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, Daniel

    Related profiles found in government register
  • Jones, Daniel
    British advertising born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Westley Road, Langdon Hills, Basildon, SS16 5PA, United Kingdom

      IIF 1
  • Jones, Daniel
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 2
    • icon of address Aquilla House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 3
  • Jones, Daniel
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 4
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 5
  • Jones, Daniel
    British media agent born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Daniel
    British media consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivers House, 127-129 Springfield Road, Chelmsford, Essex, CM2 6JL, United Kingdom

      IIF 19
  • Jones, Daniel
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4100, Park Approach, Leeds, LS15 8GB, England

      IIF 20
  • Jones, Daniel
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Princes Gate, Exhibition Road, London, SW7 2PN, England

      IIF 21
    • icon of address Craven House, 14- 18 York Road, Wetherby, LS22 6SL, United Kingdom

      IIF 22
  • Mr Daniel Jones
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Daniel
    British media consultant born in July 1971

    Registered addresses and corresponding companies
    • icon of address Baytrees Drywoods, South Woodham, Chelmsford, Essex, CM3 5ZG

      IIF 30
  • Mr Daniel Jones
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 31
    • icon of address 4100, Park Approach, Leeds, LS15 8GB, England

      IIF 32
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address C/o Perception Media Ltd, 6th Floor Rivers House, 127-129 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    90,623 GBP2016-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Craven House, 14- 18 York Road, Wetherby, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Craven House, 14-18 York Road, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RATHBONE PERCEPTION INTERNATIONAL LIMITED - 2012-06-01
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,521 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RATHBONE PERCEPTION MEDIA LIMITED - 2012-05-23
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 13 - Director → ME
  • 10
    PERCEPTION MEDIA LIMITED - 2012-06-01
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-18 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    RP2 GLOBAL LIMITED - 2015-01-09
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 14 - Director → ME
  • 13
    RP2 BRAND LIMITED - 2015-01-09
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,450,262 GBP2018-12-31
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    RATHBONE PERCEPTION HOLDINGS LTD - 2014-04-07
    VICKI STUART MARTIN HOLDINGS LTD - 2012-07-09
    VSM HOLDINGS LTD - 2012-06-26
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    RATHBONE PERCEPTION MEDIA LIMITED - 2014-03-27
    RATHBONE MEDIA LIMITED - 2012-05-23
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address Aquilla House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address 55 Princes Gate, Exhibition Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 21 - Director → ME
  • 18
    RATHBONE PERCEPTION HOLDINGS LIMITED - 2012-07-09
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,531 GBP2019-08-31
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 6 - Director → ME
  • 21
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    36,437 GBP2016-08-31
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    BROTHERS THERMAL INSULATION (BTI) LTD - 2011-10-17
    icon of address 210 Stock Road, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,135 GBP2023-07-31
    Officer
    icon of calendar 2011-10-15 ~ 2013-01-14
    IIF 1 - Director → ME
  • 2
    icon of address C/o Devonports Las Accountants Ltd The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,198 GBP2024-06-29
    Officer
    icon of calendar 2004-08-12 ~ 2014-06-26
    IIF 19 - Director → ME
  • 3
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -45,786 GBP2024-06-30
    Officer
    icon of calendar 2000-04-14 ~ 2001-08-31
    IIF 30 - 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.