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, John Edward

    Related profiles found in government register
  • Jones, John Edward
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 1
  • Jones, John Edward
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Grovewood Place, Chigwell, Essex, IG8 8PX, United Kingdom

      IIF 2
    • 2a, Pump Hill, Loughton, Essex, IG10 1RT, England

      IIF 3
  • Jones, John Edward
    British entrepreneur born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Grovewood Place, Chigwell, Essex, IG8 8PX, England

      IIF 4
  • Jones, John Edward
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 5
  • Jones, John Edward
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, 12 London Road, Abridge, Essex, RM4 1UX, United Kingdom

      IIF 6
    • 102, Manor Road, Chigwell, Essex, IG7 5PQ, England

      IIF 7
    • 102, Manor Road, Chigwell, Essex, IG7 5PQ, United Kingdom

      IIF 8 IIF 9
    • 3c, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 3c, Sopwth Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 13
  • Jones, John
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Poets Walk, Walmer, Deal, Kent, CT14 7QD

      IIF 14
  • Jones, John
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St. Georges Road, Sandwich, CT13 9JR, England

      IIF 15
  • Jones, John
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Poets Walk, Walmer, Deal, Kent, CT14 7QD

      IIF 16
  • Jones, John
    British it cconsultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Poets Walk, Walmer, Kent, Deal, CT14 7QD, England

      IIF 17
  • Jones, John
    British managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Poets Walk, Deal, CT14 7QD, United Kingdom

      IIF 18
    • Poets Walk, Walmer, Deal, CT14 7QD, England

      IIF 19
  • Jones, John Edward
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 102, Manor Road, Chigwell, Essex, IG7 5PQ, England

      IIF 20
  • Mr John Edward Jones
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 21
  • Mr John Jones
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Victoria Road, Deal, Kent, CT14 7BN, England

      IIF 22
    • 33 Poets Walk, Walmer, Kent, Deal, CT14 7QD, England

      IIF 23
  • John Jones
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Poets Walk, Deal, CT14 7QD, United Kingdom

      IIF 24
  • Jones, John Edward
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 25
  • Jones, John Edward
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Broadway, Woodford Green, Essex, IG8 0HL

      IIF 26
  • Mr John Edward Jones
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 27
  • John Edward Jones
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 28
  • Jones, John
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 29
    • 20 Victoria Road, Victoria Road, Deal, CT14 7BN, England

      IIF 30
  • Jones, John
    British upholsterer born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 12 Beechwood Drive, Bussage, Stroud, Gloucestershire, GL6 8JP

      IIF 31
  • Jones, John
    British student born in January 1976

    Registered addresses and corresponding companies
    • 27 Tamar Square, Woodford Green, Essex, IG8 0EA

      IIF 32
  • Mr John Jones
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 33
  • Mr John Edward Jones
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 34
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 35
  • Mr John Jones
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Culvert Close, Coggeshall, Colchester, CO6 1PB, England

      IIF 36
    • 12 Beechwood Drive, Bussage, Stroud, Gloucestershire, GL6 8JP

      IIF 37
    • 3c, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU

      IIF 38
  • Jones, John

    Registered addresses and corresponding companies
    • 33, Poets Walk, Deal, CT14 7QD, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 22
  • 1
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,587 GBP2016-03-31
    Officer
    2010-05-10 ~ dissolved
    IIF 9 - Director → ME
  • 2
    20 Victoria Road, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,899 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,029,064 GBP2023-07-31
    Officer
    2018-07-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    3c Sopwith Crescent, Hurricane Way, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-09 ~ dissolved
    IIF 3 - Director → ME
  • 5
    2 Lords Court Cricketers Way, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    12 Beechwood Drive, Bussage, Stroud, Gloucestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    33 Poets Walk Walmer, Kent, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    33 Poets Walk, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-27 ~ dissolved
    IIF 18 - Director → ME
    2019-03-27 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2019-03-27 ~ 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
  • 9
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-12-20 ~ dissolved
    IIF 12 - Director → ME
  • 10
    2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-09-09 ~ dissolved
    IIF 16 - Director → ME
  • 11
    2 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,449 GBP2020-12-31
    Officer
    2016-01-02 ~ dissolved
    IIF 26 - Director → ME
  • 12
    C G S SPECIALIST SERVICES LIMITED - 2008-10-20
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2006-02-06 ~ dissolved
    IIF 7 - Director → ME
  • 13
    33 Poets Walk, Walmer, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 19 - Director → ME
  • 14
    SULIS HAIRDRESSING LIMITED - 2011-01-26
    3c Sopwth Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-25 ~ dissolved
    IIF 13 - Director → ME
  • 15
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 4 - Director → ME
  • 16
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 11 - Director → ME
  • 17
    2 Culvert Close, Coggeshall, Colchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -39,956 GBP2017-10-31
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    2 Lords Court, Cricketers Way, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,986 GBP2024-12-31
    Officer
    2013-12-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    2 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,515 GBP2024-04-30
    Officer
    2017-04-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 20
    2 Lords Court, Cricketers Way, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,473 GBP2024-08-31
    Officer
    2023-10-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -148,276 GBP2017-06-30
    Officer
    2013-03-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -177,548 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    REBOOT COMPUTING SOLUTIONS LIMITED - 2011-08-30
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -46,627 GBP2021-04-30
    Officer
    2009-08-17 ~ 2011-09-09
    IIF 14 - Director → ME
  • 2
    HIGHWAY BUSINESS IT SUPPORT LIMITED - 2018-09-07
    Marlowe Innovation Centre Marlowe Innovation Centre, Office Rental Agency, Marlowe Way, Newington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,294 GBP2023-11-30
    Officer
    2020-11-24 ~ 2021-01-05
    IIF 15 - Director → ME
  • 3
    12 Beechwood Drive, Bussage, Stroud, Gloucestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2006-01-18 ~ 2024-05-09
    IIF 31 - Director → ME
  • 4
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ 2011-01-27
    IIF 10 - Director → ME
    IIF 6 - Director → ME
  • 5
    Kent House, Lower Stone Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    1994-11-13 ~ 1999-03-31
    IIF 32 - Director → ME
  • 6
    2 Lords Court, Cricketers Way, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,919 GBP2024-10-31
    Officer
    2011-09-01 ~ 2014-10-07
    IIF 20 - Director → ME
  • 7
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -177,548 GBP2021-04-30
    Officer
    2014-11-19 ~ 2015-02-12
    IIF 8 - 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.