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, Richard Russell

    Related profiles found in government register
  • Jones, Richard Russell
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 General Street, Pocklington Airfield Industrial Estate, Pocklington, York, YO42 1NR, England

      IIF 1
  • Jones, Richard Russell
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 General Street, Pocklington Industrial Estate, Pocklington, York, East Yorkshire, YO42 1NR

      IIF 2
  • Jones, Richard Russell
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, EH48 2EP

      IIF 3
    • icon of address Tughans / Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 4
    • icon of address 1 General Street, Pocklington Industrial Estate, Pocklington, East Riding, YO42 1NR, United Kingdom

      IIF 5
    • icon of address 20, Apperson Court, Pocklington, York, YO42 2JD, England

      IIF 6
  • Jones, Richard Russell
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, General Street, Pocklington Industrial Estate, Pocklington, York, United Kingdom

      IIF 7
  • Jones, Richard Russell
    British european finance director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sgs Bridgehead, Orchid Road, Hessle, HU13 0DH, England

      IIF 8
  • Jones, Richard Russell
    British finance director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sgs, Bridgehead, Orchid Road, Hessle, HU13 0DH, England

      IIF 9
    • icon of address 1 General Street, Pocklington Airfield Industrial Estate, Pocklington, York, YO42 1NR, England

      IIF 10
    • icon of address 1 General Street, Pocklington Industrial Estate, Pocklington, York, YO42 1NR, England

      IIF 11
    • icon of address 1, Pocklington Airfield Industrial Estate, Pocklington, York, East Yorkshire, YO42 1NR, England

      IIF 12
    • icon of address 20 Apperson Court, Pocklington, York, North Yorkshire, YO42 2JD

      IIF 13
  • Jones, Richard Russell
    British none born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citadel Trading Park, Citadel Way, Garrison Road, Hull, HU9 1TQ

      IIF 14
  • Mr Richard Russell Jones
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Apperson Court, Pocklington, York, YO42 2JD, England

      IIF 15
  • Jones, Richard Russell

    Registered addresses and corresponding companies
    • icon of address Tughans / Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 16
    • icon of address Citadel Trading Park, Citadel Way Garrison Road, Hull, East Yorkshire, HU9 1TQ

      IIF 17 IIF 18
    • icon of address Citadel Trading Park, Garrison Road, Hull, HU9 1TQ

      IIF 19
    • icon of address Sgs Bridgehead, Orchid Road, Hull, East Riding Of Yorkshire, HU13 0DH, England

      IIF 20 IIF 21
    • icon of address Unit E, Citadel Trading Park, Citadel Way, Garrison Road, Hull, East Riding, HU9 1TQ, United Kingdom

      IIF 22
    • icon of address 1, General Street, Pocklington Industrial Estate, Pocklington, York, United Kingdom

      IIF 23
    • icon of address 1 General Street, Pocklington Airfield Industrial Estate, Pocklington, York, YO42 1NR, England

      IIF 24
    • icon of address 1 General Street, Pocklington Industrial Estate, Pocklington, York, East Yorkshire, YO42 1NR

      IIF 25
    • icon of address 1 General Street, Pocklington Industrial Estate, Pocklington, York, YO42 1NR, England

      IIF 26
    • icon of address 1, General Street, Pocklington Industrial Estate, Pocklington, York, YO42 1NR, United Kingdom

      IIF 27
    • icon of address 1, Pocklington Airfield Industrial Estate, Pocklington, York, East Yorkshire, YO42 1NR, England

      IIF 28
    • icon of address 20, Apperson Court, Pocklington, York, East Riding, YO42 2JD, United Kingdom

      IIF 29
  • Jones, Richard

    Registered addresses and corresponding companies
    • icon of address Citadel Trading Park, Citadel Way, Garrison Road, Hull, HU9 1TQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 34 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    78,864 GBP2024-02-23
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-02-23 ~ now
    IIF 23 - Secretary → ME
  • 2
    icon of address 1 General Street, Pocklington Industrial Estate, Pocklington, East Riding, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2024-08-05 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Sgs Bridgehead, Orchid Road, Hessle, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-09-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    SGS PACKAGING EUROPE LIMITED - 2010-08-04
    SGS-UK LIMITED - 2006-07-31
    PIMCO 2298 LIMITED - 2005-06-23
    icon of address Citadel Trading Park, Garrison Road, Hull
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    icon of address Citadel Trading Park, Citadel Way Garrison Road, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address 1 General Street, Pocklington Industrial Estate, Pocklington, York, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 27 - Secretary → ME
  • 7
    icon of address 1 General Street Pocklington Airfield Industrial Estate, Pocklington, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 1 General Street Pocklington Airfield Industrial Estate, Pocklington, York, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,062 GBP2019-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-11-01 ~ now
    IIF 24 - Secretary → ME
  • 9
    icon of address 34 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, Scotland
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-01-05 ~ now
    IIF 25 - Secretary → ME
  • 10
    icon of address 1 General Street Pocklington Industrial Estate, Pocklington, York, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-09-01 ~ now
    IIF 26 - Secretary → ME
  • 11
    icon of address 20 Apperson Court, Pocklington, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,332 GBP2022-12-31
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    FORTY EIGHT SHELF (266) LIMITED - 2014-01-31
    icon of address 34 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    3,449,374 GBP2024-04-30
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 3 - Director → ME
  • 13
    THAMES STUDIOS LIMITED - 1999-10-25
    THAMES COLOUR STUDIOS LIMITED - 1996-07-19
    icon of address Citadel Trading Park, Citadel Way Garrison Road, Hull, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 14
    KEELEX 262 LIMITED - 2001-10-30
    icon of address Unit E Citadel Trading Park, Citadel Way, Garrison Road, Hull, East Riding
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 5
  • 1
    icon of address Sgs Hull Brewery House, Silvester Street, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ 2019-12-23
    IIF 9 - Director → ME
    icon of calendar 2013-05-07 ~ 2019-12-23
    IIF 20 - Secretary → ME
  • 2
    icon of address Tughans / Marlborough House, 30 Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-03-04 ~ 2019-12-23
    IIF 4 - Director → ME
    icon of calendar 2015-03-04 ~ 2019-12-23
    IIF 16 - Secretary → ME
  • 3
    icon of address 1 General Street Pocklington Airfield Industrial Estate, Pocklington, York, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,062 GBP2019-12-31
    Officer
    icon of calendar 2020-09-01 ~ 2024-08-12
    IIF 12 - Director → ME
    icon of calendar 2020-09-01 ~ 2024-08-12
    IIF 28 - Secretary → ME
  • 4
    IBIS (943) LIMITED - 2005-12-22
    SGS-UK HOLDINGS LIMITED - 2006-07-28
    icon of address Sgs Hull Brewery House, Silvester Street, Hull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2019-12-23
    IIF 8 - Director → ME
    icon of calendar 2009-12-01 ~ 2019-12-23
    IIF 21 - Secretary → ME
  • 5
    ROBERT PETERS(LONDON)LIMITED - 1985-11-15
    MCG GRAPHICS LIMITED - 2010-08-04
    M.C.G. GRAPHICS LIMITED - 1989-04-03
    icon of address Sgs Hull Brewery House, Silvester Street, Hull, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1992-12-21 ~ 2019-12-23
    IIF 13 - Director → ME
    icon of calendar 2009-12-01 ~ 2019-12-23
    IIF 29 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.