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, Richard Owen

    Related profiles found in government register
  • Jones, Richard Owen
    British

    Registered addresses and corresponding companies
  • Jones, Richard Owen
    British partner

    Registered addresses and corresponding companies
    • icon of address 27 Downs Crescent, Gawber, Barnsley, South Yorkshire, S75 2JE

      IIF 17
  • Jones, Richard Owen
    British solicitor

    Registered addresses and corresponding companies
  • Jones, Richard Owen

    Registered addresses and corresponding companies
  • Jones, Richard Owen
    born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Downs Crescent, Barnsley, South Yorkshire, S75 2JE

      IIF 33
  • Jones, Richard Owen
    British solicitor born in April 1947

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard Owen
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Owen Jones
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Butts Court, Butts Court, Leeds, LS1 5JS, England

      IIF 39
  • Mr Richard Owen Jones
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 St. Agnes Road, Kirkdale, Liverpool, L4 1RS, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 212 Washway Road, Sale, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,905 GBP2018-12-31
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -61,853 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address 4 Butts Court, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 33
  • 1
    icon of address Flat 1, 8 Alderson Road, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2007-08-28 ~ 2013-02-14
    IIF 18 - Secretary → ME
  • 2
    icon of address Jason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1993-01-01 ~ 1994-05-24
    IIF 35 - Director → ME
    icon of calendar ~ 2005-03-24
    IIF 10 - Secretary → ME
  • 3
    BARNSLEY FOOTBALL CLUB 2002 LIMITED - 2020-01-24
    COBCO (515) LIMITED - 2003-01-14
    icon of address Oakwell Stadium, Barnsley, South Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    -1,454,586 GBP2024-06-30
    Officer
    icon of calendar 2008-06-30 ~ 2013-10-08
    IIF 20 - Secretary → ME
  • 4
    icon of address The Metrodome Leisure Complex, Queens Ground, Queens Road, Barnsley, South Yorkshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-05 ~ 2018-12-14
    IIF 36 - Director → ME
  • 5
    PINCO 1230 LIMITED - 1999-07-22
    icon of address Metrodome Leisure Complex, Queens Ground, Queens Road, Barnsley, South Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    38,603 GBP2024-03-31
    Officer
    icon of calendar 1999-07-14 ~ 2018-12-14
    IIF 34 - Director → ME
    icon of calendar 2006-05-17 ~ 2006-12-13
    IIF 6 - Secretary → ME
  • 6
    LEEDS ROAD LAUNDRY LIMITED - 2000-04-07
    BAY MEADOW LIMITED - 1999-10-01
    BARNSLEY PREMIER LEISURE LIMITED - 1999-06-10
    P.J. TYRES (EARTHMOVER) LIMITED - 1999-05-19
    icon of address Fryer Road Cottage Coach Gate Lane, Gunthwaite Cawthorne, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,726 GBP2018-03-31
    Officer
    icon of calendar ~ 1999-09-23
    IIF 37 - Director → ME
    icon of calendar ~ 2006-01-23
    IIF 1 - Secretary → ME
  • 7
    icon of address Britannic House, Regent Street, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    545,783 GBP2024-03-31
    Officer
    icon of calendar 2009-03-24 ~ 2018-09-01
    IIF 33 - LLP Designated Member → ME
  • 8
    icon of address Parc Properties Management Limited, 8 Cumbrian House, 217 Marsh Wall, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,976 GBP2024-02-29
    Officer
    icon of calendar 1999-01-26 ~ 2011-01-01
    IIF 13 - Secretary → ME
  • 9
    icon of address Inspired Property Management, 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-10-26
    IIF 15 - Secretary → ME
  • 10
    icon of address First Floor, Embsay Mill, Embsay, Skipton, North Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    70,493 GBP2024-12-31
    Officer
    icon of calendar 2006-05-18 ~ 2014-05-28
    IIF 22 - Secretary → ME
  • 11
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    33,781 GBP2023-12-31
    Officer
    icon of calendar 2002-08-07 ~ 2007-03-03
    IIF 25 - Secretary → ME
  • 12
    icon of address Unit 1 C, 55 Forest Road, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-07-26 ~ 2019-05-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2019-05-29
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 13
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -10,831 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 2010-06-09
    IIF 7 - Secretary → ME
  • 14
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    49,641 GBP2023-12-31
    Officer
    icon of calendar 1992-09-02 ~ 2006-01-01
    IIF 30 - Secretary → ME
  • 15
    EUROFORTUNE LIMITED - 1999-02-24
    icon of address 18 Headingley Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,020,939 GBP2024-03-31
    Officer
    icon of calendar 1999-02-15 ~ 2018-01-30
    IIF 2 - Secretary → ME
  • 16
    icon of address Suite 323 Tootal Buildings, Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2004-07-07 ~ 2020-03-31
    IIF 8 - Secretary → ME
  • 17
    icon of address Suite 4, The Old Bakery 89a New Road Side, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,092 GBP2024-12-31
    Officer
    icon of calendar 2004-05-07 ~ 2005-05-04
    IIF 27 - Secretary → ME
  • 18
    icon of address Complete Property Management, 41 Dilworth Lane, Longridge, Preston
    Active Corporate (3 parents)
    Current Assets (Company account)
    8,762 GBP2015-12-31
    Officer
    icon of calendar 2004-05-07 ~ 2005-05-04
    IIF 28 - Secretary → ME
  • 19
    icon of address Richardshaw Business Centre Grangefield Industrial Estate, Richardshaw Road, Pudsey, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-03-08 ~ 2020-02-12
    IIF 9 - Secretary → ME
  • 20
    icon of address Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,042 GBP2023-10-31
    Officer
    icon of calendar 1995-05-01 ~ 2005-11-01
    IIF 24 - Secretary → ME
  • 21
    PEOPLE IN PLACES LIMITED - 2004-12-17
    icon of address 18 Headingley Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,444 GBP2023-03-31
    Officer
    icon of calendar 2004-11-09 ~ 2018-01-30
    IIF 19 - Secretary → ME
  • 22
    icon of address Sinclair Accounting Co Ltd, 300 St. Marys Road, Garston, Liverpool
    Active Corporate (10 parents)
    Equity (Company account)
    297,510 GBP2024-03-31
    Officer
    icon of calendar 2002-01-21 ~ 2003-01-23
    IIF 26 - Secretary → ME
  • 23
    WAKECO (267) LIMITED - 2005-01-10
    icon of address The Tannery Town Lane, Charlesworth, Glossop, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2017-01-23
    IIF 21 - Secretary → ME
  • 24
    icon of address Intercity Accommodation 21, Moor Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,198 GBP2024-12-31
    Officer
    icon of calendar 1995-08-31 ~ 2005-10-02
    IIF 23 - Secretary → ME
  • 25
    icon of address 18 Headingley Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,453 GBP2023-03-31
    Officer
    icon of calendar 2004-12-17 ~ 2018-01-30
    IIF 5 - Secretary → ME
  • 26
    COUNTERWISE LIMITED - 1998-10-12
    icon of address 56 Suite 323, Tootal Building, Broadhurst House, Oxford Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-11-25 ~ 2020-03-31
    IIF 11 - Secretary → ME
  • 27
    icon of address Suite 323 Tootal Buildings, Broadhurst House, 56 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-06-15 ~ 2020-03-31
    IIF 12 - Secretary → ME
  • 28
    RESIDENTIAL LANDLORDS ASSOCIATION LTD - 2020-07-18
    NORTH WEST LANDLORDS ASSOCIATION LIMITED - 1998-03-23
    icon of address Suite 323, Tootal Buildings, Broadhurst House, 56, Oxford Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-11-25 ~ 2020-03-31
    IIF 4 - Secretary → ME
  • 29
    icon of address 21 Intercity Accommodation, 21 Moor Road, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    46,519 GBP2024-09-30
    Officer
    icon of calendar ~ 2002-08-16
    IIF 29 - Secretary → ME
  • 30
    DINAMOND LIMITED - 2002-05-22
    SUCCESSFULSPLASH LIMITED - 1999-03-08
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,718 GBP2018-03-31
    Officer
    icon of calendar 1999-02-26 ~ 2020-02-12
    IIF 14 - Secretary → ME
  • 31
    icon of address Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -61,853 GBP2018-03-31
    Officer
    icon of calendar 2000-01-10 ~ 2019-11-27
    IIF 17 - Secretary → ME
  • 32
    icon of address 18 Headingley Lane, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,241,982 GBP2023-03-31
    Officer
    icon of calendar 2003-03-21 ~ 2017-04-04
    IIF 3 - Secretary → ME
  • 33
    icon of address 4 Butts Court, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2002-04-10 ~ 2024-09-04
    IIF 16 - 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.