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, John Huw, Dr

    Related profiles found in government register
  • Jones, John Huw, Dr
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Dally Court, Load Street, Bewdley, Worcestershire, DY12 2AF, United Kingdom

      IIF 1
    • icon of address Clater Park, Bromyard Road, Bringsty, Worcester, WR6 5TP, England

      IIF 2
  • Jones, John Huw, Dr
    British film executive born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Tything, The Tything, Worcester, WR1 1JL, United Kingdom

      IIF 3
    • icon of address 32, The Tything, Worcester, WR1 1JL, England

      IIF 4 IIF 5
  • Jones, John Huw, Dr
    British film producer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Dally Court, 11 Load Street, Bewdley, Worcestershire, DY12 2AF, United Kingdom

      IIF 6
    • icon of address George Dally Court, Load Street, Bewdley, Worcestershire, DY12 2AF, United Kingdom

      IIF 7
    • icon of address 99, Kenton Road, Harrow, Middlesex, HA3 0AN, England

      IIF 8
    • icon of address Studio 2, Lamport Manor, Old Road Lamport, Northampton, NN6 9HF

      IIF 9
    • icon of address 30, Heol Rhosyn, Morriston, Swansea, SA6 6EJ, Wales

      IIF 10 IIF 11
    • icon of address Church House, Shelsley Beauchamp, Worcester, Worcestershire, WR6 6RA, United Kingdom

      IIF 12
  • Jones, John Huw, Dr
    British film production executive born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Tything, Worcester, WR1 1JL, England

      IIF 13
  • Jones, John Huw, Dr
    British fim producer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Matthew Squire (afa) & Company, 32 The Tything, Worcester, WR1 1JL, England

      IIF 14
  • Jones, John Huw, Dr
    British none born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Tything, Worcester, WR1 1JL, United Kingdom

      IIF 15
  • Jones, John Huw
    British film executive born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Heol Rhosyn, Morriston, Swansea, SA6 6EJ, Wales

      IIF 16
  • Jones, John Huw
    British film producer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 17
    • icon of address 32, The Tything, Worcester, WR1 1JL, United Kingdom

      IIF 18
    • icon of address Lower House Farm, Shelsley Beauchamp, Worcester, WR6 6RE, England

      IIF 19
  • Jones, John Huw
    British producer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Heol Rhosyn, Morriston, Swansea, SA6 6EJ, Wales

      IIF 20
  • Jones, John Huw
    British film producer born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Stokesay Fore, Sutton Hill, Telford, Shropshire, TF7 4QA, England

      IIF 21
  • Jones, John Huw
    British ceo born in March 1963

    Registered addresses and corresponding companies
    • icon of address The White House, 17 Chyngton Road, Seaford, East Sussex, BN25 4HJ

      IIF 22 IIF 23
  • Jones, John Huw
    British chief executive officer born in March 1963

    Registered addresses and corresponding companies
    • icon of address Tenby House, Groesfaen, Cardiff, CF72 8NS

      IIF 24
  • Jones, John Huw
    British film production executive born in March 1963

    Registered addresses and corresponding companies
    • icon of address Tenby House, Groesfaen, Cardiff, CF72 8NS

      IIF 25
  • Jones, John Huw, Dr
    British chief executive born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, The Tything, Worcester, WR1 1JL, United Kingdom

      IIF 26
  • Jones, John Huw, Dr
    British chief executive officer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Gorham Avenue, Rottingdean, Brighton, BN2 7DP, United Kingdom

      IIF 27 IIF 28
    • icon of address 32, The Tything, Worcester, WR1 1JL, England

      IIF 29
  • Jones, John Huw, Dr
    British company director and ceo born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seventh Floor, 90 High Holborn, London, WC1V 6XX

      IIF 30
  • Jones, John Huw, Dr
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 31 IIF 32
  • Jones, John Huw, Dr
    British film executive born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Dean Street, London, W1D 3PU, United Kingdom

      IIF 33 IIF 34
    • icon of address One, America Square, Crosswall, London, EC3N 2LB

      IIF 35
  • Jones, John Huw, Dr
    British film production born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, The Tything, Worcester, WR1 1JL, United Kingdom

      IIF 36
  • Jones, John Huw, Dr
    British film production executive born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 37
  • Dr John Huw Jones
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Dally Court, Load Street, Bewdley, Worcestershire, DY12 2AF, United Kingdom

      IIF 38
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 39
    • icon of address 32, The Tything, Worcester, WR1 1JL

      IIF 40
    • icon of address C/o Matthew Squire (afa) & Company, 32 The Tything, Worcester, WR1 1JL, England

      IIF 41
  • Mr John Huw Jones
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 42
    • icon of address 30, Heol Rhosyn, Morriston, Swansea, SA6 6EJ, Wales

      IIF 43
    • icon of address Lower House Farm, Shelsley Beauchamp, Worcester, WR6 6RE, England

      IIF 44 IIF 45
  • Mr John Huw Jones
    British born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Stokesay Fore, Sutton Hill, Telford, Shropshire, TF7 4QA, England

      IIF 46
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Matthew Squire (afa) & Company, 32 The Tything, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 2
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address Matthew Squire (afa) & Company, 32 The Tything, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Lower House Farm, Shelsley Beauchamp, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    DEANARY COTTAGE LIMITED - 2009-02-19
    icon of address Matthew Squire (afa) & Company, 32 The Tything, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address C/o Matthew Squire (afa) & Company, 32 The Tything, Worcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Stokesay Fore, Sutton Hill, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address George Dally Court, Load Street, Bewdley, Worcestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Matthew Squire (afa) & Co, 32 The Tything, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 26 - Director → ME
  • 11
    DLL POST PRODUCTION LTD - 2012-09-10
    AHJ PRODUCTION SERVICES LIMITED - 2010-12-14
    icon of address 75, Dean Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address C/o Davenport Lyons 30, Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address C/o Davenport Lyons 30, Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address 30 Heol Rhosyn, Morriston, Swansea, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    404,208 GBP2015-09-30
    Officer
    icon of calendar 2002-09-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 30 Heol Rhosyn, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address Matthew Squire (afa) And Company, 32 The Tything, The Tything, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 3 - Director → ME
  • 19
    icon of address Matthew Squire (afa) & Co, 32 The Tything, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address George Dally Court, 11 Load Street, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 6 - Director → ME
  • 21
    icon of address C/o Matthew Squire(afa) & Company, 32 The Tything, Worcseter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address 30 Heol Rhosyn, Morriston, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address 30 Heol Rhosyn, Morriston, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 10 - Director → ME
  • 24
    icon of address 30 Heol Rhosyn Heol Rhosyn, Morriston, Swansea, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    71,950 GBP2024-09-30
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Matthew Squire (afa) & Co, 32 The Tything, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 36 - Director → ME
  • 26
    icon of address George Dally Court, Load Street, Bewdley, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Matt Squire (afa) And Company, 32 The Tything, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 12 - Director → ME
Ceased 9
  • 1
    THE FILM AGENCY FOR WALES/ASIANTAETH FFILM CYMRU CBC - 2014-05-06
    icon of address W2 Wellington House, Wellington Street, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2007-02-07
    IIF 24 - Director → ME
  • 2
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,183 GBP2024-06-30
    Officer
    icon of calendar 2015-06-29 ~ 2017-04-10
    IIF 8 - Director → ME
  • 3
    icon of address 136 Sydney Rd, Muswell Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,535 GBP2018-03-31
    Officer
    icon of calendar 2015-12-11 ~ 2015-12-17
    IIF 2 - Director → ME
  • 4
    icon of address Box 220, 29-30 Horse Fair, Banbury, England
    Active Corporate
    Equity (Company account)
    15,130 GBP2021-12-31
    Officer
    icon of calendar 2018-03-25 ~ 2018-09-20
    IIF 9 - Director → ME
  • 5
    icon of address The Bell House Church Road, Burley, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2011-08-01
    IIF 33 - Director → ME
  • 6
    PANGEA MEDIA HOLDINGS LIMITED - 2011-01-13
    icon of address Matthew Squire (afa) & Co, 32 The Tything, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-14 ~ 2009-06-16
    IIF 22 - Director → ME
  • 7
    icon of address Matthew Squire (afa) & Co, 32 The Tything, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-14 ~ 2009-06-16
    IIF 23 - Director → ME
  • 8
    DE LANE LEA (POST PRODUCTION) LIMITED - 2012-11-08
    QUAYSHELFCO 1094 LIMITED - 2004-07-07
    icon of address Matthew Squire (afa) & Company, 32 The Tything, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-23 ~ 2014-01-09
    IIF 13 - Director → ME
    icon of calendar 2004-07-06 ~ 2007-08-23
    IIF 25 - Director → ME
  • 9
    UK POST LIMITED - 2006-09-13
    NEWINCCO 330 LIMITED - 2003-12-23
    UK POST & SERVICES LIMITED - 2007-05-30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    50,243 GBP2024-05-31
    Officer
    icon of calendar 2012-04-16 ~ 2013-01-03
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.