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 Dale Thomas Harper-jones

    Related profiles found in government register
  • Mr Dale Thomas Harper-jones
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Gardens, Fareham, PO16 8SS, England

      IIF 1
  • Mr Dale Thomas Harper-jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Potteries, Wickham Road, Fareham, Hampshire, PO16 7ET, United Kingdom

      IIF 2
    • 9 Garden Office Village, Broadcut, Fareham, Hampshire, PO16 8SS, England

      IIF 3 IIF 4
    • 9, The Gardens, Fareham, PO16 8SS, England

      IIF 5
    • Office 4, 8-9 Rodney Road, Portsmouth, PO4 8BF, England

      IIF 6
  • Mr Dale Harper-jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hanbury Drive, Leytonstone House, London, E11 1GA, England

      IIF 7
  • Jones, Dale Thomas
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clanfield Chase, East Meon Road, Clanfield, Hampshire, PO8 0RR, United Kingdom

      IIF 8 IIF 9
    • 16 Skylark Meadows, Fareham, Hampshire, PO15 6TJ

      IIF 10
    • 9, Garden Office Village, Broadcut, Fareham, Hampshire, PO16 8SS

      IIF 11
    • 9, Garden Office Village, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 12 IIF 13
    • C6-c7 Premier Business Centre, Newgate Lane, Fareham, Hampshire, PO14 1TY

      IIF 14
    • Persimmon House, 100 Wickham Road, Fareham, Hampshire, PO16 7HT, United Kingdom

      IIF 15
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 16
  • Jones, Dale Thomas
    British none born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Fareham Enterprise Centre, Hackett Way, Fareham, PO14 1TH, United Kingdom

      IIF 17
  • Harper-jones, Dale Thomas
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Garden Office Village, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 18
  • Jones, Dale Thomas
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kerry Street, Leeds, LS18 4AW

      IIF 19
  • Jones, Dale Thomas
    British none born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Snape Lane Industrial Estate, Harworth, Doncaster, South Yorkshire, DN11 8NE

      IIF 20
  • Harper-jones, Dale Thomas
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Harper-jones, Dale Thomas
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Potteries, Wickham Road, Fareham, Hampshire, PO16 7ET, United Kingdom

      IIF 29
    • 9, The Gardens, Fareham, PO16 8SS, England

      IIF 30
  • Harper-jones, Dale
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hanbury Drive, Leytonstone House, London, E11 1GA, England

      IIF 31
  • Jones, Dale Thomas
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Garden Office Village, Broadcut, Fareham, Hampshire, PO16 8SS

      IIF 32 IIF 33
    • 9, The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS

      IIF 34
child relation
Offspring entities and appointments 27
  • 1
    A.T. JONES & SON LIMITED
    - now 01269605
    A.T. JONES LIMITED - 1993-08-16
    A.T. JONES (TAPING & JOINTING) LIMITED - 1987-03-06
    9 The Gardens, Fareham, England
    Active Corporate (16 parents)
    Equity (Company account)
    4,529,653 GBP2024-03-31
    Officer
    2001-06-05 ~ now
    IIF 22 - Director → ME
  • 2
    ADEX INTERIORS FOR INDUSTRY LTD
    - now 01425629
    ADEX STORAGE EQUIPMENT LIMITED - 1996-10-08
    SCARPERSTOCK LIMITED - 1979-12-31
    Unit 5 Avebury Court, Mark Road, Hemel Hempstead, Herts
    Active Corporate (12 parents)
    Equity (Company account)
    2,517,146 GBP2024-01-31
    Officer
    2008-02-07 ~ 2014-10-17
    IIF 11 - Director → ME
  • 3
    ADVANCED INTERIORS LIMITED
    03331990
    Deloitte Llp, Po Box 3043 Abbots House, Abbey Street, Reading
    Dissolved Corporate (11 parents)
    Officer
    2007-05-31 ~ dissolved
    IIF 18 - Director → ME
  • 4
    AT JONES HOLDINGS LIMITED
    - now 05431412
    HOWARD SANDCLIFFE INVESTMENTS 2 LIMITED
    - 2016-04-20 05431412 06181130, 07201945, 06257656... (more)
    SANDCLIFFE INVESTMENTS 2 LIMITED
    - 2008-10-03 05431412
    DUN02 LIMITED - 2005-08-23
    9 The Gardens, Fareham, England
    Active Corporate (13 parents, 6 offsprings)
    Equity (Company account)
    -3,834 GBP2024-03-31
    Officer
    2005-12-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    AT TURNKEY LIMITED
    - now 08555884
    GR..EAT (UK) LIMITED - 2015-07-14
    6 The Potteries, Wickham Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -56,234 GBP2019-09-30
    Officer
    2016-10-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    ATJ FACADES LIMITED
    10487743
    9 The Gardens, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2016-11-21 ~ 2025-06-25
    IIF 30 - Director → ME
  • 7
    ATJ HOMES LIMITED
    12793449
    9 The Gardens, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-08-05 ~ now
    IIF 24 - Director → ME
  • 8
    ATJ PEOPLE LIMITED
    - now 15334089
    ATT CARPENTRY LIMITED
    - 2025-05-01 15334089
    9 The Gardens, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-12-07 ~ now
    IIF 23 - Director → ME
  • 9
    ATJ PLANT LTD
    - now 10171250
    2X40 LOGISTICS LIMITED
    - 2024-02-18 10171250
    9 The Gardens, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-02-15 ~ now
    IIF 25 - Director → ME
  • 10
    CUBE MANAGEMENT SOLUTIONS LIMITED
    06916182
    Office 4 8-9 Rodney Road, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    97,038 GBP2025-03-31
    Officer
    2009-05-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-05-27 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    CURA (GROUP) LIMITED
    08407856
    Unit C6-c7 Premier Business Centre, Newgate Lane, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 9 - Director → ME
  • 12
    CURA ENGINEERING LIMITED
    - now 07348582
    CHURCHER ENGINEERING LIMITED
    - 2011-07-05 07348582
    Persimmon House, 100 Wickham Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-22 ~ dissolved
    IIF 15 - Director → ME
  • 13
    CURA FACILITIES GROUP LIMITED
    - now 07515853
    JONES & CHURCHER HOLDINGS LIMITED
    - 2011-07-11 07515853
    St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2011-02-03 ~ 2012-03-19
    IIF 17 - Director → ME
  • 14
    CURA MAINTENANCE (SOUTHERN) LIMITED
    - now 07310675
    ENCORE MANAGEMENT SOLUTIONS LIMITED
    - 2012-02-24 07310675
    Menzies Business Recovery Llp, Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2010-07-12 ~ 2013-06-21
    IIF 14 - Director → ME
  • 15
    CURA PLANT SERVICES LIMITED
    08407426
    Unit C6-c7 Premier Business Centre, Newgate Lane, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 8 - Director → ME
  • 16
    CURA PROPERTY MAINTENANCE LIMITED
    - now 05530410
    CHURCHER HOMECARE LIMITED
    - 2011-07-05 05530410
    Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (4 parents)
    Officer
    2011-03-22 ~ dissolved
    IIF 16 - Director → ME
  • 17
    DBB PROPERTIES LIMITED
    10055359
    9 The Gardens, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,612 GBP2024-03-31
    Officer
    2016-03-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    HOWARD SANDCLIFFE INVESTMENTS 3 LIMITED
    - now 06181130 07201945, 06257656, 06524598... (more)
    DUN 20 LIMITED - 2008-01-08
    2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    602,628 GBP2024-01-31
    Officer
    2008-02-07 ~ 2014-10-17
    IIF 12 - Director → ME
  • 19
    HOWARD SANDCLIFFE INVESTMENTS 5 LIMITED
    06257656 06181130, 07201945, 06524598... (more)
    Deloitte Llp, Po Box 3043 Abbots House, Abbey Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    2007-05-31 ~ dissolved
    IIF 13 - Director → ME
  • 20
    HOWARD SANDCLIFFE INVESTMENTS 7 LIMITED
    07201945 06181130, 06257656, 06524598... (more)
    Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    258,995 GBP2024-09-30
    Officer
    2010-07-13 ~ 2015-08-11
    IIF 19 - Director → ME
  • 21
    M.E.C. SAFE LIMITED
    03960451
    Unit 9 Snape Lane Industrial Estate, Harworth, Doncaster, South Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    816,080 GBP2024-09-30
    Officer
    2010-07-13 ~ 2015-08-11
    IIF 20 - Director → ME
  • 22
    SANDCLIFFE INVESTMENTS PROPERTY (ADEX INTERIORS) LLP
    OC334405 OC328518, OC315702
    8 Eastway, Sale, Cheshire, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    209,837 GBP2024-04-05
    Officer
    2008-02-08 ~ 2018-10-01
    IIF 32 - LLP Designated Member → ME
  • 23
    SANDCLIFFE INVESTMENTS PROPERTY (ADVANCED) LLP
    OC328518 OC315702, OC334405
    8 Eastway, Sale, Cheshire
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    206,382 GBP2024-04-05
    Officer
    2007-05-31 ~ 2024-06-14
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-06-19 ~ 2024-06-14
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SANDCLIFFE INVESTMENTS PROPERTY LLP
    OC315702 OC328518, OC334405
    8 Eastway, Sale, Cheshire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    123,188 GBP2024-10-05
    Officer
    2005-11-18 ~ 2024-06-14
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2024-06-14
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 25
    SKYLARK MEADOWS MANAGEMENT COMPANY LIMITED
    - now 03381971
    FAIRWAYS (WHITELEY) MANAGEMENT COMPANY LIMITED - 2002-10-09
    3 Eastwood Court, Broadwater Road, Romsey, Hampshire, United Kingdom
    Active Corporate (34 parents)
    Equity (Company account)
    62,371 GBP2024-06-30
    Officer
    2008-09-21 ~ 2010-07-14
    IIF 10 - Director → ME
  • 26
    TEMP SOLUTIONS LIMITED
    16166524
    3 Hanbury Drive, Leytonstone House, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    THE TRUSTEES OF AT JONES HOLDINGS LIMITED
    12415307
    9 The Gardens, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2020-01-21 ~ now
    IIF 21 - Director → 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.