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 Derwyn Howard Jones

    Related profiles found in government register
  • Mr Derwyn Howard Jones
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pure Offices, Office 64, One Port Way, Port Solent, Portsmouth, PO6 4TY, England

      IIF 1 IIF 2
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 3
  • Jones, Derwyn Howard
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raystede, Ringmer, Lewes, East Sussex, BN8 5AJ

      IIF 4
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 5
  • Jones, Derwyn Howard
    British chief executive officer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury House, 31 Bury Street, London, EC3A 5AR, England

      IIF 6 IIF 7
  • Jones, Derwyn Howard
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Old Street, London, EC1V 9NR, United Kingdom

      IIF 8 IIF 9
    • icon of address -, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 10
    • icon of address Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 11
  • Jones, Derwyn Howard
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 12
    • icon of address Jesmond 28 Goring Road, Steyning, West Sussex, BN44 3GF

      IIF 13 IIF 14 IIF 15
  • Jones, Derwyn Howard
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parseq Limited, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, United Kingdom

      IIF 16
    • icon of address Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY, England

      IIF 17 IIF 18 IIF 19
  • Jones, Derwyn Howard
    British marketing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Barnabas House, Titnore Lane, Goring-by-sea, Worthing, West Sussex, BN12 6NZ, England

      IIF 21
  • Jones, Derwyn Howard
    British non executive director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jesmond, 28 Goring Road, Steyning, BN44 3GF, England

      IIF 22 IIF 23
  • Jones, Derwyn Howard
    British none born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parseq, Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY

      IIF 24
  • Jones, Derwyn Howard
    British director

    Registered addresses and corresponding companies
    • icon of address Jesmond 28 Goring Road, Steyning, West Sussex, BN44 3GF

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,576 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Ksa Group Ltd C12 Marquis Court Marquis Way, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Raystede, Ringmer, Lewes, East Sussex
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 211 Old Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 9 - Director → ME
Ceased 17
  • 1
    icon of address 4 Admiral Way, Doxford International Business Park, Sunderland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2015-05-27
    IIF 10 - Director → ME
  • 2
    HARCAL NUMBER TWO LIMITED - 1996-02-19
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,744,138 GBP2019-12-31
    Officer
    icon of calendar 2013-04-24 ~ 2015-05-27
    IIF 19 - Director → ME
  • 3
    INLAW TWO HUNDRED AND EIGHTY LIMITED - 2004-04-22
    ULTRA COMMUNICATIONS LIMITED - 2021-03-19
    BABEL COMMUNICATIONS LIMITED - 2004-05-14
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,659,516 GBP2020-06-30
    Officer
    icon of calendar 2017-07-24 ~ 2020-12-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 1 - Has significant influence or control OE
  • 4
    SHOO 625 LIMITED - 2017-05-24
    icon of address Unit 3 Cefn Coed, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-21 ~ 2021-09-14
    IIF 23 - Director → ME
  • 5
    LINK TO LIFE LIMITED - 2010-01-11
    icon of address Unit 3 Cefn Coed, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-21 ~ 2021-09-14
    IIF 22 - Director → ME
  • 6
    BLACKWATER UK LIMITED - 2014-01-10
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,741 GBP2019-12-31
    Officer
    icon of calendar 2013-04-24 ~ 2015-05-27
    IIF 17 - Director → ME
  • 7
    SPOKENFOR FINANCIAL SERVICES LIMITED - 2009-07-04
    PARSEQ FINANCIAL SERVICES LIMITED - 2018-09-01
    SPOKENFOR FINANCIAL SERVICES LIMITED - 2013-11-11
    SF DIRECT FINANCIAL SERVICES LIMITED - 2012-03-29
    icon of address 4 Admiral Way, Doxford International Business Park, Sunderland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2015-05-27
    IIF 24 - Director → ME
  • 8
    THE PANTHER GROUP LIMITED - 2012-04-25
    icon of address Buzzacott, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-02 ~ 2015-05-27
    IIF 14 - Director → ME
  • 9
    QUAYSHELFCO 122 LIMITED - 1986-04-22
    ACT (COMPUTER SERVICES) LIMITED - 2009-03-25
    DOCUMETRIC (HELLABY) LIMITED - 2012-03-06
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2015-05-27
    IIF 18 - Director → ME
  • 10
    DOCUMETRIC LIMITED - 2012-03-07
    DOCUMENTUM LIMITED - 2006-10-20
    icon of address Parseq Lowton Way, Hellaby, Rotherham, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2015-05-27
    IIF 11 - Director → ME
  • 11
    PARSEQ LIMITED - 2010-07-21
    ACTIVE COMPUTER SERVICES LIMITED - 2010-06-16
    INTELLIGENT ENVIRONMENTS GROUP LIMITED - 2012-05-09
    BAYNHAM LIMITED - 1990-02-22
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,459,000 GBP2019-12-31
    Officer
    icon of calendar 2013-04-24 ~ 2015-05-27
    IIF 20 - Director → ME
  • 12
    PELL, BROWN, BALES LIMITED - 1991-02-05
    icon of address Moorfileds, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ 2015-05-27
    IIF 8 - Director → ME
  • 13
    ST. BARNABAS' HOSPICE (WORTHING) LIMITED - 2003-05-06
    ST. BARNABAS' HOSPICE (WORTHING) - 2006-12-20
    ST BARNABAS HOSPICES (SUSSEX) LTD - 2024-12-11
    ST. BARNABAS NURSING HOME LIMITED - 1996-01-02
    icon of address St Barnabas House Titnore Lane, Goring-by-sea, Worthing, West Sussex
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-08 ~ 2018-12-31
    IIF 21 - Director → ME
  • 14
    icon of address Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ 2015-05-27
    IIF 16 - Director → ME
  • 15
    BLUE SKY PERFORMANCE IMPROVEMENT LIMITED - 2008-04-29
    OVAL (2168) LIMITED - 2007-12-28
    icon of address Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-09 ~ 2015-05-27
    IIF 15 - Director → ME
    icon of calendar 2008-01-09 ~ 2014-01-10
    IIF 25 - Secretary → ME
  • 16
    icon of address Unit 3 & 4 St. Margarets Business Centre, Burleys Way, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -108,088 GBP2024-03-31
    Officer
    icon of calendar 2021-07-09 ~ 2023-08-31
    IIF 12 - Director → ME
  • 17
    ULTRA COMMUNICATIONS HOLDINGS PLC - 2020-10-21
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    399,137 GBP2020-06-30
    Officer
    icon of calendar 2017-07-24 ~ 2020-12-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 2 - Has significant influence or control OE

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.