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, Brian Christopher

    Related profiles found in government register
  • Jones, Brian Christopher
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lochrin Square, Fountainbridge, Edinburgh, EH3 9QA, Scotland

      IIF 1
    • icon of address 61, Caslon Way, Letchworth Garden City, SG6 4QJ, England

      IIF 2
    • icon of address St' Christopher House, 126, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 3
  • Jones, Brian Christopher
    British chief executive born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Partnership Of East London Cooperatives, Ilford Hill, Ilford, IG1 2FA, England

      IIF 4
  • Jones, Brian Christopher
    British chief executive officer born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, Bourne Court, Southend Road, Woodford, London, IG8 8HD, United Kingdom

      IIF 5
  • Jones, Brian Christopher
    British consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 6
  • Jones, Brian Christopher
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Coventry Road, Cubbington, Leamington Spa, CV32 7JN, England

      IIF 7
    • icon of address E7, Welland Business Park, Valley Way, Market Harborough, LE16 7PS, England

      IIF 8
    • icon of address The White House, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 9
  • Jones, Brian Christopher
    British managing director born in June 1976

    Resident in England

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

      IIF 10
  • Mr Brian Christopher Jones
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lochrin Square, Fountainbridge, Edinburgh, EH3 9QA, Scotland

      IIF 11
    • icon of address St' Christopher House, 126, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, United Kingdom

      IIF 12
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 13
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 14
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o Monico Tunley, 19 Goldington Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,699 GBP2024-08-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    THE BUSINESS MANAGEMENT HUB LIMITED - 2020-07-21
    FORTISALIS HEALTHCARE LIMITED - 2023-01-06
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,758 GBP2020-12-31
    Officer
    icon of calendar 2012-01-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hudson House, Albany Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,583 GBP2024-06-30
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 19 Coventry Road, Cubbington, Leamington Spa, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-12-04 ~ 2023-01-24
    IIF 7 - Director → ME
  • 2
    icon of address C/o Larking Gowen Llp 1st Floor Prospect House, Rouen Road, Norwich
    Dissolved Corporate (5 parents)
    Equity (Company account)
    170,175 GBP2021-03-31
    Officer
    icon of calendar 2019-02-11 ~ 2021-04-26
    IIF 5 - Director → ME
  • 3
    DEVILFISH GAMING PLC - 2012-04-30
    ANGELFISH INVESTMENTS PLC - 2021-07-28
    icon of address Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-08-10 ~ 2021-04-26
    IIF 2 - Director → ME
  • 4
    icon of address Hr5 3dj 61, Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ 2023-07-26
    IIF 9 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,683 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ 2023-09-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2023-10-27
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,518,433 GBP2020-09-30
    Officer
    icon of calendar 2021-06-11 ~ 2021-09-06
    IIF 8 - Director → ME
  • 7
    icon of address Regus 1 Emperor Way, Exeter Business Park, Exeter, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,672 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-07-01
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.