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

Mrs Ann Lucy Jones

    Related profiles found in government register
  • Mrs Ann Lucy Jones
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nelson Road, Rayleigh, SS6 8HB, England

      IIF 1
    • icon of address Hambro Nurseries, Chelmsford Road, Rawreth, Wickford, Essex, SS11 8SY, England

      IIF 2
    • icon of address Md Smith & Family, Chelmsford Road, Rawreth, Wickford, Essex, SS11 8SY, United Kingdom

      IIF 3
  • Jones, Ann Lucy
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Md Smith & Family, Chelmsford Road, Rawreth, Wickford, Essex, SS11 8SY, United Kingdom

      IIF 4
  • Jones, Ann Lucy
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nelson Road, Rayleigh, Essex, SS6 8HB, England

      IIF 5
    • icon of address 4, Nelson Road, Rayleigh, SS6 8HB, England

      IIF 6
    • icon of address Hambro Nurseries, Chelmsford Road, Rawreth, Wickford, Essex, SS11 8SY, England

      IIF 7
  • Jones, Ann
    British arts consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, Bow Street, Langport, TA10 9PR, England

      IIF 8
  • Jones, Ann
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Linden Gardens, London, W2 4HB, England

      IIF 9
  • Mrs Ann Jones
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, 75 Linden Gardens, London, England, W2 4HB, United Kingdom

      IIF 10
    • icon of address Flat 11, 75 Linden Gardens, London, W2 4HB, United Kingdom

      IIF 11
  • Ann Jones
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Vine Street, Brighton, BN1 4AG, United Kingdom

      IIF 12
    • icon of address 54, Lewes Road, Ditchling, Hassocks, BN6 8TU, United Kingdom

      IIF 13
  • Jones, Ann
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Vine Street, Brighton, BN1 4AG, United Kingdom

      IIF 14
  • Jones, Ann
    British director/secretary born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Vine Street, Brighton, BN1 4AG, United Kingdom

      IIF 15
  • Jones, Ann
    British

    Registered addresses and corresponding companies
    • icon of address 8 Vine Street, Brighton, BN1 4AG, United Kingdom

      IIF 16 IIF 17
  • Jones, Ann
    British events organiser

    Registered addresses and corresponding companies
    • icon of address Flat 11 75 Linden Gardens, London, W2 4HB

      IIF 18
  • Jones, Ann
    British business management born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 19
  • Jones, Ann
    British events organiser born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11 75 Linden Gardens, London, W2 4HB

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Flat 11 75 Linden Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    115,691 GBP2024-06-30
    Officer
    icon of calendar 2003-06-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    ANN JONES INTERIORS LIMITED - 2020-10-06
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,706 GBP2024-03-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    JESSAM OIL LIMITED - 2003-12-08
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,384 GBP2024-03-31
    Officer
    icon of calendar 2003-09-02 ~ now
    IIF 16 - Secretary → ME
  • 4
    M.D. SMITH AND SON - 2025-06-19
    icon of address Hambro Nurseries Chelmsford Road, Rawreth, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,649,205 GBP2025-03-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 5 - Director → ME
  • 5
    CRAIG JONES PRODUCTS LIMITED - 2024-12-10
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,541 GBP2024-03-31
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2006-10-16 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Nelson Road, Rayleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SHIELDS CARE (NORFOLK LODGE) LIMITED - 2008-04-10
    SMITH STORAGE (PROPERTY) LTD - 2024-11-20
    GWITHIAN LIMITED - 2023-12-07
    icon of address Hambro Nurseries Chelmsford Road, Rawreth, Wickford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2008-03-24 ~ now
    IIF 7 - Director → ME
    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
  • 8
    icon of address Md Smith & Family, Chelmsford Road, Rawreth, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Flat 11 75 Linden Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    115,691 GBP2024-06-30
    Officer
    icon of calendar 2003-06-13 ~ 2007-06-29
    IIF 18 - Secretary → ME
  • 2
    S A W LTD - 2016-08-26
    icon of address The Town Hall, Bow Street, Langport, Somerset
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-11-15 ~ 2019-12-03
    IIF 8 - Director → ME
  • 3
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    38 GBP2025-06-30
    Officer
    icon of calendar 2018-11-10 ~ 2022-07-27
    IIF 19 - Director → ME
  • 4
    icon of address The Mill, Flaxdrayton Farm, South Petherton, Somerset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2022-04-28
    IIF 9 - 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.