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 Peter Stefan Jones

    Related profiles found in government register
  • Mr Peter Stefan Jones
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 134, 7-8 New Road Avenue, Chatham, Kent, ME4 6BB, United Kingdom

      IIF 1
    • icon of address Glebe House, Etchingham Road, Burwash, Etchingham, TN19 7BG, England

      IIF 2
  • Mr Peter Jones
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • icon of address 3 Wilderhope House, Pountney Gardens, Belle Vue Road, Shrewsbury, SY3 7LG, England

      IIF 5
  • Jones, Peter Stefan
    British business partner born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Etchingham Road, Burwash, Etchingham, TN19 7BG, England

      IIF 6
  • Jones, Peter Stefan
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 134, 7-8 New Road Avenue, Chatham, Kent, ME4 6BB, United Kingdom

      IIF 7
  • Jones, Peter
    British consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
  • Jones, Peter
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Castle Quay, Nottingham, NG7 1FW, England

      IIF 10
    • icon of address 3 Wilderhope House, Pountney Gardens, Belle Vue, Shrewsbury, Shropshire, SY3 7LG, England

      IIF 11
  • Mr Peter Jones
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 12
  • Mr Pete Jones
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banner House, 29 Byron Road, Harrow, Greater London, HA1 1JR, United Kingdom

      IIF 13
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD, United Kingdom

      IIF 14
  • Mr Peter Jones
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Jones, Peter
    English director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Drive 44, Bullbrook Drive, Bracknell, RG122PX, England

      IIF 16
  • Peter Jones
    English born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lydiaville Mobile Homes, Bearwood Path, Winnersh, Wokingham, Berkshire, RG41 5EZ, United Kingdom

      IIF 17
  • Jones, Pete
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banner House, 29 Byron Road, Harrow, Greater London, HA1 1JR, England

      IIF 18
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD, United Kingdom

      IIF 19
  • Jones, Peter
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 20
  • Jones, Peter
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bearwood Path, Winnersh, RG41 5EZ, England

      IIF 21
  • Jones, Peter
    English company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lydiaville Mobile Homes, Bearwood Path, Winnersh, Wokingham, Berkshire, RG41 5EZ, United Kingdom

      IIF 22
  • Jones, Pete
    Welsh consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, John Walker House, York, YO1 9SX, United Kingdom

      IIF 23
  • Jones, Peter

    Registered addresses and corresponding companies
    • icon of address The Drive 44, Bullbrook Drive, Bracknell, RG122PX, England

      IIF 24
    • icon of address 10 Lydiaville Mobile Homes, Bearwood Path, Winnersh, Wokingham, Berkshire, RG41 5EZ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Drive 44 Bullbrook Drive, Bracknell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-10-31 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address Office, Bearwood Path, Winnersh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 134 7-8 New Road Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2020-09-08 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Wilderhope House, Pountney Gardens, Belle Vue Road, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,483 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    PJONES CONSULT LIMITED - 2013-11-28
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,263 GBP2022-05-31
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Glebe House Etchingham Road, Burwash, Etchingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,088 GBP2017-08-31
    Officer
    icon of calendar 2004-07-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,220 GBP2019-10-31
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Banner House, 29 Byron Road, Harrow, Greater London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,895 GBP2020-10-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -729,125 GBP2022-03-31
    Officer
    icon of calendar 2018-01-29 ~ 2023-09-20
    IIF 10 - Director → ME
  • 2
    icon of address 3 Wilderhope House, Pountney Gardens, Belle Vue Road, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,483 GBP2023-10-31
    Officer
    icon of calendar 2017-04-25 ~ 2023-12-31
    IIF 11 - Director → ME
  • 3
    icon of address 110 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-23 ~ 2019-10-28
    IIF 23 - 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.