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

Mr John Edward Jones

    Related profiles found in government register
  • Mr John Edward Jones
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 1
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 2
  • Mr John Jones
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Culvert Close, Coggeshall, Colchester, CO6 1PB, England

      IIF 3
    • icon of address 12 Beechwood Drive, Bussage, Stroud, Gloucestershire, GL6 8JP

      IIF 4
    • icon of address 3c, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU

      IIF 5
  • Mr John Jones
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 6
  • Mr John Edward Jones
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 7
  • Jones, John Edward
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 8
    • icon of address 15, The Broadway, Woodford Green, Essex, IG8 0HL

      IIF 9
  • John Edward Jones
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 10
  • Mr John Edward Jones
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 11
  • Jones, John
    British upholsterer born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Beechwood Drive, Bussage, Stroud, Gloucestershire, GL6 8JP

      IIF 12
  • Jones, John Edward
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Manor Road, Chigwell, Essex, IG7 5PQ, England

      IIF 13
  • Jones, John
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 14
  • Jones, John
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Victoria Road, Victoria Road, Deal, CT14 7BN, England

      IIF 15
  • Mr John Jones
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Victoria Road, Deal, Kent, CT14 7BN, England

      IIF 16
    • icon of address 33 Poets Walk, Walmer, Kent, Deal, CT14 7QD, England

      IIF 17
  • Jones, John Edward
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 18
  • Jones, John Edward
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, 12 London Road, Abridge, Essex, RM4 1UX, United Kingdom

      IIF 19
    • icon of address 102, Manor Road, Chigwell, Essex, IG7 5PQ, England

      IIF 20
    • icon of address 102, Manor Road, Chigwell, Essex, IG7 5PQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 3c, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 3c, Sopwth Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 26
  • John Jones
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Poets Walk, Deal, CT14 7QD, United Kingdom

      IIF 27
  • Jones, John
    British student born in January 1976

    Registered addresses and corresponding companies
    • icon of address 27 Tamar Square, Woodford Green, Essex, IG8 0EA

      IIF 28
  • Jones, John Edward
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 29
  • Jones, John Edward
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Grovewood Place, Chigwell, Essex, IG8 8PX, United Kingdom

      IIF 30
    • icon of address 2a, Pump Hill, Loughton, Essex, IG10 1RT, England

      IIF 31
  • Jones, John Edward
    British entrepreneur born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Grovewood Place, Chigwell, Essex, IG8 8PX, England

      IIF 32
  • Jones, John
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, St. Georges Road, Sandwich, CT13 9JR, England

      IIF 33
  • Jones, John
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Poets Walk, Walmer, Deal, Kent, CT14 7QD

      IIF 34
  • Jones, John
    British it cconsultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Poets Walk, Walmer, Kent, Deal, CT14 7QD, England

      IIF 35
  • Jones, John
    British managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Poets Walk, Deal, CT14 7QD, United Kingdom

      IIF 36
    • icon of address Poets Walk, Walmer, Deal, CT14 7QD, England

      IIF 37
  • Jones, John
    British technical director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Poets Walk, Walmer, Deal, Kent, CT14 7QD

      IIF 38
  • Jones, John

    Registered addresses and corresponding companies
    • icon of address 33, Poets Walk, Deal, CT14 7QD, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,587 GBP2016-03-31
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 20 Victoria Road, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,899 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,029,064 GBP2023-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3c Sopwith Crescent, Hurricane Way, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address 2 Lords Court Cricketers Way, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 12 Beechwood Drive, Bussage, Stroud, Gloucestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 33 Poets Walk Walmer, Kent, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Poets Walk, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2019-03-27 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,449 GBP2020-12-31
    Officer
    icon of calendar 2016-01-02 ~ dissolved
    IIF 9 - Director → ME
  • 11
    C G S SPECIALIST SERVICES LIMITED - 2008-10-20
    icon of address 3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-06 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 33 Poets Walk, Walmer, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 37 - Director → ME
  • 13
    SULIS HAIRDRESSING LIMITED - 2011-01-26
    icon of address 3c Sopwth Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address 3c Sopwith Crescent, Hurricane Way, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 3c Sopwith Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 2 Culvert Close, Coggeshall, Colchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -39,956 GBP2017-10-31
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,986 GBP2024-12-31
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,515 GBP2024-04-30
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,473 GBP2024-08-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -148,276 GBP2017-06-30
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -177,548 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Company number 06959923
    Non-active corporate
    Officer
    icon of calendar 2009-09-09 ~ now
    IIF 34 - Director → ME
Ceased 7
  • 1
    REBOOT COMPUTING SOLUTIONS LIMITED - 2011-08-30
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -46,627 GBP2021-04-30
    Officer
    icon of calendar 2009-08-17 ~ 2011-09-09
    IIF 38 - Director → ME
  • 2
    HIGHWAY BUSINESS IT SUPPORT LIMITED - 2018-09-07
    icon of address Marlowe Innovation Centre Marlowe Innovation Centre, Office Rental Agency, Marlowe Way, Newington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,294 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ 2021-01-05
    IIF 33 - Director → ME
  • 3
    icon of address 12 Beechwood Drive, Bussage, Stroud, Gloucestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2006-01-18 ~ 2024-05-09
    IIF 12 - Director → ME
  • 4
    icon of address 3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ 2011-01-27
    IIF 23 - Director → ME
    IIF 19 - Director → ME
  • 5
    icon of address Kent House, Lower Stone Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-13 ~ 1999-03-31
    IIF 28 - Director → ME
  • 6
    icon of address 2 Lords Court, Cricketers Way, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,919 GBP2024-10-31
    Officer
    icon of calendar 2011-09-01 ~ 2014-10-07
    IIF 13 - Director → ME
  • 7
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -177,548 GBP2021-04-30
    Officer
    icon of calendar 2014-11-19 ~ 2015-02-12
    IIF 21 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.