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 David Graham Peter Rich-jones

    Related profiles found in government register
  • Mr David Graham Peter Rich-jones
    British,canadian born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY

      IIF 1
    • icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 2
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

      IIF 3 IIF 4
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Rich-jones, David Graham Peter
    British,canadian born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Rich-jones, David Graham Peter
    British,canadian businessman born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 15
  • Rich-jones, David Graham Peter
    British,canadian company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Priory Lane, Roehampton, London, SW15 5JL, England

      IIF 16
  • Rich-jones, David Graham Peter
    British,canadian company director/ceo born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Priory Lane, London, SW15 5JL, United Kingdom

      IIF 17
  • Rich-jones, David Graham Peter
    British,canadian director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkview, 142 Priory Lane, Roehampton, London, SW15 5JL, United Kingdom

      IIF 18
  • Rich Jones, David
    British,canadian born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 19
  • David Rich-jones
    British born in February 1961

    Registered addresses and corresponding companies
    • icon of address 118, Priory Lane, London, SW15 5JL, United Kingdom

      IIF 20
  • Jones, David Rich
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77-79, High Street, Egham, Surrey, TW10 9HY, England

      IIF 21
  • Jones, David Rich
    British none born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77-79, High Street, Egham, Surrey, TW10 9HY, England

      IIF 22
  • Rich-jones, David Graham Peter
    born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 23
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 24 IIF 25 IIF 26
  • Rich-jones, David Graham Peter
    British company director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 6 Saint Peters Road, Twickenham, Middlesex, TW1 1QX

      IIF 28
  • Rich-jones, David Graham Peter
    British director & vice president born in February 1961

    Registered addresses and corresponding companies
    • icon of address 6 Saint Peters Road, Twickenham, Middlesex, TW1 1QX

      IIF 29
  • Rich Jones, David
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rich Jones, David
    British procurement director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rich Jones, David
    British director born in February 1961

    Registered addresses and corresponding companies
    • icon of address Thames View House, 6 St Peters Road St Margarets, Twickenham, TW1 1QX

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-10-31
    Officer
    icon of calendar 2002-11-21 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    MEWSHALL PROPERTIES LIMITED - 2015-03-04
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,917,990 GBP2023-12-31
    Officer
    icon of calendar 2000-01-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1997-06-27 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Ownership of voting rights - More than 25%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    69 GBP2024-04-30
    Officer
    icon of calendar 1999-04-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MACSCO 20 LIMITED - 2010-02-23
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,108,085 GBP2024-06-30
    Officer
    icon of calendar 2010-02-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    PERFECT PROPERTIES LIMITED - 2014-08-30
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    4,959,900 GBP2023-11-30
    Officer
    icon of calendar 1996-12-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    34,122,628 GBP2024-05-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Gladstone House, 77-79 High Street, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    RICHSTONE LLP - 2019-02-01
    TEMPLETON ESTATES LLP - 2024-04-03
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-05 ~ 2024-04-04
    IIF 24 - LLP Member → ME
  • 2
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-04
    IIF 26 - LLP Member → ME
  • 3
    BRET LIMITED - 1985-08-01
    icon of address Skyline House First Floor, 200 Union Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2009-04-30
    IIF 31 - Director → ME
  • 4
    icon of address Unit D Howland Road Industrial Estate, Howland Road, Thame, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2021-09-17
    IIF 21 - Director → ME
  • 5
    icon of address Unit D Howland Road Industrial Estate, Howland Road, Thame, Oxfordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    3,697,197 GBP2023-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2021-09-17
    IIF 22 - Director → ME
  • 6
    icon of address 36 Colston Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,228 GBP2024-06-30
    Officer
    icon of calendar 2013-06-20 ~ 2021-04-30
    IIF 16 - Director → ME
  • 7
    LOWBRIDGE LIMITED - 2001-01-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-30 ~ 2008-11-20
    IIF 33 - Director → ME
  • 8
    icon of address 2 Tower House, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-09-25 ~ 1999-06-24
    IIF 28 - Director → ME
  • 9
    icon of address Gladstone House, 77 - 79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-01-14 ~ 2011-02-02
    IIF 18 - Director → ME
  • 10
    icon of address 212 Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-10-24 ~ 2024-10-15
    IIF 17 - Director → ME
  • 11
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-05 ~ 2024-04-05
    IIF 25 - LLP Member → ME
  • 12
    JOINFUTURE PROPERTY MANAGEMENT LIMITED - 1990-06-11
    icon of address Mike Fullalove 1 Varsity Row, Mortlake, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,129 GBP2024-03-31
    Officer
    icon of calendar 1994-09-09 ~ 2004-01-01
    IIF 29 - Director → ME
  • 13
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-05 ~ 2024-04-03
    IIF 27 - LLP Member → ME
  • 14
    HR OPCO LIMITED - 2001-04-27
    FIFTHBAY LIMITED - 2001-01-26
    TOGETHR HR SERVICES LIMITED - 2006-08-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-30 ~ 2009-04-30
    IIF 37 - Director → ME
  • 15
    SHILLINGCLOSE LIMITED - 2001-06-15
    PRO-CUR HOLDCO LIMITED - 2003-01-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2008-11-20
    IIF 35 - Director → ME
  • 16
    XCHANGING PROCUREMENT SERVICES LIMITED - 2002-11-15
    HEXAGON 267 LIMITED - 2001-01-15
    INS-SERVE LIMITED - 2001-12-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-18 ~ 2008-11-20
    IIF 38 - Director → ME
  • 17
    PRO-CUR OPCO LIMITED - 2001-12-04
    PRO-CUR SERVICES LIMITED - 2003-01-02
    PURPLEBRIGHT LIMITED - 2001-06-15
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2010-04-29
    IIF 32 - Director → ME
  • 18
    MELONBROOK LIMITED - 2000-07-18
    REBUS TECHNOLOGIES LIMITED - 2004-08-09
    REBUS TECHNOLOGIES HOLDINGS LIMITED - 2001-07-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-31 ~ 2009-04-30
    IIF 30 - Director → ME
  • 19
    XCHANGING PROCUREMENT SERVICES (EUROPE) LIMITED - 2015-06-18
    icon of address Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2005-09-23
    IIF 34 - Director → ME
  • 20
    PICTUREWOOD LIMITED - 2001-06-15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-14 ~ 2008-11-20
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.