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

Mr Richard Anthony Jones

    Related profiles found in government register
  • Mr Richard Anthony Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manning Road, Bourne, PE10 9HW, England

      IIF 1 IIF 2
    • icon of address Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire, PE10 9QS

      IIF 3
    • icon of address Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 4
    • icon of address Allia Future Business Centre, London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 5
  • Jones, Richard Anthony
    British accountant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 High Street, Carlby, Stamford, PE9 4LX

      IIF 6 IIF 7
  • Jones, Richard Anthony
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard Anthony
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manning Road, Bourne, PE10 9HW, England

      IIF 13
    • icon of address 2, Manning Road, Bourne, PE10 9HW, United Kingdom

      IIF 14
    • icon of address 47 High Street, Carlby, Stamford, PE9 4LX

      IIF 15
  • Jones, Richard Anthony
    British finance and property executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, Park Road, Peterborough, PE1 2TA

      IIF 16
  • Jones, Richard Anthony
    British finance executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Piers Jones
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 95 High Street, Gorseinon, Swansea, Glamorgan, SA4 4BL

      IIF 24
  • Mr Richard Jones
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 25
  • Jones, Richard
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Tower House, Askham Fields Lane, Askham Bryan, York, YO23 3FS, England

      IIF 26
  • Jones, Richard Anthony
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 34, Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8FD, England

      IIF 27
  • Jones, Richard Anthony
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire, PE10 9QS

      IIF 28
    • icon of address Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 29
    • icon of address Allia Future Business Centre, London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 30
  • Jones, Richard Anthony
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Manning Road, Bourne, Lincolnshire, PE10 9HW

      IIF 31
    • icon of address Office 34, Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8FD, England

      IIF 32
    • icon of address 7, The Rookery, Orton Wistow, Peterborough, PE2 6YT, United Kingdom

      IIF 33
  • Jones, Richard Anthony
    British finance director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Northorpe, Thurlby, Bourne, Lincolnshire, PE10 0HZ, England

      IIF 34 IIF 35
    • icon of address Unit 34, Eventus, Northfields Industrial Estate Sunderland Road, Market Deeping, Lincolnshire, PE6 8FD, England

      IIF 36
    • icon of address Burch House, Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR

      IIF 37
  • Jones, Richard Anthony
    British non executive director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burch House, Saville Road, Peterborough, Cambs, PE3 7PR

      IIF 38 IIF 39
    • icon of address Burch House, Saville Road, Peterborough, PE3 7PR

      IIF 40
  • Jones, Richard Piers
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22 Llancoed House, Llandarcy Business Park, Llandarcy, Neath, West Glamorgan, SA10 6FG, United Kingdom

      IIF 41
  • Jones, Richard Piers
    British company director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Llan Coed Court, Darcy Business Park, Llandarcy, Neath, SA10 6FG, Wales

      IIF 42
  • Jones, Richard Piers
    British it consultant born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Beechwood Avenue, Neath, West Glamorgan, SA11 3TD

      IIF 43
  • Jones, Richard Piers
    British software consultant born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 22, Llancoed House, Llandarcy, Neath, Glamorgan, SA10 6FG, United Kingdom

      IIF 44
  • Jones, Richard Piers
    British student born in September 1971

    Registered addresses and corresponding companies
    • icon of address 25 Glannant Way, Cimla Neath, Port Talbot, West Glamorgan, SA11 3YA

      IIF 45
  • Jones, Richard Piers
    British

    Registered addresses and corresponding companies
    • icon of address 2 Beechwood Avenue, Neath, West Glamorgan, SA11 3TD

      IIF 46
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -4,937 GBP2024-07-31
    Officer
    icon of calendar 2010-04-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 The Rookery, Orton Wistow, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Saracens House, 25 St Margarets Green, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2005-04-28 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    RURAL ACTION YORKSHIRE LIMITED - 2017-04-10
    YORKSHIRE RURAL COMMUNITY COUNCIL - 2009-05-13
    icon of address Unit A Tower House Askham Fields Lane, Askham Bryan, York, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Unit 34 Eventus, Northfields Industrial Estate Sunderland Road, Market Deeping, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Office 34 Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Allia Future Business Centre, London Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 2 Manning Road, Bourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 2 Manning Road, Bourne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Allia Future Business Centre, London Road, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    47,473 GBP2025-01-31
    Officer
    icon of calendar 2015-04-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    icon of address 2 Manning Road, Bourne, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 31 - Director → ME
  • 12
    BIG FISH PARTNERSHIP LLP - 2012-05-04
    FD PARTNERSHIP LLP - 2012-02-15
    icon of address Office 34 Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 13
    icon of address Allia Future Business Centre, London Road, Peterborough, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,510 GBP2025-01-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address 95 High Street, Gorseinon, Swansea, Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,550 GBP2017-07-31
    Officer
    icon of calendar 1997-04-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    ARCS INTERNET LTD - 2011-09-06
    VATPEG LIMITED - 1980-12-31
    ANGLIA (HOME FURNISHINGS) LIMITED - 2008-08-12
    icon of address C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    58,590 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-01-22 ~ 2014-05-06
    IIF 39 - Director → ME
  • 2
    icon of address Burch House, Saville Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2014-05-06
    IIF 40 - Director → ME
  • 3
    icon of address C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -14,287,284 GBP2024-03-31
    Officer
    icon of calendar 2011-04-11 ~ 2014-05-06
    IIF 38 - Director → ME
  • 4
    CHARMHIGH LIMITED - 1991-10-25
    MIDLAND ROAD 1997 LIMITED - 1997-11-25
    ANGLIA DAIRIES LIMITED - 1997-08-20
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 23 - Director → ME
  • 5
    KNOWGARDEN LIMITED - 1995-03-24
    THE SUITE SPECIALIST LIMITED - 1998-12-31
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 18 - Director → ME
  • 6
    WESTGATE DEPARTMENT STORES LIMITED - 2011-10-11
    COUNTINCOME LIMITED - 1991-09-17
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 22 - Director → ME
  • 7
    CONTACT ELECTRICAL SUPERSTORES LIMITED - 2011-10-11
    CHOICEADJUST SERVICES LIMITED - 1993-05-05
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 17 - Director → ME
  • 8
    WESTGATE OPTICAL LIMITED - 2018-11-06
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2012-05-25
    IIF 16 - Director → ME
  • 9
    GIGFINDERUK LIMITED - 2015-06-29
    icon of address 15 Llan Coed Court Darcy Business Park, Llandarcy, Neath, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,542 GBP2024-04-30
    Officer
    icon of calendar 2013-04-02 ~ 2018-08-31
    IIF 42 - Director → ME
  • 10
    PRESTIGE HOUSE (P.R. & S.) LIMITED - 1976-12-31
    CLIFFORD DAY LIMITED - 1989-04-06
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 21 - Director → ME
  • 11
    AIMSKILL LIMITED - 1982-08-13
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    icon of calendar 2004-06-21 ~ 2007-06-29
    IIF 12 - Director → ME
  • 12
    BARSHELFCO (NO.7) LIMITED - 1988-12-05
    GLOBAL PAYMENT SERVICES LIMITED - 1989-02-14
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,497,000 GBP2024-12-31
    Officer
    icon of calendar 2004-06-21 ~ 2007-02-01
    IIF 11 - Director → ME
  • 13
    BOURNE WESTFIELD PRIMARY ACADEMY - 2019-01-15
    icon of address Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2017-02-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-07
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 14
    CLEVEREARLY LIMITED - 1991-09-18
    icon of address Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2012-03-30
    IIF 19 - Director → ME
  • 15
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,027 GBP2025-03-31
    Officer
    icon of calendar 2010-09-15 ~ 2013-03-21
    IIF 37 - Director → ME
  • 16
    icon of address 149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2014-01-15
    IIF 34 - Director → ME
  • 17
    icon of address 149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2014-01-15
    IIF 35 - Director → ME
  • 18
    THOMAS COOK GROUP LIMITED (THE) - 2001-09-27
    TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED - 2024-01-11
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,187,000 GBP2024-12-31
    Officer
    icon of calendar 2004-06-21 ~ 2007-02-01
    IIF 10 - Director → ME
  • 19
    TRAVELEX PLC - 2005-07-26
    IBIS (576) LIMITED - 2000-07-14
    TRAVELEX LIMITED - 2023-03-24
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2007-06-12
    IIF 7 - Director → ME
  • 20
    IBIS (922) LIMITED - 2005-04-19
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2007-06-21
    IIF 15 - Director → ME
  • 21
    TRAVELEX HOLDINGS LIMITED - 2005-11-21
    IBIS (621) LIMITED - 2001-01-09
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2007-05-21
    IIF 6 - Director → ME
  • 22
    TOURMAJOR LIMITED - 1998-01-05
    TRAVELEX RAND TRAVELLERS CHEQUES LIMITED - 2023-12-15
    THOMAS COOK RAND TRAVELLERS CHEQUES LIMITED - 2003-09-15
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,000 GBP2024-12-31
    Officer
    icon of calendar 2005-11-16 ~ 2005-11-16
    IIF 9 - Director → ME
  • 23
    icon of address 95 High Street, Gorseinon, Swansea, Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,550 GBP2017-07-31
    Officer
    icon of calendar 1993-05-26 ~ 1994-06-07
    IIF 45 - Director → ME
  • 24
    SUITREAL LIMITED - 1991-03-19
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2012-03-30
    IIF 20 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.