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 John Burnside Jones

    Related profiles found in government register
  • Mr John Burnside Jones
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 1 IIF 2
    • 43, Mitchell Gordon Llp, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 3
  • Jones, John Burnside
    British director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 4
    • 43, Mitchell Gordon Llp, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 5
  • Jones, John Burnside
    British property developer born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 6
  • Mr John Jones
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 7
    • 82, Beaumont Hill, 82, Beaumont Hill, Darlington, DL1 3ND, England

      IIF 8
    • 82, Beaumont Hill, Darlington, DL1 3ND, England

      IIF 9
    • 18 Blue Bridge Centre, St Cuthberts Way, Aycliffe Business Park, Newton Aycliffe, Co. Durham, DL5 6DS, England

      IIF 10
    • Unit F22a, Incubation Centre, Durham Way South, Newton Aycliffe, County Durham, DL5 6XP, England

      IIF 11
  • Jones, John
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cororion Farm, Lon Y Wern, Tregarth, Bangor, Gwynedd, LL57 4BA, Wales

      IIF 12
  • Jones, John
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Beaumont Hill, 82, Beaumont Hill, Darlington, DL1 3ND, England

      IIF 13
  • Jones, John
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 High Trees Beaumont Hill, Darlington, Co. Durham, DL1 3ND, England

      IIF 14
    • 18 Blue Bridge Centre, St Cuthberts Way, Aycliffe Business Park, Newton Aycliffe, Co. Durham, DL5 6DS, England

      IIF 15
    • Unit F22a, Incubation Centre, Durham Way South, Newton Aycliffe, County Durham, DL5 6XP, England

      IIF 16
  • Jones, John
    British managing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lynton Gardens, Darlington, County Durham, DL1 4PB

      IIF 17
    • 82 Beaumont Hill, High Trees, Darlington, County Durham, DL1 3ND, United Kingdom

      IIF 18
    • 82, High Trees Beaumont Hill, Darlington, County Durham, DL1 3ND, United Kingdom

      IIF 19
  • Jones, John
    British none born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, Co. Durham, DL3 7EH

      IIF 20
  • Jones, John
    British property developer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 21
  • John Jenkin Jones
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, SK9 1DP, United Kingdom

      IIF 22
  • Mr John Jones
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 23
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 24
  • Jones, John Dutton
    British business consultant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, York Close, Flitwick, Bedford, Bedfordshire, MK45 1GG, England

      IIF 25
  • Jones, John Dutton
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a Cradley Business Park, Overend Road, Cradley Heath, B64 7DW, England

      IIF 26 IIF 27
  • Jones, John Dutton
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW, England

      IIF 28
    • Unit A2, Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW

      IIF 29
    • Unit 1, Invergyle Court, Broomloan Place, Ibrox Business Park, Glasgow, G51 2JR, Scotland

      IIF 30 IIF 31
  • Jones, John Jenkin
    British civil engineer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, SK9 1DP, United Kingdom

      IIF 32
  • Jones, John
    British civil engineer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Walk, Wilmslow, Cheshire, SK9 1DP, England

      IIF 33
  • Jones, John
    British manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 82, Beaumont Hill, Darlington, DL1 3ND, England

      IIF 34
  • Jones, John
    English company director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7c, Dorsten Square, Crawley, RH11 8XW, England

      IIF 35
  • Jones, John
    British director born in July 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • A2 Cradley Business Park, Overend Road, Cradley Heath, B64 7DW, England

      IIF 36
    • Unit 2a Cradley Business Park, Overend Road, Cradley Heath, B64 7DW, England

      IIF 37
    • Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, B64 7DW, England

      IIF 38
    • Unit A2, Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW, England

      IIF 39
    • Unit A2, Overend Road, Cradley Heath, B64 7DW, England

      IIF 40 IIF 41
    • Unit 1, Invergyle Court, Broomloan Place, Ibrox Business Park, Glasgow, G51 2JR, Scotland

      IIF 42 IIF 43
    • Site 38, Unit C1, Heron Road, Belfast, BT3 9LE

      IIF 44
  • Jones, John
    British managing director

    Registered addresses and corresponding companies
    • 82, High Trees Beaumont Hill, Darlington, County Durham, DL1 3ND, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 11
  • 1
    43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    18 Blue Bridge Centre St Cuthberts Way, Aycliffe Business Park, Newton Aycliffe, Co. Durham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    2008-04-09 ~ dissolved
    IIF 19 - director → ME
    2009-03-12 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    43, Mitchell Gordon Llp, Coniscliffe Road, Darlington, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    6 Portland Business Centre, Manor House Lane, Datchet, England
    Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 35 - director → ME
  • 5
    Bollin House, Bollin Link, Wilmslow, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    Umbrella Accountants Llp, Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,261 GBP2022-03-31
    Officer
    2012-03-30 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    82 Beaumont Hill High Trees, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2014-06-13 ~ dissolved
    IIF 18 - director → ME
  • 8
    82, Beaumont Hill 82, Beaumont Hill, Darlington, England
    Corporate (1 parent)
    Officer
    2019-08-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    JJS NURSERIES LTD - 2019-12-16
    43 Coniscliffe Road, Darlington, United Kingdom
    Corporate (1 parent)
    Officer
    2019-05-15 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    The Old Brickworks, Eldon, Co Durham
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    788,902 GBP2016-06-30
    Person with significant control
    2016-06-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    4 York Close, Flitwick, Bedford, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF 25 - director → ME
Ceased 22
  • 1
    Unit 1, Invergyle Court Broomloan Place, Ibrox Business Park, Glasgow, Scotland
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    189,402 GBP2016-03-31
    Officer
    2019-01-31 ~ 2021-04-12
    IIF 42 - director → ME
  • 2
    Site 38, Unit C1, Heron Road, Belfast
    Corporate (5 parents)
    Equity (Company account)
    861,551 GBP2021-02-28
    Officer
    2021-03-04 ~ 2021-04-12
    IIF 44 - director → ME
  • 3
    43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-16 ~ 2019-12-03
    IIF 6 - director → ME
    2018-03-16 ~ 2018-05-02
    IIF 21 - director → ME
    Person with significant control
    2018-03-16 ~ 2018-05-02
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    1 Amberdale Avenue, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-28 ~ 2017-04-01
    IIF 34 - director → ME
  • 5
    Unit 2a Cradley Business Park, Overend Road, Cradley Heath, West Midlands, England
    Corporate (4 parents)
    Officer
    2015-08-10 ~ 2021-04-12
    IIF 28 - director → ME
  • 6
    U.K. RESOURCE MANAGEMENT LIMITED - 2009-09-13
    CLEVELAND CONTAINERS LIMITED - 2006-08-29
    Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved corporate (3 parents)
    Officer
    2000-11-13 ~ 2009-08-11
    IIF 17 - director → ME
  • 7
    Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    399,992 GBP2019-04-30
    Officer
    2019-08-02 ~ 2021-04-12
    IIF 38 - director → ME
  • 8
    82 Beaumont Hill, Darlington, County Durham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,745,014 GBP2023-12-31
    Officer
    2013-12-20 ~ 2024-02-14
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-15
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 9
    43, Mitchell Gordon Llp, Coniscliffe Road, Darlington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ 2019-12-23
    IIF 5 - director → ME
    IIF 15 - director → ME
    2017-12-18 ~ 2017-12-18
    IIF 20 - director → ME
  • 10
    Unit A2, Cradley Business Park, Overend Road, Cradley Heath, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    43,705 GBP2020-11-30
    Officer
    2020-12-01 ~ 2021-04-12
    IIF 39 - director → ME
  • 11
    A2 Cradley Business Park, Overend Road, Cradley Heath, England
    Corporate (4 parents)
    Equity (Company account)
    4,233,946 GBP2019-12-15
    Officer
    2019-12-16 ~ 2021-04-12
    IIF 36 - director → ME
  • 12
    GEORGE STREET SECURITIES LIMITED - 2007-03-12
    Unit A2, Overend Road, Cradley Heath, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-04-12 ~ 2021-04-12
    IIF 41 - director → ME
  • 13
    FABALOY LIMITED - 1998-03-31
    Unit A2, Overend Road, Cradley Heath, England
    Corporate (4 parents)
    Equity (Company account)
    1,838,520 GBP2018-03-31
    Officer
    2019-04-12 ~ 2021-04-12
    IIF 40 - director → ME
  • 14
    Unit 2a Cradley Business Park, Overend Road, Cradley Heath, England
    Corporate (3 parents)
    Officer
    2016-09-21 ~ 2021-04-12
    IIF 26 - director → ME
  • 15
    Unit 1, Invergyle Court Broomloan Place, Ibrox Business Park, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2019-04-08 ~ 2021-04-12
    IIF 30 - director → ME
  • 16
    Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Corporate (4 parents)
    Officer
    2019-04-08 ~ 2021-04-12
    IIF 29 - director → ME
  • 17
    SCAFFOLD INSPECTION SERVICE LIMITED - 1998-09-10
    WORLDTRIPLE LIMITED - 1991-02-14
    Unit 2a Cradley Business Park, Overend Road, Cradley Heath, England
    Corporate (4 parents)
    Equity (Company account)
    701,676 GBP2019-12-31
    Officer
    2020-06-01 ~ 2021-04-12
    IIF 37 - director → ME
  • 18
    Wellington Executive, Rochester Building, 28 Adelaide Street, Belfast
    Corporate (4 parents)
    Equity (Company account)
    233,784 GBP2023-12-31
    Officer
    2015-01-12 ~ 2021-04-12
    IIF 12 - director → ME
  • 19
    Unit 2a Cradley Business Park, Overend Road, Cradley Heath, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    527,670 GBP2016-04-30
    Officer
    2016-09-26 ~ 2021-04-12
    IIF 27 - director → ME
  • 20
    Unit 1, Invergyle Court, Broomloan Place, Ibrox Business Park, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2019-04-08 ~ 2021-04-12
    IIF 31 - director → ME
  • 21
    The Old Brickworks, Eldon, Co Durham
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    788,902 GBP2016-06-30
    Officer
    2015-09-16 ~ 2015-12-11
    IIF 14 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-11-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 22
    Unit 1 Invergyle Court, Broomloan Place, Ibrox Business Park, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    574,687 GBP2017-11-30
    Officer
    2018-01-18 ~ 2021-04-12
    IIF 43 - director → ME
© 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.