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, 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
    • icon of address 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
    • icon of address Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

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

      IIF 3
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Ellis, Richard John
    British company director born in September 1966

    Resident in United Kingdom

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

      IIF 13
  • Ellis, Richard John
    British entrepreneur born in September 1966

    Resident in United Kingdom

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

      IIF 14
  • Jones, Richard James
    British company director born in May 1973

    Resident in England

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

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

    Resident in England

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

      IIF 16
  • Mr Richard James Jones
    British born in May 1979

    Resident in United Kingdom

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

      IIF 17
    • icon of address Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Jones, Richard James
    British born in May 1979

    Resident in Wales

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

      IIF 20
    • icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan, CF10 4BY

      IIF 21
    • icon of address 29d Park Road, Barry, Vale Of Glam, CF62 6NX

      IIF 22
  • Mr John Richard Ellis
    British born in June 1972

    Resident in United Kingdom

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

      IIF 23
  • Mr Richard James Jones
    British born in May 1973

    Resident in United Kingdom

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

      IIF 24
    • icon of address 91, Wynwards Road, Swindon, SN25 4ZR, United Kingdom

      IIF 25
  • Ademokun-jones, Richard
    British born in May 1979

    Resident in United Kingdom

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

      IIF 26
  • Ellis, John Richard
    British born in June 1972

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 28
  • Jones, Richard
    British plumber born in May 1973

    Resident in Britain

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

      IIF 29
  • Mr Richard Ademokun-jones
    British born in May 1979

    Resident in United Kingdom

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

      IIF 30
  • Mr Richard John Ellis
    British born in September 1966

    Resident in United Kingdom

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

      IIF 31 IIF 32
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34
    • icon of address 3b, Old Grantham Road, Whatton, Nottingham, NG13 9FR, England

      IIF 35
  • Jones, Richard
    British born in May 1973

    Resident in England

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

      IIF 36
  • Mr Richard Jones
    British born in May 1973

    Resident in Britain

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

      IIF 37
  • Ellis, Richard John
    British born in May 1973

    Resident in England

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

      IIF 38
    • icon of address Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH, England

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

    Resident in England

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

      IIF 40
  • Richard Jones
    British born in May 1973

    Resident in England

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

      IIF 41
  • Ellis, Richard John
    British entrepreneur born in September 1966

    Resident in England

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

      IIF 42
  • Jones, Richard
    born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Richard Ellis
    British born in June 1972

    Resident in England

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

      IIF 45
  • Mr Richard John Ellis
    British born in May 1973

    Resident in England

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

      IIF 46
  • Ellis, Richard John
    British

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

      IIF 47 IIF 48
  • Ellis, John Richard
    British director born in June 1972

    Resident in England

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

      IIF 49
    • icon of address Unit 1, Daniels Way, Hucknall, Nottingham, NG15 7LL, England

      IIF 50
  • Mr Richard John Ellis
    British born in September 1966

    Resident in England

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

      IIF 51
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Unit 8 Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FINESEARCH LIMITED - 1991-10-22
    VEHICLE PROTECTION SECURITY POSTS LIMITED - 2003-08-04
    icon of address Westhaven House Arleston Way, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,106 GBP2024-03-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 29d Park Road, Barry, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -43,200 GBP2025-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Unit F, Rainbow House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 10 Burnet Drive, Pontllanfraith, Blackwood, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2018-12-31
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Studio 5, Tunstall Studios 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Howitts Road, Bottesford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,699 GBP2018-08-31
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 13
    PARAMOUNT OFFICE INTERIORS LIMITED - 2023-07-17
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,361,954 GBP2022-06-30
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 43 Charlcombe Rise, Portishead, Bristol, North Somerset, England
    Active Corporate (11 parents)
    Equity (Company account)
    17,499 GBP2024-06-30
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Studio 5, Tunstall Studios 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,370 GBP2023-01-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 2b Castleview Farm, Castleview Road Easthorpe, Bottesford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-26 ~ dissolved
    IIF 47 - Secretary → ME
  • 19
    icon of address 29d Park Road, Barry, Vale Of Glam
    Active Corporate (4 parents)
    Equity (Company account)
    3,174,052 GBP2025-03-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address 8 Walwayne Field, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    230 GBP2023-03-31
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 21
    icon of address 141 Victoria Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    icon of address Penycastell Farm, Bryn, Port Talbot, Neath Port Talbot, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,239 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    NM HOLDCO LIMITED - 2021-08-11
    icon of address Unit 1 Daniels Way, Hucknall, Nottingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    431,149 GBP2022-07-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Minerva, 29 East Parade, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (7 parents, 1 offspring)
    Equity (Company account)
    65,586 GBP2022-07-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 49 - Director → ME
  • 26
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    256,987 GBP2022-06-30
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 6 - Director → ME
  • 27
    icon of address 5 Old Broad Street, London
    Active Corporate (91 parents)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 44 - LLP Member → ME
  • 28
    icon of address 5 Old Broad Street, London
    Active Corporate (181 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 43 - LLP Member → ME
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,329 GBP2024-07-31
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    THE ASSOCIATION OF INTERIOR SPECIALISTS LIMITED - 2015-11-26
    icon of address Unit 4, Olton Bridge, Warwick Road, Solihull, England
    Active Corporate (13 parents)
    Equity (Company account)
    486,413 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2021-11-05
    IIF 5 - Director → ME
  • 2
    icon of address Unit 2b Castleview Farm, Castleview Road Easthorpe, Bottesford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2007-02-09
    IIF 48 - Secretary → ME
  • 3
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    85,637 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2019-10-17 ~ 2022-07-15
    IIF 2 - Director → ME
  • 4
    icon of address 88 Wood Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2015-02-26
    IIF 28 - Director → ME
  • 5
    icon of address Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    256,987 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-08-22 ~ 2023-02-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE

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.