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 Anthony

    Related profiles found in government register
  • Jones, Kevin Anthony
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 1
    • 53, Corsica Street, London, N5 1JT, United Kingdom

      IIF 2
    • Hope House, 40 St Peter's Road, London, W6 9BD, United Kingdom

      IIF 3
  • Jones, Kevin Anthony
    British music artist born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Cursitor Street, London, EC4A 1LT, United Kingdom

      IIF 4
  • Jones, Kevin Anthony
    born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 32/33, Gosfield Street, London, W1W 6HL, United Kingdom

      IIF 5
  • Jones, Kevin
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 6
  • Jones, Kevin Anthony
    British born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Mallard Way, Porthcawl, CF36 3TQ, Wales

      IIF 7
    • 7, Kenry Street, Tonypandy, Mid Glamorgan, CF40 1DE, United Kingdom

      IIF 8
  • Jones, Kevin Anthony
    British accountant born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Kenry St, Tonypandy, Rhondda, CF40 1DE, United Kingdom

      IIF 9
  • Jones, Kevin Anthony
    British company director born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • York House, 2/4 York Road, Felixstowe, Suffolk, IP11 7QG, United Kingdom

      IIF 10
  • Jones, Kevin Anthony
    British director born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Kenry St, Tonypandy Rhondda, South Wales, CF40 1DE, United Kingdom

      IIF 11
    • 7, Kenry Street, Tonypandy, CF40 1DE, United Kingdom

      IIF 12
  • Jones, Kevin Anthony
    British none born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit D5, Riverview Business Park, Nangor Road, Dublin D12, Ireland

      IIF 13
  • Mr Kevin Anthony Jones
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 14
    • 49, Southwark Street, London, SE1 1RU, England

      IIF 15 IIF 16
    • Third Floor, 32-33 Gosfield Street, London, W1W 6HL, England

      IIF 17
    • Third Floor, 32/33, Gosfield Street, London, W1W 6HL, United Kingdom

      IIF 18
  • Mr Kevin Jones
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 19
  • Jones, Anthony Kevin
    British hgv driver born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Linden Road, Denton, Manchester, M34 6EF, United Kingdom

      IIF 20
  • Jones, Anthony Kevin
    British hgv driving born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 76, Market Street, Farnworth, Bolton, BL4 7NY, England

      IIF 21
  • Jones, Kevin
    British director born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Park View, Tredegar, Blaenau Gwent, NP22 3NZ, Wales

      IIF 22
    • Unit 2, Sirhowy Bridge Garage, Dukestown Road, Sirhowy, Tredegar, NP22 4XL, Wales

      IIF 23
  • Jones, Kevin Anthony

    Registered addresses and corresponding companies
    • 7, Kenry St, Tonypandy Rhondda, South Wales, CF40 1DE, United Kingdom

      IIF 24
  • Mr Anthony Kevin Jones
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 25
  • Mr Kevin Anthony Jones
    British born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Mallard Way, Porthcawl, CF36 3TQ, Wales

      IIF 26
    • Suite 5, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 27
    • 7, Kenry Street, Tonypandy, CF40 1DE, United Kingdom

      IIF 28
  • Mr Kevin Jones
    British born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 2 Rabart House, Pontsarn Road, Merthyr Tydfil, CF48 2SR, Wales

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    7 Kenry St, Tonypandy, Rhondda
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,383 GBP2015-12-31
    Officer
    2010-10-07 ~ dissolved
    IIF 9 - Director → ME
  • 2
    76 Market Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,815 GBP2024-01-31
    Officer
    2017-01-24 ~ dissolved
    IIF 21 - Director → ME
  • 3
    1 Mallard Way, Porthcawl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    489,327 GBP2024-11-30
    Officer
    2010-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    Suite 5 Salesbury Hall Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -511,216 GBP2024-03-31
    Officer
    2018-01-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    Skeet Kaye Llp, 27-29 Cursitor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 4 - Director → ME
  • 6
    49 Southwark Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -766,508 GBP2024-06-30
    Officer
    2009-08-24 ~ now
    IIF 2 - Director → ME
  • 7
    49 Southwark Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,104 GBP2024-06-30
    Officer
    2011-09-22 ~ now
    IIF 3 - Director → ME
  • 8
    Js Automotive S Unit 3 Sirhowy Industrial Estate, Sirhowy, Tredegar, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-01-23 ~ dissolved
    IIF 22 - Director → ME
  • 9
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,266 GBP2024-03-31
    Officer
    2017-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,070 GBP2023-09-30
    Officer
    2022-09-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    CLICARGO LIMITED - 2018-02-15
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    2017-07-01 ~ now
    IIF 13 - Director → ME
  • 12
    C/o Cooper Healey, Rabart House Pant Industrial Estate, Dowlais, Merthyr Tydfil, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,285 GBP2017-12-31
    Officer
    2014-04-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-04-07 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -149,777 GBP2021-12-31
    Officer
    2017-09-12 ~ 2020-09-07
    IIF 12 - Director → ME
    Person with significant control
    2017-09-12 ~ 2020-09-07
    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
  • 2
    ASSOCIATED STEEL FABRICATION LIMITED - 2012-12-14
    13-14 Orchard Street Orchard Street Business Centre, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -365,181 GBP2016-12-31
    Officer
    2012-12-10 ~ 2015-05-18
    IIF 11 - Director → ME
    2012-12-10 ~ 2015-05-18
    IIF 24 - Secretary → ME
  • 3
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2016-10-24 ~ 2017-04-05
    IIF 20 - Director → ME
    Person with significant control
    2016-10-24 ~ 2017-04-05
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    49 Southwark Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -766,508 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    49 Southwark Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    296,100 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    49 Southwark Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,104 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    WS LOGISTICS (PROCURUS) LIMITED - 2014-12-19
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2010-05-10 ~ 2015-07-15
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.