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, Robert Marek

    Related profiles found in government register
  • Jones, Robert Marek
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Robert Marek
    British managing director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address We Work No1. Spinningfields, Quay Street, Manchester, Greater Manchester, M3 3JE, England

      IIF 5 IIF 6
  • Jones, Robert
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Little Malgraves Industrial Estate, Lower Dunton Road, Upminster, Essex, RM14 3TE, United Kingdom

      IIF 7
  • Jones, Robert
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C Prout Industrial Estate, Point Road, Canvey Island, Essex, SS8 7TJ, United Kingdom

      IIF 8
    • icon of address Davies & Co, Office 2 Merrydale House, Linford Road, Chadwell St. Mary, Essex, RM16 4LQ, United Kingdom

      IIF 9
  • Jones, Robert Marek
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Cambridge Road, Ellesmere Port, CH65 4AE, England

      IIF 10
    • icon of address 4th Floor Jackson House, Sibson Road, Sale, Cheshire, M33 7RR, England

      IIF 11
    • icon of address The Cedar Wood Barn, Home Farm, Foxholes Lane, Tockington, Bristol, BS32 4PF, United Kingdom

      IIF 12
  • Mr Robert Marek Jones
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Erwood House 212, Moss Lane, Bramhall, Stockport, Cheshire, SK7 1BD, United Kingdom

      IIF 13
  • Mr Robert Jones
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C Prout Industrial Estate, Point Road, Canvey Island, SS8 7TJ, United Kingdom

      IIF 14
    • icon of address Davies & Co, Office 2 Merrydale House, Linford Road, Chadwell St. Mary, Essex, RM16 4LQ, United Kingdom

      IIF 15
    • icon of address Unit 18, Little Malgraves Industrial Estate, Lower Dunton Road, Upminster, Essex, RM14 3TE, United Kingdom

      IIF 16
  • Jones, Robert
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1f57, Alderley Park, Mereside, Macclesfield, SK10 4TG, England

      IIF 17
    • icon of address C/o Rjf, 10th Floor, 3 Hardman Street, Manchester, Greater Manchester, M3 3HF, England

      IIF 18
  • Jones, Robert
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 70 Harringay Road, Kingstanding, Birmingham, B44 0UA, England

      IIF 19
    • icon of address Suite 202 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 20
  • Mr Robert Jones
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 70 Harringay Road, Kingstanding, Birmingham, B44 0UA, England

      IIF 21
    • icon of address 1a, Cambridge Road, Ellesmere Port, CH65 4AE, England

      IIF 22
    • icon of address Office 1f57, Alderley Park, Mereside, Macclesfield, SK10 4TG, England

      IIF 23
    • icon of address C/o Rjf Accounting & Business Services, 3 Hardman Street, Manchester, Greater Manchester, M3 3HF, United Kingdom

      IIF 24
  • Mr Robert Marek Jones
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Huxley Drive, Bramhall, SK7 2PH, United Kingdom

      IIF 25
  • Jones, Robert

    Registered addresses and corresponding companies
    • icon of address Office 1f57, Alderley Park, Mereside, Macclesfield, SK10 4TG, England

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    AKODY LTD
    - now
    RJF BUSINESS SERVICES LIMITED - 2018-02-06
    RJF RECRUTIMENT LTD - 2015-11-24
    RJF RECRUITMENT LTD - 2017-03-10
    SAK INVESTMENTS LTD - 2024-09-03
    ROB JONES FD SERVICES LTD - 2014-07-11
    RJF ACCOUNTING & BUSINESS SERVICES LIMITED - 2019-01-30
    icon of address Office 1f57 Alderley Park, Mereside, Macclesfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    314,898 GBP2025-06-30
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 17 - Director → ME
    icon of calendar 2025-05-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit C Prout Industrial Estate, Point Road, Canvey Island, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    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
  • 3
    icon of address Unit 18 Little Malgraves Industrial Estate, Lower Dunton Road, Upminster, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,750 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HIVE HOSPITALITY LTD - 2025-04-07
    icon of address C/o Rjf 10th Floor, 3 Hardman Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    525,620 GBP2024-10-31
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 18 - Director → ME
Ceased 11
  • 1
    icon of address 1a Cambridge Road, Ellesmere Port, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-15 ~ 2018-05-01
    IIF 10 - Director → ME
    icon of calendar 2016-11-14 ~ 2017-04-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2018-04-19
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AKODY LTD
    - now
    RJF BUSINESS SERVICES LIMITED - 2018-02-06
    RJF RECRUTIMENT LTD - 2015-11-24
    RJF RECRUITMENT LTD - 2017-03-10
    SAK INVESTMENTS LTD - 2024-09-03
    ROB JONES FD SERVICES LTD - 2014-07-11
    RJF ACCOUNTING & BUSINESS SERVICES LIMITED - 2019-01-30
    icon of address Office 1f57 Alderley Park, Mereside, Macclesfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    314,898 GBP2025-06-30
    Officer
    icon of calendar 2013-07-02 ~ 2018-08-08
    IIF 6 - Director → ME
    icon of calendar 2018-08-09 ~ 2018-08-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-08-28
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address The Cooper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2013-06-28
    IIF 1 - Director → ME
  • 4
    CLEARBOND FINANCE LIMITED - 2020-08-28
    icon of address 15 Curzon Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,723 GBP2020-07-31
    Officer
    icon of calendar 2019-12-03 ~ 2019-12-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2019-12-05
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Bell Advisory, Tenth Floor 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2013-06-28
    IIF 11 - Director → ME
  • 6
    RUN2 LTD - 2019-04-09
    icon of address 14 Farm Lane, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -316,783 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-06-01 ~ 2021-03-25
    IIF 24 - Has significant influence or control OE
  • 7
    THE FANS REPUBLIC LTD - 2018-06-22
    THE FANS SPORTS AGENCY LTD - 2022-07-29
    icon of address Billy Houghton, Sopershouse, Media House, Sopers Rd, Cuffley, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -170,136 GBP2023-02-28
    Officer
    icon of calendar 2017-10-17 ~ 2018-08-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-07-24
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 8
    ROB J. SERVICES LTD - 2025-06-26
    icon of address Unit 18 Little Malgraves Industrial Estate, Lower Dunton Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2025-05-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2025-05-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    SMILE FINANCIAL CONSULTANTS LIMITED - 2005-11-21
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2013-06-28
    IIF 2 - Director → ME
  • 10
    icon of address Bell Advisory, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2013-06-28
    IIF 3 - Director → ME
  • 11
    icon of address C/o, Bell Advisory Ltd, Tenth Floor 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2013-06-28
    IIF 4 - 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.