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 Anthony Robert Jones

    Related profiles found in government register
  • Mr Anthony Robert Jones
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Kings Road West, Swanage, Dorset, BH19 1HR, England

      IIF 1
  • Jones, Anthony Robert
    British general manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millbrook, 56 Kings Road West, Swanage, Dorset, BH19 1HR, Great Britain

      IIF 2
  • Jones, Anthony Robert
    British it consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Kings Road West, Swanage, Dorset, BH19 1HR, United Kingdom

      IIF 3
  • Jones, Robert
    British hotel proprietor born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millbrook Guest House, 56 Kings Road West, Swanage, Dorset, BH19 1HR

      IIF 4
  • Mr Robert Jones
    English born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 29, Midland Road, Gloucester, GL1 4UH, England

      IIF 5
    • The Basement Flat, 29, Midland Road, Gloucester, GL1 4UH, England

      IIF 6
  • Mr Robert Victor Jones
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 156, Reddicap Heath Road, Sutton Coldfield, B75 7ES, United Kingdom

      IIF 7
  • Jones, Robert Victor
    British accountant born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5, Oak Tree Drive, Liss, Hampshire, GU33 7HW

      IIF 8 IIF 9
    • The Administration Building, The Wharf, Midhurst, West Sussex, GU29 9PX

      IIF 10
    • 143a, The Causeway, Petersfield, GU31 4LN, England

      IIF 11 IIF 12
    • 143a, The Causeway, Petersfield, GU31 4LN, United Kingdom

      IIF 13
    • 156, Reddicap Heath Road, Sutton Coldfield, B75 7ES, England

      IIF 14 IIF 15
    • 156, Reddicap Heath Road, Sutton Coldfield, B75 7ES, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 156, Reddicap Heath Road, Walmley, Sutton Coldfield, B75 7ES, United Kingdom

      IIF 20
    • 156 Reddicap Heath Road, Walmley, Sutton Coldfield, West Midlands, B75 7ES

      IIF 21 IIF 22
    • 3 Hamel House, Calico Business Park, Sandy Way, Tamworth, B77 4BF

      IIF 23
  • Jones, Robert Victor
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 156, Reddicap Heath Road, Sutton Coldfield, West Midlands, B75 7ES

      IIF 24
  • Jones, Robert Victor
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 156, Reddicap Heath Road, Sutton Coldfield, West Midlands, B75 7ES, England

      IIF 25 IIF 26
    • 156 Reddicap Heath Road, Walmley, Sutton Coldfield, West Midlands, B75 7ES

      IIF 27
  • Jones, Robert Victor
    British finance director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 156 Reddicap Heath Road, Walmley, Sutton Coldfield, West Midlands, B75 7ES

      IIF 28
  • Jones, Robert Victor
    British none born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Administration Building, The Wharf, Midhurst, West Sussex, GU29 9PX

      IIF 29
  • Jones, Robert
    English analyst/programmer born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Basement Flat 29, Midland Road, Gloucester, GL1 4UH, England

      IIF 30
  • Jones, Robert Victor
    British

    Registered addresses and corresponding companies
    • 156 Reddicap Heath Road, Walmley, Sutton Coldfield, West Midlands, B75 7ES

      IIF 31 IIF 32
  • Jones, Robert Victor

    Registered addresses and corresponding companies
    • The Administration Building, The Wharf, Midhurst, West Sussex, GU29 9PX

      IIF 33
  • Jones, Robert

    Registered addresses and corresponding companies
    • 156, Reddicap Heath Road, Walmley, Sutton Coldfield, B75 7ES, United Kingdom

      IIF 34
    • 156, Reddicap Heath Road, Walmley, Sutton Coldfield, West Midlands, B75 7ES, United Kingdom

      IIF 35
    • 56 Reddicap Heath Road, Walmley, Sutton Coldfield, B75 7ES, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved corporate (2 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 25 - director → ME
  • 2
    56 Kings Road West, Swanage, Dorset
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -59 GBP2023-02-28
    Officer
    2014-02-27 ~ dissolved
    IIF 3 - director → ME
  • 3
    The Basement Flat, 29, Midland Road, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    -32,321 GBP2023-12-31
    Officer
    ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 4
    BEECHSON PLC - 2011-09-27
    BEECHSON LIMITED - 2003-05-07
    3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved corporate (3 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 26 - director → ME
  • 5
    AQUARIUS WATER TREATMENT SERVICES LIMITED - 2008-10-15
    The Administration Building, The Wharf, Midhurst, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2008-09-16 ~ dissolved
    IIF 22 - director → ME
  • 6
    GRADUATE PROPERTY SERVICES LIMITED - 2004-05-20
    3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved corporate (3 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 29 - director → ME
  • 7
    The Administration Building, The Wharf, Midhurst, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2010-01-27 ~ dissolved
    IIF 10 - director → ME
    2010-01-27 ~ dissolved
    IIF 33 - secretary → ME
  • 8
    156 Reddicap Heath Road, Sutton Coldfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    56 Kings Road West, Swanage, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,829 GBP2024-03-31
    Officer
    2013-07-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved corporate (3 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 23 - director → ME
Ceased 15
  • 1
    The Basement Flat, 29, Midland Road, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    -32,321 GBP2023-12-31
    Person with significant control
    2016-08-04 ~ 2019-08-03
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 2
    BEW REALISATIONS 2012 LIMITED - 2012-02-27
    BETTERWARE INTERNATIONAL LIMITED - 2012-02-27
    MILTONBOROUGH LIMITED - 1988-04-29
    Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1991-12-02 ~ 1993-03-01
    IIF 21 - director → ME
    ~ 1993-03-01
    IIF 31 - secretary → ME
  • 3
    34 Greenfields, Liss, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2017-01-30 ~ 2018-08-31
    IIF 18 - director → ME
  • 4
    BETTERWARE UK LIMITED - 2012-02-27
    BETTERWARE LIMITED - 1992-06-05
    BETTERWARE SALES LIMITED - 1989-12-20
    ARCADIA LIMITED - 1983-06-08
    Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-08-19
    IIF 27 - director → ME
    ~ 1994-08-19
    IIF 32 - secretary → ME
  • 5
    C/o Fts Recovery Limited, Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Corporate (2 parents)
    Equity (Company account)
    -11,774 GBP2023-08-31
    Officer
    2013-07-05 ~ 2018-09-14
    IIF 20 - director → ME
    2013-07-05 ~ 2018-09-14
    IIF 34 - secretary → ME
  • 6
    INTRODATA DOLLAR LTD - 2019-01-18
    34 Greenfields, Liss, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-07-10 ~ 2021-11-01
    IIF 8 - director → ME
    2019-01-20 ~ 2019-11-02
    IIF 14 - director → ME
    2018-04-10 ~ 2018-08-31
    IIF 19 - director → ME
  • 7
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Corporate (6 parents)
    Equity (Company account)
    65,033 GBP2024-04-30
    Officer
    2011-04-13 ~ 2021-12-08
    IIF 24 - director → ME
  • 8
    KJT ASSET MANAGEMENT LTD - 2018-04-18
    34 Greenfields, Liss, England
    Corporate (1 parent)
    Equity (Company account)
    -18,595 GBP2023-03-31
    Officer
    2018-11-13 ~ 2021-11-01
    IIF 15 - director → ME
    2017-04-12 ~ 2018-09-11
    IIF 12 - director → ME
  • 9
    34 Greenfields, Liss, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2018-04-07 ~ 2018-08-31
    IIF 13 - director → ME
  • 10
    34 Greenfields, Liss, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2017-10-19 ~ 2018-08-31
    IIF 17 - director → ME
  • 11
    34 Greenfields, Liss, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2018-11-22 ~ 2021-11-01
    IIF 9 - director → ME
  • 12
    143a The Causeway, Petersfield, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,674 GBP2016-12-31
    Officer
    2010-08-25 ~ 2017-08-24
    IIF 11 - director → ME
  • 13
    AIRPORTS EXPRESS LIMITED - 2012-04-11
    Greenfinches, Fittleworth, Pulborough, England
    Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-03-31
    Officer
    2013-04-11 ~ 2018-11-14
    IIF 36 - secretary → ME
    2012-04-03 ~ 2018-11-14
    IIF 35 - secretary → ME
  • 14
    56 Kings Road West, Swanage, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,829 GBP2024-03-31
    Officer
    2003-03-10 ~ 2013-07-05
    IIF 4 - director → ME
  • 15
    PERFORM MARKETING LIMITED - 2012-08-20
    SCRUFF BAGS LIMITED - 2006-09-18
    2 Harcourt Way, Meridian Business Park, Leicester
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    532,541 GBP2019-11-03
    Officer
    2007-01-15 ~ 2007-02-15
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.