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

Miss Sofia Grace Jones

    Related profiles found in government register
  • Miss Sofia Grace Jones
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cockfosters Road, Barnet, EN4 0DZ, England

      IIF 1
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 2
    • icon of address Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, Essex, IG6 3XH, England

      IIF 3
    • icon of address 3 Forge House, Summerleys Road, Princes Risborough, HP27 9DT, England

      IIF 4 IIF 5
    • icon of address 3 Forge House, Summerleys Road, Princes Risborough, HP27 9DT, United Kingdom

      IIF 6
  • Jones, Sofia Grace
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 7
    • icon of address 3 Forge House, Summerleys Road, Princes Risborough, HP27 9DT, England

      IIF 8
  • Jones, Sofia Grace
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, Essex, IG6 3XH, England

      IIF 9
    • icon of address 3 Forge House, Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DT, United Kingdom

      IIF 10
    • icon of address 3 Forge House, Summerleys Road, Princes Risborough, HP27 9DT, England

      IIF 11 IIF 12
  • Jones, Sofia Grace
    British managing director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97 - 101, Peregrine Road, Hainault, Essex, IG6 3XH, England

      IIF 13
  • Miss Sofia Jones
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 14
  • Jones, Sofia Grace
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Wellington Street, Thame, Oxfordshire, OX9 3BW, United Kingdom

      IIF 15
  • Jones, Sofia
    British sales born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    ACQUERIR HOUSE LIMITED - 2019-10-21
    icon of address 3 Forge House, Summerleys Road, Princes Risborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    PENNY HOUSE PROPERTY MANAGEMENT LIMITED - 2023-04-15
    DAVIES JONES DEVELOPMENTS LIMITED - 2020-12-03
    icon of address Unit 9, 97-101 Peregrine Road Hainault Business Park, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    XTRASTOCK LIMITED - 2017-04-07
    icon of address 3 Forge House, Summerleys Road, Princes Risborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,799 GBP2017-08-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 39 Wellington Street, Thame, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 15 - Director → ME
Ceased 4
  • 1
    ALL STAR PRO LTD - 2019-01-30
    MORE THAN A COACH LIMITED - 2018-05-09
    icon of address Nithsdale House, 159 Cambridge Street, Aylesbury, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -61,838 GBP2025-01-31
    Officer
    icon of calendar 2017-04-04 ~ 2017-05-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2018-06-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    PENNY HOUSE DEVELOPMENTS LIMITED - 2023-05-31
    icon of address 3 Forge House, Summerleys Road, Princes Risborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -59,768 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2023-05-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2023-05-31
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ACQUERIR HOUSE LIMITED - 2019-10-21
    icon of address 3 Forge House, Summerleys Road, Princes Risborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ 2019-02-19
    IIF 10 - Director → ME
  • 4
    PENNY HOUSE FINANCIAL SERVICES LIMITED - 2023-11-13
    icon of address 120 Cockfosters Road, Barnet, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    130,239 GBP2024-12-31
    Officer
    icon of calendar 2017-07-11 ~ 2024-03-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2024-03-19
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.