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 Edward Antony George Jones

    Related profiles found in government register
  • Mr Edward Antony George Jones
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hill Street, London, W1J 5NE, United Kingdom

      IIF 1
    • Prospect House, 3 Prospect Place, London, SW20 0JP, England

      IIF 2
    • Prospect House, 3 Prospect Place, London, SW20 0JP, United Kingdom

      IIF 3
    • Tenth Floor, 240, Blackfriars Road, London, SE1 8NW, England

      IIF 4
    • Copperfield House, Curridge Road, Thatcham, West Berkshire, RG18 9DL, United Kingdom

      IIF 5
  • Mr Edward Antony George Jones
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchdown House, Hyde Lane, Ecchinswell, Hants, RG20 4UN, United Kingdom

      IIF 6
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
    • 4, Hill Street, London, W1J 5NE, United Kingdom

      IIF 14
    • 17, Cresswells Mead, Maidenhead, SL6 2YP, England

      IIF 15
    • C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 16
  • Jones, Edward Antony George
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 17
    • Copperfield House, Curridge Road, Thatcham, West Berkshire, RG18 9DL, United Kingdom

      IIF 18
  • Jones, Edward Antony George
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 19
    • Tenth Floor, 240, Blackfriars Road, London, SE1 8NW, England

      IIF 20
    • Hill Place House, 55a High Street, Wimbledon, London, SW19 5BA, England

      IIF 21
  • Jones, Edward Antony George
    British director born in October 1966

    Registered addresses and corresponding companies
    • Granary Cottage, Upper Wootton, Tadley, Hampshire, RG26 5TH

      IIF 22 IIF 23
  • Jones, Edward Antony George
    British property developer born in October 1966

    Registered addresses and corresponding companies
    • Granary Cottage, Upper Wootton, Tadley, Hampshire, RG26 5TH

      IIF 24
  • Jones, Edward Antony George
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

      IIF 25
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 26
    • 10 Queen Street Place, Queen Street Place, London, EC4R 1AG, England

      IIF 27
    • 3rd Floor, 4 Hill Street, London, W1J 5NE, United Kingdom

      IIF 28 IIF 29
    • Copperfield House, Curridge Road, Thatcham, West Berkshire, RG18 9DL, United Kingdom

      IIF 30
  • Jones, Edward Antony George
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 31 IIF 32
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • 17, Cresswells Mead, Maidenhead, SL6 2YP, England

      IIF 34
    • Copperfield House, Curridge Road, Thatcham, West Berkshire, RG18 9DL, United Kingdom

      IIF 35 IIF 36
  • Jones, Edward Antony George
    British ceo born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Little Park Farm Road, Fareham, PO15 5SN, United Kingdom

      IIF 37
    • Sunley Holdings, 20 Berkeley Square, London, W1J 6LH, England

      IIF 38
  • Jones, Edward Antony George
    British ceo property development company born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 3 Prospect Place, London, SW20 0JP, United Kingdom

      IIF 39
  • Jones, Edward Antony George
    British chief executive born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 3 Prospect Place, London, SW20 0JP, United Kingdom

      IIF 40
  • Jones, Edward Antony George
    British commercial property developer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pmb Holdings Ltd, Suite 5, 11 Riverside Dogflud Way, Farnham, Surrey, GU9 7UG

      IIF 41
    • 3rd Floor, 4 Hill Street, London, W1J 5NE, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Prospect House, 3 Prospect Place, London, SW20 0JP, United Kingdom

      IIF 45
  • Jones, Edward Antony George
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 4 Hill Street, London, W1J 5NE, United Kingdom

      IIF 46
  • Jones, Edward Antony George
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pmb Holdings Ltd, Suite 5 11 Riverside, Dogflud Way, Farnham, Surrey, GU9 7UG

      IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49
    • Springfield Farm, Wolverton Common, Tadley, Hampshire, RE26 5RY, United Kingdom

      IIF 50
  • Jones, Edward Antony George
    British property developer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchdown House, Hyde Lane, Ecchinswell, Hants, RG20 4UN, United Kingdom

      IIF 51
    • C/o Pmb Holdings Ltd, Suite 5, 11 Riverside Dogflud Way, Farnham, Surrey, GU9 7UG

      IIF 52 IIF 53 IIF 54
    • Hill Place House, 55a High Street, London, SW19 5BA, United Kingdom

      IIF 57
    • Prospect House, 3 Prospect Place, London, SW20 0JP, England

      IIF 58
    • C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 59
  • Jones, Edward Antony George
    British property director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pmb Holdings Ltd, Suite 5, 11 Riverside, Dogflud Way, Farnham, Surrey, GU9 7UG

      IIF 60
    • Hill Place House, 55a High Street, London, SW19 5BA, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-10 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 38 - Director → ME
  • 6
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-06-06 ~ dissolved
    IIF 43 - Director → ME
  • 7
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2010-01-28 ~ dissolved
    IIF 28 - LLP Member → ME
  • 8
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2003-09-11 ~ dissolved
    IIF 58 - Director → ME
  • 9
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2007-03-09 ~ dissolved
    IIF 61 - Director → ME
  • 10
    10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,518,130 GBP2023-01-31
    Officer
    2017-06-14 ~ now
    IIF 36 - Director → ME
  • 11
    SADLERS (CHICHESTER) LIMITED - 2010-03-06
    SADLERS LEISURE AND GARDEN CENTRE LIMITED - 1987-01-21
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 42 - Director → ME
  • 12
    10 Queen Street Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    4,660 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,365,189 GBP2019-01-31
    Officer
    2018-02-14 ~ dissolved
    IIF 19 - Director → ME
  • 14
    10 Queen Street Place, Queen Street Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-03-22 ~ now
    IIF 30 - LLP Designated Member → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    28 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    869,278 GBP2016-12-31
    Officer
    2014-06-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    280,000 GBP2016-03-31
    Officer
    2013-03-21 ~ now
    IIF 35 - Director → ME
  • 20
    10 Queen Street Place, Queen Street Place, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-03-22 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 21
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2011-09-28 ~ dissolved
    IIF 25 - LLP Member → ME
  • 22
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2002-04-10 ~ dissolved
    IIF 50 - Director → ME
  • 23
    17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,158 GBP2024-01-31
    Officer
    2016-10-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    RED LION SECURITIES LIMITED - 2015-10-09
    C/o Dsj Partners 1 Bell Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -522,000 GBP2022-01-31
    Officer
    2016-10-28 ~ now
    IIF 17 - Director → ME
  • 25
    10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-12 ~ now
    IIF 31 - Director → ME
  • 26
    THE MILDWAY PARTNERSHIP NOMINEE COMPANY LIMITED - 2000-04-25
    FATHOMVALE LIMITED - 2000-04-19
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 57 - Director → ME
Ceased 23
  • 1
    GALAXYBOUND LIMITED - 2001-06-21
    POWERMAN CONSULTANTS LIMITED - 1999-10-29
    6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    1999-10-15 ~ 2000-09-04
    IIF 24 - Director → ME
  • 2
    Unit 6 Amersham Commercial Park, Raans Road, Amersham, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    2012-06-06 ~ 2014-12-09
    IIF 45 - Director → ME
  • 3
    17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2004-09-24 ~ 2020-05-26
    IIF 52 - Director → ME
  • 4
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-11-12 ~ 2020-09-29
    IIF 37 - Director → ME
  • 5
    17 Cresswells Mead, Maidenhead, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -618,187 GBP2019-01-31
    Officer
    2012-06-06 ~ 2020-06-25
    IIF 44 - Director → ME
  • 6
    DETECTSTAR LIMITED - 2000-04-19
    17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2004-09-24 ~ 2020-05-26
    IIF 54 - Director → ME
  • 7
    HAMBOROUGH SECURITIES LIMITED - 2021-07-20
    10 Ripley View, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,360,682 GBP2024-07-31
    Officer
    2015-07-25 ~ 2016-01-25
    IIF 39 - Director → ME
  • 8
    C/o Pmb Holdings Ltd Suite 5, 11 Riverside, Dogflud Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2006-07-27 ~ 2020-05-26
    IIF 60 - Director → ME
  • 9
    10 Oxford Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2025-01-31
    Officer
    2017-12-13 ~ 2018-09-10
    IIF 21 - Director → ME
  • 10
    10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,518,130 GBP2023-01-31
    Person with significant control
    2017-06-14 ~ 2018-11-12
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,365,189 GBP2019-01-31
    Person with significant control
    2018-02-14 ~ 2018-07-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    280,000 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    MK DATAVAULT LIMITED - 2012-01-23
    CUMULADATA DEVELOPMENTS LIMITED - 2011-12-13
    MAXWELL HOUSE DEVELOPMENT LIMITED - 2011-09-07
    17 Cresswells Mead, Maidenhead, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-16 ~ 2019-11-11
    IIF 53 - Director → ME
  • 14
    C/o Pmb Holdings Ltd Suite 5, 11, Riverside Dogflud Way, Farnham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2011-01-21 ~ 2020-05-26
    IIF 56 - Director → ME
  • 15
    100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2001-02-26 ~ 2002-01-04
    IIF 23 - Director → ME
  • 16
    100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2001-02-26 ~ 2002-01-04
    IIF 22 - Director → ME
  • 17
    17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,315 GBP2024-01-31
    Officer
    2004-09-24 ~ 2020-05-26
    IIF 55 - Director → ME
  • 18
    DANCEDENE LIMITED - 1992-11-05
    17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    -13,664,358 GBP2024-01-31
    Officer
    2001-01-01 ~ 2020-05-26
    IIF 47 - Director → ME
  • 19
    RED LION SECURITIES LIMITED - 2015-10-09
    C/o Dsj Partners 1 Bell Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -522,000 GBP2022-01-31
    Officer
    2015-08-13 ~ 2015-10-28
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 20
    10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-07-12 ~ 2024-09-24
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 21
    17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2002-04-16 ~ 2020-05-26
    IIF 46 - Director → ME
  • 22
    GLOBALGLORY LIMITED - 2000-12-20
    17 Cresswells Mead, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    2012-06-06 ~ 2020-07-29
    IIF 41 - Director → ME
  • 23
    C/o Fraser Real Estate, 32-33 Cowcross Street, London, Greater London, England
    Receiver Action Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    2020-08-24 ~ 2022-07-06
    IIF 51 - Director → ME
    Person with significant control
    2020-08-24 ~ 2022-08-20
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE

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.