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 Stanley Robert Jones

    Related profiles found in government register
  • Mr Stanley Robert Jones
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Otter Row, Otter Row, Swindon, SN3 4FE, England

      IIF 1
  • Jones, Stanley Robert
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Otter Row, Swindon, SN3 4FE, England

      IIF 2
  • Jones, Stanley Robert
    British company secretary/director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Motor Sports House, Riverside Park, Colnbrook, Slough, SL3 0HG

      IIF 3
  • Jones, Stanley Robert
    British consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eis Sheffield, Coleridge Road, Sheffield, South Yorkshire, S9 5DA, England

      IIF 4
  • Jones, Stanley Robert
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Motor Sports House, Riverside Park, Colnbrook, Slough, SL3 0HG, United Kingdom

      IIF 5
  • Jones, Stanley Robert
    British solicitor born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Motor Sports House, Riverside Park, Colnbrook, Berks, SL3 0HG

      IIF 6
    • icon of address 16, Charlotte Square, Edinburgh, Midlothian, EH2 4DF

      IIF 7
    • icon of address 2, Sheepdown, East Ilsley, Newbury, Berkshire, RG20 7ND

      IIF 8 IIF 9
    • icon of address Motor Sports House, Poyle Road Colnbrook, Slough, SL3 0HG

      IIF 10
    • icon of address Motor Sports House, Riverside, Park, Colnbrook, Slough, SL3 0HG

      IIF 11
    • icon of address 3, Otter Row, Swindon, SN3 4FE, England

      IIF 12
  • Jones, Stanley Robert
    English solicitor born in May 1955

    Registered addresses and corresponding companies
    • icon of address 29 Castle View, Saundersfoot, Dyfed, SA69 9AB

      IIF 13
  • Jones, Stanley Robert
    British

    Registered addresses and corresponding companies
    • icon of address 2, Sheepdown, East Ilsley, Newbury, Berkshire, RG20 7ND

      IIF 14
  • Jones, Stanley Robert
    British solicitor

    Registered addresses and corresponding companies
  • Robert Stanley Jones
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Soho Poolway, Park Road, Hockley, Birmingham, West Midlands, B18 5JA, United Kingdom

      IIF 20
  • Mr Robert Stanley Jones
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Soho Poolway, Park Road, Hockley, Birmingham, West Midlands, B18 5JA, England

      IIF 21
  • Jones, Robert Stanley
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Radlow Crescent, Birmingham, West Midlands, B377LZ, England

      IIF 22
    • icon of address Soho Poolway, Park Road, Hockley, Birmingham, B18 5JA, United Kingdom

      IIF 23
    • icon of address Soho Poolway, Park Road, Hockley, Birmingham, West Midlands, B18 5JA, England

      IIF 24 IIF 25
    • icon of address St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 26
  • Jones, Robert Stanley
    British employee born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Soho Poolway, Park Road, Hockley, Birmingham, West Midlands, B18 5JA, England

      IIF 27 IIF 28
  • Jones, Stanley Robert

    Registered addresses and corresponding companies
    • icon of address 2, Sheepdown, East Ilsley, Newbury, Berkshire, RG20 7ND

      IIF 29 IIF 30 IIF 31
    • icon of address 3 Otter Row, Otter Row, Swindon, SN3 4FE, England

      IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o Rsm Restructuring Advisory Llp, St. Philips Point Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 2 Radlow Crescent, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Smith And Williamson Llp, 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 25 - Director → ME
  • 4
    SHAFTEC PROPERTY CO LIMITED - 2024-10-29
    icon of address 15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,226,995 GBP2024-12-31
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Otter Row, Otter Row, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -568 GBP2023-08-31
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-04-28 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2018-05-31
    IIF 10 - Director → ME
    icon of calendar 2006-10-03 ~ 2014-06-11
    IIF 15 - Secretary → ME
  • 2
    icon of address Motor Sports House, Riverside Park, Colnbrook Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2006-10-03 ~ 2018-05-31
    IIF 9 - Director → ME
    icon of calendar 2006-10-03 ~ 2014-09-05
    IIF 17 - Secretary → ME
  • 3
    icon of address 141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2018-05-31
    IIF 3 - Director → ME
    icon of calendar 2007-08-10 ~ 2014-06-04
    IIF 31 - Secretary → ME
  • 4
    icon of address 2-3 Brewery Terrace, Saundersfoot, Pembrokeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2006-06-01
    IIF 30 - Secretary → ME
  • 5
    RAC MOTOR SPORTS ASSOCIATION LIMITED(THE) - 1998-10-27
    THE ROYAL AUTOMOBILE CLUB MOTOR SPORTS ASSOCIATION LIMITED - 2020-10-02
    BRITISH MOTOR SPORTS ASSOCIATION LIMITED (THE) - 1979-12-31
    RAC MOTOR SPORTS ASSOCIATION LIMITED - 1978-12-31
    icon of address 141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 2006-10-03 ~ 2018-05-31
    IIF 12 - Director → ME
    icon of calendar 2006-10-03 ~ 2014-06-11
    IIF 29 - Secretary → ME
  • 6
    icon of address Motor Sports House Riverside Park, Colnbrook, Slough
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2013-01-15 ~ 2018-05-31
    IIF 5 - Director → ME
  • 7
    icon of address 16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2014-04-09 ~ 2018-05-31
    IIF 7 - Director → ME
  • 8
    icon of address Eis Sheffield, Coleridge Road, Sheffield, South Yorkshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    437,858 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2019-09-11
    IIF 4 - Director → ME
  • 9
    icon of address Motor Sports House, Riverside, Park, Colnbrook, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2010-09-17 ~ 2018-05-31
    IIF 11 - Director → ME
    icon of calendar 2006-10-03 ~ 2014-09-05
    IIF 19 - Secretary → ME
  • 10
    icon of address Motor Sports House, Riverside Park, Colnbrook, Berks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2010-09-17 ~ 2018-05-31
    IIF 6 - Director → ME
    icon of calendar 2006-10-03 ~ 2014-09-05
    IIF 16 - Secretary → ME
  • 11
    icon of address Soho Poolway Park Road, Hockley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2020-12-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-11-30
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    L.P.K. LIMITED - 2002-08-02
    icon of address Soho Poolway Park Road, Hockley, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    4,236,141 GBP2024-12-31
    Officer
    icon of calendar 1995-02-09 ~ 2020-12-04
    IIF 27 - Director → ME
  • 13
    icon of address Soho Poolway Park Road, Hockley, Birmingham, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,180,543 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-10-17 ~ 2020-12-04
    IIF 23 - Director → ME
  • 14
    icon of address Motor Sports House, Poyle Road Colnbrook, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2006-10-03 ~ 2018-05-31
    IIF 8 - Director → ME
    icon of calendar 2006-10-03 ~ 2014-09-05
    IIF 18 - Secretary → ME
  • 15
    icon of address Motor Sports House, Riverside Park, Colnbrook, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2007-12-06 ~ 2014-09-09
    IIF 14 - Secretary → ME
  • 16
    icon of address The Quay, Carmarthen, Carmartheshire
    Active Corporate (4 parents)
    Equity (Company account)
    240,871 GBP2024-12-31
    Officer
    icon of calendar 1992-10-14 ~ 1995-12-31
    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 26 August 2025 and licensed under the Open Government Licence v3.0.