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

Hindley, Ann

    Related profiles found in government register
  • Hindley, Ann
    British

    Registered addresses and corresponding companies
    • icon of address Orchard House, 11 Commonside, Crowle, Scunthorpe, North Lincolnshire, DN17 4EX

      IIF 1
  • Hindley, Ann
    born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Commonside, Crowle, North Lincolnshire, DN17 4EX, United Kingdom

      IIF 2
  • Hindley, Ann
    British community development worker born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ancaster Road, West Park, Leeds, LS16 5HH, England

      IIF 3
  • Hindley, Ann
    British community worker born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Commonside, Crowle, North Lincolnshire, DN17 4EX

      IIF 4
  • Hindley, Ann
    British independent community development and research con born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilderspin National School Museum, Queen Street, Barton-upon-humber, DN18 5QP, England

      IIF 5
  • Hindley, Ann
    British project officer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Commonside, Crowle, North Lincolnshire, DN17 4EX

      IIF 6
  • Hindley, Ann
    British researcher born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Commonside, Crowle, North Lincolnshire, DN17 4EX

      IIF 7
    • icon of address 11, Commonside, Crowle, Scunthorpe, South Humberside, DN17 4EX, United Kingdom

      IIF 8
  • Hindley, Ann
    British self employed born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Commonside, Crowle, North Lincolnshire, DN17 4EX

      IIF 9 IIF 10
    • icon of address Town Hall, Market Place, Settle, North Yorkshire, BD24 9EJ

      IIF 11
  • Pond-jones, Jay
    British creative director-advertising born in July 1957

    Registered addresses and corresponding companies
    • icon of address 12 Ashburnham Mansions, London, SW10 0PA

      IIF 12
  • Khan, Mohammed Afzal

    Registered addresses and corresponding companies
    • icon of address Khan House, 8a Corporation Road, Scunthorpe, DN15 6QB, United Kingdom

      IIF 13
  • Pond-jones, Jay
    British advertising born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Pond-jones, Jay
    British creative director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Soho Works, Television Centre, 101 Wood Lane, London, W12 7FA, United Kingdom

      IIF 16
  • Mr Jay Pond-jones
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Soho Works, Television Centre, 101 Wood Lane, London, W12 7FA, United Kingdom

      IIF 17
  • Pond Jones, Jay
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 18
  • Pond Jones, Jay
    British creative director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 19
  • Pond-jones, Jay
    British advertising born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Oxford Gardens, London, W10 5UJ, United Kingdom

      IIF 20
  • Pond-jones, Jay
    British creative director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

      IIF 21
  • Pond-jones, Jay
    British marketing consultant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Oxford Gardens, London, W1j 5hn, W1J 5HN, United Kingdom

      IIF 22
  • Pond-jones, Jay
    British tv producer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 101 Wardour Street, London, W1F 0UG

      IIF 23
    • icon of address Apt 103, 6 Wood Crescent, London, W12 7GS, England

      IIF 24
  • Khan, Mohammed Afzal
    British computer consultant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Corporation Road, Scunthorpe, South Humberside, DN15 6QB

      IIF 25 IIF 26
  • Khan, Mohammed Afzal
    British it consultant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, 11 Commonside, Crowle, Scunthorpe, South Humberside, DN17 4EX, England

      IIF 27
  • Khan, Mohammed Afzal
    British it consultant /landl born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Khan House, 8a Corporation Road, Scunthorpe, DN15 6QB, United Kingdom

      IIF 28
  • Khan, Mohammed Afzal
    British self employed born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Corporation Road, Scunthorpe, South Humberside, DN15 6QB

      IIF 29
  • Mr Jay Pond-jones
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/4, Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ, United Kingdom

      IIF 30
    • icon of address 2nd Floor, 101 Wardour Street, London, W1F 0UG

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2nd Floor 101 Wardour Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -186,866 GBP2024-12-31
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    201 GBP2024-11-30
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Mohammed Afzal Khan, Khan House 8a, Corporation Road, Scunthorpe, South Humberside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-20 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Orchard House 11 Commonside, Crowle, Scunthorpe, South Humberside
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Rosecourt, London Road, Battle, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 22 - Director → ME
  • 6
    SIDEFLIP LIMITED - 2003-12-08
    icon of address 101 Wardour Street, 2nd Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -21,855 GBP2024-12-31
    Officer
    icon of calendar 2004-07-16 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 11 Commonside, Crowle, Scunthorpe, South Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 2-4 Ash Lane, Rustington, Littlehampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ 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
  • 9
    icon of address 11 Commonside, Crowle, Scunthorpe, South Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    icon of address Khan House, 8a Corporation Road, Scunthorpe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-01-21 ~ dissolved
    IIF 13 - Secretary → ME
  • 11
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 30 Lynton Drive, Shipley, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 13
    STUDIO 60 BILLION LIMITED - 2015-07-22
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -68,047 GBP2020-07-30
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Town Hall, Market Place, Settle, North Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    244,613 GBP2024-03-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 20 - Director → ME
Ceased 10
  • 1
    icon of address Unit 12 18 All Saints Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,340 GBP2024-12-31
    Officer
    icon of calendar 1996-07-29 ~ 2000-10-31
    IIF 15 - Director → ME
  • 2
    icon of address Crosby One Centre, Digby Street, Scunthorpe, South Humberside, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2004-05-10
    IIF 26 - Director → ME
    icon of calendar 2005-08-01 ~ 2010-06-04
    IIF 25 - Director → ME
  • 3
    icon of address John Whitigift Academy, Crosland Road, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-11 ~ 1996-09-27
    IIF 6 - Director → ME
  • 4
    icon of address 52-54 High Street, Crowle, Scunthorpe, England
    Active Corporate (11 parents)
    Equity (Company account)
    33,937 GBP2025-02-28
    Officer
    icon of calendar 1998-02-10 ~ 1999-01-25
    IIF 10 - Director → ME
  • 5
    D&AD
    - now
    THE DESIGNERS AND ART DIRECTORS ASSOCIATION OF THE UNITED KINGDOM LIMITED - 1998-01-02
    BRITISH DESIGN & ART DIRECTION - 2004-11-02
    DESIGNERS AND ART DIRECTORS ASSOCIATION OF LONDON LIMITED - 1993-03-22
    icon of address 64 Cheshire Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-10 ~ 1998-01-29
    IIF 12 - Director → ME
  • 6
    COUNCIL FOR STANDARDS IN COMMUNITY WORK TRAINING AND QUALIFICATION (ENGLAND) - 2010-03-17
    icon of address 12 Staindrop Road, Darlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,861 GBP2024-02-28
    Officer
    icon of calendar 1998-02-05 ~ 2000-07-12
    IIF 9 - Director → ME
  • 7
    icon of address Wilderspin National School Museum, Queen Street, Barton-upon-humber, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-10-28 ~ 2024-11-29
    IIF 5 - Director → ME
    icon of calendar 2004-04-14 ~ 2005-04-26
    IIF 7 - Director → ME
  • 8
    icon of address 1 Greenfields Way, Newport, Brough, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -50,553 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-09-21
    IIF 4 - Director → ME
  • 9
    SCARGILL HOUSE LIMITED - 2009-08-01
    icon of address Flat 2, Pool House Main Street, Pool In Wharfedale, Otley, England
    Converted / Closed Corporate (10 parents)
    Equity (Company account)
    1,039,423 GBP2020-12-31
    Officer
    icon of calendar 2014-05-07 ~ 2020-09-10
    IIF 3 - Director → ME
  • 10
    icon of address 2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-04 ~ 2010-05-04
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.