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, Nigel David

    Related profiles found in government register
  • Jones, Nigel David
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 8, Golspie Business Park, Golspie, Sutherland, KW10 6UB, United Kingdom

      IIF 1
  • Jones, Nigel David
    British director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 2
  • Jones, Nigel David
    British solicitor born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Mackenzie Cormack, 20 Tower Street, Tain, IV19 1DZ, Scotland

      IIF 3
    • Taligus, Moss Road, Tain, IV19 1HH

      IIF 4 IIF 5
  • Mr Nigel David Jones
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Mackay & Co, Main Street, Golspie, Sutherland, KW10 6RH, Scotland

      IIF 6
    • Mackenzie Cormack, 20 Tower Street, Tain, IV19 1DZ, Scotland

      IIF 7
    • Taligus, Moss Road, Tain, IV19 1HH, Scotland

      IIF 8
  • Jones, David
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 7 Buckley Close, Gee Cross, Hyde, Cheshire, SK14 5LG

      IIF 9
  • Jones, David
    British born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • The Oval, Marcus Street, Caernarfon, Gwynedd, LL55 2HT, Wales

      IIF 10
  • Jones, David Nigel
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18-19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 11 IIF 12
  • Jones, David Nigel
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs, OL2 6HT, United Kingdom

      IIF 13
  • Jones, David Nigel
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 14
  • Jones, David Alan
    British

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 15
  • Mr David Nigel Jones
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18/19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT

      IIF 16
    • 18-19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 17
    • Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs, OL2 6HT

      IIF 18
  • Jones, David
    Welsh plasterer born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Aberporth Road, Cardiff, CF14 2RW, Wales

      IIF 19
  • Jones, Nigel David

    Registered addresses and corresponding companies
    • 20, Tower Street, Tain, IV19 1DZ

      IIF 20
  • Jones, David
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brackenlea, Tanners Lane, Sandleheath, Fordingbridge, SP6 1PZ, United Kingdom

      IIF 21
  • Mr David Nigel Jones
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 22
  • Jones, David Alan
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 23
  • Mr David Jones
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, OL2 6HT

      IIF 24
  • Mr David Alan Jones
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG

      IIF 25
  • Mr David Jones
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brackenlea, Tanners Lane, Sandleheath, Fordingbridge, SP6 1PZ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    The Oval, Marcus Street, Caernarfon, Gwynedd, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    44,203 GBP2024-05-31
    Officer
    2019-01-23 ~ now
    IIF 10 - Director → ME
  • 2
    D & J AUTOS MOT CENTRE LTD - 2013-12-17
    Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2013-01-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    D & J AUTOS DIAGNOSTICS LTD - 2013-12-17
    18/19 Salmon Fields Business Village, Royton, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    -19,805 GBP2024-08-31
    Officer
    2011-09-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    23a The Precinct, London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,105 GBP2024-07-31
    Officer
    2016-07-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    Brackenlea, Tanners Lane, Sandleheath, Fordingbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118 GBP2020-10-31
    Officer
    2011-10-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    Mayfield, Morangie Road, Tain, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,900 GBP2024-11-30
    Officer
    2010-03-01 ~ now
    IIF 20 - Secretary → ME
  • 7
    C/o Mackay & Co, Main Street, Golspie, Sutherland, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,174 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 8 Golspie Business Park, Golspie, Sutherland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,939 GBP2024-12-31
    Officer
    2020-08-31 ~ now
    IIF 1 - Director → ME
  • 9
    Lower Ley Barn Lower Ley Lane, Minsterworth, Gloucester, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,350 GBP2020-06-30
    Officer
    2021-01-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-01-17 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 10
    18-19 Salmon Fields Business Village, Royton, Oldham, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    INDUSTRY SYSTEMS LIMITED - 2000-01-13
    Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    312,066 GBP2023-09-01 ~ 2024-08-31
    Officer
    2009-01-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    27 Mortimer Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    49,976 GBP2024-12-31
    Officer
    2023-04-11 ~ 2024-01-18
    IIF 2 - Director → ME
  • 2
    8 Aberporth Road, Cardiff, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,726 GBP2023-10-31
    Officer
    2019-06-01 ~ 2020-02-28
    IIF 19 - Director → ME
  • 3
    INVERNESS SOLICITORS' PROPERTY CENTRE LIMITED - 1993-07-01
    30 Queensgate, Inverness
    Active Corporate (7 parents)
    Officer
    2001-09-26 ~ 2017-08-30
    IIF 4 - Director → ME
    Person with significant control
    2016-12-11 ~ 2017-08-02
    IIF 8 - Has significant influence or control OE
  • 4
    THINKDIAL LIMITED - 1988-02-11
    Gatley Read, Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    62,063 GBP2025-01-31
    Officer
    ~ 2019-12-14
    IIF 9 - Director → ME
    Person with significant control
    2017-03-14 ~ 2019-12-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE SEABOARD MEMORIAL HALL - 2020-09-09
    Seaboard Memorial Hall East Street, Balintore, Tain, Ross-shire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2009-04-10 ~ 2011-06-09
    IIF 5 - Director → ME
  • 6
    INDUSTRY SYSTEMS LIMITED - 2000-01-13
    Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    312,066 GBP2023-09-01 ~ 2024-08-31
    Officer
    1993-08-02 ~ 2024-05-28
    IIF 15 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.