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 David Ian Jones

    Related profiles found in government register
  • Mr David Ian Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Bell Lane, Ackworth, Pontefract, WF7 7JA, England

      IIF 1
    • icon of address Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 2
  • Mr David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Terry Road, Coventry, CV1 2AZ, England

      IIF 3
  • Mr David Tharme Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 614, Block A, 27 Green Walk, London, SE1 4TT, England

      IIF 4
  • David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Court, 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, United Kingdom

      IIF 5
  • Mr Ian David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Mercer House, 780a, Hagley Road West, Oldbury, B68 0PJ, England

      IIF 6
    • icon of address White Oaks, New Horse Road, Cheslyn Hay, Walsall, WS6 7BH, England

      IIF 7
  • Jones, David Ian
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manorfield House, 46 Main Street, Aughton, Sheffield, South Yorkshire, S26 3XJ, United Kingdom

      IIF 8
  • Jones, David Ian
    British finance director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Bell Lane, Ackworth, Pontefract, WF7 7JA, England

      IIF 9
  • Jones, Ian David
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Mercer House, 780a, Hagley Road West, Oldbury, B68 0PJ, England

      IIF 10
  • Jones, Ian David
    British hgv driver born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Oaks, New Horse Road, Cheslyn Hay, Walsall, WS6 7BH, England

      IIF 11
  • Jones, David Tharme
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, St. Georges Road, London, SE1 6EU, England

      IIF 12
  • Jones, David
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Higher Bridge Street, Bolton, BL1 2HA, England

      IIF 13
  • Jones, David Ian
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manorfield House, 46 Main Street, Aughton, South Yorkshire, S26 3XJ

      IIF 14 IIF 15
  • Jones, David Ian
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manorfield House, 46 Main Street, Aughton, South Yorkshire, S26 3XJ

      IIF 16 IIF 17
  • Jones, David Ian
    British compant director

    Registered addresses and corresponding companies
    • icon of address Manorfield House, 46 Main Street, Aughton, South Yorkshire, S26 3XJ

      IIF 18
  • Jones, David
    British massage therapist born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    415,955 GBP2024-03-31
    Officer
    icon of calendar 2000-05-30 ~ now
    IIF 15 - Director → ME
    icon of calendar 2000-05-30 ~ now
    IIF 18 - Secretary → ME
  • 2
    ALPHA MECHANICAL ENGINEERING LTD - 2000-03-30
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,000 GBP2024-03-30
    Officer
    icon of calendar 1997-03-14 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address White Oaks New Horse Road, Cheslyn Hay, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 2, Mercer House, 780a Hagley Road West, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Dove Barn, Bartestree, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,923 GBP2022-03-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 19 - Director → ME
  • 6
    ESCAPE GAMES LIMITED - 2015-08-19
    icon of address 147 Terry Road, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,556 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PROTEIN KITCHENUK LIMITED - 2017-12-07
    icon of address 26 Higher Bridge Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Flat 614, Block A 27 Green Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    415,955 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-22
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AME GROUP VENTURES LTD - 2023-09-27
    VALENTI CONSULTING LTD - 2022-01-05
    icon of address 10-12 Bell Lane, Ackworth, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,670 GBP2024-12-31
    Officer
    icon of calendar 2022-01-05 ~ 2025-01-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2025-01-31
    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
  • 3
    CARE PRODUCTS DIRECT LIMITED - 2019-01-28
    icon of address Arquella, Momentum House Church Lane, Dinnington, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    47,802 GBP2024-03-31
    Officer
    icon of calendar 2019-10-16 ~ 2024-03-01
    IIF 8 - Director → ME
  • 4
    AFRICA CHARM LIMITED - 2010-10-19
    INDUSTRIAL MOP SUPPLIES LIMITED - 2011-02-07
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -103,782 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ROCKSURE SYSTEM LIMITED - 2005-01-31
    icon of address Emerald House, East Street, Epsom, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2013-09-03
    IIF 17 - Director → ME
  • 6
    CONNEXION 2 LIMITED - 2015-08-05
    icon of address Suzy Lamplugh House 1 Vantage Drive, Tinsley, Sheffield
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    59,948 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-03-04 ~ 2013-05-17
    IIF 16 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.