logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Oliver John

    Related profiles found in government register
  • Jones, Oliver John
    British chartered surveyor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Oliver John
    British chartered surveyor & co direct born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackenwood, Hillview Road, Claygate, Surrey, KT10 0TU

      IIF 4
  • Jones, Oliver John
    British chartered surveyor direc born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackenwood, Hillview Road, Claygate, Surrey, KT10 0TU

      IIF 5
  • Jones, Oliver John
    British chartered surveyor director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackenwood, Hillview Road, Claygate, Surrey, KT10 0TU

      IIF 6
  • Jones, Oliver John
    British chief executive born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a - 18a, Princess Way, Camberley, Surrey, GU15 3SP, England

      IIF 7
  • Jones, Oliver John
    British co director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackenwood, Hillview Road, Claygate, Surrey, KT10 0TU

      IIF 8
  • Jones, Oliver John
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C F S Business Park, Coleshill Road, Birmingham, West Midlands, B75 7FS

      IIF 9
    • icon of address Brackenwood, Hillview Road, Claygate, Surrey, KT10 0TU

      IIF 10 IIF 11
    • icon of address North Heath Industrial Estate, North Heath Lane, Horsham, West Sussex, RH12 5QE, United Kingdom

      IIF 12
    • icon of address Unit C, North Heath Lane Estate, Horsham, West Sussex, RH12 5QE

      IIF 13
    • icon of address 11-15, Farm Street, London, W1J 5RS

      IIF 14
  • Jones, Oliver John
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-15 Farm Street, London, W1J 5RS

      IIF 15
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 16
    • icon of address Brackenwood, Hillview Road, Claygate, Surrey, KT10 0TU

      IIF 17 IIF 18 IIF 19
  • Jones, Oliver John
    British dental technician born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Lake Place, Wirral, CH47 2DW, United Kingdom

      IIF 20
  • Jones, Oliver John
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackenwood, Hillview Road, Claygate, Surrey, KT10 0TU

      IIF 21
  • Jones, Oliver John
    British director born in May 1961

    Resident in Hong Kong

    Registered addresses and corresponding companies
  • Mr Oliver John Jones
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 27
  • Jones, Oliver John
    British company director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 71 Cole Park Road, Twickenham, Middlesex, TW1 1HT

      IIF 28
  • Jones, Oliver
    British director born in May 1961

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 12 Hammersmith Grove, Office 310, London, W6 7AP, England

      IIF 29
  • Mr Oliver John Jones
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Lake Place, Wirral, CH47 2DW, United Kingdom

      IIF 30
  • Jones, Oliver John
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Brackenwood, Hillview Road, Claygate, Surrey, KT10 0TU

      IIF 31
  • Jones, Oliver John
    British company director

    Registered addresses and corresponding companies
    • icon of address Brackenwood, Hillview Road, Claygate, Surrey, KT10 0TU

      IIF 32
  • Mr Oliver John Jones
    British born in May 1961

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Unit 7 Bexley Space, Manor Farm, Manor Road, Bexley, DA5 3LX, England

      IIF 33
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 34 IIF 35
  • Jones, Oliver John
    born in May 2009

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Brackenwood, Hillview Road, Claygate, Esher, Surrey, KT10 0TU

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 7 Bexley Space Manor Farm, Manor Road, Bexley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    239,561 GBP2024-06-30
    Officer
    icon of calendar 1996-05-28 ~ now
    IIF 2 - Director → ME
    icon of calendar 1996-05-28 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    61,468 GBP2024-05-31
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address 40 Mortimer Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    173,084 GBP2024-06-30
    Officer
    icon of calendar 2008-07-02 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 2a Lake Place, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -19,342 GBP2024-09-30
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    BRITISH SKI FEDERATION (THE) - 1997-07-22
    BHE BRITISH SKI FEDERATION - 1982-10-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-06-28 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    56,119,999 GBP2022-12-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 22 - Director → ME
Ceased 19
  • 1
    KEYSOURCE GROUP LIMITED - 2016-09-12
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    277,129 GBP2024-12-31
    Officer
    icon of calendar 2014-06-12 ~ 2017-03-16
    IIF 12 - Director → ME
  • 2
    MISLEX (524) LIMITED - 2007-03-30
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2007-04-20 ~ 2011-11-01
    IIF 15 - Director → ME
  • 3
    CAPITA SYMONDS INTERNATIONAL LIMITED - 2014-04-01
    LEGACY FOR LONDON LIMITED - 2011-02-16
    SYMONDS GROUP LIMITED - 2008-08-22
    E.T.S. FACILITIES MANAGEMENT LIMITED - 1993-06-16
    icon of address First Floor 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1993-06-15 ~ 1997-03-28
    IIF 28 - Director → ME
  • 4
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2003-06-04 ~ 2005-11-11
    IIF 5 - Director → ME
    icon of calendar 2002-09-18 ~ 2003-05-09
    IIF 6 - Director → ME
  • 5
    BOOSTCREST LIMITED - 1985-06-25
    icon of address 24 Old Queen Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2016-11-15
    IIF 9 - Director → ME
  • 6
    MISLEX (506) LIMITED - 2006-12-07
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2012-09-26
    IIF 19 - Director → ME
  • 7
    EC HARRIS LLP - 2011-11-07
    icon of address 80 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2010-07-11
    IIF 36 - LLP Designated Member → ME
    icon of calendar 2010-07-01 ~ 2011-09-30
    IIF 21 - LLP Member → ME
  • 8
    FOURO TOO LIMITED - 2007-06-07
    SILENCE THERAPEUTICS LIMITED - 2007-04-26
    SILENCE PHARMA LIMITED - 2007-01-05
    icon of address 17 Rochester Row, Westminster, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2009-11-30
    IIF 10 - Director → ME
  • 9
    KEY SOURCE APS LTD. - 2002-07-24
    icon of address 3 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2016-09-20
    IIF 13 - Director → ME
  • 10
    MOBIUS FACILITIES INFRASTRUCTURE LTD. - 2009-12-13
    MOBIUS SUPPORT SERVICES LIMITED - 2009-11-03
    icon of address 1290 Aztec West, Almondsbury, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2010-11-30
    IIF 3 - Director → ME
  • 11
    icon of address 40 Mortimer Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    173,084 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-19
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ENTRUST EDUCATION SERVICES LIMITED - 2013-03-12
    NB ENTRUST LIMITED - 2013-02-01
    SACKVILLE RESOURCE MANAGEMENT LIMITED - 2007-05-10
    WESTLAND PROPERTY MANAGEMENT LIMITED - 2000-01-24
    icon of address Opus Restructing Llp, 1 Euston Square 40 Melton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-11-30
    IIF 8 - Director → ME
  • 13
    ENGENIE LTD - 2020-10-08
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    36,277,899 GBP2022-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2019-07-26
    IIF 26 - Director → ME
    icon of calendar 2014-12-03 ~ 2015-04-27
    IIF 16 - Director → ME
  • 14
    icon of address Breydon Mountview Road, Claygate, Esher, England
    Active Corporate (6 parents)
    Equity (Company account)
    203,436 GBP2023-12-31
    Officer
    icon of calendar 2004-05-18 ~ 2009-05-11
    IIF 4 - Director → ME
  • 15
    SUPPONOR HOLDING LIMITED - 2024-11-27
    icon of address 12 Hammersmith Grove Office 310, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-25 ~ 2024-08-01
    IIF 29 - Director → ME
  • 16
    MISLEX (485) LIMITED - 2006-09-12
    icon of address 11-15 Farm Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2012-09-12
    IIF 14 - Director → ME
  • 17
    MISLEX (458) LIMITED - 2005-10-05
    icon of address 5 Hanover Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-05 ~ 2012-05-01
    IIF 18 - Director → ME
  • 18
    MISLEX (544) LIMITED - 2007-10-24
    icon of address Denton House, Ailwyns Acre, Cranfield, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2011-07-31
    IIF 17 - Director → ME
  • 19
    icon of address 12a - 18a Princess Way, Camberley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    67,769 GBP2023-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2016-12-31
    IIF 7 - Director → ME
    icon of calendar 2006-10-13 ~ 2009-12-31
    IIF 11 - Director → ME
    icon of calendar 2006-10-13 ~ 2010-01-18
    IIF 32 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.