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, Ann

    Related profiles found in government register
  • Jones, Ann
    British arts consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, Bow Street, Langport, TA10 9PR, England

      IIF 1
  • Jones, Ann
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Linden Gardens, London, W2 4HB, England

      IIF 2
  • Jones, Ann Lucy
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nelson Road, Rayleigh, Essex, SS6 8HB, England

      IIF 3
    • icon of address 4, Nelson Road, Rayleigh, Essex, SS6 8HB, United Kingdom

      IIF 4
    • icon of address 4, Nelson Road, Rayleigh, SS6 8HB, England

      IIF 5
  • Jones, Ann
    British business management born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 6
  • Jones, Ann
    British events organiser born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11 75 Linden Gardens, London, W2 4HB

      IIF 7
  • Jones, Ann
    British

    Registered addresses and corresponding companies
    • icon of address 8 Vine Street, Brighton, BN1 4AG, United Kingdom

      IIF 8 IIF 9
  • Jones, Ann
    British events organiser

    Registered addresses and corresponding companies
    • icon of address Flat 11 75 Linden Gardens, London, W2 4HB

      IIF 10
  • Jones, Ann
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Vine Street, Brighton, BN1 4AG, United Kingdom

      IIF 11
  • Jones, Ann
    British director/secretary born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Vine Street, Brighton, BN1 4AG, United Kingdom

      IIF 12
  • Jones, Lucy Anderson
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Amberley Drive, Bognor Regis, PO21 5PH, England

      IIF 13
  • Anderson Jones, Lucy
    British arts consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Durlston Road, London, E5 8RR

      IIF 14
  • Mrs Ann Lucy Jones
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nelson Road, Rayleigh, Essex, SS6 8HB

      IIF 15
    • icon of address 4, Nelson Road, Rayleigh, SS6 8HB, England

      IIF 16
  • Ms Lucy Anderson Jones
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Amberley Drive, Bognor Regis, PO21 5PH, England

      IIF 17
  • Mrs Ann Jones
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, 75 Linden Gardens, London, England, W2 4HB, United Kingdom

      IIF 18
    • icon of address Flat 11, 75 Linden Gardens, London, W2 4HB, United Kingdom

      IIF 19
  • Ann Jones
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Vine Street, Brighton, BN1 4AG, United Kingdom

      IIF 20
    • icon of address 54, Lewes Road, Ditchling, Hassocks, BN6 8TU, United Kingdom

      IIF 21
  • Anderson Jones, Lucy
    British fund raiser

    Registered addresses and corresponding companies
  • Anderson Jones, Lucy
    British consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Elm Road, London, E11 4DN

      IIF 24
  • Anderson Jones, Lucy
    British consultants born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Elm Road, London, E11 4DN

      IIF 25
  • Anderson Jones, Lucy
    British fund raiser born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson Jones, Lucy

    Registered addresses and corresponding companies
    • icon of address 18 Elm Road, London, E11 4DN

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Flat 11 75 Linden Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    115,691 GBP2024-06-30
    Officer
    icon of calendar 2003-06-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    ANN JONES INTERIORS LIMITED - 2020-10-06
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,706 GBP2024-03-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    JESSAM OIL LIMITED - 2003-12-08
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,384 GBP2024-03-31
    Officer
    icon of calendar 2003-09-02 ~ now
    IIF 8 - Secretary → ME
  • 4
    icon of address 4 Nelson Road, Rayleigh, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    279,371 GBP2024-03-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 3 - Director → ME
  • 5
    CRAIG JONES PRODUCTS LIMITED - 2024-12-10
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,541 GBP2024-03-31
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF 12 - Director → ME
    icon of calendar 2006-10-16 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 192 Casterbridge Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4 Nelson Road, Rayleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    GWITHIAN LIMITED - 2023-12-07
    SHIELDS CARE (NORFOLK LODGE) LIMITED - 2008-04-10
    icon of address 4 Nelson Road, Rayleigh, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2008-03-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 42 Durlston Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    14,413 GBP2024-09-30
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 14 - Director → ME
Ceased 9
  • 1
    icon of address Flat 11 75 Linden Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    115,691 GBP2024-06-30
    Officer
    icon of calendar 2003-06-13 ~ 2007-06-29
    IIF 10 - Secretary → ME
  • 2
    KINETIKA ART LINKS INTERNATIONAL - 2014-01-08
    icon of address 119 Artist Studios High House Production Park, Purfleet-on-thames, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-20 ~ 2010-06-15
    IIF 25 - Director → ME
  • 3
    icon of address 17 Laughton Lodge, Laughton, Lewes, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    432 GBP2017-04-05
    Officer
    icon of calendar 2001-03-10 ~ 2010-06-01
    IIF 27 - Director → ME
    icon of calendar 2001-03-10 ~ 2006-10-11
    IIF 22 - Secretary → ME
  • 4
    RIVERSIDE TRUST(THE) - 2016-01-18
    icon of address 11th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    11,305,837 GBP2022-03-31
    Officer
    icon of calendar 1993-05-26 ~ 1993-09-29
    IIF 28 - Secretary → ME
  • 5
    S A W LTD - 2016-08-26
    icon of address The Town Hall, Bow Street, Langport, Somerset
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-11-15 ~ 2019-12-03
    IIF 1 - Director → ME
  • 6
    icon of address Thistledown Barn Holcot Lane, Sywell, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-06-30
    Officer
    icon of calendar 2018-11-10 ~ 2022-07-27
    IIF 6 - Director → ME
  • 7
    icon of address The Mill, Flaxdrayton Farm, South Petherton, Somerset
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2022-04-28
    IIF 2 - Director → ME
  • 8
    icon of address 30 Monck Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-08 ~ 2010-05-15
    IIF 24 - Director → ME
  • 9
    icon of address 42 Durlston Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    14,413 GBP2024-09-30
    Officer
    icon of calendar 2000-06-21 ~ 2010-06-01
    IIF 26 - Director → ME
    icon of calendar 2000-06-21 ~ 2010-06-01
    IIF 23 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.