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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Richard James

    Related profiles found in government register
  • Jones, Richard James
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 1
  • Jones, Richard James
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • Unit F, Rainbow House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4DR, United Kingdom

      IIF 4
  • Jones, Richard James
    British managing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH

      IIF 5
  • Jones, Richard James
    British operations director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 6
  • Jones, Richard
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 5, Tunstall Studios, 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, SW9 8DA, United Kingdom

      IIF 7
  • Jones, Richard James
    born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penycastell Farm, Bryn, Port Talbot, Neath Port Talbot, SA13 2PY, United Kingdom

      IIF 8
  • Mr Richard Jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 5, Tunstall Studios, 34-44 Tunstall Road, London, SW9 8DA, United Kingdom

      IIF 9
  • Ellis, Richard John
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Richard John
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Ellis, Richard John
    British entrepreneur born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Howitts Road, Bottesford, Nottingham, NG13 0FX, England

      IIF 15
  • Jones, Richard James
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Jones, Richard James
    British painter born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wynwards Road, Swindon, SN25 4ZR, England

      IIF 17
  • Mr Richard James Jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 18
    • Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Jones, Richard James
    British born in May 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 29d, Park Road, Barry, CF62 6NX, Wales

      IIF 21
    • Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan, CF10 4BY

      IIF 22
    • 29d Park Road, Barry, Vale Of Glam, CF62 6NX

      IIF 23
  • Mr John Richard Ellis
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 24
  • Mr Richard James Jones
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 91, Wynwards Road, Swindon, SN25 4ZR, United Kingdom

      IIF 26
  • Ademokun-jones, Richard
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Dragon Parade, Harrogate, HG1 5DG, United Kingdom

      IIF 27
  • Ellis, John Richard
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, United Kingdom

      IIF 28
  • Ellis, John Richard
    British sales director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Beckhall, Welton, Lincolnshire, LN2 3LJ, United Kingdom

      IIF 29
  • Jones, Richard
    British plumber born in May 1973

    Resident in Britain

    Registered addresses and corresponding companies
    • 10, Passey Place, Eltham, Kent, DA15 8SQ, United Kingdom

      IIF 30
  • Mr Richard Ademokun-jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Dragon Parade, Harrogate, HG1 5DG, United Kingdom

      IIF 31
  • Mr Richard John Ellis
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33 IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36
    • 3b, Old Grantham Road, Whatton, Nottingham, NG13 9FR, England

      IIF 37
  • Jones, Richard
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 38, Bishopdale Close, Swindon, Wiltshire, SN5 5UJ, England

      IIF 38
  • Mr Richard Jones
    British born in May 1973

    Resident in Britain

    Registered addresses and corresponding companies
    • 10, Passey Place, Eltham, Kent, DA15 8SQ, United Kingdom

      IIF 39
  • Ellis, Richard John
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19, Omega Business Village, Thurston Road, Northallerton, DL6 2NJ, England

      IIF 40
    • Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH, England

      IIF 41
  • Ellis, Richard John
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Richard Jones
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 38, Bishopdale Close, Swindon, Wiltshire, SN5 5UJ, England

      IIF 43
  • Ellis, Richard John
    British entrepreneur born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 44
  • Mr John Richard Ellis
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Daniels Way, Hucknall, Nottingham, NG15 7LL, England

      IIF 45
  • Jones, Richard Llewellyn
    born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard John Ellis
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Ellis, Richard John
    British

    Registered addresses and corresponding companies
    • 4 Howitts Road, Bottesford, Nottinghamshire, NG13 0FX

      IIF 49 IIF 50
  • Ellis, John Richard
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS

      IIF 51
    • Unit 1, Daniels Way, Hucknall, Nottingham, NG15 7LL, England

      IIF 52
  • Mr Richard John Ellis
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 53
child relation
Offspring entities and appointments 33
  • 1
    ABE SOLUTIONS LTD
    12581833
    Unit 8 Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ATG ACCESS LTD
    - now 02643622 03864111
    VEHICLE PROTECTION SECURITY POSTS LIMITED - 2003-08-04
    FINESEARCH LIMITED - 1991-10-22
    Westhaven House Arleston Way, Shirley, Solihull, England
    Active Corporate (31 parents, 5 offsprings)
    Officer
    2022-09-27 ~ now
    IIF 41 - Director → ME
  • 3
    CR INTERIORS (CONSULTANCY) LTD
    08005962
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    2012-03-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    CRJ GROUP LIMITED
    14133541
    29d Park Road, Barry, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-05-26 ~ now
    IIF 21 - Director → ME
  • 5
    D-LUXE DEVELOPMENTS LIMITED
    13396925
    Unit F, Rainbow House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 4 - Director → ME
  • 6
    DDT DEVELOPMENTS LTD
    12552548
    10 Burnet Drive, Pontllanfraith, Blackwood, Wales
    Dissolved Corporate (3 parents)
    Officer
    2020-04-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DIGITAL DESTINY LIMITED
    09210163
    Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 8
    FINISHES AND INTERIORS SECTOR LIMITED
    - now 03403977 09505808
    THE ASSOCIATION OF INTERIOR SPECIALISTS LIMITED - 2015-11-26
    Unit 4, Olton Bridge, Warwick Road, Solihull, England
    Active Corporate (90 parents)
    Officer
    2018-11-01 ~ 2021-11-05
    IIF 5 - Director → ME
  • 9
    GND RETAIL LTD
    15017585
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    GRACE AND DOTTY LTD
    15574122
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 11
    IMP DEVELOPMENTS LTD
    13892313
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    IMPRESARIO JONES LIMITED
    11984032
    Studio 5, Tunstall Studios 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    INCREMENTAL SALES SOLUTIONS LIMITED
    09210197
    4 Howitts Road, Bottesford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    PARAMOUNT D&B LTD
    - now 02369310
    PARAMOUNT OFFICE INTERIORS LIMITED
    - 2023-07-17 02369310 13362927
    Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan
    In Administration Corporate (16 parents, 2 offsprings)
    Officer
    2017-10-31 ~ now
    IIF 22 - Director → ME
  • 15
    PERIMETER SECURITY SUPPLIERS ASSOCIATION
    06978203
    43 Charlcombe Rise, Portishead, Bristol, North Somerset, England
    Active Corporate (33 parents)
    Officer
    2023-05-02 ~ now
    IIF 40 - Director → ME
  • 16
    PIE AND MASH LIQ LTD
    11023201
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    R&J PROPERTY AND CONSULTANCY LIMITED
    12320807
    Studio 5, Tunstall Studios 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-11-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    RACECOURSE ESSENTIALS LTD
    16966023
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 19
    RICHARD J ELLIS PROJECT MANAGEMENT LTD
    13112468
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    RUBYPINK LIMITED
    06061501
    Unit 2b Castleview Farm, Castleview Road Easthorpe, Bottesford
    Dissolved Corporate (3 parents)
    Officer
    2007-11-26 ~ dissolved
    IIF 49 - Secretary → ME
    2007-01-23 ~ 2007-02-09
    IIF 50 - Secretary → ME
  • 21
    S & G AIR CONDITIONING CONTRACTS LIMITED
    04686200
    29d Park Road, Barry, Vale Of Glam
    Active Corporate (8 parents)
    Officer
    2022-08-05 ~ now
    IIF 23 - Director → ME
  • 22
    S. JONES & SONS (ELECTRICAL CONTRACTORS) LIMITED
    05730354
    Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (9 parents)
    Officer
    2019-10-17 ~ 2022-07-15
    IIF 2 - Director → ME
  • 23
    SOUTH WEST SPRAYING LTD
    13956452
    8 Walwayne Field, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SPRAY TEAM SWINDON LTD
    15967995
    141 Victoria Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 25
    STONE VALLEY DEVELOPMENTS LLP
    OC438724
    Penycastell Farm, Bryn, Port Talbot, Neath Port Talbot, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-08-13 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 26
    SUNLINE DIRECT MAIL LIMITED
    - now 03341560
    - 1997-06-18
    88 Wood Street, London
    Active Corporate (14 parents)
    Officer
    2007-04-01 ~ 2015-02-26
    IIF 29 - Director → ME
  • 27
    THE GROWTH LADDER GROUP LTD
    10647222
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    THE MAILSHOP MAILING (HOLDINGS) LIMITED
    - now 13481709
    NM HOLDCO LIMITED
    - 2021-08-11 13481709
    Unit 1 Daniels Way, Hucknall, Nottingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2021-08-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    THE MAILSHOP MAILING LIMITED
    06603528
    Minerva, 29 East Parade, Leeds, West Yorkshire
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2021-08-02 ~ dissolved
    IIF 51 - Director → ME
  • 30
    VELAR PROJECTS LTD
    10926131
    Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2017-08-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-08-22 ~ 2023-02-07
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    WHITE & CASE (INTERNATIONAL) LLP
    OC333623
    5 Old Broad Street, London
    Active Corporate (215 parents)
    Officer
    2019-01-01 ~ now
    IIF 47 - LLP Member → ME
  • 32
    WHITE & CASE LLP
    OC324340 OC300102
    5 Old Broad Street, London
    Active Corporate (582 parents, 4 offsprings)
    Officer
    2016-08-01 ~ now
    IIF 46 - LLP Member → ME
  • 33
    WILD WASP DIGITAL LTD
    14231031
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.