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

Ms Gaynor Louise Jones

    Related profiles found in government register
  • Ms Gaynor Louise Jones
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Quay Walls, Berwick-upon-tweed, TD15 1HD, England

      IIF 1
  • Miss Gaynor Louise Jones
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Quay Walls, Berwick-upon-tweed, Northumberland, TD15 1HD

      IIF 2
  • Mrs Sara Louise Jelley
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Wyncham Avenue, Sidcup, Kent, DA15 8EU, United Kingdom

      IIF 3
  • Hill, Gaynor Louise
    British solicitor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campfield Farm, House, Campfield, Cornhill On Tweed, Northumberland, TD12 4QB, England

      IIF 4
  • Ms Gaynor Louise Jones
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Quay Walls, Berwick-upon-tweed, TD15 1HD, England

      IIF 5
    • icon of address 4, Quay Walls, Berwick-upon-tweed, TD15 1HD, United Kingdom

      IIF 6
  • Jones, Gaynor Louise
    British solicitor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Quay Walls, Berwick Upon Tweed, Northumberland, TD15 1HD, England

      IIF 7
    • icon of address 4, Quay Walls, Berwick-upon-tweed, Northumberland, TD15 1HD, England

      IIF 8
  • Mr Stuart Gavin Jones
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Quay Walls, Berwick-upon-tweed, Northumberland, TD15 1HD

      IIF 9
  • Greenwood, Audrey Amanda
    British cujtomer service supedvisor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hawksworth Grove, Morecambe, Lancashire, LA3 1LU

      IIF 10
  • Jones, Gaynor Louise
    British solicitor born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Quay Walls, 4, Quay Walls, Berwick Upon Tweed, Northumberland, TH15 1HD, United Kingdom

      IIF 11
    • icon of address 4, Quay Walls, Berwick-upon-tweed, TD15 1HD, United Kingdom

      IIF 12 IIF 13
  • Jones, Gaynor Louise
    British solicitor; director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Willowburn Avenue, Alnwick, Northumberland, NE66 2DG, England

      IIF 14
  • Mr Stuart Gavin Jones
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Quay Walls, Berwick-upon-tweed, TD15 1HD

      IIF 15
    • icon of address 18-20 Glendale Road, Wooler, NE71 6DW, United Kingdom

      IIF 16
  • Greenwood, Audrey Amanda
    British shopkeeper born in June 1966

    Registered addresses and corresponding companies
    • icon of address 55 Fairfield Road, Morecambe, Lancashire, LA3 1ES

      IIF 17
  • Jelley, Sara Louise
    British jewellery designer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Wyncham Avenue, Sidcup, Kent, DA15 8EU, United Kingdom

      IIF 18
  • Hill, Gaynor Louise

    Registered addresses and corresponding companies
    • icon of address 4 Quay Walls, Berwick Upon Tweed, TD15 1HD

      IIF 19
    • icon of address 4, Quay Walls, Berwick-upon-tweed, TD15 1HD, United Kingdom

      IIF 20
  • Johnson, Alison Francis
    British office manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Abelia Way, Priorslee, Telford, Shropshire, TF2 9TJ, Great Britain

      IIF 21
  • Jones, Gaynor Louise

    Registered addresses and corresponding companies
    • icon of address 4, Quay Walls, Berwick Upon Tweed, Northumberland, TD15 1HD, United Kingdom

      IIF 22
    • icon of address 4, Quay Walls, Berwick-upon-tweed, Northumberland, TD15 1HD, England

      IIF 23
  • Jones, Stuart Gavin
    British

    Registered addresses and corresponding companies
    • icon of address Jaipur, 8 Ava Lodge, Berwick Upon Tweed, Northumberland, TD15 1NP

      IIF 24
  • Jones, Stuart Gavin
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Jaipur, 8 Ava Lodge, Berwick Upon Tweed, Northumberland, TD15 1NP

      IIF 25
  • Sullivan, Melanie
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 26
  • Greenwood, Audrey Amanda
    British

    Registered addresses and corresponding companies
    • icon of address 55 Fairfield Road, Morecambe, Lancashire, LA3 1ES

      IIF 27
  • Jones+, Gaynor Louise

    Registered addresses and corresponding companies
    • icon of address 4, Quay Walls, Berwick Upon Tweed, Northumberland, TD15 1HD, England

      IIF 28
  • Jones, Stuart Gavin
    British solicitor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Quay Walls, Berwick Upon Tweed, Northumberland, TD15 1HD

      IIF 29
    • icon of address 4, Quay Walls, Berwick-upon-tweed, Northumberland, TD15 1HD, England

      IIF 30
    • icon of address 4 Quay Walls, Berwick-upon-tweed, TD15 1HD, United Kingdom

      IIF 31
  • Jones, Stuart Gavin

    Registered addresses and corresponding companies
    • icon of address 4, Quay Walls, Berwick-upon-tweed, Northumberland, TD15 1HD, England

      IIF 32
    • icon of address 4 Quay Walls, Berwick-upon-tweed, TD15 1HD

      IIF 33
    • icon of address 4 Quay Walls, Berwick-upon-tweed, TD15 1HD, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 18-20 Glendale Road, Wooler, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-07-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 7 - Director → ME
    icon of calendar 2019-08-05 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Quay Walls, Berwick-upon-tweed, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 63 Wyncham Avenue, Sidcup, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,083 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Campfield Farm House, Campfield, Cornhill On Tweed, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 4 Quay Walls, Berwick-upon-tweed, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-08-24 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 1 Newfield House, High Street Tunstall, Stoke On Trent, Staffs, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-17 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 4 Quay Walls, Berwick-upon-tweed, Northumberland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,915 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-03-20 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    icon of address Suite 8 Newfield House High Street, Tunstall, Stoke On Trent, Staffs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-02 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    icon of address 4 Quay Walls, Berwick-upon-tweed, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Willowburn Avenue, Alnwick, Northumberland, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 4 Quay Walls, Berwick Upon Tweed
    Active Corporate (3 parents)
    Equity (Company account)
    26,993 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 19 - Secretary → ME
  • 12
    icon of address 8 Abelia Way, Priorslee, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    27,690 GBP2025-01-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 21 - Director → ME
Ceased 9
  • 1
    icon of address 18-20 Glendale Road, Wooler, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2019-08-05
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2019-08-05
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 63 Tonbridge Road, Hildenborough, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2013-09-13 ~ 2016-06-29
    IIF 26 - Director → ME
  • 3
    icon of address Ramparts Business Park, Unit D, Plot 19 Windmill Way, Berwick Upon Tweed, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,095 GBP2024-09-30
    Officer
    icon of calendar 2006-09-28 ~ 2016-10-06
    IIF 29 - Director → ME
  • 4
    icon of address 4 Quay Walls, Berwick-upon-tweed, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    icon of calendar 2015-08-20 ~ 2020-08-24
    IIF 31 - Director → ME
    icon of calendar 2015-08-20 ~ 2020-08-24
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4 Quay Walls, Berwick-upon-tweed, Northumberland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,915 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2018-10-05
    IIF 30 - Director → ME
    icon of calendar 2012-02-01 ~ 2018-03-20
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-14
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Suite 8 Newfield House High Street, Tunstall, Stoke On Trent, Staffs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-01-01
    IIF 17 - Director → ME
  • 7
    icon of address 5 St Aidans House, Palace Green, Berwick-upon-tweed, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    251 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2024-09-13
    IIF 20 - Secretary → ME
  • 8
    icon of address 83 Forest Drive West, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,741 GBP2025-04-30
    Officer
    icon of calendar 1998-04-16 ~ 1999-04-28
    IIF 24 - Secretary → ME
  • 9
    icon of address 4 Quay Walls, Berwick Upon Tweed
    Active Corporate (3 parents)
    Equity (Company account)
    26,993 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2018-07-13
    IIF 25 - 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.