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, David Edward, Mr.

    Related profiles found in government register
  • Jones, David Edward, Mr.
    British business consultant born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, FY4 1RT, England

      IIF 1
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 2
    • icon of address Athene House, 86, The Broadway, Mill Hill, London, NW7 3TD, United Kingdom

      IIF 3
  • Jones, David Edward, Mr.
    British businessman born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, FY4 1RT, England

      IIF 4
  • Jones, David Edward, Mr.
    British co director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 5
  • Jones, David Edward, Mr.
    British company director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 6 IIF 7 IIF 8
    • icon of address 158, Clifton Drive, Squires Gate, Blackpool, Lancashire, FY4 1RT, England

      IIF 11
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU, England

      IIF 12
    • icon of address Murdostoun Castle, Bonkle, Newmains, Wishaw, Lanarkshire, ML2 9BY, Scotland

      IIF 13 IIF 14
  • Jones, David Edward, Mr.
    British director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, FY4 1RT, England

      IIF 15
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 16
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 17
    • icon of address C/o Druces Llp, Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 18 IIF 19
    • icon of address Salisbury House, London Wall, London, EC2M 5PS

      IIF 20
  • Jones, David Edward, Mr.
    British ned born in April 1942

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David Edward, Mr.
    British non executive director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, FY4 1RT

      IIF 24
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 25
  • Jones, David Edward, Mr.
    British property owner born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gcrr, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 26
    • icon of address Murdostoun Castle, Bonkle, Newmains, Wishaw, Lanarkshire, ML2 9BY

      IIF 27
  • Jones, David Edward, Mr.
    British self employed born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, FY4 1RT, United Kingdom

      IIF 28
  • Jones, David Edward
    British co director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 29 IIF 30
  • Jones, David Edward
    British company director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 31 IIF 32
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT, England

      IIF 33
    • icon of address 2, Boscombe Road, Blackpool, FY4 1LW, England

      IIF 34 IIF 35
    • icon of address 2, Boscombe Road, Blackpool, FY4 1LW, United Kingdom

      IIF 36
  • Jones, David Edward
    British director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 37
    • icon of address Druces Llp Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 38
  • Jones, David Edward
    British manager born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 39
  • Jones, David Edward, Mr.
    British company director

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 40
  • Mr David Edward Jones
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Boscombe Road, Blackpool, FY4 1LW, England

      IIF 41 IIF 42
    • icon of address 2, Boscombe Road, Blackpool, FY4 1LW, United Kingdom

      IIF 43
  • Jones, David Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 44
  • Jones, David

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, FY4 1RT, United Kingdom

      IIF 45
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 46
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2 Boscombe Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address 158 Clifton Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-07-06 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    PMR SOLICITORS LIMITED - 2023-08-09
    icon of address 2 Boscombe Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,210,997 GBP2024-11-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    MONEY ADVISORS DIRECT LTD - 2013-04-09
    MONEY ADVISERS DIRECT LIMITED - 2017-02-28
    icon of address 2 Boscombe Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -306,750 GBP2024-11-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    ABBEYCARE SCOTLAND LIMITED - 2016-04-29
    BLIN HOLDINGS LIMITED - 2015-11-13
    ABBEYCARE SCOTLAND LIMITED - 2015-11-11
    ABBEYCARE NEWCO LIMITED - 2012-03-16
    icon of address Gcrr, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    24,356 GBP2016-02-29
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 26 - Director → ME
Ceased 31
  • 1
    AFFINITY YOHDEN HALL LIMITED - 2016-01-31
    AFFINITY VEHICLE SOLUTIONS LIMITED - 2015-04-29
    icon of address Athene House, 86 The Broadway, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-28 ~ 2014-07-29
    IIF 1 - Director → ME
  • 2
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2012-08-16
    IIF 18 - Director → ME
  • 3
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2012-08-16
    IIF 19 - Director → ME
  • 4
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-27 ~ 2007-11-22
    IIF 9 - Director → ME
  • 5
    ABBEYCARE SCOTLAND HOLDINGS LIMITED - 2015-11-16
    ABBEYCARE GUIDE LIMITED - 2012-03-16
    icon of address Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2015-11-11
    IIF 14 - Director → ME
  • 6
    COBCO 627 LIMITED - 2004-03-24
    icon of address Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2008-11-30
    IIF 6 - Director → ME
  • 7
    DIGITAL SOFTWARE HOUSE PLC - 2013-12-23
    icon of address Druces Llp, Salisbury House, London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-15 ~ 2012-01-26
    IIF 24 - Director → ME
    icon of calendar 2013-10-04 ~ 2014-02-27
    IIF 25 - Director → ME
  • 8
    icon of address First Floor 195 To 199 Ansdell Road, Blackpool
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 1996-06-28 ~ 1997-10-08
    IIF 31 - Director → ME
  • 9
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-10 ~ 2007-12-13
    IIF 30 - Director → ME
  • 10
    LIONS DEVELOPMENTS LIMITED - 2005-11-10
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2007-11-01
    IIF 39 - Director → ME
  • 11
    icon of address 158 Clifton Drive, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -250,534 GBP2018-05-31
    Officer
    icon of calendar 2006-07-14 ~ 2018-11-26
    IIF 5 - Director → ME
    icon of calendar 2011-01-01 ~ 2018-11-26
    IIF 46 - Secretary → ME
  • 12
    GALILEO TECHNOLOGY SOLUTIONS LIMITED - 2005-09-16
    icon of address Bridge End House, Low Lane, Horsforth, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    3,117,513 GBP2024-12-31
    Officer
    icon of calendar 2004-08-19 ~ 2005-01-25
    IIF 29 - Director → ME
  • 13
    icon of address Layton House, 3-5 Westcliffe Drive, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-05 ~ 2012-07-31
    IIF 11 - Director → ME
  • 14
    ABBEYCARE NEWMARKET LIMITED - 2018-10-17
    icon of address C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -135,008 GBP2018-02-27
    Officer
    icon of calendar 2016-04-21 ~ 2016-07-06
    IIF 27 - Director → ME
    icon of calendar 2015-09-28 ~ 2015-11-11
    IIF 4 - Director → ME
  • 15
    icon of address Sherlock House, Manor Road, Wallasey, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    682 GBP2024-10-31
    Officer
    icon of calendar 1994-10-14 ~ 1999-11-08
    IIF 32 - Director → ME
    icon of calendar 1994-10-14 ~ 1999-11-08
    IIF 44 - Secretary → ME
  • 16
    icon of address Athene House, 86 The Broadway, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ 2016-05-09
    IIF 3 - Director → ME
  • 17
    SUPPORTED INDEPENDENT LIVING BLACKPOOL LTD - 2010-03-26
    SUPPORTED INDEPENDENT LIVING LIMITED - 2015-05-29
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2012-05-18
    IIF 33 - Director → ME
  • 18
    LOPPINGTON HALL CARE HOME LIMITED - 2011-10-06
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ 2012-06-01
    IIF 23 - Director → ME
  • 19
    LOPPINGTON HALL COLLEGE LIMITED - 2011-10-06
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ 2012-06-01
    IIF 22 - Director → ME
  • 20
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-01-31
    icon of address 2 Merchants Drive, Parkhouse, Carlisle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-17 ~ 1997-10-02
    IIF 37 - Director → ME
  • 21
    DIGITAL SOFTWARE HOUSE LIMITED - 2011-01-06
    icon of address Druces Llp, Salisbury House, London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2011-12-13
    IIF 15 - Director → ME
  • 22
    CROFTSTOP LIMITED - 2002-07-18
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91,795 GBP2016-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2015-09-07
    IIF 12 - Director → ME
    icon of calendar 2016-09-28 ~ 2017-04-22
    IIF 2 - Director → ME
  • 23
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ 2012-05-10
    IIF 38 - Director → ME
  • 24
    RIPPLE EFFECT STUDIO LIMITED - 1999-12-16
    icon of address 2nd Floor, 1310 Waterside, Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2008-04-01
    IIF 16 - Director → ME
  • 25
    icon of address Talent Television, Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-15 ~ 2000-04-12
    IIF 10 - Director → ME
  • 26
    icon of address Tad Cottage, Kingstone, Uttoxeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ 2012-06-29
    IIF 21 - Director → ME
  • 27
    SURGERIES ON LINE LIMITED - 2003-04-16
    icon of address Suite 7 Doncaster B.i.c., Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-14 ~ 2007-04-30
    IIF 7 - Director → ME
    icon of calendar 2000-01-14 ~ 2000-04-10
    IIF 40 - Secretary → ME
  • 28
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2012-04-03
    IIF 20 - Director → ME
  • 29
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2012-07-31
    IIF 17 - Director → ME
  • 30
    ABBEYCARE SCOTLAND LIMITED - 2016-04-29
    BLIN HOLDINGS LIMITED - 2015-11-13
    ABBEYCARE SCOTLAND LIMITED - 2015-11-11
    ABBEYCARE NEWCO LIMITED - 2012-03-16
    icon of address Gcrr, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    24,356 GBP2016-02-29
    Officer
    icon of calendar 2015-10-13 ~ 2015-11-11
    IIF 13 - Director → ME
  • 31
    WINDMILL HILLS (GATESHEAD) LIMITED - 1998-09-16
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-23 ~ 1998-11-30
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.