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 Richard Jones

    Related profiles found in government register
  • Mr Richard Jones
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 1
  • Richard Jones
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 2
  • Mr Richard Jones
    British born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 29 High Street, High Street, Criccieth, LL52 0BS, Wales

      IIF 3
  • Jones, Richard
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Strand, London, WC2N 5HR

      IIF 4
    • 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 5
  • Jones, Richard
    British actuary born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 6
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 7
  • Jones, Richard
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 64, Ripplevale Grove, London, N1 1HT, Uk

      IIF 8
  • Jones, Richard
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 9
  • Power, Richard James
    British investment manager born in March 1973

    Registered addresses and corresponding companies
    • 4 Rostrevor Mansions, Rostrevor Road, London, SW6 5AL

      IIF 10
  • Jones, Richard
    British born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 29 High Street, High Street, Criccieth, LL52 0BS, Wales

      IIF 11
  • Jones, Richard
    British actuary born in March 1973

    Registered addresses and corresponding companies
    • 12 Louisa Street, London, E1 4NF

      IIF 12
  • Mr Richard James Power
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Commercial End, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB25 0NE

      IIF 13
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 14
  • Power, Richard James
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 15
  • Jones, Richard
    British actuary

    Registered addresses and corresponding companies
    • 12 Louisa Street, London, E1 4NF

      IIF 16
  • Garmon Jones, Richard

    Registered addresses and corresponding companies
  • Garmon Jones, Richard
    British

    Registered addresses and corresponding companies
  • Garmon Jones, Richard
    British company secretary

    Registered addresses and corresponding companies
    • Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 43
  • Garmon Jones, Richard
    British lawyer

    Registered addresses and corresponding companies
    • Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 44 IIF 45
  • Garmon Jones, Richard
    British solicitor

    Registered addresses and corresponding companies
    • Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 46 IIF 47
  • Garmon-jones, Richard
    British solicitor

    Registered addresses and corresponding companies
    • Plas Newyd, Devonshire Avenue, Amersham, HP6 5JF

      IIF 48
  • Jones, Richard

    Registered addresses and corresponding companies
    • 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 49
  • Garmon Jones, Richard
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 50
  • Garmon Jones, Richard
    British lawyer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Newydd, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JF

      IIF 51
  • Garmon Jones, Richard
    British solicitor born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garmon-jones, Richard
    British lawyer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Newyd, Devonshire Avenue, Amersham, HP6 5JF

      IIF 57
child relation
Offspring entities and appointments
Active 6
  • 1
    Fenlon & Co, 6 High Street, Wheathampstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    2014-06-11 ~ now
    IIF 5 - Director → ME
    2014-06-11 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2017-06-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,302 GBP2024-12-31
    Officer
    2021-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    29 High Street High Street, Criccieth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    CERTUS TWO LIMITED - 2019-03-29
    PRECIS (2704) LIMITED - 2007-06-19
    11 Strand, London
    Active Corporate (5 parents)
    Officer
    2019-03-29 ~ now
    IIF 4 - Director → ME
  • 5
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,618 GBP2022-08-31
    Officer
    2020-08-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    80 Commercial End Swaffham Bulbeck, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    147,047 GBP2024-09-30
    Person with significant control
    2022-01-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 35
  • 1
    AJS WEALTH MANAGEMENT LTD - 2008-03-17
    1a Tower Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2007-11-06 ~ 2008-04-21
    IIF 48 - Secretary → ME
  • 2
    Marsh Hammond Ltd, Peek House 20 Eastcheap, London
    Dissolved Corporate (1 parent)
    Officer
    2004-05-11 ~ 2008-12-18
    IIF 53 - Director → ME
    2004-05-11 ~ 2009-06-01
    IIF 46 - Secretary → ME
  • 3
    CRAVEN STREET CAPITAL LIMITED - 2025-04-02
    PSOURCE CAPITAL LIMITED - 2017-04-28
    Wilderwick Farm, Wilderwick Road, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,160,281 GBP2022-12-31
    Officer
    2006-08-21 ~ 2008-04-21
    IIF 39 - Secretary → ME
  • 4
    11 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    2003-09-01 ~ 2008-04-21
    IIF 42 - Secretary → ME
  • 5
    100 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-05-02 ~ 2008-09-15
    IIF 44 - Secretary → ME
  • 6
    100 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-07-27 ~ 2008-09-15
    IIF 35 - Secretary → ME
  • 7
    HICHENS, HARRISON SECURITIES LIMITED - 1989-06-15
    HICHENS, HARRISON & CO. LIMITED - 1989-04-05
    GALEHOLD LIMITED - 1986-10-23
    100 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-05-12 ~ 2008-09-15
    IIF 41 - Secretary → ME
  • 8
    PSIGMA ASSET MANAGEMENT HOLDINGS LIMITED - 2017-05-02
    PSIGMA ASSET MANAGEMENT LIMITED - 2008-06-02
    HOUSEGRAIN LIMITED - 2005-03-29
    6th Floor, Paternoster House, 65 St. Paul's Churchyard, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-03-11 ~ 2007-04-04
    IIF 54 - Director → ME
    2008-06-05 ~ 2013-07-03
    IIF 57 - Director → ME
    2005-03-11 ~ 2008-04-21
    IIF 19 - Secretary → ME
  • 9
    PSIGMA UNIT TRUST MANAGERS LIMITED - 2014-10-29
    IO UNIT TRUST MANAGERS LIMITED - 2006-07-03
    6th Floor, Paternoster House, 65 St. Paul's Churchyard, London
    Active Corporate (5 parents)
    Officer
    2002-10-22 ~ 2013-07-03
    IIF 51 - Director → ME
    2003-05-13 ~ 2008-04-21
    IIF 23 - Secretary → ME
  • 10
    11 Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-03-01 ~ 2009-05-18
    IIF 52 - Director → ME
    2007-03-01 ~ 2008-04-21
    IIF 32 - Secretary → ME
  • 11
    11 Strand, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-03-01 ~ 2009-05-18
    IIF 55 - Director → ME
    2007-03-01 ~ 2008-04-21
    IIF 36 - Secretary → ME
  • 12
    P.S.K. TRUSTEES LIMITED - 2002-03-27
    CUSTOMSIDE LIMITED - 1988-11-11
    11 Strand, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-06-04 ~ 2008-01-30
    IIF 20 - Secretary → ME
  • 13
    ROBARTH SECURITIES LIMITED - 1999-01-28
    11 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    2003-02-03 ~ 2008-04-21
    IIF 33 - Secretary → ME
  • 14
    SFS TRUSTEES LIMITED - 2006-07-03
    M M & S (3066) LIMITED - 2004-04-30
    11 Strand, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-04-27 ~ 2008-04-21
    IIF 26 - Secretary → ME
  • 15
    PSIGMA ASSET MANAGEMENT HOLDINGS LIMITED - 2008-06-02
    IO UNIT TRUST MANAGERS LIMITED - 2008-06-02
    PSIGMA UNIT TRUST MANAGERS LIMITED - 2006-07-03
    NOTEFLOWER LIMITED - 2005-03-29
    Begbies Traynor (central) Llp, 40 31st Floor, Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-03-11 ~ 2013-07-03
    IIF 56 - Director → ME
    2005-03-11 ~ 2008-04-21
    IIF 47 - Secretary → ME
  • 16
    B G J & CO LIMITED - 2004-01-07
    LILYFAX LIMITED - 1993-09-10
    11 Strand, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2003-06-04 ~ 2008-01-15
    IIF 34 - Secretary → ME
  • 17
    CERTUS ONE LIMITED - 2016-09-23
    PRECIS (2703) LIMITED - 2007-06-19
    11 Strand, London
    Active Corporate (4 parents)
    Officer
    2007-06-18 ~ 2008-04-21
    IIF 27 - Secretary → ME
  • 18
    SANLAM FINANCIAL SERVICES LIMITED - 2006-07-03
    SANLAM PSIGMA HOLDINGS LIMITED - 2004-02-27
    GENSEC PSIGMA HOLDINGS LIMITED - 2002-03-26
    MENDOLYN LIMITED - 2001-01-04
    11 Strand, London
    Active Corporate (8 parents, 9 offsprings)
    Officer
    2003-06-04 ~ 2008-03-18
    IIF 25 - Secretary → ME
  • 19
    CERTUS TWO LIMITED - 2019-03-29
    PRECIS (2704) LIMITED - 2007-06-19
    11 Strand, London
    Active Corporate (5 parents)
    Officer
    2007-06-18 ~ 2008-04-21
    IIF 29 - Secretary → ME
  • 20
    BONNEYSAVE LIMITED - 2020-07-06
    11 Strand, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-06-04 ~ 2008-04-21
    IIF 21 - Secretary → ME
  • 21
    PSFM SIPP LIMITED - 2022-03-31
    PSFM (OPUS) LIMITED - 2009-10-24
    THE OPUS CONSULTING GROUP LIMITED - 2007-03-21
    C E HEATH FINANCIAL SERVICES LIMITED - 1999-03-01
    GREATWILL LIMITED - 1998-10-22
    11 Strand, London
    Active Corporate (4 parents)
    Officer
    2006-11-23 ~ 2008-02-12
    IIF 24 - Secretary → ME
  • 22
    PSFM TRUSTEES LIMITED - 2022-03-31
    DIRECTAVENUE LIMITED - 2005-11-22
    11 Strand, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2005-11-11 ~ 2007-11-01
    IIF 28 - Secretary → ME
  • 23
    PSIGMA INVESTMENT MANAGEMENT LIMITED - 2019-11-29
    FILMDISK LIMITED - 2005-03-29
    88 Wood Street, London, England
    Active Corporate (5 parents)
    Officer
    2005-03-11 ~ 2008-07-01
    IIF 50 - Director → ME
    2005-03-11 ~ 2008-04-21
    IIF 40 - Secretary → ME
  • 24
    RELIGARE CAPITAL MARKETS PLC - 2012-03-15
    RELIGARE CAPITAL MARKETS (EUROPE) PLC - 2012-03-15
    RELIGARE HICHENS, HARRISON PLC - 2010-03-10
    HICHENS, HARRISON & CO. PLC - 2008-08-01
    124 Rookery Road, Handsworth, Birmingham, England And Wales, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2003-02-07 ~ 2008-09-15
    IIF 30 - Secretary → ME
  • 25
    RIVER AND MERCANTILE GROUP PLC - 2022-07-01
    RIVER AND MERCANTILE GROUP LIMITED - 2014-06-02
    RIVER & MERCANTILE GROUP LIMITED - 2014-04-09
    P-SOLVE LIMITED - 2014-03-28
    PSOLVE LIMITED - 2007-03-26
    30 Coleman Street, London, England
    Active Corporate (3 parents)
    Officer
    2003-06-04 ~ 2008-04-21
    IIF 22 - Secretary → ME
  • 26
    P-SOLVE HOLDINGS LIMITED - 2018-11-29
    PSIGMA GROUP LIMITED - 2014-03-28
    PSBM HOLDINGS LIMITED - 1999-10-26
    30 Coleman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-06-04 ~ 2008-04-21
    IIF 17 - Secretary → ME
  • 27
    RIVER AND MERCANTILE INVESTMENTS LIMITED - 2022-02-01
    P-SOLVE INVESTMENTS LIMITED - 2018-06-29
    PSIGMA INVESTMENTS LIMITED - 2009-10-31
    IO INVESTORS LIMITED - 2003-10-24
    GENSEC INTERNATIONAL ASSET MANAGEMENT LIMITED - 2001-11-02
    SANLAM INTERNATIONAL ASSET MANAGEMENT LIMITED - 1998-12-16
    ALSTONEFIELD LIMITED - 1997-09-19
    1 London Wall Place, London, England
    Active Corporate (7 parents)
    Officer
    2003-02-07 ~ 2008-01-23
    IIF 18 - Secretary → ME
  • 28
    CERTUS PENSIONS GROUP LIMITED - 2020-07-09
    PRECIS (2690) LIMITED - 2007-06-07
    11 Strand, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2007-06-01 ~ 2010-05-24
    IIF 8 - Director → ME
    2007-06-01 ~ 2008-04-21
    IIF 45 - Secretary → ME
  • 29
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,647 GBP2024-03-31
    Officer
    2017-08-01 ~ 2024-08-15
    IIF 6 - Director → ME
    2001-03-21 ~ 2004-02-24
    IIF 12 - Director → ME
    2001-03-21 ~ 2004-02-24
    IIF 16 - Secretary → ME
  • 30
    86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106 GBP2024-03-31
    Officer
    2017-08-01 ~ 2024-08-15
    IIF 7 - Director → ME
  • 31
    PUNTER SOUTHALL GOVERNANCE SERVICES LIMITED - 2023-07-03
    PS INDEPENDENT TRUSTEES LIMITED - 2018-11-02
    HYMANS ROBERTSON INDEPENDENT TRUSTEES LIMITED - 2000-10-12
    3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (7 parents, 11 offsprings)
    Officer
    2003-06-04 ~ 2007-09-10
    IIF 43 - Secretary → ME
  • 32
    LINK FINANCIAL INVESTMENTS LIMITED - 2024-09-30
    CAPITA FINANCIAL INVESTMENTS LIMITED - 2017-11-06
    CAPITA FINANCIAL NOMINEES LIMITED - 2014-07-22
    ACD SERVICES LIMITED - 2007-08-30
    DUNCAN LAWRIE UNIT MANAGEMENT LIMITED - 2002-02-06
    DE FACTO 301 LIMITED - 1993-09-22
    3rd Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    1998-04-01 ~ 2000-12-15
    IIF 10 - Director → ME
  • 33
    PUNTER SOUTHALL HOLDINGS LIMITED - 2019-04-01
    PSFM HOLDINGS LIMITED - 2010-07-01
    JERMYN STREET NOMINEES LIMITED - 2009-06-16
    Phoenix House, 1 Station Hill, Reading, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2003-06-23 ~ 2008-04-21
    IIF 38 - Secretary → ME
  • 34
    PUNTER SOUTHALL INVESTMENT CONSULTING LIMITED - 2019-04-01
    PRIVATE CLIENT INSURANCE SERVICES LIMITED - 2008-06-16
    Phoenix House, 1 Station Hill, Reading, England
    Active Corporate (5 parents)
    Officer
    2007-05-10 ~ 2008-04-21
    IIF 31 - Secretary → ME
  • 35
    PUNTER SOUTHALL LIMITED - 2019-04-01
    PUNTER SOUTHALL & CO LIMITED - 2007-01-04
    PUNTER SOUTHALL & CO. LIMITED - 1999-10-12
    Phoenix House, 1 Station Hill, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-06-04 ~ 2008-04-21
    IIF 37 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.