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 Kevin Andrew Jones

    Related profiles found in government register
  • Mr Kevin Andrew Jones
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1
    • 4, Edenbridge Way, Sarisbury Green, Southampton, Hampshire, SO31 7LS, England

      IIF 2
  • Kevin Andrew Jones
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cerdic Mews, Hamble, SO31 4LW, England

      IIF 3
  • Mr Kevin George Jones
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Leys Lane, Hampole, Doncaster, DN6 7ER, England

      IIF 4
    • Rear Of The Dutchman, Goole Road, Moorends, Doncaster, DN8 4JY, England

      IIF 5 IIF 6
    • Rear Of The Dutchman, Goole Road, Moorends, Doncaster, South Yorkshire, DN8 4JY

      IIF 7 IIF 8
    • Westbrook Farm, Station Road, North Thoresby, Grimsby, DN36 5QS, England

      IIF 9
  • Mr Kevin Jones
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 30, New Road, Brighton, BN1 1BN

      IIF 10
    • Ibs House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 11
  • Jones, Kevin Andrew
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cerdic Mews, Hamble, SO31 4LW, England

      IIF 12
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 13
    • 4, Edenbridge Way, Sarisbury Green, Southampton, Hampshire, SO31 7LS, England

      IIF 14
  • Jones, Kevin Andrew
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Hay Barn Manor Farm, Dummer, Basingstoke, Hampshire, RG25 2AG, United Kingdom

      IIF 15
    • 1 The Pentangle, Park Street, Newbury, Berkshire, RG14 1EA, England

      IIF 16
    • The Manor House, 34 London Road, Newbury, Berkshire, RG14 1JX, England

      IIF 17
    • 48, Middlebridge Street, Romsey, Hampshire, SO51 8HL, United Kingdom

      IIF 18 IIF 19
    • Rowdens Farm House, Bunny Lane Sherfield English, Romsey, Hampshire, SO51 6FT

      IIF 20
    • Shalbourne, Portsmouth Road, Bursledon, Southampton, Hampshire, SO31 8ET, England

      IIF 21
  • Jones, Kevin Andrew
    British none born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ravensfield Gardens, Epsom, KT19 0SR

      IIF 22
  • Jones, Kevin Andrew
    British sales director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Pentangle, Park Street, Newbury, Berkshire, RG14 1EA, England

      IIF 23
  • Jones, Kevin George
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of The Dutchman, Goole Road, Moorends, Doncaster, DN8 4JY, England

      IIF 24 IIF 25
    • Rear Of The Dutchman, Goole Road, Moorends, Doncaster, South Yorkshire, DN8 4JY

      IIF 26
  • Jones, Kevin George
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Westbrook Farm, Station Road, North Thoresby, Grimsby, DN36 5QS, England

      IIF 27
  • Jones, Kevin George
    British driver born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Station Cottages, Leys Lane Hampole, Doncaster, DN6 7ER, United Kingdom

      IIF 28
  • Jones, Kevin
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of The Dutchman, Goole Road, Moorends, Doncaster, South Yorkshire, DN8 4JY

      IIF 29
  • Jones, Kevin
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 30, New Road, Brighton, BN1 1BN, England

      IIF 30
  • Jones, Kevin
    British shoe operative born in June 1963

    Registered addresses and corresponding companies
    • 72c Stelwood Road, Frome, Somerset, BA11 3BP

      IIF 31
  • Jones, Kevin Andrew

    Registered addresses and corresponding companies
    • The Hay Barn Manor, Farm, Dummer, Basingstoke, Hampshire, RG25 2AG, United Kingdom

      IIF 32
  • Jones, Kevin

    Registered addresses and corresponding companies
    • 72c Stelwood Road, Frome, Somerset, BA11 3BP

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    Shorthouse And Martin Ltd, 62-64 New Road, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 16 - Director → ME
  • 2
    Westbrook Farm Station Road, North Thoresby, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    Rear Of The Dutchman Goole Road, Moorends, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    Rear Of The Dutchman Goole Road, Moorends, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2025-07-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Rear Of The Dutchman Goole Road, Moorends, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    60,038 GBP2024-11-30
    Officer
    2019-11-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2019-03-31
    Person with significant control
    2020-12-24 ~ now
    IIF 11 - Has significant influence or controlOE
  • 7
    52 Ravensfield Gardens, Epsom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    118,929 GBP2015-11-30
    Officer
    2012-07-13 ~ dissolved
    IIF 22 - Director → ME
  • 8
    Rear Of The Dutchman Goole Road, Moorends, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    36,924 GBP2024-03-31
    Officer
    2022-12-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    30 New Road, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2016-12-31
    Officer
    2011-12-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 10
    Kings Court Business Park King Edward Road, Thorne, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,867 GBP2016-12-31
    Officer
    2011-09-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BIG FISH COMMUNICATIONS LIMITED - 1999-06-09
    G.T. (GOLDEN TRIANGLE) DESIGN LIMITED - 1998-02-10
    Mulberry House, 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 23 - Director → ME
  • 12
    62-64 New Road, Basingstoke
    Dissolved Corporate (3 parents)
    Officer
    2008-11-13 ~ dissolved
    IIF 15 - Director → ME
    2008-11-13 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    WHJ VENTURES LIMITED - 2015-12-04
    Quandrant House, 20 Broad Street Mall, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    718,329 GBP2024-06-30
    Officer
    2018-06-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    4 Edenbridge Way, Sarisbury Green, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    407,897 GBP2025-04-30
    Officer
    2019-06-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Suit 5 The Willows Ransom Wood Business Park, Southwell Road West, Mansfield, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    Windover House, St. Ann Street, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    2007-09-13 ~ 2010-09-16
    IIF 18 - Director → ME
  • 2
    Hamptworth Golf Club Hamptworth Road, Hamptworth, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2007-09-13 ~ 2010-09-16
    IIF 20 - Director → ME
  • 3
    WHJ VENTURES LIMITED - 2015-12-04
    Quandrant House, 20 Broad Street Mall, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    718,329 GBP2024-06-30
    Officer
    2013-03-25 ~ 2015-01-07
    IIF 17 - Director → ME
  • 4
    26 Avenue Road, Frome, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,356 GBP2024-04-30
    Officer
    ~ 1994-07-03
    IIF 31 - Director → ME
    1994-07-03 ~ 2000-06-23
    IIF 33 - Secretary → ME
  • 5
    Shorthouse Martin Limited, 62-64 New Road, Basingstoke
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -779 GBP2017-05-31
    Officer
    2015-02-11 ~ 2017-07-31
    IIF 21 - Director → ME
  • 6
    Lynton House, London
    Dissolved Corporate (1 parent)
    Officer
    2007-09-13 ~ 2010-09-16
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.