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

Mr Dennis Richard Jones

    Related profiles found in government register
  • Mr Dennis Richard Jones
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gordon House, Grigg Lane, Headcorn, Ashford, Kent, TN27 9LY

      IIF 1
    • icon of address Gordon House, Grigg Lane, Headcorn, Ashford, Kent, TN27 9LY, England

      IIF 2
  • Mr Richard Jones
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westbourne Grove, South Bank, Middlesbrough, Cleveland, TS6 0AE, United Kingdom

      IIF 3
  • Jones, Dennis Richard
    British civil engineer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gordon House, Grigg Lane, Headcorn, Ashford, Kent, TN27 9LY, England

      IIF 4
  • Jones, Dennis Richard
    British surfacing contractor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gordon House, Grigg Lane, Headcorn, Ashford, Kent, TN27 9LY, England

      IIF 5
    • icon of address Gordon House, Grigg Lane, Headcorn, Ashford, Kent, TN27 9LY, United Kingdom

      IIF 6
  • Mr Richard Jones
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton House, Hartwell Road, Wroxham, Norwich, Norfolk, NR12 8TL, England

      IIF 7
  • Jones, Dennis Richard
    English company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, St Ann Street, Salisbury, SP1 2DP, England

      IIF 8
  • Mr Richard Jones
    British born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glenroy, Fair View, Ebbw Vale, NP23 6LY, United Kingdom

      IIF 9
  • Jones, Richard
    British engineer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westbourne Grove, South Bank, Middlesbrough, Cleveland, TS6 0AE, United Kingdom

      IIF 10
  • Jones, Richard
    British centre manager born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 11
  • Jones, Richard
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hartwell Road, Wroxham, Norwich, NR12 8TL, England

      IIF 12
    • icon of address Barton House, Hartwell Road, Wroxham, Norwich, Norfolk, NR12 8TL, England

      IIF 13
  • Jones, Richard
    British contractor born in September 1979

    Registered addresses and corresponding companies
    • icon of address 3 Llwyn Onn, Gwaenysgor, Denbighshire, LL18 6EL

      IIF 14
  • Jones, Richard
    British senior network engineer born in November 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glenroy, Fair View, Ebbw Vale, NP23 6LY, United Kingdom

      IIF 15
  • Jones, Richard Dennis
    British

    Registered addresses and corresponding companies
  • Jones, Richard Dennis
    British accountant

    Registered addresses and corresponding companies
    • icon of address Ash Lodge, Patrick Road, St Johns, Isle Of Man, IM4 3BR

      IIF 25
  • Jones, Richard Dennis
    British chartered accountant

    Registered addresses and corresponding companies
  • Jones, Richard Dennis
    British accountant born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Landthorne, Elstead Road, Seale, Farnham, GU10 1JA, England

      IIF 32
  • Jones, Richard Dennis
    British chartered accountant born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Fort Anne, South Quay, Douglas, IM1 5PD, Isle Of Man

      IIF 33
    • icon of address Fort Anne, South Quay, Douglas, Isle Of Man, IM1 5PD, Isle Of Man

      IIF 34
    • icon of address 15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

      IIF 35
    • icon of address Ash Lodge, Patrick Road, St. Johns, Isle Of Man, IM4 3BR, Isle Of Man

      IIF 36 IIF 37
    • icon of address Reayrt Aalin, Beaumont Road, Ramsey, Isle Of Man, IM8 2HW

      IIF 38
    • icon of address Ash Lodge, Patrick Road, St Johns, Isle Of Man, IM4 3BR

      IIF 39 IIF 40 IIF 41
  • Jones, Richard Dennis
    British director born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Manor House Road, Long Eaton, Nottingham, NG10 1LR

      IIF 46
  • Jones, Richard Dennis
    British none born in December 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Fort Anne, South Quay, Douglas, Isle Of Man, IM1 5PD

      IIF 47
  • Mr Richard Jones
    English born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hartwell Road, Wroxham, Norwich, NR12 8TL, United Kingdom

      IIF 48
  • Jones, Richard
    born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Brookhurst Avenue, Wirral, Merseyside, CH63 0PF, England

      IIF 49
  • Jones, Richard
    British courier driver born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, West Midlands, B1 2JB, United Kingdom

      IIF 50
  • Jones, Richard Dennis

    Registered addresses and corresponding companies
    • icon of address Reayrt Aalin, Beaumont Road, Ramsey, Isle Of Man, IM8 2HW

      IIF 51
  • Jones, Richard
    English accountant born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hartwell Road, Wroxham, Norwich, NR12 8TL, United Kingdom

      IIF 52
  • Jones, Richard

    Registered addresses and corresponding companies
    • icon of address Ash Lodge, Patrick Road, Patrick Road, St Johns, IM4 3BR, Isle Of Man

      IIF 53
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 19 Hartwell Road, Wroxham, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 12 - Director → ME
  • 2
    ATEA OCEANIE LIMITED - 2017-05-30
    LAURA MYERS LIMITED - 2009-03-10
    icon of address Egale 1 80 St Albans Road, Watford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    627,287 GBP2015-12-31
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    icon of address 19 Hartwell Road, Wroxham, Norwich, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,994 GBP2025-01-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    icon of address Avenue Road, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2005-03-18 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    icon of address Avenue Road, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-04 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2005-03-18 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    icon of address Avenue Road, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2005-03-18 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    icon of address Avenue Road, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2005-03-18 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    icon of address Barton House Hartwell Road, Wroxham, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,774 GBP2024-08-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Gordon House Grigg Lane, Headcorn, Ashford, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,468 GBP2017-03-31
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Gordon House Grigg Lane, Headcorn, Ashford, Kent, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,669 GBP2018-03-31
    Officer
    icon of calendar 2004-11-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 23 Albert Bridge House 23 Albert Bridge House, 127 Albert Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,590 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address Glenroy, Fair View, Ebbw Vale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-11-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 9 Westbourne Grove, South Bank, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    762 GBP2020-03-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    61,352 GBP2024-03-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address Reayrt Aalin, Beaumont Road, Ramsey, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ now
    IIF 38 - Director → ME
    icon of calendar 2011-05-10 ~ now
    IIF 51 - Secretary → ME
Ceased 22
  • 1
    ATEA OCEANIE LIMITED - 2017-05-30
    LAURA MYERS LIMITED - 2009-03-10
    icon of address Egale 1 80 St Albans Road, Watford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    627,287 GBP2015-12-31
    Officer
    icon of calendar 2008-05-08 ~ 2013-03-08
    IIF 42 - Director → ME
  • 2
    icon of address Landthorne Elstead Road, Seale, Farnham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -235,233 GBP2020-12-31
    Officer
    icon of calendar 2017-05-25 ~ 2020-06-01
    IIF 32 - Director → ME
  • 3
    icon of address Avenue Road, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-07-13
    IIF 31 - Secretary → ME
  • 4
    icon of address Avenue Road, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2004-07-13
    IIF 30 - Secretary → ME
  • 5
    icon of address Avenue Road, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-07-13
    IIF 26 - Secretary → ME
  • 6
    icon of address Avenue Road, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2004-07-13
    IIF 28 - Secretary → ME
  • 7
    AQUADA CORPORATION LIMITED - 2003-06-01
    icon of address Avenue Road, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -225,972 GBP2018-03-31
    Officer
    icon of calendar 2002-07-26 ~ 2018-11-19
    IIF 39 - Director → ME
    icon of calendar 2005-03-18 ~ 2018-11-19
    IIF 22 - Secretary → ME
    icon of calendar 2002-07-26 ~ 2004-07-13
    IIF 29 - Secretary → ME
  • 8
    icon of address Carn Y Chain, Gwaenysgor, Rhyl, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-09 ~ 2008-07-02
    IIF 14 - Director → ME
  • 9
    KIMSON SOLUTIONS LIMITED - 2009-11-03
    icon of address Ec3r 7bb, 2 Minster Court, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,472,836 GBP2023-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2009-03-24
    IIF 23 - Secretary → ME
  • 10
    icon of address 31-33 Albion Place, Maidstone, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    26,843 GBP2023-12-31
    Officer
    icon of calendar 2010-12-01 ~ 2012-10-16
    IIF 8 - Director → ME
  • 11
    DOWNTOWN COPYRIGHT MANAGEMENT UK LIMITED - 2021-06-22
    DOWNTOWN MUSIC (UK) LIMITED - 2016-02-20
    icon of address Aldwych House Concord, 71-91 Aldwych, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    17,781,375 GBP2022-12-30
    Officer
    icon of calendar 2015-09-25 ~ 2020-02-21
    IIF 33 - Director → ME
  • 12
    EAGLE-I MUSIC LIMITED - 2016-02-20
    EAGLE EYE PUBLISHING LIMITED - 2011-05-13
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,440,525 GBP2022-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2019-09-30
    IIF 47 - Director → ME
  • 13
    icon of address 9 Queripel House, 1, Duke Of York Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    144 GBP2015-06-30
    Officer
    icon of calendar 2008-07-02 ~ 2009-03-24
    IIF 53 - Secretary → ME
  • 14
    AQUADA SALES LIMITED - 2010-11-02
    AQUADA LIMITED - 2003-07-29
    icon of address Avenue Road, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -803,689 GBP2018-03-31
    Officer
    icon of calendar 2002-10-28 ~ 2018-11-14
    IIF 44 - Director → ME
    icon of calendar 2005-03-18 ~ 2018-11-14
    IIF 21 - Secretary → ME
    icon of calendar 2002-10-28 ~ 2004-07-13
    IIF 27 - Secretary → ME
  • 15
    icon of address 23 Albert Bridge House 23 Albert Bridge House, 127 Albert Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,590 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2018-10-02
    IIF 36 - Director → ME
    icon of calendar 2005-09-30 ~ 2018-10-02
    IIF 25 - Secretary → ME
  • 16
    FRIAR 139 LIMITED - 2014-02-10
    icon of address Manor House Road, Long Eaton, Nottingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-13 ~ 2021-01-04
    IIF 46 - Director → ME
  • 17
    icon of address Unit 3 Dray Corner Industrial Centre, Four Oaks Road, Ashford
    Active Corporate (2 parents)
    Equity (Company account)
    987,379 GBP2024-12-31
    Officer
    icon of calendar 2008-12-08 ~ 2014-11-10
    IIF 5 - Director → ME
  • 18
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ 2017-03-23
    IIF 50 - Director → ME
  • 19
    CHILTERN INTERNATIONAL GROUP LIMITED - 2021-04-27
    CZURA THORNTON LIMITED - 2006-11-29
    MM&S (5110) LIMITED - 2006-06-21
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-19 ~ 2017-09-01
    IIF 35 - Director → ME
  • 20
    MWC ONE LIMITED - 2015-11-09
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    891,782 GBP2022-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2023-08-15
    IIF 34 - Director → ME
  • 21
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    9,029 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2016-03-21 ~ 2016-06-02
    IIF 49 - LLP Designated Member → ME
  • 22
    icon of address 102 Fulham Palace Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2008-11-30
    IIF 18 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.