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 Samuel Robert Jones

    Related profiles found in government register
  • Mr Samuel Robert Jones
    British born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hallville, Brassey Road, Oxted, RH8 0EU, United Kingdom

      IIF 1
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, RH17 6AS, United Kingdom

      IIF 2 IIF 3
  • Jones, Samuel Robert
    British bank executive born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hallville, Brassey Road, Oxted, Surrey, RH8 9NB

      IIF 4 IIF 5
  • Jones, Samuel Robert
    British chairman born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 6
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS

      IIF 7
  • Jones, Samuel Robert
    British director born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 8 IIF 9
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS

      IIF 10
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS, United Kingdom

      IIF 11 IIF 12
    • Hallville, Brassey Road, Oxted, Surrey, RH8 0EU, United Kingdom

      IIF 13 IIF 14
    • Hallville, Brassey Road, Oxted, Surrey, RH8 9NB

      IIF 15
    • Darenth House, 84 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 16 IIF 17
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, RH17 6AS, United Kingdom

      IIF 18 IIF 19
    • Darenth House, 84 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 20
    • Long Barn, Trebarveth, Ponsanooth, Truro, TR3 7HL, United Kingdom

      IIF 21
  • Jones, Samuel Robert
    British management consultant born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hallville, Brassey Road, Oxted, Surrey, RH8 9NB

      IIF 22
  • Jones, Samuel Robert
    British secretary born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

      IIF 23
    • Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 24 IIF 25
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS, United Kingdom

      IIF 26
  • Mt Samual Robert Jones
    British born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS

      IIF 27
  • Jones, Samuel Robert
    British director born in February 1942

    Resident in Uk

    Registered addresses and corresponding companies
    • Victoria House Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, RH17 6AS, Uk

      IIF 28
  • Jones, Samuel Robert
    British retired born in February 1942

    Registered addresses and corresponding companies
  • Jones, Samuel Robert
    British secretary born in February 1972

    Registered addresses and corresponding companies
    • Hallville, Brassey Road, Oxted, Surrey, RH8 0EU, United Kingdom

      IIF 31
  • Jones, Robert
    British director born in February 1942

    Registered addresses and corresponding companies
    • Hallville, Brassey Road, Limpsfield, Surrey, RH8 0EU

      IIF 32
  • Jones, Samuel Robert
    British

    Registered addresses and corresponding companies
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS, United Kingdom

      IIF 33
  • Jones, Samuel Robert

    Registered addresses and corresponding companies
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF 14 - director → ME
  • 2
    Blue Motor Finance Ltd, Darenth House 84 Main Road, Sundridge, Sevenoaks, Kent, England
    Corporate (5 parents, 1 offspring)
    Officer
    2014-09-30 ~ now
    IIF 17 - director → ME
  • 3
    Darenth House, 84 Main Road, Sundridge, Kent, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2014-09-30 ~ now
    IIF 16 - director → ME
  • 4
    THE CREDIT CORPORATION ACQUISITIONS LTD - 2013-02-13
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 9 - director → ME
  • 5
    PARK MOTOR FINANCE LIMITED - 2014-07-17
    PARK ASSET FINANCE LIMITED - 2003-02-14
    PACKEXCESS LIMITED - 1992-10-06
    Darenth House, 84 Main Road, Sundridge, Kent, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2012-07-16 ~ now
    IIF 20 - director → ME
  • 6
    47 Esplanade, St Helier, Channel Islands, Channel Islands
    Corporate (3 parents)
    Officer
    2013-10-23 ~ now
    IIF 28 - director → ME
  • 7
    Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Dissolved corporate (4 parents)
    Equity (Company account)
    95 GBP2021-03-31
    Officer
    2009-04-14 ~ dissolved
    IIF 12 - director → ME
    2007-09-04 ~ dissolved
    IIF 33 - secretary → ME
  • 8
    PROJECT TRAFALGAR LIMITED - 2002-08-01
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 24 - director → ME
  • 9
    Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,659 GBP2024-07-31
    Officer
    2019-07-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Victoria House, Stanbridge Park, Stapefield Lane, Staplefield, Haywards Heath, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 13 - director → ME
  • 11
    BLUECOUCH LIMITED - 2006-06-26
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 25 - director → ME
  • 12
    PARK FINANCE SERVICES LIMITED - 2003-06-03
    PARK HOLDINGS LIMITED - 2002-08-07
    INCOMESTOCK PUBLIC LIMITED COMPANY - 1993-03-01
    Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 23 - director → ME
  • 13
    BLUE MOTOR FINANCE LIMITED - 2014-07-17
    INHOCO 4109 LIMITED - 2005-10-04
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2005-12-15 ~ dissolved
    IIF 6 - director → ME
  • 14
    Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 26 - director → ME
  • 15
    BLUE FINANCE HOLDINGS LIMITED - 2013-02-13
    INHOCO 4118 LIMITED - 2005-10-04
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2005-12-15 ~ dissolved
    IIF 8 - director → ME
  • 16
    Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    -1,131 GBP2023-12-31
    Officer
    2022-10-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 17
    Long Barn Trebarveth, Ponsanooth, Truro
    Corporate (5 parents)
    Equity (Company account)
    635 GBP2024-03-31
    Officer
    2010-11-10 ~ now
    IIF 21 - director → ME
  • 18
    BLUE FINANCE LTD - 2006-11-22
    CV REVOLUTION LIMITED - 2002-01-29
    SPEED 8196 LIMITED - 2000-04-14
    Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2009-04-01 ~ dissolved
    IIF 11 - director → ME
Ceased 11
  • 1
    ARVATO CREDIT SOLUTIONS HOLDINGS LIMITED - 2011-06-09
    CREDIT SOLUTIONS HOLDINGS LIMITED - 2010-12-09
    THE CRUCIBLE GROUP LIMITED - 2006-10-10
    INGLEBY (1637) LIMITED - 2005-03-29
    Capella Court, Brighton Road, Purley, Surrey
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2005-05-16 ~ 2006-04-28
    IIF 32 - director → ME
  • 2
    Victoria House Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-11 ~ 2021-10-12
    IIF 18 - director → ME
    Person with significant control
    2021-06-11 ~ 2021-10-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    1 Churchill Place, London
    Corporate (4 parents, 1 offspring)
    Officer
    2000-06-26 ~ 2004-11-23
    IIF 30 - director → ME
  • 4
    WARRIOR GROUP LIMITED - 2002-05-23
    DRAGCITY LIMITED - 1997-01-29
    Roman House, Roman Road, Doncaster, Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1997-01-22 ~ 1999-09-30
    IIF 15 - director → ME
  • 5
    PINDLETON LIMITED - 1994-03-28
    1 Churchill Place, London
    Corporate (6 parents)
    Officer
    2001-01-25 ~ 2004-11-23
    IIF 29 - director → ME
  • 6
    Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Dissolved corporate (4 parents)
    Equity (Company account)
    95 GBP2021-03-31
    Officer
    2009-04-14 ~ 2011-09-06
    IIF 31 - director → ME
  • 7
    LOMBARD TRICITY FINANCE LIMITED - 1999-02-01
    2 Triton Square, Regents Place, London
    Corporate (5 parents)
    Officer
    ~ 1992-02-28
    IIF 5 - director → ME
  • 8
    LA VILLETTE LEISURE LIMITED - 1996-01-26
    46 Fore Street, Budleigh Salterton, Devon
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    726 GBP2016-03-31
    Officer
    1996-01-02 ~ 1999-03-01
    IIF 22 - director → ME
  • 9
    250 Bishopsgate, London, England
    Corporate (5 parents, 34 offsprings)
    Officer
    1993-08-04 ~ 1995-09-19
    IIF 4 - director → ME
  • 10
    Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    -1,131 GBP2023-12-31
    Officer
    2009-03-01 ~ 2021-10-15
    IIF 7 - director → ME
    2015-10-14 ~ 2021-10-15
    IIF 34 - secretary → ME
  • 11
    Long Barn Trebarveth, Ponsanooth, Truro
    Corporate (5 parents)
    Equity (Company account)
    635 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 1 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.