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, Adam

    Related profiles found in government register
  • Jones, Adam
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 34 Jubilee Road, Newtownards, BT23 4YH

      IIF 1
    • Unit I And J, Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, SG18 8QB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Ebony House, Ainley Industrial Estate, Elland, HX5 9JP, England

      IIF 5 IIF 6
    • Ebony House, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP

      IIF 7
    • Unit 25, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, G68 0LW, Scotland

      IIF 8
    • 34, Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

      IIF 9
    • 34, Jubilee Road, Newtownards, Co. Down, BT23 4YH, Northern Ireland

      IIF 10
    • Browning Way, Woodford Park Industrial Estate, Winsford, Cheshire, CW7 2RH

      IIF 11
  • Jones, Adam
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Moytown Road, Aghagallon, Craigavon, County Armagh, BT67 0BA, Northern Ireland

      IIF 12
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Jones, Adam
    British finance director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Confection By Design Ltd, Valley House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 14
    • Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 15
    • Valley House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT

      IIF 16
    • Valley House, Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 17
    • Valley House, Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 18
    • Lion House, Red Lion Street, London, WC1R 4GB

      IIF 19
  • Jones, Adam
    British group finance director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Serious Sweet Company Ltd, 4th Avenue, Hornbeam Park Avenue, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 20
  • Jones, Adam
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Drive, Roundhay, Leeds, LS8 1JF, England

      IIF 21 IIF 22
  • Mr Adam Jones
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Drive, Roundhay, Leeds, LS8 1JF, England

      IIF 23 IIF 24
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Jones, Adam Paul

    Registered addresses and corresponding companies
    • Ebony House, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP

      IIF 26
    • The Serious Sweet Company Ltd, 4th Avenue, Hornbeam Park Avenue, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 27
    • Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 28
    • Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 29
    • Valley House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT

      IIF 30
  • Jones, Adam

    Registered addresses and corresponding companies
    • 8 The Drive, Roundhay, Leeds, LS8 1JF, England

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    Other registered numbers: 14473287, 15827573
    AP JONES HOLDINGS LIMITED - 2021-02-08
    Huby Manor Crag Lane, Huby, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 2
    Other registered numbers: 13175209, 15827573
    8 The Drive, Roundhay, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 22 - Director → ME
    2022-11-09 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    Other registered numbers: 13175209, 14473287
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-07-09 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    Browning Way, Woodford Park Industrial Estate, Winsford, Cheshire
    Active Corporate (5 parents)
    Officer
    2018-05-04 ~ now
    IIF 11 - Director → ME
  • 5
    Other registered numbers: 00189717, 02588729
    Unit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2021-12-01 ~ now
    IIF 4 - Director → ME
  • 6
    L&B (NO 49) LIMITED - 2004-03-15
    Related registration: NI054911
    34 Jubilee Road, Newtownards
    Active Corporate (5 parents)
    Equity (Company account)
    6,428,332 GBP2024-12-31
    Officer
    2024-07-09 ~ now
    IIF 1 - Director → ME
  • 7
    KNYSNA (HOLDINGS) LIMITED - 2017-01-25
    L&B (NO 48) LIMITED - 2004-03-16
    Related registration: NI053605
    34 Jubilee Road, Newtownards
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    6,088,124 GBP2024-03-31
    Officer
    2024-07-09 ~ now
    IIF 9 - Director → ME
  • 8
    ONLY PLANT BASED INTERNATIONAL LTD - 2020-09-02
    VAYO FOODS INTERNATIONAL LTD - 2020-08-11
    34 Jubilee Road, Newtownards, Co. Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2024-07-09 ~ now
    IIF 10 - Director → ME
  • 9
    C/o Confection By Design Ltd Valley House, Hornbeam Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 14 - Director → ME
  • 10
    GRS DISTRIBUTION LIMITED - 2023-05-03
    Unit 25 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    422,967 GBP2024-12-31
    Officer
    2024-07-09 ~ now
    IIF 8 - Director → ME
  • 11
    BOWMAN INGREDIENTS HOLDINGS LIMITED - 2024-01-16
    Unit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-12-01 ~ now
    IIF 2 - Director → ME
  • 12
    BOWMAN INGREDIENTS LIMITED - 2024-02-07
    Related registration: 02588729
    JAS BOWMAN & SONS LIMITED - 2019-02-12
    Related registrations: 02588729, 03879168
    Unit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2021-12-01 ~ now
    IIF 3 - Director → ME
  • 13
    SOLINA UK LIMITED - 2018-01-03
    SAVEUR UK LIMITED - 2013-11-25
    RICON FOOD TECHNOLOGY LIMITED - 2005-01-25
    Ebony House, Ainley Industrial Estate, Elland, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2017-11-01 ~ now
    IIF 5 - Director → ME
  • 14
    NEW IVORY LIMITED - 2018-01-03
    NEW IVORY SAUCES LIMITED - 2005-03-08
    HAM LIMITED - 2004-05-07
    PERFECT HAMPER CO.LIMITED(THE) - 1998-03-26
    Ebony House, Ainley Industrial Estate, Elland, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2012-04-30 ~ now
    IIF 7 - Director → ME
  • 15
    C/o Confection By Design Ltd Valley House, Hornbeam Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-16 ~ dissolved
    IIF 17 - Director → ME
  • 16
    Ebony House, Ainley Industrial Estate, Elland, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,139,368 GBP2024-12-31
    Officer
    2022-05-31 ~ now
    IIF 6 - Director → ME
Ceased 7
  • 1
    FOOD DESIGN LIMITED - 2010-07-09
    ELITE MARKETING LTD - 1998-06-16
    Related registration: 00141686
    Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,284,967 GBP2024-12-31
    Officer
    2012-04-30 ~ 2016-09-20
    IIF 15 - Director → ME
    2012-04-30 ~ 2016-09-20
    IIF 28 - Secretary → ME
  • 2
    LIFELINE FINANCE (UK) LTD - 2009-07-07
    4b Moytown Road, Aghagallon, Craigavon, County Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    5,173 GBP2024-12-31
    Officer
    2024-07-09 ~ 2025-05-30
    IIF 12 - Director → ME
  • 3
    Spitalfields House, Phoenix Road, Haverhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,036,896 GBP2023-12-31
    Officer
    2012-04-30 ~ 2013-02-25
    IIF 19 - Director → ME
    2012-04-30 ~ 2013-02-25
    IIF 29 - Secretary → ME
  • 4
    NEW IVORY LIMITED - 2018-01-03
    NEW IVORY SAUCES LIMITED - 2005-03-08
    HAM LIMITED - 2004-05-07
    PERFECT HAMPER CO.LIMITED(THE) - 1998-03-26
    Ebony House, Ainley Industrial Estate, Elland, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2012-04-30 ~ 2016-09-20
    IIF 26 - Secretary → ME
  • 5
    STIRRD (HARROGATE) LTD - 2022-12-12
    DOTS OF FUN LIMITED - 2019-02-27
    H2 Fourth Avenue, Hornbeam Park, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -958,421 GBP2023-06-30
    Officer
    2012-05-16 ~ 2017-01-27
    IIF 18 - Director → ME
  • 6
    SERIOUS SWEETS LIMITED - 2012-10-15
    The Serious Sweet Company Ltd 4th Avenue, Hornbeam Park Avenue, Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,007,182 GBP2024-06-30
    Officer
    2012-09-20 ~ 2016-09-20
    IIF 20 - Director → ME
    2012-09-20 ~ 2016-09-20
    IIF 27 - Secretary → ME
  • 7
    MATTHEWS GROUP LIMITED - 2009-08-04
    TL 22 LIMITED - 1995-09-28
    H2 Fourth Avenue, Hornbeam Park, Harrogate, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    638,997 GBP2023-06-30
    Officer
    2012-04-30 ~ 2016-09-20
    IIF 16 - Director → ME
    2012-04-30 ~ 2016-09-20
    IIF 30 - Secretary → ME

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.