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 Peter Ivan Jones

    Related profiles found in government register
  • Mr Peter Ivan Jones
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bull Wharf, Redcliff Street, Bristol, BS1 6QR, England

      IIF 1
    • icon of address St James House, Grosvenor Road, Twickenham, Middlesex, TW1 4AJ

      IIF 2 IIF 3
    • icon of address St James House, Grosvenor Road, Twickenham, Middlesex, TW1 4AJ, United Kingdom

      IIF 4
  • Mr Peter Ivan Jones
    British born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, Grosvenor Road, Twickenham, TW1 4AJ, England

      IIF 5
  • Jones, Peter Ivan
    British born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melplash Farmhouse, Melplash, Bridport, Dorset, DT6

      IIF 6
    • icon of address 40, Madeira Road, London, SW16 2DE, England

      IIF 7
  • Jones, Peter Ivan
    British advertising executive born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melplash Farmhouse, Melplash, Bridport, Dorset, DT6

      IIF 8
  • Jones, Peter Ivan
    British chairman born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melplash Farmhouse, Melplash, Bridport, Dorset, DT6

      IIF 9 IIF 10
  • Jones, Peter Ivan
    British chief executive born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melplash Farmhouse, Melplash, Bridport, Dorset, DT6

      IIF 11
  • Jones, Peter Ivan
    British company chief executive born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, Grosvenor Road, Twickenham, Middlesex, TW1 4AJ

      IIF 12
  • Jones, Peter Ivan
    British company director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Peter Ivan
    British director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melplash Farmhouse, Melplash, Bridport, Dorset, DT6

      IIF 29 IIF 30 IIF 31
    • icon of address Estate Office, Goodwood, Chichester, Sussex, PO18 0PX

      IIF 32
    • icon of address Goodwood House, Goodwood, Chichester, West Sussex, PO18 0PX, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 34, Rossetti Garden Mansions, Flood Street, London, SW3 5QX, United Kingdom

      IIF 36
    • icon of address Flat 34, Rossetti Garden Mansions, Flood Street, London, SW3 5QX, United Kingdom

      IIF 37
    • icon of address Lanwades Park, Kentford, Newmarket, Suffolk, CB8 7UU

      IIF 38
    • icon of address Goodwood, Chichester, West Sussex, PO18 0PX

      IIF 39
  • Jones, Peter Ivan
    British finance director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melplash Farmhouse, Melplash, Bridport, Dorset, DT6

      IIF 40
  • Jones, Peter Ivan
    British company director born in December 1952

    Registered addresses and corresponding companies
    • icon of address Melplash Farmhouse, Melplash, Bridport, Dorset, DT6

      IIF 41
child relation
Offspring entities and appointments
Active 6
Ceased 34
  • 1
    M.B. FINANCIAL PLANNING LIMITED - 1984-10-15
    MACMILLAN DAVIES HODES LIMITED - 1999-10-01
    BERNARD HODES LIMITED - 2001-01-12
    MACMILLAN DAVIES (LONDON) LIMITED - 1999-02-16
    BERNARD HODES GROUP LIMITED - 2014-12-02
    icon of address 85 Strand, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-04 ~ 1995-05-31
    IIF 29 - Director → ME
  • 2
    SUTTON WINSON LIMITED - 2025-04-01
    ERNEST W.WINSON & COMPANY LIMITED - 1978-12-31
    icon of address 9th Floor 40 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 3
    CPM INTERNATIONAL GROUP LIMITED - 2003-04-15
    OMNICOM VENTURES LIMITED - 2009-06-11
    DIKAPPA (NUMBER 243) LIMITED - 1983-06-08
    DAVIDSON PEARCE GROUP LIMITED - 1997-09-18
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents, 43 offsprings)
    Officer
    icon of calendar 1994-01-04 ~ 1995-05-31
    IIF 20 - Director → ME
  • 4
    icon of address Lanwades Park, Kentford, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2017-03-23
    IIF 38 - Director → ME
  • 5
    THE BRITISH HORSERACING BOARD LIMITED - 2007-07-31
    icon of address Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 1993-06-07 ~ 1997-06-06
    IIF 11 - Director → ME
  • 6
    PREMIER MAGAZINES LIMITED - 1999-11-03
    GOULDITAR NO.217 LIMITED - 1992-05-06
    PREMIER MEDIA PARTNERS LIMITED - 2001-11-30
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-11-02 ~ 1995-05-31
    IIF 19 - Director → ME
  • 7
    icon of address Pannells, Pannells Upper Icknield Way, Whiteleaf, Princes Risborough, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2009-02-06
    IIF 9 - Director → ME
  • 8
    CIGNPOST INVESTMENTS LIMITED - 2024-07-04
    icon of address The Stables, Peper Harow, Godalming, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    3,185,257 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-11-07 ~ 2022-11-24
    IIF 26 - Director → ME
  • 9
    BOASE MASSIMI POLLITT LIMITED - 1994-02-17
    JOGMEAD LIMITED - 1981-12-31
    OMNICOM UK LIMITED - 2004-01-13
    BOASE MASSIMI POLLITT PARTNERSHIP LIMITED(THE) - 1982-02-02
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 15 - Director → ME
  • 10
    GILTMONEY PUBLIC LIMITED COMPANY - 1989-05-12
    OMNICOM UK PLC - 1994-02-17
    OMNICOM (UK) PLC - 1989-10-25
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 24 - Director → ME
  • 11
    icon of address The Lodge Cheyne Court, Royal Hospital Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,453,694 GBP2024-12-31
    Officer
    icon of calendar 2006-11-23 ~ 2011-09-15
    IIF 27 - Director → ME
  • 12
    FLEISHMAN-HILLARD HOLDINGS LIMITED - 2004-04-30
    COLOUR UNLIMITED LIMITED - 1999-03-25
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-02-10 ~ 1996-03-06
    IIF 21 - Director → ME
  • 13
    icon of address St James House, Grosvenor Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,197 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-01-31 ~ 2022-12-31
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 14
    EXCEL PLUS LIMITED - 1995-09-26
    BRAND ADDITION LIMITED - 2010-10-06
    TGIG LIMITED - 2001-11-16
    PROMOSERVICES LIMITED - 2012-03-22
    PROMOSERVICES LIMITED - 2008-12-15
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-11-25 ~ 1995-05-18
    IIF 25 - Director → ME
  • 15
    icon of address Goodwood House, Goodwood, Chichester, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2018-02-19
    IIF 32 - Director → ME
  • 16
    icon of address Goodwood House, Goodwood, Chichester, England
    Active Corporate (15 parents, 11 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2013-12-31
    IIF 28 - Director → ME
  • 17
    icon of address Goodwood House, Goodwood, Chichester, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-01 ~ 2013-03-31
    IIF 39 - Director → ME
  • 18
    GAVIN ANDERSON (UK) LIMITED - 2009-02-27
    KREAB GAVIN ANDERSON LIMITED - 2016-04-28
    RECORDSHINE LIMITED - 1991-02-19
    icon of address 24/25 The Shard 32 London Bridge Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    637,368 GBP2023-12-31
    Officer
    icon of calendar 1995-03-31 ~ 1995-05-31
    IIF 6 - Director → ME
  • 19
    PROMOTION PLUS LIMITED - 1982-02-11
    DDB EUROPA LIMITED - 1990-02-19
    ATTITUDE INVESTIGATION AND MEASUREMENT (AIM) LIMITED - 1979-12-31
    OMNICOM FINANCE PLC - 2018-07-30
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 23 - Director → ME
  • 20
    COUNTRYWIDE PORTER NOVELLI LIMITED - 2004-05-17
    COUNTRYWIDE PUBLICITY LIMITED - 1987-09-14
    COUNTRYWIDE COMMUNICATIONS GROUP LIMITED - 1996-09-18
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-08-19 ~ 1995-05-31
    IIF 18 - Director → ME
  • 21
    PRODUCT PLUS (LONDON) LIMITED - 1996-01-01
    icon of address C/o Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-05-31
    IIF 8 - Director → ME
  • 22
    ASTHALL PUBLISHING LIMITED - 1987-12-08
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 1994-01-14 ~ 1994-12-30
    IIF 17 - Director → ME
  • 23
    icon of address 12 Forbury Road, Reading, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1997-07-21
    IIF 16 - Director → ME
  • 24
    WWAV RAPP COLLINS GROUP LIMITED - 2002-01-09
    RAPP HOLDINGS (UK) LIMITED - 2009-04-01
    WWAV GROUP PLC - 1994-04-11
    WATSON, WARD, ALBERT, VARNDELL, LIMITED - 1988-01-01
    TELLINA LIMITED - 1981-12-31
    WRC HOLDINGS LIMITED - 2008-10-14
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-14 ~ 1995-05-31
    IIF 31 - Director → ME
  • 25
    SPECIALIST PUBLICATIONS (REGIONAL) LIMITED - 1993-11-08
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-01 ~ 1995-05-31
    IIF 41 - Director → ME
  • 26
    DELPHBYTE LIMITED - 1985-09-24
    SATELLITE INFORMATION SERVICES LIMITED - 1993-10-01
    SATELLITE RACING DEVELOPMENT LIMITED - 1986-10-13
    SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITED - 2017-03-24
    icon of address 2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-09-08 ~ 2003-11-06
    IIF 22 - Director → ME
  • 27
    icon of address St James House, Grosvenor Road, Twickenham, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2023-01-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 28
    icon of address Bull Wharf, Redcliff Street, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 29
    icon of address St James House, Grosvenor Road, Twickenham, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,070 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 30
    RULEPLEDGE LIMITED - 1992-02-19
    icon of address 6th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-08-29 ~ 2008-01-01
    IIF 40 - Director → ME
  • 31
    icon of address The Spectrum 56-58 Benson Road, Birchwood, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2004-06-07 ~ 2007-12-31
    IIF 10 - Director → ME
  • 32
    PALING, ELLIS, SUGONDO LIMITED - 1982-09-03
    PALING ELLIS & ASSOCIATES LIMITED - 1986-03-20
    PALING WALTERS TARGIS LIMITED - 2003-04-01
    TBWA\WORLDHEALTH LONDON LIMITED - 2024-10-28
    PALING WALTERS LIMITED - 2009-04-17
    PALING ELLIS COGNIS LIMITED - 1995-05-25
    TBWA\PALING WALTERS LIMITED - 2016-09-23
    PALING ELLIS LIMITED - 1996-02-01
    MANXFIELD LIMITED - 1980-12-31
    PALING ELLIS / K.P.R. LIMITED - 1995-01-01
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-12-15 ~ 1995-05-31
    IIF 14 - Director → ME
  • 33
    Company number 02001897
    Non-active corporate
    Officer
    icon of calendar 1994-01-14 ~ 1995-05-31
    IIF 30 - Director → ME
  • 34
    Company number 02823879
    Non-active corporate
    Officer
    icon of calendar 1993-10-15 ~ 1995-05-31
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.