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, Ian

    Related profiles found in government register
  • Jones, Ian
    British archive storage born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Faygate Close, Bexhill-on-sea, East Sussex, TN39 5EE, England

      IIF 1
  • Jones, Ian
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit X, Harbour Road, Rye, East Sussex, TN31 7TE, England

      IIF 2
  • Jones, Ian
    British operations director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Ian
    British retired born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Trecarne Close, Truro, Cornwall, TR1 1LW, England

      IIF 7
  • Jones, Ian
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cornwell Close, Gosport, Hampshire, PO13 9QL, England

      IIF 8
  • Jones, Ian
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Eden Park, Blackburn, BB2 7HJ

      IIF 9
    • icon of address Blackburn Technology Management Centre, Challenge Way, Blackburn, BB1 5QB, England

      IIF 10
    • icon of address 2 Pennington Gardens, Higher Bartle, Preston, Lancashire, PR4 0FP, England

      IIF 11
  • Jones, Ian
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, Central Trading Estate, Stallings Lane Kingswinford, West Midlands, DY6 7LJ

      IIF 12
  • Jones, Ian
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, BL5 3AJ, United Kingdom

      IIF 13
    • icon of address 19, Hollow Meadow, Radcliffe, Manchester, Greater Manchester, M26 1EE, England

      IIF 14
  • Jones, Ian
    British drilling manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Colas Limited, Wallage Lane, Rowfant, Crawley, West Sussex, RH10 4NF, United Kingdom

      IIF 15
  • Jones, Ian
    British none born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 16
  • Jones, Ian
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address 2a, Strutt Road, Burbage, Hinckley, LE102EB, England

      IIF 17
  • Jones, Ian
    British bus driver born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, St Micheals Street, Maesteg, Bridgend, CF34 9PA

      IIF 18
  • Jones, Ian
    British none born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, St Michaels Road, Maesteg, Bridgend, CF34 9PA, Wales

      IIF 19
  • Jones, Ian
    British technician born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Ash Street, Gilfach Goch, Porth, CF39 8UE, Wales

      IIF 20
  • Jones, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 28 Eden Park, Blackburn, BB2 7HJ

      IIF 21
    • icon of address C/o Colas Limited, Wallage Lane, Rowfant, Crawley, West Sussex, RH10 4NF, United Kingdom

      IIF 22
    • icon of address 2 Pennington Gardens, Higher Bartle, Preston, Lancashire, PR4 0FP, England

      IIF 23
  • Jones, Ian
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 20 Trehaverne Vean, Truro, Cornwall, TR1 3UU

      IIF 24
  • Ian Jones
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cornwell Close, Gosport, PO139QL, England

      IIF 25
  • Jones, Ian
    British ceo cornwall centre for volunt born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Kenwyn Street, Truro, Cornwall, TR1 3DJ, United Kingdom

      IIF 26
  • Jones, Ian
    British charity born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Trehaverne Vean, Truro, Cornwall, TR1 3UU

      IIF 27
  • Jones, Ian
    British charity chief executive born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Penwith Centre, Parade Street, Penzance, Cornwall, TR18 4BU, England

      IIF 28
    • icon of address Boscawen House, Chapel Hill, Truro, Cornwall, TR1 3BN

      IIF 29
  • Jones, Ian
    British third sector born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Trehaverne Vean, Truro, Cornwall, TR1 3UU

      IIF 30
  • Mr Ian Jones
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Eden Park, Blackburn, Lancashire, BB2 7HJ, United Kingdom

      IIF 31
    • icon of address Blackburn Technology Management Centre, Challenge Way, Blackburn, BB1 5QB, England

      IIF 32
    • icon of address 2 Pennington Gardens, Higher Bartle, Preston, Lancashire, PR4 0FP, England

      IIF 33
  • Mr Ian Jones
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, BL5 3AJ, United Kingdom

      IIF 34
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, Gtr Manchester, BL1 4BY

      IIF 35
    • icon of address C/o Colas Limited, Wallage Lane, Rowfant, Crawley, West Sussex, RH10 4NF, United Kingdom

      IIF 36
  • Jones, Helen Elizabeth
    British headteacher born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Buckingham Road West, Heath Moor, Stockport, SK4 4BT

      IIF 37
  • Jones, Helen Elizabeth
    British retired head teacher born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piper Hill High School, Firbank Road, Manchester, M23 2YS, United Kingdom

      IIF 38
  • Jones, Helen Elizabeth
    British trustee born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piper Hill Specialist Support School, Firbank Road, Newall Green Wythenshawe, Manchester, Greater Manchester, M23 2YS

      IIF 39
  • Jones, Ian Stewart
    Scottish company director born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Badaguish, Glenmore, Aviemore, PH22 1AD, Scotland

      IIF 40
    • icon of address Speyside Trust, Badaguish, Aviemore, PH22 1AD, Scotland

      IIF 41
  • Jones, Ian Stewart
    Scottish educational consultant born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Badaguish, Glenmore, Aviemore, PH22 1QU

      IIF 42
  • Jones, Ian Stewart
    Scottish retired born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strone Of Glenbanchor, Strone Road, Newtonmore, PH20 1BA, Scotland

      IIF 43
  • Jones, Ian Stewart
    Scottish retired head teacher born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Wildcat Centre, Main Street, Newtonmore, Inverness Shire, PH20 1DD

      IIF 44
  • Jones, Ian

    Registered addresses and corresponding companies
    • icon of address 22, St Micheals Street, Maesteg, Bridgend, CF34 9PA

      IIF 45
  • Mr Ian Jones
    British born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Ash Street, Gilfach Goch, Porth, CF39 8UE, Wales

      IIF 46
  • Mrs Helen Elizabeth Jones
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piper Hill High School, Firbank Road, Manchester, M23 2YS, United Kingdom

      IIF 47 IIF 48
  • Mr Ian Stewart Jones
    Scottish born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strone Of Glenbanchor, Strone Road, Newtonmore, PH20 1BA, Scotland

      IIF 49
  • Jones, Rich Jonathan Godwin
    British charity chief executive born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    ALLIED INFRASTRUCTURE MANAGEMENT LIMITED - 2013-02-26
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Trident Accountancy, 39 Oakdale, Road, Bakersfield, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-19 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Canterbury Travel (london) Ltd, 42, High Street, Northwood, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    20,747 GBP2024-03-31
    Officer
    icon of calendar 1995-04-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    icon of address 22 St Michaels Road, Maesteg, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 19 - Director → ME
  • 5
    PRESSMACON LIMITED - 1982-12-08
    icon of address Central House, Central Trading Estate, Stallings Lane Kingswinford, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    345,646 GBP2025-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Age Uk, Boscawen House, Chapel Hill, Truro, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Penwith Community Development Trust, The Penwith Centre, Parade Street, Penzance, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Blackburn Technology Management Centre, Challenge Way, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address 14 Faygate Close, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 44 Cornwell Close, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Ash Street, Gilfach Goch, Porth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -1,030 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 46 - Has significant influence or controlOE
  • 13
    icon of address 29 Sowden Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address My Impact Centre, Cross Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 52 - Director → ME
  • 15
    icon of address The Post Office, Post Office, Main Street, Newtonmore, Inverness-shire
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    205,691 GBP2024-01-29
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 49 - Has significant influence or controlOE
  • 16
    icon of address Piper Hill Specialist Support School Firbank Road, Newall Green Wythenshawe, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address 14 Faygate Close, Bexhill-on-sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address 4 St. Giles Court, Southampton Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address Blackburn Tech Management Cent., Challenge Way, Greenbank Technology Park, Blackburn
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2004-06-03 ~ now
    IIF 9 - Director → ME
    icon of calendar 2004-06-03 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 20
    THE NEWTONMORE COMMUNITY WOODLAND TRUST - 2002-01-23
    icon of address The Wildcat Centre, Main Street, Newtonmore, Inverness Shire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39,917 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    ALLIED DRILLING LIMITED - 2013-03-04
    icon of address 6210 Bishops Court Birmingham Business Park, Solihull Parkway, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2020-09-04
    IIF 15 - Director → ME
    icon of calendar 1995-04-20 ~ 2017-07-18
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABC (1996) - 1996-07-31
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    icon of calendar 2002-11-20 ~ 2004-01-29
    IIF 37 - Director → ME
  • 3
    JOB CONNECT @ BADAGUISH LIMITED - 2021-07-01
    icon of address Badaguish, Glenmore, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,887 GBP2024-12-31
    Officer
    icon of calendar 2021-08-05 ~ 2023-09-19
    IIF 40 - Director → ME
  • 4
    icon of address Speyside Trust Badaguish Centre, Badaguish, Glenmore, Aviemore
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2022-10-01
    IIF 42 - Director → ME
  • 5
    icon of address Canterbury Travel (london) Ltd, 42, High Street, Northwood, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    20,747 GBP2024-03-31
    Officer
    icon of calendar 1997-03-20 ~ 2025-04-04
    IIF 23 - Secretary → ME
  • 6
    icon of address The Acorn, Parade Street, Penzance, Cornwall
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    265,939 GBP2016-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2018-10-14
    IIF 7 - Director → ME
  • 7
    icon of address The Elms, Green Lane, Redruth, England
    Active Corporate (8 parents)
    Equity (Company account)
    33,536 GBP2020-09-30
    Officer
    icon of calendar 2006-10-05 ~ 2013-04-25
    IIF 26 - Director → ME
  • 8
    icon of address Heartlands Furniture, Unit C1 Pool Business Park, Dudnance Lane, Pool, Redruth, Cornwall, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2011-09-28
    IIF 27 - Director → ME
  • 9
    icon of address The Redruth Centre, 5-6 Station Road, Redruth, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2008-07-23
    IIF 30 - Director → ME
  • 10
    LLYNFI VALLEY 16-25 PROJECT LTD - 2009-05-22
    LLYNFI VALLEY 16-25 PROJECT LTD - 2009-05-20
    icon of address 4 Station Street, Maesteg, Bridgend
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2010-06-25
    IIF 18 - Director → ME
    icon of calendar 2008-08-01 ~ 2010-06-25
    IIF 45 - Secretary → ME
  • 11
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    555,092 GBP2015-12-31
    Officer
    icon of calendar 2005-08-22 ~ 2012-03-20
    IIF 4 - Director → ME
  • 12
    icon of address Prestige House, Valleybridge Road, Clacton-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-05 ~ 2012-03-20
    IIF 5 - Director → ME
  • 13
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-01-05 ~ 2012-03-20
    IIF 3 - Director → ME
  • 14
    icon of address Piper Hill High School, Firbank Road, Manchester, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2023-07-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2018-05-10
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2018-08-01 ~ 2020-04-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 15
    RE:SOURCE KERNOW LTD - 2018-08-25
    REZOLVE KERNOW LTD - 2015-01-12
    CWWG LIMITED - 2003-07-25
    icon of address Part Lower Ground Floor, Gate House, 1 -3 St Johns Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2004-11-10 ~ 2006-06-01
    IIF 24 - Secretary → ME
  • 16
    SPEYSIDE HANDICAPPED HOLIDAY TRUST - 1998-06-01
    icon of address Speyside Trust, Badaguish, Aviemore, Scotland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ 2023-09-19
    IIF 41 - Director → ME
  • 17
    THE JOSHUA PROJECT HARROGATE LIMITED - 2016-08-04
    icon of address 2 Walled Garden Moor Park, Beckwithshaw, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2014-07-23 ~ 2015-12-04
    IIF 50 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.