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, John Neville

    Related profiles found in government register
  • Jones, John Neville
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1a Airdale Road, Stone, Staffordshire, ST15 8DP, United Kingdom

      IIF 1
    • Emerald Way Stone Business Park, Stone, Staffordshire, ST15 0SR

      IIF 2
    • Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP

      IIF 3
    • Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP, England

      IIF 4
  • Jones, John Neville
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP

      IIF 5 IIF 6
  • Jones, John Neville
    British finance director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP

      IIF 7
  • Jones, John Neville
    British

    Registered addresses and corresponding companies
    • Emerald Way Stone Business Park, Stone, Staffordshire, ST15 0SR

      IIF 8
    • Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP

      IIF 9
  • Jones, John Neville
    British finance director

    Registered addresses and corresponding companies
    • Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP

      IIF 10
  • Mr John Neville Jones
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Emerald Way Stone Business Park, Stone, Staffordshire, ST15 0SR

      IIF 11
    • Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP

      IIF 12
    • Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP, England

      IIF 13
  • Jones, John Andrew
    British born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Chittenden House, Heol Ddu, Ammanford, SA18 2UG, Uk

      IIF 14
  • Jones, Neville
    British accountant

    Registered addresses and corresponding companies
    • Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP

      IIF 15 IIF 16
  • Jones, John Andrew
    Welsh born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Chittenden House, Heol Ddu, Ammanford, SA18 2UG, Wales

      IIF 17 IIF 18
  • Jones, John Andrew
    Welsh company director born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Chittenden House, Heol Ddu, Ammanford, SA18 2UG, Wales

      IIF 19
  • Jones, John Neville

    Registered addresses and corresponding companies
    • 1a Airdale Road, Stone, Staffordshire, ST15 8DP, United Kingdom

      IIF 20
  • Mr John Andrew Jones
    British born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 101a, New Road, Pontardawe, Swansea, SA8 3DY, Wales

      IIF 21
  • Jones, John Andrew
    Welsh born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chittenden House, Heol Ddu, Ammanford, Dyfed, SA18 2UG, United Kingdom

      IIF 22
  • Mr John Neville Jones
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Airdale Road, Stone, Staffordshire, ST15 8DP, United Kingdom

      IIF 23
  • John Andrew Jones
    Welsh born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Chittenden House, Heol Ddu, Ammanford, SA18 2UG, Wales

      IIF 24
child relation
Offspring entities and appointments 12
  • 1
    AMAN PHARMACY (J.A.JONES) LIMITED
    07829630
    Cross & Bowen Office Riverside House, Normandy Road, Swansea, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    36,386 GBP2024-12-31
    Officer
    2011-12-12 ~ 2026-01-07
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-01-07
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANDWOT CRYPTO LIMITED
    13991779
    Chittenden House, Heol Ddu, Ammanford, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 19 - Director → ME
  • 3
    ARMITAGE BROTHERS LIMITED
    - now 00051903
    ARMITAGE BROTHERS PUBLIC LIMITED COMPANY
    - 2003-06-06 00051903
    2 Millennium Way West, Nottingham, United Kingdom
    Active Corporate (26 parents, 5 offsprings)
    Officer
    2003-04-17 ~ 2017-09-12
    IIF 5 - Director → ME
    2007-02-02 ~ 2017-09-12
    IIF 16 - Secretary → ME
  • 4
    COPENHAGEN CENTRAL LIMITED
    15788721
    Chittenden House, Heol Ddu, Ammanford, Wales
    Active Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    DE DIETRICH PROCESS SYSTEMS LIMITED - now
    QVF PROCESS SYSTEMS LIMITED
    - 2009-04-28 02838099
    QVF SYSTEMS PROCESS LIMITED - 1993-10-18
    FORAY 574 LIMITED - 1993-10-07
    Unit B1 Opal Way, Stone Business Park, Stone, England
    Active Corporate (20 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    1993-10-20 ~ 2001-01-05
    IIF 7 - Director → ME
    1993-10-20 ~ 2001-01-05
    IIF 10 - Secretary → ME
  • 6
    FOCUS100 LIMITED
    - now 04130849 05219642, 03807797, 10479444... (more)
    FOCUS 100 LIMITED - 2001-02-06
    115CR (046) LIMITED - 2001-01-25
    2 Millennium Way West, Nottingham, United Kingdom
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2001-04-19 ~ 2017-09-12
    IIF 3 - Director → ME
    2001-04-19 ~ 2017-09-12
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    L16 MANAGEMENT LTD
    13482991
    Cross & Bowen Office Riverside House, Normandy Road, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,011 GBP2024-06-30
    Officer
    2021-06-29 ~ now
    IIF 22 - Director → ME
  • 8
    RED RUM PROPERTIES LIMITED
    14948079
    Chittenden House, Heol Ddu, Ammanford, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -2,008 GBP2024-06-30
    Officer
    2023-06-20 ~ now
    IIF 18 - Director → ME
  • 9
    ROYSTONE HOUSE LIMITED
    08850359
    Roystone House, 1a Airdale Road, Stone, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,306,262 GBP2024-01-31
    Officer
    2014-01-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-08
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SPECTRUM BRANDS EMEA UK LIMITED - now
    ARMITAGES PET PRODUCTS LIMITED
    - 2022-03-14 00658577
    RATHBURN PRODUCTS LIMITED - 1985-09-13
    2 Millennium Way West, Nottingham, United Kingdom
    Active Corporate (23 parents, 4 offsprings)
    Officer
    2003-04-29 ~ 2017-09-12
    IIF 6 - Director → ME
    2007-02-02 ~ 2017-09-12
    IIF 15 - Secretary → ME
  • 11
    STELLIFY CAPITAL LIMITED
    11476445
    1a Airdale Road, Stone, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,251,518 GBP2024-04-05
    Officer
    2018-07-20 ~ now
    IIF 1 - Director → ME
    2018-07-20 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2018-07-20 ~ 2024-10-16
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    VULCAN INDUSTRIAL FASTENERS LIMITED
    - now 01543320
    CAR-PRICE LIMITED - 1981-12-31
    L. AND N. HOLDCROFT (STAFFS.) LIMITED - 1981-12-31
    Emerald Way Stone Business Park, Stone, Staffordshire
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    3,679,725 GBP2024-12-31
    Officer
    2003-03-12 ~ now
    IIF 2 - Director → ME
    2004-09-28 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-08-31
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm 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.