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, David Nigel

    Related profiles found in government register
  • Jones, David Nigel
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 1
  • Jones, David Nigel
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 2
    • icon of address Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs, OL2 6HT, United Kingdom

      IIF 3
  • Jones, David Nigel
    British none born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18/19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 4
  • Jones, David
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Buckley Close, Gee Cross, Hyde, Cheshire, SK14 5LG

      IIF 5
  • Mr David Nigel Jones
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 6
  • Mr David Jones
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, OL2 6HT

      IIF 7
  • Mr David Nigel Jones
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18/19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT

      IIF 8
    • icon of address 18-19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 9
    • icon of address Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs, OL2 6HT

      IIF 10
  • Jones, David
    British self employed born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Oval, Marcus Street, Caernarfon, Gwynedd, LL55 2HT, Wales

      IIF 11
  • Jones, David Alan
    British

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 12
  • Jones, Nigel David
    British director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8, Golspie Business Park, Golspie, Sutherland, KW10 6UB, United Kingdom

      IIF 13
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 14
  • Jones, Nigel David
    British solicitor born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Mackenzie Cormack, 20 Tower Street, Tain, IV19 1DZ, Scotland

      IIF 15
    • icon of address Taligus, Moss Road, Tain, IV19 1HH

      IIF 16 IIF 17
  • Mr Nigel David Jones
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mackay & Co, Main Street, Golspie, Sutherland, KW10 6RH, Scotland

      IIF 18
    • icon of address Mackenzie Cormack, 20 Tower Street, Tain, IV19 1DZ, Scotland

      IIF 19
    • icon of address Taligus, Moss Road, Tain, IV19 1HH, Scotland

      IIF 20
  • Jones, David
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackenlea, Tanners Lane, Sandleheath, Fordingbridge, SP6 1PZ, United Kingdom

      IIF 21
  • Jones, David
    Welsh plasterer born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Aberporth Road, Cardiff, CF14 2RW, Wales

      IIF 22
  • Jones, David Alan
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 23
  • Jones, Nigel David

    Registered addresses and corresponding companies
    • icon of address 20, Tower Street, Tain, IV19 1DZ

      IIF 24
  • Mr David Jones
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackenlea, Tanners Lane, Sandleheath, Fordingbridge, SP6 1PZ, United Kingdom

      IIF 25
  • Mr David Alan Jones
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Oval, Marcus Street, Caernarfon, Gwynedd, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    44,203 GBP2024-05-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 11 - Director → ME
  • 2
    D & J AUTOS MOT CENTRE LTD - 2013-12-17
    icon of address Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    D & J AUTOS DIAGNOSTICS LTD - 2013-12-17
    icon of address 18/19 Salmon Fields Business Village, Royton, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    -19,805 GBP2024-08-31
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,105 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Brackenlea, Tanners Lane, Sandleheath, Fordingbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118 GBP2020-10-31
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mayfield, Morangie Road, Tain, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,900 GBP2024-11-30
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 24 - Secretary → ME
  • 7
    icon of address C/o Mackay & Co, Main Street, Golspie, Sutherland, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,174 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 8 Golspie Business Park, Golspie, Sutherland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,939 GBP2024-12-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Lower Ley Barn Lower Ley Lane, Minsterworth, Gloucester, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,350 GBP2020-06-30
    Officer
    icon of calendar 2021-01-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-17 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address 18-19 Salmon Fields Business Village, Royton, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    INDUSTRY SYSTEMS LIMITED - 2000-01-13
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    312,066 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2009-01-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 27 Mortimer Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    49,976 GBP2024-12-31
    Officer
    icon of calendar 2023-04-11 ~ 2024-01-18
    IIF 14 - Director → ME
  • 2
    icon of address 8 Aberporth Road, Cardiff, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,726 GBP2023-10-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-02-28
    IIF 22 - Director → ME
  • 3
    INVERNESS SOLICITORS' PROPERTY CENTRE LIMITED - 1993-07-01
    icon of address 30 Queensgate, Inverness
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2017-08-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ 2017-08-02
    IIF 20 - Has significant influence or control OE
  • 4
    THINKDIAL LIMITED - 1988-02-11
    icon of address Gatley Read, Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    62,063 GBP2025-01-31
    Officer
    icon of calendar ~ 2019-12-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2019-12-14
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE SEABOARD MEMORIAL HALL - 2020-09-09
    icon of address Seaboard Memorial Hall East Street, Balintore, Tain, Ross-shire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-04-10 ~ 2011-06-09
    IIF 17 - Director → ME
  • 6
    INDUSTRY SYSTEMS LIMITED - 2000-01-13
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    312,066 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1993-08-02 ~ 2024-05-28
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.