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, Richard Adrian

    Related profiles found in government register
  • Jones, Richard Adrian
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard Adrian
    British chartered accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Christchurch, Dorset, BH23 1EF, United Kingdom

      IIF 18
  • Jones, Richard Adrian
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 6 Upper John Street, London, W1F 9HB, England

      IIF 19
  • Jones, Richard Adrian
    British finance director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hello House, 135 Somerford Road, Christchurch, Dorset, BH23 3PY, England

      IIF 20
    • icon of address Flat 5, 6 Upper John Street, London, W1F 9HB, England

      IIF 21
    • icon of address Penthouse Flat 6, Upper John Street, London, W1F 9HB

      IIF 22 IIF 23
    • icon of address Penthouse Flat 6, Upper John Street, London, W1F 9HB, England

      IIF 24
  • Jones, Richard Adrian
    British accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 6 Upper John Street, London, W1F 9HB, England

      IIF 25
  • Jones, Richard Adrian
    British finance director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penthouse Flat 6, Upper John Street, London, W1F 9HB

      IIF 26
  • Mr Richard Adrian Jones
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Christchurch, Dorset, BH23 1EF

      IIF 27
  • Jones, Richard Gordon
    British consultant born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41 A Ffordd Y Glowyr, Betws, Ammanford, SA18 2FF, Wales

      IIF 28
  • Jones, Richard Gordon
    British director born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41a, Fforrdd Y Glowyr, Betws, SA18 2FF, Wales

      IIF 29
    • icon of address 41, Crispin Avenue, Carmarthen, SA31 3EH, Wales

      IIF 30
  • Mr Ian Richard Jones
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Miners View, Upholland, Skelmersdale, Lancashire, WN8 0AZ

      IIF 31
  • Jones, Richard
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard Gordon
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 40
    • icon of address 3rd, Floor The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 41
  • Jones, Richard
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, High Street, Ammanford, Carmarthenshire, SA18 2LY, Wales

      IIF 42
  • Jones, Richard
    British manager born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Waun Burgess, Carmarthen, SA31 3JW, Wales

      IIF 43
  • Jones, Richard
    British sales manager born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, High Street, Ammanford, Carmarthenshire, SA18 2LY, Wales

      IIF 44
  • Jones, Richard
    United Kingdom manager born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Parc Fferws, Ammanford, SA18 3QX, United Kingdom

      IIF 45
  • Jones, Richard Gordon

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 46
    • icon of address 3rd, Floor The Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, SA31 1BH, United Kingdom

      IIF 47
  • Jones, Ian Richard
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Miners View, Upholland, Skelmersdale, Lancashire, WN8 0AZ, England

      IIF 48
  • Mr Richard Gordon Jones
    British born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41 A Ffordd Y Glowyr, Betws, Ammanford, SA18 2FF, Wales

      IIF 49
  • Mr Richard Jones
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Waun Burgess, Carmarthen, SA31 3JW, Wales

      IIF 50
    • icon of address Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 51
  • Jones, Richard

    Registered addresses and corresponding companies
    • icon of address 41a, Fforrdd Y Glowyr, Betws, SA18 2FF, Wales

      IIF 52
  • Mr Richard Jones
    United Kingdom born in November 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Parc Fferws, Ammanford, SA18 3QX, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Burleigh Manor Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Burleigh Manor, Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Burleigh Manor, Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 23 - Director → ME
  • 4
    EVEREST FINANCIAL LTD - 2017-05-09
    icon of address 17 Parc Fferws, Ammanford, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 41a Fforrdd Y Glowyr, Betws, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-02-16 ~ dissolved
    IIF 52 - Secretary → ME
  • 6
    RIGHT MONEY RETURN LTD - 2015-10-22
    icon of address 41 Crispin Avenue, Carmarthen, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 48 Miners View, Upholland, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,937 GBP2023-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 41 A Ffordd Y Glowyr, Betws, Ammanford, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 89 Waun Burgess, Carmarthen, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Bridge Street, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Burleigh Manor, Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    654,847 GBP2023-12-31
    Officer
    icon of calendar 2014-11-13 ~ 2015-12-01
    IIF 39 - Director → ME
  • 2
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,956 GBP2023-12-31
    Officer
    icon of calendar 2014-07-23 ~ 2015-12-01
    IIF 35 - Director → ME
  • 3
    AVONMOUTH HOTEL LIMITED - 2003-12-29
    ENTRYPLANT LIMITED - 2002-10-21
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,959,272 GBP2023-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2015-12-01
    IIF 11 - Director → ME
  • 4
    BT DATA LIMITED - 2008-04-03
    TENNIS DATACO LIMITED - 2003-10-10
    BLAKEDEW 358 LIMITED - 2002-02-25
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2015-12-01
    IIF 8 - Director → ME
  • 5
    ESTURA COMPANY LIMITED - 2014-04-08
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2016-01-04
    IIF 20 - Director → ME
  • 6
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -251,246 GBP2019-12-31
    Officer
    icon of calendar 2014-05-09 ~ 2016-01-04
    IIF 37 - Director → ME
  • 7
    FROYLE HARBOUR HOTEL LIMITED - 2023-06-08
    CHRISTCHURCH HARBOUR ESTATES LIMITED - 2013-09-10
    NORTHBROOK PARK LIMITED - 2013-03-13
    NICOLAS JAMES NEWCO 1 LIMITED - 2012-12-11
    FROYLE PARK ESTATES LIMITED - 2012-11-06
    CHRISTCHURCH HARBOUR ESTATES LIMITED - 2012-08-30
    icon of address 2 The Paddock, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,071,515 GBP2023-12-31
    Officer
    icon of calendar 2012-04-20 ~ 2015-12-01
    IIF 7 - Director → ME
  • 8
    LYMINGTON HARBOUR HOTEL LIMITED - 2013-12-04
    SALCOMBE HARBOUR ESTATES LIMITED - 2013-08-28
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    491,891 GBP2021-12-31
    Officer
    icon of calendar 2012-04-20 ~ 2016-01-04
    IIF 9 - Director → ME
  • 9
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    191,719 GBP2023-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2015-12-01
    IIF 6 - Director → ME
  • 10
    ST IVES HARBOUR ESTATES LIMITED - 2013-05-08
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    30,875 GBP2020-12-31
    Officer
    icon of calendar 2012-04-20 ~ 2016-01-04
    IIF 17 - Director → ME
  • 11
    PENGUIN CLAIMS LIMITED - 2015-11-03
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-04 ~ 2016-03-01
    IIF 44 - Director → ME
  • 12
    MINLEY ESTATES LIMITED - 2016-03-14
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,248 GBP2020-12-31
    Officer
    icon of calendar 2014-09-02 ~ 2015-08-01
    IIF 36 - Director → ME
  • 13
    MINLEY MANOR LIMITED - 2015-06-30
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,001 GBP2020-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2016-01-04
    IIF 32 - Director → ME
  • 14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    431,995 GBP2020-12-31
    Officer
    icon of calendar 2014-03-11 ~ 2016-01-04
    IIF 34 - Director → ME
  • 15
    NICOLAS JAMES HOTELS LIMITED - 2016-06-28
    ROACH LIMITED - 2007-06-28
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    1,752,562 GBP2019-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2016-01-04
    IIF 10 - Director → ME
  • 16
    ALEXANDRA WHARF LIMITED - 2020-07-10
    OCEAN VILLAGE DEVELOPMENTS LIMITED - 2013-09-06
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,226,373 GBP2020-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2016-01-04
    IIF 19 - Director → ME
  • 17
    FROYLE PARK LIMITED - 2020-07-10
    SIDMOUTH HARBOUR ESTATES LIMITED - 2012-08-21
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    717,910 GBP2020-12-31
    Officer
    icon of calendar 2012-04-20 ~ 2016-01-04
    IIF 15 - Director → ME
  • 18
    PORTHMINSTER HOTEL NOMINEES LIMITED - 2020-07-10
    PORTHMINSTER NOMINEES LIMITED - 2011-10-04
    icon of address The Lathe, Northbrook, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2016-01-04
    IIF 14 - Director → ME
  • 19
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,390 GBP2021-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2016-01-04
    IIF 12 - Director → ME
  • 20
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,674,797 GBP2023-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2015-12-01
    IIF 13 - Director → ME
  • 21
    icon of address Harbour House, 60purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,733 GBP2023-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2016-01-28
    IIF 2 - Director → ME
  • 22
    TYROLESE (670) LIMITED - 2009-12-08
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,982,181 GBP2023-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2015-12-01
    IIF 21 - Director → ME
  • 23
    ESTURA INVESTMENTS LIMITED - 2014-04-07
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2016-01-04
    IIF 5 - Director → ME
  • 24
    SALCOMBE HARBOUR HOTEL NOMINEES LIMITED - 2020-07-10
    icon of address The Lathe, Northbrook, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2016-01-04
    IIF 3 - Director → ME
  • 25
    icon of address 10a Great North Road, Milford Haven, Pembrokeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-01
    IIF 41 - Director → ME
    icon of calendar 2013-07-01 ~ 2013-07-01
    IIF 47 - Secretary → ME
  • 26
    FOWEY HARBOUR HOTEL LIMITED - 2011-06-21
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,766,808 GBP2023-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2015-12-01
    IIF 16 - Director → ME
  • 27
    ST IVES HARBOUR APARTMENTS LIMITED - 2015-08-24
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    418,370 GBP2020-12-31
    Officer
    icon of calendar 2015-08-20 ~ 2016-01-04
    IIF 25 - Director → ME
  • 28
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,906 GBP2020-12-31
    Officer
    icon of calendar 2015-06-24 ~ 2016-01-04
    IIF 1 - Director → ME
  • 29
    FOREST PARK HARBOUR HOTEL LIMITED - 2015-01-07
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2016-04-01
    IIF 38 - Director → ME
  • 30
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    497,985 GBP2023-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2015-12-01
    IIF 4 - Director → ME
  • 31
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    357,977 GBP2023-12-31
    Officer
    icon of calendar 2015-02-20 ~ 2015-12-01
    IIF 33 - Director → ME
  • 32
    icon of address 3rd Floor Lyric Building, 5 King Street, Carmarthen, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-02-01
    IIF 40 - Director → ME
    icon of calendar 2013-07-01 ~ 2014-02-01
    IIF 46 - Secretary → ME
  • 33
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-04-12
    IIF 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.