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, Terry Robert

    Related profiles found in government register
  • Jones, Terry Robert
    British careers adviser born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Warwick Road, New Barnet, Hertfordshire, EN5 5EQ

      IIF 1
  • Jones, Terry Robert
    British careers advisor born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastbury Road, Northwood, Middx, HA6 3AS

      IIF 2
  • Carnie, Gwenda Mary
    British commercial director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fitzrovia House, Third Floor, 153-157 Cleveland Street, London, W1T 6QW

      IIF 3
  • Carnie, Gwenda Mary
    British freelance lawyer born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biglis Farm, House, Argae Lane, Barry, Vale Of Glamorgan, CF63 1BL, Wales

      IIF 4
  • Carnie, Gwenda Mary
    British none born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Trade Street, Cardiff, CF10 5DT, United Kingdom

      IIF 5
  • Braithwaite, Sarah Joanne
    British freelance lawyer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, United Kingdom

      IIF 6
  • Wormald, Rachel Julie Jones
    British careers advisor born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Rose Cottage, School House Lane, Walkeringham, Doncaster, South Yorkshire, DN10 4LF, United Kingdom

      IIF 7
  • Jones, Margaret Anne
    British careers adviser born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, South Gyle, Edinburgh, Midlothian, EH12 9DQ

      IIF 8
  • Jones, Margaret Anne
    British careers advisor born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51-53, South Street, Perth, Perth And Kinross, PH2 8PD

      IIF 9 IIF 10
  • Jones, Angela Beverley
    British careers advisor born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Bury Road, Edenfield, Ramsbottom, Bury, Lancashire, BL0 0ET, England

      IIF 11
  • Ms Sarah Joanne Braithwaite
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, United Kingdom

      IIF 12
  • Jones, Anna
    British careers advisor born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Outer Ground Floor Office, 8 Paxton Terrace, Grosvenor Road, London, SW1V 3DA, England

      IIF 13
  • Jones, Anna
    British none born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Pennington Road, Tunbridge Wells, Kent, TN4 0SL, United Kingdom

      IIF 14
  • Jones, Katherine Antonia
    British careers advisor born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Parkside, Olde Englishe Road, Matlock, Derbyshire, DE4 3SX, England

      IIF 15
    • icon of address Marmalade Cottage, Clatterway, Bonsall, Matlock, DE4 2AH, England

      IIF 16
  • Ms Anna Jones
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Outer Ground Floor Office, 8 Paxton Terrace, Grosvenor Road, London, SW1V 3DA, England

      IIF 17
  • Carnie, Gwenda Mary
    British business affairs advisor born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 202 Trafalgar House, 5 Fitzalan Place, Cardiff, CF24 0ED, Wales

      IIF 18
  • Carnie, Gwenda Mary
    British director and business affairs consultant born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Azets Uk, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, United Kingdom

      IIF 19
  • Rayat-jones, Kuldip
    British careers advisor born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 20
  • Jones, Margaret Annwen
    Welsh farmer born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Rhydd, Edern, Pwllheli, Gwynedd, LL53 8YY, Wales

      IIF 21
    • icon of address Bryn Rhydd, Edern, Pwllheli, LL53 8YY, Wales

      IIF 22
  • Venables, John
    British careers advisor born in August 1951

    Registered addresses and corresponding companies
    • icon of address 23 Charlecote Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 1SF

      IIF 23
  • Venables, John
    British careers guidance born in August 1951

    Registered addresses and corresponding companies
    • icon of address 23 Charlecote Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 1SF

      IIF 24
  • Mrs Margaret Anne Jones
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Corsie Avenue, Perth, PH2 7BS

      IIF 25
  • Rasmin, Joanne Elizabeth
    British careers advisor born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Grange Drive, Streetly, Sutton Coldfield, B74 3DT, England

      IIF 26
  • Carnie, Gwenda Mary
    Welsh company director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Biglis Farmhouse, Biglis Farmhouse, Argae Lane, Y Barri, Vale Of Glamorgan, CF63 1BL, Wales

      IIF 27
  • Mrs Gwenda Mary Carnie
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Azets Uk, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, United Kingdom

      IIF 28
    • icon of address Fitzrovia House, Third Floor, 153-157 Cleveland Street, London, W1T 6QW

      IIF 29
  • Mrs Joanne Elizabeth Rasmin
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Grange Drive, Streetly, Sutton Coldfield, B74 3DT, England

      IIF 30
  • Mrs Gwenda Mary Carnie
    Welsh born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Biglis Farmhouse, Argae Lane, Y Barri, CF63 1BL, Wales

      IIF 31 IIF 32
  • Jackson, Margaret Priscilla Ritchie
    British careers adviser born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Yarm Road, Stockton, Teesside, TS18 3NA

      IIF 33
  • Jackson, Margaret Priscilla Ritchie
    British careers advisor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hartlepool Aspire Trust, Catcote Academy, Catcote Road, Hartlepool, Cleveland, TS25 4EZ

      IIF 34
  • Mrs Margaret Annwen Jones
    Welsh born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brynrhydd, Edern, Pwllheli, Gwynedd, LL53 8YY, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Outer Ground Floor Office 8 Paxton Terrace, Grosvenor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    108,817 GBP2025-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 202 Trafalgar House 5 Fitzalan Place, Cardiff, Wales
    Active Corporate (16 parents)
    Equity (Company account)
    845,757 GBP2019-03-31
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address White Rose Cottage School House Lane, Walkeringham, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address C/o Hartlepool Aspire Trust Catcote Academy, Catcote Road, Hartlepool, Cleveland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address 19 Denbigh Street, Llanrwst, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    952 GBP2024-01-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Biglis Farm House, Argae Lane, Barry, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    219,762 GBP2024-10-31
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Biglis Farmhouse Biglis Farmhouse, Argae Lane, Y Barri, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -17,455 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Azets Uk, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,614 GBP2025-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 53 Grange Drive, Streetly, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    22 GBP2025-04-30
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 20 - Director → ME
  • 11
    KZZJ LTD
    - now
    KZJ LIMITED - 2012-02-28
    icon of address 16 Corsie Avenue, Perth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,605 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 14 Parkside Olde Englishe Road, Matlock, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,624 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Bryn Rhydd, Edern, Pwllheli, Gwynedd
    Active Corporate (3 parents)
    Equity (Company account)
    64,016 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 51-53 South Street, Perth, Perth And Kinross
    Active Corporate (9 parents)
    Equity (Company account)
    107,234 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-10-10
    IIF 10 - Director → ME
  • 2
    CREA8ING CAREERS C.I.C. - 2021-08-13
    icon of address 259 Wallasey Village, Wallasey, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    63,484 GBP2024-03-31
    Officer
    icon of calendar 2013-09-20 ~ 2016-02-25
    IIF 14 - Director → ME
  • 3
    icon of address Beacon House First Floor, Beacon House, 113 Kingsway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-26 ~ 2020-07-01
    IIF 5 - Director → ME
  • 4
    icon of address 51-53 South Street, Perth, Perth And Kinross
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2017-10-10
    IIF 9 - Director → ME
  • 5
    THE MAIN PROJECT - 2013-06-24
    icon of address The Finlay Cooper Centre, Elizabeth Terrace, Middlesbrough, England
    Active Corporate (5 parents)
    Equity (Company account)
    107,335 GBP2022-06-28
    Officer
    icon of calendar 2011-03-04 ~ 2013-08-28
    IIF 33 - Director → ME
  • 6
    HOURCAUSE LIMITED - 1991-07-04
    icon of address Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Active Corporate (18 parents, 5 offsprings)
    Equity (Company account)
    3,959,755 GBP2023-09-30
    Officer
    icon of calendar 2019-01-08 ~ 2023-01-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2023-01-01
    IIF 29 - Has significant influence or control OE
  • 7
    icon of address Studio 3 Earl Street Studios, Earl Street, Rugby, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,533 GBP2023-03-31
    Officer
    icon of calendar 2022-08-26 ~ 2024-02-28
    IIF 16 - Director → ME
  • 8
    SCOTTISH SQUASH LIMITED - 2010-11-26
    SCOTTISH SQUASH AND RACKETBALL LIMITED - 2017-09-29
    icon of address Oriam, Scotland's Sports High Performance Centre, Riccarton, Currie, Scotland
    Active Corporate (12 parents)
    Equity (Company account)
    124,320 GBP2024-03-31
    Officer
    icon of calendar 2011-10-18 ~ 2013-06-26
    IIF 8 - Director → ME
  • 9
    SOLENT QUEST TRUST LTD - 2013-02-13
    SOLENT SKILL QUEST LIMITED - 2013-02-12
    EASTLEIGH ACTION FOR SKILLS, ENTERPRISE AND LEARNING LIMITED - 2001-09-06
    icon of address Ovic, Ocean Way, Southampton, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1999-01-25 ~ 2004-10-20
    IIF 23 - Director → ME
  • 10
    icon of address Eastbury Road, Northwood, Middx
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-05 ~ 2016-07-05
    IIF 2 - Director → ME
  • 11
    icon of address Pegasus House, Glossop Road, Sheffield, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2006-07-31
    IIF 1 - Director → ME
  • 12
    LGBT YOUTH NORTH WEST LTD - 2015-10-04
    icon of address The Proud Place, 49 - 51 Sydney Street, Manchester, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-09-29 ~ 2016-10-06
    IIF 11 - Director → ME
  • 13
    WHEATSHEAF PROJECT LIMITED - 2000-10-12
    icon of address Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-09 ~ 2003-03-31
    IIF 24 - 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.