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, Michael David

    Related profiles found in government register
  • Jones, Michael David
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Michael David
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NWA 6BB

      IIF 6
    • icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 7 IIF 8
    • icon of address Fountains Farm House, South End, Milton Bryan, Bedfordshire, MK17 9HS

      IIF 9 IIF 10 IIF 11
    • icon of address Fountains Farm House, South End, Milton Bryan, Bedfordshire, MK17 9HS, United Kingdom

      IIF 13
    • icon of address Fountains Farm, South End, Milton Bryan, Bedfordshire, MK17 9HB, Uk

      IIF 14
    • icon of address Fountains Farm, House, South End Milton Bryan, Milton Keynes, MK17 9HS, United Kingdom

      IIF 15
  • Mr Michael David Jones
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 16
    • icon of address Fountains Farm House, South End, Milton Bryan, Bedfordshire, MK17 9HS, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Fountains Farm, South End, Milton Bryan, Milton Keynes, MK17 9HS, United Kingdom

      IIF 23
  • Jones, Michael David
    British company director born in February 1956

    Registered addresses and corresponding companies
    • icon of address Dower House Stockgrove Park, Stockgrove, Leighton Buzzard, Bedfordshire, LU7 0BB

      IIF 24
  • Jones, Michael David
    British company director

    Registered addresses and corresponding companies
    • icon of address Church Barn Church End, Milton Bryan, Milton Keynes, MK17 9HR

      IIF 25
  • Jones, Michael David
    British property developer

    Registered addresses and corresponding companies
    • icon of address Fountains Farm House, South End, Milton Bryan, Bedfordshire, MK17 9HS

      IIF 26 IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    EURO SYSTEMS PROJECTS LIMITED - 2011-02-16
    EURO SYSTEM PROJECTS LIMITED - 2004-06-02
    icon of address Europa House 1 Kimpton Link Business Park, 40 Kimpton Road, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,972,613 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CEDAR COTTAGE DEVELOPMENTS LIMITED - 2021-01-14
    GUARDIAN PRIMARY CARE LTD - 2019-08-20
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 7 - Director → ME
  • 3
    PRIMEWORK LIMITED - 1997-01-24
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-09 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-29 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Prospero House 46-48 Rothesay Road, Luton, Beds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Palmers Solicitors, Po Box 455 Hassett Chambers, Hassett Street Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -261 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,043 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Fountains Farm House, South End, Milton Bryan, Beds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,179,232 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,785 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 18 Barley Kiln Lane, Harrold, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,152 GBP2024-05-31
    Officer
    icon of calendar 2013-05-09 ~ 2016-06-29
    IIF 15 - Director → ME
  • 2
    EURO SYSTEMS PROJECTS LIMITED - 2011-02-16
    EURO SYSTEM PROJECTS LIMITED - 2004-06-02
    icon of address Europa House 1 Kimpton Link Business Park, 40 Kimpton Road, Sutton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,972,613 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-05-09
    IIF 2 - Director → ME
  • 3
    icon of address Fountain Farm House, South End, Milton Bryan, Beds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,289,894 GBP2024-01-31
    Officer
    icon of calendar 2009-01-28 ~ 2016-07-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-01-31
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-08 ~ 2019-08-19
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    PRIMEWORK LIMITED - 1997-01-24
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-09 ~ 1998-12-05
    IIF 25 - Secretary → ME
  • 5
    icon of address Palmers Solicitors, Po Box 455 Hassett Chambers, Hassett Street Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-21 ~ 2006-03-20
    IIF 10 - Director → ME
  • 6
    icon of address 3 West Street, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    170,167 GBP2023-02-28
    Officer
    icon of calendar 2009-08-06 ~ 2011-07-29
    IIF 12 - Director → ME
  • 7
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2008-12-23
    IIF 26 - Secretary → ME
  • 8
    icon of address Tilling House Sinclair Court, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,581,803 GBP2024-02-29
    Officer
    icon of calendar 2007-11-01 ~ 2012-01-01
    IIF 9 - Director → ME
  • 9
    STOCKGROVE MANAGEMENT COMPANY LIMITED - 2012-05-15
    icon of address The Lodge Stockgrove Park, Stockgrove, Leighton Buzzard, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,866 GBP2024-10-31
    Officer
    icon of calendar 1991-10-08 ~ 1995-06-01
    IIF 24 - Director → ME
  • 10
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ 2008-12-23
    IIF 28 - Secretary → ME
  • 11
    icon of address Fountains Farm House, South End, Milton Bryan, Beds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,179,232 GBP2024-09-30
    Officer
    icon of calendar 1992-10-21 ~ 2016-07-08
    IIF 5 - Director → ME
  • 12
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,785 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ 2016-06-27
    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.