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, Kevin Andrew Hadley

    Related profiles found in government register
  • Jones, Kevin Andrew Hadley
    British accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Athelstan Park, Athelstan Park, Bodmin, PL31 1DT, England

      IIF 1
  • Jones, Kevin Andrew Hadley
    British solicitor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J W Hinks, 19 Highfield Road, Edgbaston, Birmingham, B15 3BH

      IIF 2
    • icon of address 66 Stuart Road, Halesowen, West Midlands, B62 0EB

      IIF 3 IIF 4 IIF 5
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK 8PJ

      IIF 8
    • icon of address 27, Birmingham Street, Oldbury, B69 4DY, England

      IIF 9
    • icon of address 27, Birmingham Street, Oldbury, B69 4DY, United Kingdom

      IIF 10
    • icon of address 27, Birmingham Street, Oldbury, West Midland, B69 4DY, England

      IIF 11
    • icon of address 27, Birmingham Street, Oldbury, West Midlands, B69 4DY

      IIF 12
    • icon of address 27, Birmingham Street, Oldbury, West Midlands, B69 4DY, England

      IIF 13
    • icon of address 27 Birmingham Street, Oldbury, West Midlands, B69 4EZ

      IIF 14
    • icon of address Chipping Court, Alveston Hill, Alveston, Stratford-upon-avon, CV37 7RR, England

      IIF 15 IIF 16
  • Jones, Keith Andrew Hadley
    British solicitor born in November 1957

    Registered addresses and corresponding companies
    • icon of address 66, Stuart Road, Halesowen, West Midlands, B62 0ED

      IIF 17
  • Mr Kevin Andrew Hadley Jones
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK 8PJ

      IIF 18
    • icon of address 27, Birmingham Street, Oldbury, B69 4DY, England

      IIF 19
    • icon of address 27, Birmingham Street, Oldbury, B69 4DY, United Kingdom

      IIF 20
    • icon of address Chipping Court, Alveston Hill, Alveston, Stratford-upon-avon, CV37 7RR, England

      IIF 21 IIF 22
    • icon of address 27 Birmingham Street, Oldbury, Warley, West Midlands, B69 4EZ

      IIF 23
  • Jones, Kevin Andrew Hadley
    British

    Registered addresses and corresponding companies
    • icon of address Centenary House, 89-91 Hatchett Street, Birmingham, B19 3NY

      IIF 24
    • icon of address 66 Stuart Road, Halesowen, West Midlands, B62 0EB

      IIF 25
    • icon of address 27 Birmingham Street, Oldbury, West Midlands, B69 4EZ

      IIF 26
  • Jones, Kevin Andrew Hadley
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 66 Stuart Road, Halesowen, West Midlands, B62 0EB

      IIF 27 IIF 28
    • icon of address 27 Birmingham Street, Oldbury, West Midlands, B69 4EZ

      IIF 29
  • Jones, Kevin Andrew Hadley

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK 8PJ

      IIF 30
    • icon of address 27, Birmingham Street, Oldbury, West Midlands, B62 4DY, England

      IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-10-22 ~ now
    IIF 25 - Secretary → ME
  • 2
    icon of address Qualitysolicitors Silks, 27 Birmingham Street, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 9 Herbert Road, Sandwell, West Midlands
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,774 GBP2017-03-31
    Officer
    icon of calendar 2012-05-10 ~ now
    IIF 31 - Secretary → ME
  • 4
    icon of address 27 Birmingham Street, Oldbury, Warley, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -233 GBP2018-12-31
    Officer
    icon of calendar 1996-11-12 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1996-11-12 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    86,255 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2011-08-16 ~ now
    IIF 8 - Director → ME
    icon of calendar 2011-08-16 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address Flat 2, 38 Romola Road Flat 2, Romola Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -20,488 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2018-10-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-10-23
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    STYLEARENA LIMITED - 2010-05-05
    ALBA PREMIUM PRODUCTS LIMITED - 2002-02-25
    ASPRAY LOGISTICS LIMITED - 2003-12-10
    icon of address Nationworld House, Noose Lane, Willenhall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -563 GBP2024-12-31
    Officer
    icon of calendar 1999-09-24 ~ 2000-08-17
    IIF 3 - Director → ME
  • 3
    icon of address Railbridge Estate, Bromford Road, West Bromwich, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    3,429,840 GBP2024-07-31
    Officer
    icon of calendar 2014-03-20 ~ 2014-07-28
    IIF 13 - Director → ME
  • 4
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    29,774 GBP2024-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2007-03-19
    IIF 28 - Secretary → ME
  • 5
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    265,598 GBP2018-03-31
    Officer
    icon of calendar 2010-04-06 ~ 2010-04-07
    IIF 2 - Director → ME
  • 6
    AIMTREND LIMITED - 2012-08-20
    icon of address 44 High Street High Street, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,197 GBP2024-08-31
    Officer
    icon of calendar 1998-08-12 ~ 2012-08-17
    IIF 14 - Director → ME
    icon of calendar 1998-08-12 ~ 2021-10-10
    IIF 29 - Secretary → ME
  • 7
    icon of address Railbridge Estate, Bromford Road, West Bromwich, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2,230,951 GBP2024-09-30
    Officer
    icon of calendar 2014-03-21 ~ 2014-07-28
    IIF 11 - Director → ME
  • 8
    icon of address Flat 4 The Rifle Maker, 32-35 Water Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ 2024-02-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2024-02-28
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    CAPSYS LIMITED - 2003-07-07
    CATSYS LIMITED - 2003-04-17
    icon of address Meridian House, Road One, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-12 ~ 2003-04-16
    IIF 7 - Director → ME
  • 10
    FLEX RECRUITMENT PLUS LIMITED - 2016-11-16
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2009-03-31
    IIF 17 - Director → ME
  • 11
    icon of address 71 Athelstan Park Athelstan Park, Bodmin, England
    Active Corporate (7 parents)
    Equity (Company account)
    111 GBP2024-03-31
    Officer
    icon of calendar 2011-01-26 ~ 2024-01-10
    IIF 1 - Director → ME
  • 12
    icon of address Northfield Baptist Church Bristol Road South, Northfield, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    662 GBP2024-08-31
    Officer
    icon of calendar 2009-09-28 ~ 2009-11-08
    IIF 6 - Director → ME
    icon of calendar 2009-09-28 ~ 2015-02-24
    IIF 24 - Secretary → ME
  • 13
    SPIIKE LIMITED - 2008-07-08
    icon of address 135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2016-02-05
    IIF 26 - Secretary → ME
  • 14
    BEECHWOOD COURT HALESOWEN LIMITED - 2022-01-21
    icon of address Chipping Court Alveston Hill, Alveston, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,539 GBP2024-04-30
    Officer
    icon of calendar 2020-10-16 ~ 2022-01-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2022-01-20
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    SILNOM LIMITED - 2010-07-29
    icon of address Fulford Lodge 1 Heslington Lane, Fulford, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    606,668 GBP2025-03-31
    Officer
    icon of calendar 2009-09-16 ~ 2010-06-21
    IIF 4 - Director → ME
  • 16
    icon of address Forge House Birmingham Road, Wroxall, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-09-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-10-15
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 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.