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-roberts, Louise Ann

    Related profiles found in government register
  • Jones-roberts, Louise Ann
    British business owner born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dynamix Consultancy, Station Road East, Canterbury, Kent, CT1 2WD, United Kingdom

      IIF 1
  • Jones-roberts, Louise Ann
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Station Road East, Canterbury, Kent, CT1 2RB, United Kingdom

      IIF 2
    • icon of address Club Chemistry, 15 Station Road East, Canterbury, Kent, CT1 2RB, England

      IIF 3
    • icon of address 127, High Street, Hythe, CT21 5JJ, United Kingdom

      IIF 4
  • Jones-roberts, Louise Ann
    British managing director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Station Road East, Canterbury, CT1 2RB, England

      IIF 5
  • Abbotts-jones, William Rees
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College Place, Chapel Lane, Bledington, Chipping Norton, OX7 6UZ, England

      IIF 6
  • Abbotts-jones, William Rees
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Orchards, Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NJ, England

      IIF 7
  • Abbotts-jones, William Rees
    British estate manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tusmore Park Estate, Tusmore Park, Bicester, Oxfordshire, OX27 7SP

      IIF 8
  • Jones, Louise Ann
    British entrepreneur born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, De Havillands, Bekesbourne, Canterbury, Kent, CT4 5BW, England

      IIF 9
    • icon of address 8, Dehavillands, Bekesbourne, Canterbury, Kent, CT4 5BW, England

      IIF 10
  • Jones, Louise Ann
    British nightclub manager born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 11
  • Anderson, Katherine
    British administrator born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Thornhill Close, Upper Cwmbran, Cwmbran, Gwent, NP44 5TQ, Wales

      IIF 12
  • Mrs Louise Ann Jones-roberts
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Station Road East, Canterbury, CT1 2RB, England

      IIF 13
    • icon of address 15, Station Road East, Canterbury, Kent, CT1 2RB, United Kingdom

      IIF 14
    • icon of address Club Chemistry, 15 Station Road East, Canterbury, Kent, CT1 2RB, England

      IIF 15
  • Anderson, Katherine Rachel
    British administrator born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Thornhill Close, Upper Cwmbran, Cwmbran, NP44 5TQ, Wales

      IIF 16
  • Mrs Katherine Rachel Anderson
    British born in April 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Thornhill Close, Upper Cwmbran, Cwmbran, Gwent, NP44 5TQ

      IIF 17
    • icon of address 27, Thornhill Close, Upper Cwmbran, Cwmbran, NP44 5TQ, Wales

      IIF 18
    • icon of address 51, Rhiw Farm Crescent, Crumlin, Newport, NP11 3BN, Wales

      IIF 19
  • Deitz, Laura Michelle, Mrs.
    United States Of America consulting and fitness born in April 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Abu Dhabi, Abu Dhabi, Abu Dhabi, United Arab Emirates

      IIF 20
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 11 - Director → ME
  • 2
    ATHENA LONGEVITY SERVICES LTD - 2023-08-02
    icon of address 15 Station Road East, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -378,938 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 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
  • 3
    icon of address Louise Jones, 8 De Havillands, Bekesbourne, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Club Chemistry, 15 Station Road East, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    321,100 GBP2024-03-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27 Thornhill Close, Upper Cwmbran, Cwmbran, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    KRA SURVEYS LIMITED - 2018-02-27
    icon of address 51 Rhiw Farm Crescent, Crumlin, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,644 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15 Station Road East, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,989,837 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Little Orchards Haywards Heath Road, Balcombe, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,291 GBP2017-12-31
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 27 Thornhill Close, Upper Cwmbran, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,351 GBP2017-05-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 72 Tennyson Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address Estate Office, Tusmore Park Estate, Tusmore Park, Bicester, Oxfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    162,363 GBP2023-12-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address College Place Chapel Lane, Bledington, Chipping Norton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 6 - Director → ME
Ceased 3
  • 1
    icon of address Dane John Works, Gordon Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2017-10-23
    IIF 1 - Director → ME
  • 2
    icon of address 99 Canterbury Road, Whitstable, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,622 GBP2025-03-31
    Officer
    icon of calendar 2013-01-16 ~ 2019-11-02
    IIF 10 - Director → ME
  • 3
    icon of address 134 High Street, Hythe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-08-28 ~ 2020-09-01
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.