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 David Alan Jones

    Related profiles found in government register
  • Mr David Alan Jones
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 1 IIF 2
    • icon of address Victor S Green & Co, 6, Raynor Road, Wolverhampton, West Midlands, WV10 9QY, England

      IIF 3
  • Mr David Jones
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Lagonda Court, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4JF

      IIF 4
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 9, Harley Court, Sopwith Close, Stockton On Tees, Co. Durham, TS18 3WB, England

      IIF 8
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm-on-tees, Cleveland, TS15 9LE, United Kingdom

      IIF 9
  • Mr David Alan Jones
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raynor House, 6 Raynor Road, Fallings Park, Wolverhampton, West Midlands, WV10 9QY, United Kingdom

      IIF 10
    • icon of address Victor S Green & Co, 6 Raynor Road, Wolverhampton, WV10 9QY, United Kingdom

      IIF 11
  • Jones, David Alan
    British architect born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 12
    • icon of address Victor S Green & Co, 6 Raynor Road, Wolverhampton, WV10 9QY, United Kingdom

      IIF 13
  • Jones, David Alan
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 14
    • icon of address Victor S Green & Co, 6, Raynor Road, Wolverhampton, West Midlands, WV10 9QY, England

      IIF 15
  • Jones, David
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm-on-tees, TS15 9LE

      IIF 16
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court,preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 17
    • icon of address Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 18
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm, Cleveland, TS15 9LE, United Kingdom

      IIF 19
  • Jones, David
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond Street, Middlesborough, Cleveland, TS2 1LN

      IIF 20
    • icon of address Unit 2 River Court, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 21
    • icon of address Office 206 Uk Steel Enterprise, The Innovation Centre, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 22
    • icon of address Unit 205, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, United Kingdom

      IIF 23
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 24 IIF 25
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm-on-tees, Co. Durham, TS15 9LE, England

      IIF 26
  • Jones, David
    British haulage contractor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm-on-tees, TS15 9LE

      IIF 27
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm-on-tees, Cleveland, TS15 9LE, United Kingdom

      IIF 28
  • Jones, David Alan
    British architect born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goldcrest House, Station Road, Blackwell, Worcestershire, B60 1QB

      IIF 29
  • Jones, David Alan
    British designer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX, England

      IIF 30
  • Jones, David Alan
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goldcrest House, Station Road, Blackwell, Worcestershire, B60 1QB

      IIF 31
    • icon of address Goldcrest House, Station Road, Blackwell, Worcestershire, B60 1QB, United Kingdom

      IIF 32
    • icon of address Raynor House, 6 Raynor Road, Fallings Park, Wolverhampton, West Midlands, WV10 9QY, United Kingdom

      IIF 33
  • Jones, David Alan
    British none born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goldcrest House, Station Road, Blackwell, Barnt Green, Worcestershire, B60 1QB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Chartwell House Manor Drive, Hilton, Yarm-on-tees, Cleveland, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,003,718 GBP2024-03-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DAVID JONES HAULAGE LIMITED - 2010-08-19
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Unit 205 Vienna Court, Kirkleatham Business Park, Redcar, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Unit 6 Lagonda Court, Cowpen Lane Industrial Estate, Billingham, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    12,209 GBP2024-12-01
    Officer
    icon of calendar 2011-04-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Richmond Street, Middlesbrough, Cleveland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,268 GBP2024-04-30
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address C/o Milner Smeaton Viking House, Falcon Court,preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hollys Cottage Truemans Heath Lane, Shirley, Solihull, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,743 GBP2024-08-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Hollys Cottage Truemans Heath Lane, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Hollys Cottage The Fordrough< Truemans Heath Lane, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -177 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Goldcrest House, Station Road Blackwell, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -98,115 GBP2024-03-31
    Officer
    icon of calendar 2003-04-16 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Unit 1 Martinet Road, Thornaby, Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1,055,558 GBP2024-03-31
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Unit 9 Harley Court, Sopwith Close, Stockton On Tees, Co. Durham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,365 GBP2024-06-30
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address Victor S Green & Co, 6 Raynor Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,388 GBP2022-02-28
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address 1 Penn Lane, Tanworth In Arden, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -13,408 GBP2024-03-31
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 32 - Director → ME
  • 18
    STARLING HOLDINGS LTD - 2019-02-13
    icon of address Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Richmond Street, Middlesborough, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    681,623 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address Unit 1 Martinet Road, Stockton On Tees, Co Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,401 GBP2018-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address 483 Birmingham Road, Marlbrook, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-23 ~ dissolved
    IIF 31 - Director → ME
Ceased 4
  • 1
    icon of address Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,453 GBP2016-01-31
    Officer
    icon of calendar 2013-05-03 ~ 2015-04-29
    IIF 22 - Director → ME
  • 2
    icon of address Richmond Street, Middlesbrough, Cleveland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,268 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-12-22 ~ 2023-03-10
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-07-20 ~ 2021-09-07
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Begbies Traynor,levelq Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    240,783 GBP2022-12-31
    Officer
    icon of calendar 2021-11-22 ~ 2023-10-17
    IIF 21 - Director → ME
  • 4
    TDM TEESSIDE HOLDINGS LIMITED - 2024-02-18
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2023-11-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2023-11-02
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.