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 Neil Grant Jones

    Related profiles found in government register
  • Mr Neil Grant Jones
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Investment House, 28 Queens Road, Weybridge, Surrey, England

      IIF 1
    • 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 2
    • Holly Tree House, 14, Daneswood Close, Weybridge, KT13 9AY, United Kingdom

      IIF 3
    • Investment House, 28 Queens Road, Weybridge, KT13 9UT, England

      IIF 4
    • Unit 1, Investment House, 28 Queens Road, Weybridge, KT13 9UT, England

      IIF 5
    • Waterloo House, 40 Baker Street, Weybridge, Surrey, KT13 8AR, United Kingdom

      IIF 6
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 7
  • Mr Neil Jones
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41a, Church Street, Weybridge, Surrey, KT13 8DG, United Kingdom

      IIF 8
  • Mr Neil Grant Jones
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Units 27/28 Saffron Court, Southfields Industrial Estate, Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 9
    • Ground Floor, 10 King Street, Newcastle Under Lyme, Staffordshire, ST5 1EL

      IIF 10
    • Swan House, Swan Close, Walton-on-thames, KT12 2FH, England

      IIF 11
    • 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 12 IIF 13
    • Waterloo House, 40 Baker Street, Weybridge, Surrey, KT13 8AR, United Kingdom

      IIF 14
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 15 IIF 16
  • Jones, Neil Grant
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly Tree House, 14, Daneswood Close, Weybridge, KT13 9AY, United Kingdom

      IIF 17
    • Unit 1, Investment House, 28 Queens Road, Weybridge, KT13 9UT, England

      IIF 18
    • Waterloo House, 40 Baker Street, Weybridge, Surrey, KT13 8AR, England

      IIF 19
  • Jones, Neil Grant
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Spinney Hill, Addlestone, Surrey, KT15 1AZ

      IIF 20 IIF 21
    • 89, Spinney Hill, Addlestone, Surrey, KT15 1AZ, England

      IIF 22
    • 89, Spinney Hill, Addlestone, Surrey, KT15 1AZ, United Kingdom

      IIF 23
    • 1 Investment House, 28 Queens Road, Weybridge, Surrey, England

      IIF 24
  • Jones, Neil Grant
    British estate agent born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Spinney Hill, Addlestone, Surrey, KT15 1AZ

      IIF 25
  • Jones, Neil Grant
    British managing director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Investment House, 28 Queens Road, Weybridge, KT13 9UT, England

      IIF 26
  • Jones, Neil Grant
    British property developer born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Spinney Hill, Addlestone, Surrey, KT15 1AZ, United Kingdom

      IIF 27 IIF 28
    • Locke King House, Balfour Road, Weybridge, Surrey, KT13 8HD, England

      IIF 29
    • The Coach House, 11 Heatherfield Lane, Weybridge, Surrey, KT13 0AS, United Kingdom

      IIF 30
    • Waterloo House, 40 Baker Street, Weybridge, Surrey, KT13 8AR, United Kingdom

      IIF 31
  • Jones, Neil
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41a, Church Street, Weybridge, Surrey, KT13 8DG, United Kingdom

      IIF 32
  • Mr Neil Jones
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Investment House, 28 Queens Road, Weybridge, Surrey, KT13 9UT, United Kingdom

      IIF 33 IIF 34
  • Jones, Neil Grant
    born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 35
    • Investment House, 28 Queens Road, Weybridge, Surrey, KT13 9UT, England

      IIF 36
    • Locke King House, 2 Balfour Road, Weybridge, Surrey, KT13 8HD, England

      IIF 37
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Sundial House, High Street, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 41
  • Jones, Neal Grant
    born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Near Train Station, Station Road, Alton, GU34 2PZ, England

      IIF 42
  • Mr Neil Jones
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Unit 6 Barton Industrial Estate, Bedford, Any, MK45 4RP, United Kingdom

      IIF 43
  • Jones, Neil Grant
    British business person born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Swan House, Swan Close, Walton-on-thames, KT12 2FH, England

      IIF 44
  • Jones, Neil Grant
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Vernham, Madeira Road, West Byfleet, Weybridge, Surrey, KT14 6DL, United Kingdom

      IIF 45
  • Jones, Neil Grant
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Units 27/28 Saffron Court, Southfields Industrial Estate, Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 46
    • Ground Floor, 10 King Street, Newcastle Under Lyme, Staffordshire, ST5 1EL

      IIF 47
    • 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 48
  • Jones, Neil Grant
    British property developer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Swan Close, Walton-on-thames, Surrey, KT12 2FH, England

      IIF 49
  • Grant Jones, Neil
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 50
  • Jones, Neil Grant
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 51
  • Grant Jones, Neil
    British property developer born in October 1972

    Registered addresses and corresponding companies
    • Coralie, High Field Road, West Byfleet, Surrey, KT14 6RT

      IIF 52
  • Jones, Neil
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Bodsey Farm, Bodsey Toll Road Ramsey, Huntingdon, Cambridgeshire, PE26 2XH

      IIF 53
  • Jones, Neil
    British it director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Unit 6 Barton Industrial Estate, Bedford, Any, MK45 4RP, United Kingdom

      IIF 54
  • Jones, Neil Grant
    British

    Registered addresses and corresponding companies
    • Locke King House, Balfour Road, Weybridge, Surrey, KT13 8HD, England

      IIF 55
    • The Coach House, 11 Heatherfield Lane, Weybridge, Surrey, KT13 0AS

      IIF 56
  • Grant Jones, Neil
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Waterloo House, 40 Baker Street, Weybridge, Surrey, KT13 8AR, United Kingdom

      IIF 57
    • Sundial House, High Street, Horsell, Woking, Surrey

      IIF 58
    • Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 59
  • Jones, Neil
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Investment House, 28 Queens Road, Weybridge, Surrey, KT13 9UT, United Kingdom

      IIF 60 IIF 61
  • Jones, Neil Grant

    Registered addresses and corresponding companies
    • 89 Spinney Hill, Addlestone, Surrey, KT15 1AZ

      IIF 62
  • Grant Jones, Neil

    Registered addresses and corresponding companies
    • Coralie, High Field Road, West Byfleet, Surrey, KT14 6RT

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    Unit 4 Bodsey Farm, Bodsey Toll Road Ramsey, Huntingdon, Cambridgeshire
    Corporate (5 parents)
    Equity (Company account)
    918,309 GBP2023-09-30
    Officer
    2024-09-26 ~ now
    IIF 53 - director → ME
  • 2
    6 Unit 6 Barton Industrial Estate, Bedford, Any, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    1 Investment House, 28 Queens Road, Weybridge, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -189,197 GBP2023-10-31
    Officer
    2024-04-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    C/o Currie Young Limited, Ground Floor, Newcastle Under Lyme, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    -119,054 GBP2021-10-31
    Officer
    2019-10-30 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    41a Church Street, Weybridge, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-30 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Investment House, 28 Queens Road, Weybridge, Surrey, England
    Corporate (3 parents)
    Officer
    2022-05-18 ~ now
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to surplus assets - 75% or moreOE
    IIF 2 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Right to appoint or remove members as a member of a firmOE
  • 7
    LENDING SCREEN LIMITED - 2020-09-30
    Currie Young Limited, Ground Floor, Newcastle Under Lyme, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    16 GBP2021-02-28
    Officer
    2019-02-11 ~ now
    IIF 46 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    28 Queens Road, Weybridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-21 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Vernham Madiera Road, West Byflett, Woking, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 57 - llp-designated-member → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove membersOE
  • 10
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    4,861,626 GBP2017-06-30
    Officer
    2014-04-14 ~ dissolved
    IIF 40 - llp-designated-member → ME
  • 11
    Waterloo House, 40 Baker Street, Weybridge, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,080 GBP2015-12-31
    Officer
    2010-09-23 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Locke King House, Balfour Road, Weybridge, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 37 - llp-designated-member → ME
  • 13
    LUSSO ST. MARY'S ROAD LLP - 2017-05-03
    Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    8,641,006 GBP2018-06-30
    Officer
    2016-12-13 ~ dissolved
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 14
    BLP-AG LIMITED - 2007-12-11
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-09-28 ~ dissolved
    IIF 30 - director → ME
    2011-11-18 ~ dissolved
    IIF 56 - secretary → ME
  • 15
    Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-15 ~ dissolved
    IIF 59 - llp-designated-member → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    ANTHONY GRANT PROPERTY DEVELOPMENTS LIMITED - 2010-02-11
    SUBJECT TO PLANNING LIMITED - 2004-05-21
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    2001-10-29 ~ dissolved
    IIF 27 - director → ME
  • 17
    LUSSO WOODSIDE ROAD LLP - 2014-12-08
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,954,586 GBP2016-04-30
    Officer
    2014-04-14 ~ dissolved
    IIF 35 - llp-designated-member → ME
  • 18
    Sundial House, 98 High Street Horsell, Woking, Surrey
    Corporate (15 parents)
    Officer
    2012-01-10 ~ now
    IIF 58 - llp-designated-member → ME
  • 19
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-10-04 ~ dissolved
    IIF 29 - director → ME
    2010-11-12 ~ dissolved
    IIF 55 - secretary → ME
  • 20
    Sundial House, High Street, Woking, Surrey, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 21
    Unit 1, Investment House, 28 Queens Road, Weybridge, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    Silver Birches, Byfleet Road, Cobham, Surrey, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 23
    Unit 1, Investment House, 28 Queens Road, Weybridge, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2024-09-26 ~ now
    IIF 60 - llp-designated-member → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Investment House, 28 Queens Road, Weybridge, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,005 GBP2024-02-28
    Officer
    2023-02-04 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-02-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 25
    Locke King House, Balfour Road, Weybridge, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 23 - director → ME
  • 26
    Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Waterloo House, 40 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 31 - director → ME
  • 28
    28 Queens Road, Weybridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,775 GBP2021-02-28
    Officer
    2020-02-27 ~ dissolved
    IIF 51 - llp-designated-member → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 11
  • 1
    Unit 2, Near Train Station, Station Road, Alton, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-02 ~ 2020-08-10
    IIF 42 - llp-designated-member → ME
  • 2
    GRANTS OF WEYBRIDGE LIMITED - 2008-01-29
    Lyndale House, 24a High Street, Addlestone, England
    Corporate (2 parents)
    Equity (Company account)
    211,519 GBP2023-12-31
    Officer
    2001-08-07 ~ 2007-08-10
    IIF 25 - director → ME
  • 3
    JMN 900 LIMITED - 1998-10-29
    Lyndale House, 24a High Street, Addlestone, England
    Corporate (2 parents)
    Equity (Company account)
    12,368 GBP2023-12-31
    Officer
    1998-11-09 ~ 2007-08-10
    IIF 21 - director → ME
    1999-07-01 ~ 2007-08-10
    IIF 62 - secretary → ME
  • 4
    GRANTS INDEPENDENT (CHERTSEY) LIMITED - 2008-03-03
    10 London Street, Chertsey, England
    Corporate (1 parent)
    Equity (Company account)
    154,307 GBP2023-12-31
    Officer
    2005-11-02 ~ 2010-01-01
    IIF 52 - director → ME
    2005-11-02 ~ 2010-01-01
    IIF 63 - secretary → ME
  • 5
    LUSSO PINETOPS LLP - 2016-01-21
    Queensgate House, Cookham Road, Bracknell, England
    Corporate (2 parents)
    Officer
    2014-04-14 ~ 2020-05-31
    IIF 38 - llp-designated-member → ME
  • 6
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-03-11 ~ 2012-01-01
    IIF 20 - director → ME
  • 7
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,264 GBP2015-12-31
    Officer
    2009-03-11 ~ 2016-04-29
    IIF 22 - director → ME
  • 8
    NIGHTPEACE LIMITED - 2012-07-04
    Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved corporate (3 parents, 7 offsprings)
    Equity (Company account)
    511,470 GBP2017-06-30
    Officer
    2020-02-25 ~ 2020-03-25
    IIF 49 - director → ME
    2012-07-03 ~ 2019-06-18
    IIF 28 - director → ME
  • 9
    GLOBAL FUTURES PROPERTY LTD - 2018-03-07
    INDOOR FARMING LIMITED - 2018-02-06
    WEXCHANGE LTD - 2017-07-04
    BALLERS MANAGEMENT LTD - 2017-02-01
    LISSER VENTURES LTD - 2015-09-02
    4385, 08493564: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-03-01 ~ 2019-01-06
    IIF 45 - director → ME
  • 10
    Unit 1, Investment House, 28 Queens Road, Weybridge, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-13 ~ 2024-08-01
    IIF 61 - llp-designated-member → ME
    Person with significant control
    2024-06-13 ~ 2024-08-01
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 11
    The Dell, Clayton Road, Chessington, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -21,288 GBP2021-06-30
    Officer
    2020-08-01 ~ 2022-08-01
    IIF 44 - director → ME
    Person with significant control
    2020-07-14 ~ 2022-08-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.