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, Daniel

    Related profiles found in government register
  • Jones, Daniel

    Registered addresses and corresponding companies
    • Apt 1500, Chynoweth House, Trevissome Park,truro, Cornwall, TR4 8UN, United Kingdom

      IIF 1
    • 134, Gloucester Road North, Filton, Bristol, BS34 7BQ, United Kingdom

      IIF 2
    • 8, Shorthorn Close, Middlewich, CW10 9GF, United Kingdom

      IIF 3 IIF 4
    • 5, Bynner Street, Shrewsbury, SY3 7PB, United Kingdom

      IIF 5
  • Jones, Daniel
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, England

      IIF 6
  • Jones, Daniel
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Shorthorn Close, Middlewich, CW10 9GF, United Kingdom

      IIF 7
  • Jones, Daniel
    British carpenter born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Gloucester Road North, Filton, Bristol, BS34 7BQ, United Kingdom

      IIF 8
  • Jones, Daniel
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 1500, Chynoweth House, Trevissome Park,truro, Cornwall, TR4 8UN, United Kingdom

      IIF 9
    • 8, Shorthorn Close, Middlewich, CW10 9GF, United Kingdom

      IIF 10
    • 5, Bynner Street, Shrewsbury, SY3 7PB, United Kingdom

      IIF 11
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 12
  • Mr Daniel Jones
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, England

      IIF 13
  • Daniel Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 1500, Chynoweth House, Trevissome Park,truro, Cornwall, TR4 8UN, United Kingdom

      IIF 14
    • 8, Shorthorn Close, Middlewich, CW10 9GF, United Kingdom

      IIF 15 IIF 16
    • 5, Bynner Street, Shrewsbury, SY3 7PB, United Kingdom

      IIF 17
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 18
  • Jones, Daniel Alexander
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
    • 12, Queens Walk, Y Rhyl, Denbighshire, LL18 3NG, United Kingdom

      IIF 20
  • Jones, Daniel Alexander
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Kennerleigh Avenue, Leeds, LS15 8NH, England

      IIF 21
    • 12, Queens Walk, Rhyl, Clwyd, LL18 3NG, United Kingdom

      IIF 22
  • Daniel Alexander Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 23
    • 12, Queens Walk, Y Rhyl, Denbighshire, LL18 3NG, United Kingdom

      IIF 24
  • Mr Daniel Alexander Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Queens Walk, Rhyl, LL18 3NG, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 11
  • 1
    DAN JONES PLANNING LIMITED
    11572263
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    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
  • 2
    DJ TRADE LTD
    09218486
    Granville Suite Business Development Centre, Stafford Park 4, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,948 GBP2024-09-30
    Officer
    2014-09-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    FURNISHED ACCOMMODATION LTD
    14152388
    12 Queens Walk, Y Rhyl, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    50,076 GBP2024-06-30
    Officer
    2022-06-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    HINDLEY ESTATES LTD
    14290941
    105 Kennerleigh Avenue, Leeds, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    9,713 GBP2024-08-31
    Officer
    2023-01-17 ~ 2025-03-05
    IIF 21 - Director → ME
  • 5
    INTERPROPERTIES GROUP LTD
    15608403
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 25 - Has significant influence or control OE
  • 6
    MARKETING SYSTEMS LTD
    10612377
    Apt 1500 Chynoweth House, Trevissome Park,truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-10 ~ dissolved
    IIF 9 - Director → ME
    2017-02-10 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    SOURCED PROPERTIES LTD
    14199797
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    18,405 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    THE KITCHEN & BATHROOM CENTRE LIMITED
    07324177
    134 Gloucester Road North, Filton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-23 ~ 2014-04-09
    IIF 8 - Director → ME
    2010-07-23 ~ 2014-04-09
    IIF 2 - Secretary → ME
  • 9
    TRADE KITCHENS 4 YOU LTD
    10330010
    12 Queens Walk, Rhyl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    28,148 GBP2024-08-31
    Officer
    2016-08-15 ~ now
    IIF 7 - Director → ME
    2016-08-15 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    UK DIRECT SUPPLIES LTD
    10537082
    5 Bynner Street, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-22 ~ dissolved
    IIF 11 - Director → ME
    2016-12-22 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    UK TEMPLATE LTD
    10330019
    12 Queens Walk, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 10 - Director → ME
    2016-08-15 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.