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 Philip Arthur Jones

    Related profiles found in government register
  • Mr Philip Arthur Jones
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Philip Arthur
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Office 6, Pech Studios, Wesley Lane, Bicester, Oxfordshire, OX26 6JU, England

      IIF 6
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Jones, Philip Arthur
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

      IIF 12
    • Hill House, 41, Richmond Hill, Bournemouth, BH2 6HS, England

      IIF 13
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 14 IIF 15
  • Jones, Philip Arthur
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

      IIF 16
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 17 IIF 18
  • Jones, Philip Arthur
    British marketing manager born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2 Saint Margarets Road, Maidenhead, Berkshire, SL6 5DZ

      IIF 19 IIF 20
  • Jones, Philip Arthur
    British company director

    Registered addresses and corresponding companies
    • 2 Saint Margarets Road, Maidenhead, Berkshire, SL6 5DZ

      IIF 21
  • Jones, Philip Arthur

    Registered addresses and corresponding companies
    • Office 6, Pech Studios, Wesley Lane, Bicester, Oxfordshire, OX26 6JU, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    BRAND VISION WORLDWIDE LIMITED
    - now 07815982
    ISIS MARKETING LIMITED
    - 2013-09-10 07815982
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2011-10-19 ~ now
    IIF 10 - Director → ME
    2011-10-19 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    FMI AGENCY LIMITED
    - now 05540382
    FISHER MOY INTERNATIONAL LIMITED
    - 2021-03-09 05540382
    OXFORD MOTIVATION LIMITED - 2005-11-09
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,537 GBP2025-03-31
    Officer
    2020-12-07 ~ now
    IIF 7 - Director → ME
  • 3
    H2O BRAND VISION LIMITED
    06875988
    64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-04-13 ~ dissolved
    IIF 17 - Director → ME
  • 4
    MYLIFEPOINTS LIMITED
    06279615
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2007-06-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NEON AGENCY LIMITED
    - now 04248464
    PCVS EAST LIMITED
    - 2013-09-10 04248464
    RIVER EVENT MANAGEMENT LIMITED
    - 2013-08-14 04248464
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    260,744 GBP2024-03-31
    Officer
    2001-07-09 ~ now
    IIF 6 - Director → ME
  • 6
    PCVS NORTH LIMITED
    - now 05685575
    RIVER MARKETING GROUP LIMITED
    - 2013-08-14 05685575 04248707
    PROTRANS LIMITED
    - 2007-11-12 05685575
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-03-30 ~ dissolved
    IIF 12 - Director → ME
  • 7
    PCVS SOUTH LIMITED
    - now 04248707
    RIVER MARKETING SERVICES LIMITED
    - 2013-08-14 04248707 07619639, 04243900
    RIVER MARKETING GROUP LIMITED
    - 2007-10-19 04248707 05685575
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2001-07-09 ~ dissolved
    IIF 16 - Director → ME
  • 8
    PCVS WEST LIMITED
    - now 06053178
    RIVER MARKETING TRAVEL & EVENTS LIMITED
    - 2013-08-14 06053178
    BRANDLIFE EVENTS LIMITED
    - 2008-06-02 06053178
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -366,968 GBP2024-03-31
    Officer
    2007-01-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    REWARDS PLUS LIMITED
    - now 07137502
    RIVER REWARDS LIMITED
    - 2010-04-12 07137502
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197,373 GBP2024-03-31
    Officer
    2010-01-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TRUVAL PROPERTIES LIMITED
    06549582
    64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,426 GBP2019-03-31
    Officer
    2008-03-31 ~ dissolved
    IIF 14 - Director → ME
Ceased 7
  • 1
    AQUA INTELLIGENCE LIMITED
    05625500
    Building 1 Barnwood Point Business Park, Corinium Avenue, Gloucester, England
    Dissolved Corporate (5 parents)
    Officer
    2006-09-06 ~ 2013-07-31
    IIF 15 - Director → ME
  • 2
    ATOMIC LIVE LIMITED
    - now 07308105
    ATOMIC TANGERINE LIVE LIMITED
    - 2012-10-18 07308105
    Hill House, 41 Richmond Hill, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2010-07-08 ~ 2016-03-30
    IIF 13 - Director → ME
  • 3
    NEON AGENCY LIMITED
    - now 04248464
    PCVS EAST LIMITED - 2013-09-10
    RIVER EVENT MANAGEMENT LIMITED - 2013-08-14
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    260,744 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-10-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PCVS NORTH LIMITED - now
    RIVER MARKETING GROUP LIMITED
    - 2013-08-14 05685575 04248707
    PROTRANS LIMITED
    - 2007-11-12 05685575
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2006-03-30 ~ 2008-02-05
    IIF 21 - Secretary → ME
  • 5
    RIVER SOFTWARE LIMITED - now
    RIVER MARKETING LIMITED
    - 2019-09-12 04243900 07619639, 04248707
    John Deere House Meteor Court, Barnwood, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -582,914 GBP2024-12-31
    Officer
    2001-07-01 ~ 2013-07-31
    IIF 18 - Director → ME
  • 6
    SPORTSABLE - now
    WINDSOR ASCOT MAIDENHEAD DISTRICT SPORTS ASSOCIATION FOR THE DISABLED
    - 2017-10-24 03896913
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2000-01-01 ~ 2013-06-28
    IIF 19 - Director → ME
  • 7
    SPORTSABLE ENTERPRISES LIMITED - now
    WAMDSAD ENTERPRISES LIMITED
    - 2016-11-18 03897498
    The Club House, Braywick Sports Ground, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,874 GBP2018-12-31
    Officer
    2000-01-01 ~ 2013-06-28
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.