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 Raymond Jennings

    Related profiles found in government register
  • Mr Raymond Jennings
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit F3 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 1
    • Unit F4 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 2
  • Mr Ryan Jones
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Honeybelle Barn, Green Lane, Audlem, Crewe, CW3 0ET, United Kingdom

      IIF 3
    • Office 4, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 4
    • Office F3-f4, Weston Road, Crewe, Cheshire, CW1 6DD, England

      IIF 5
    • Office F4 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 6
    • Unit F3 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 7 IIF 8
    • Unit F4 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 9
  • Mr Raymond Jennings
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F3-f4, Scope House Weston Road, Weston Road, Crewe, CW1 6DD, England

      IIF 10
  • Mr Ryan Ian Jones
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, United Kingdom

      IIF 11
  • Mr Ryan Lee Jones
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Trilogy House, Thorpe Way, Banbury, OX16 4SP, England

      IIF 12
    • Trilogy House, Thorpe Way, Banbury, OX16 4SP, United Kingdom

      IIF 13
    • Trilogy House, Thorpe Way, Banbury, Oxfordshire, OX16 4SP, England

      IIF 14
  • Jennings, Raymond
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit F4 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 15
  • Jones, Ryan
    British commercial director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office F3-f4, Weston Road, Crewe, Cheshire, CW1 6DD, England

      IIF 16
  • Jones, Ryan
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit F4 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 17
  • Jones, Ryan
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Honeybelle Barn, Green Lane, Audlem, Crewe, CW3 0ET, United Kingdom

      IIF 18
    • Honeybelle Barn, Green Lane, Audlem, Crewe, Cheshire, CW3 0ET, England

      IIF 19
    • Office 4, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 20
    • Office F4 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 21
    • Unit F3 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 22
    • Unit F3-f4, Scope House Weston Road, Weston Road, Crewe, CW1 6DD, England

      IIF 23
  • Mr Ryan Jones
    British born in June 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • 63, Antoni Maura, Santa Margalida, 07450, Spain

      IIF 25
  • Mr Ryan Jones
    British born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 80, Ash Crescent, Merthyr Tydfil, CF47 9PP, Wales

      IIF 26
  • Jones, Ryan
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Trilogy House, Thorpe Way, Banbury, Oxon, OX16 4SP

      IIF 27
  • Jones, Ryan Ian
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS, United Kingdom

      IIF 28
  • Jones, Ryan Lee
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 10 Manor Park, Banbury, Oxfordshire, OX16 3TB, United Kingdom

      IIF 29
    • Trilogy House, Thorpe Way, Banbury, OX16 4SP, England

      IIF 30 IIF 31
    • Trilogy House, Thorpe Way, Banbury, Oxon, OX16 4SP

      IIF 32
  • Jones, Ryan Lee
    British managing director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Trilogy House, Thorpe Way, Banbury, OX16 4SP, United Kingdom

      IIF 33
  • Mr Ryan Jones
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F3 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 34
  • Mr Ryan Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Gracechurch Street, London, EC3V 0AA, England

      IIF 35
  • Mr Ryan Jones
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 36
  • Mr Ryan Ian Jones
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 616, Cayenne Court, London, SE1 2PP, England

      IIF 37
  • Mr Ryan Lee Jones
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Highland Place, Ogmore Vale, Bridgend, Mid Glamorgan, CF32 7DD, United Kingdom

      IIF 38
  • Jones, Ryan
    British company director born in June 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • 63, Antoni Maura, Santa Margalida, 07450, Spain

      IIF 39
  • Jones, Ryan
    British director born in June 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Jones, Ryan
    British rail contractor born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 80, Ash Crescent, Merthyr Tydfil, CF47 9PP, Wales

      IIF 41
  • Jennings, Raymond
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F3 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 42
  • Mr Ryan Lee Jones
    Welsh born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Cwrt Tynewydd, Bridgend, CF32 7DJ, Wales

      IIF 43
  • Ryan Jones
    English born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 16, Knowlton Close, Southampton, Hampshire, SO31 8NX, United Kingdom

      IIF 44
  • Jones, Ryan
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Falcon Drive, Cardiff, CF10 4RU, Wales

      IIF 45
  • Jones, Ryan
    British designer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 6, Courtlands, Hayes Road, Sully, Penarth, CF645QG, United Kingdom

      IIF 46
  • Jones, Ryan
    British sales and marketing born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Parc Bryn Derwen, Llanharan, Pontyclun, Mid Glamorgan, CF72 9TU, Wales

      IIF 47
  • Jones, Ryan
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 48
  • Jones, Ryan
    British director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 49
  • Jones, Ryan Ian
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ, England

      IIF 50 IIF 51
  • Jones, Ryan Ian
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 616, Cayenne Court, London, SE1 2PP, England

      IIF 52
  • Jones, Ryan Lee
    British director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Highland Place, Ogmore Vale, Bridgend, Mid Glamorgan, CF32 7DD, United Kingdom

      IIF 53
  • Jones, Ryan
    English director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 16, Knowlton Close, Southampton, Hampshire, SO31 8NX, United Kingdom

      IIF 54
  • Jones, Ryan Lee
    Welsh electrician born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Cwrt Tynewydd, Bridgend, CF32 7DJ, Wales

      IIF 55
  • Jones, Ryan Philip

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Jones, Ryan

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
    • 43, Parc Bryn Derwen, Llanharan, Pontyclun, Mid Glamorgan, CF72 9TU, Wales

      IIF 59
  • Jones, Ryan
    British director born in January 1999

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    Trilogy House, Thorpe Way, Banbury, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,480 GBP2024-01-31
    Officer
    2020-01-24 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    43 Parc Bryn Derwen, Llanharan, Pontyclun, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-11-22 ~ dissolved
    IIF 47 - director → ME
    2012-11-22 ~ dissolved
    IIF 59 - secretary → ME
  • 3
    Unit F3 Scope House, Weston Road, Crewe, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    Flat 4, 16 Knowlton Close, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    Trilogy House, Thorpe Way, Banbury, England
    Corporate (4 parents)
    Officer
    2023-07-31 ~ now
    IIF 30 - director → ME
  • 6
    100 Ffordd Yr Afon, Gorseinon, Swansea, West Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-03 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Regus House, Falcon Drive, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 45 - director → ME
  • 8
    Unit F3 Scope House, Weston Road, Crewe, England
    Corporate (3 parents)
    Person with significant control
    2025-02-02 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    BANSOLS TWENTY-SEVEN LIMITED - 2007-05-02
    Trilogy House, Thorpe Way, Banbury, Oxon
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,153,953 GBP2023-10-31
    Officer
    2018-07-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    Unit F4 Scope House, Weston Road, Crewe, England
    Corporate (3 parents)
    Officer
    2025-01-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    National Courier Services Ltd Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -187,266 GBP2024-01-30
    Officer
    2021-01-26 ~ now
    IIF 49 - director → ME
    2021-01-26 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    Trilogy House, Thorpe Way, Banbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2017-11-23 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-11-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    Ckr House, 70 East Hill, Dartford, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-09 ~ dissolved
    IIF 50 - director → ME
  • 14
    Trilogy House, Thorpe Way, Banbury, Oxon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,093 GBP2021-10-31
    Officer
    2018-07-19 ~ dissolved
    IIF 27 - director → ME
  • 15
    Trilogy House, Thorpe Way, Banbury, Oxon
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,522 GBP2023-10-31
    Officer
    2018-07-19 ~ now
    IIF 29 - director → ME
  • 16
    Office 4 Scope House, Weston Road, Crewe
    Corporate (3 parents)
    Equity (Company account)
    9,012 GBP2023-08-31
    Officer
    2019-08-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    Office F3-f4, Weston Road, Crewe, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    43,279 GBP2023-09-30
    Officer
    2015-07-01 ~ now
    IIF 16 - director → ME
  • 18
    Unit F4 Scope House, Weston Road, Crewe, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    Office F4 Scope House, Weston Road, Crewe, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2019-08-13 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    Unit F3-f4, Scope House Weston Road, Weston Road, Crewe, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2016-11-24 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    4385, 13292629: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    616 Cayenne Court, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 23
    80 Ash Crescent, Merthyr Tydfil, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 24
    Y Seren Wib, Nant- Y-fron, Tonyrefail, Mid Glamorgan, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-27
    Officer
    2020-09-28 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 40 - director → ME
    2021-09-14 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 26
    Apartment 6 Courtlands, Hayes Road, Sully, Penarth, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-03-07 ~ dissolved
    IIF 46 - director → ME
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-27 ~ now
    IIF 60 - director → ME
  • 28
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-12-04 ~ 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
Ceased 6
  • 1
    Suite 2860 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,556 GBP2023-01-30
    Officer
    2015-01-23 ~ 2016-07-29
    IIF 51 - director → ME
  • 2
    Unit F3 Scope House, Weston Road, Crewe, England
    Corporate (3 parents)
    Officer
    2024-11-27 ~ 2025-02-02
    IIF 42 - director → ME
    Person with significant control
    2024-08-07 ~ 2025-01-26
    IIF 34 - Ownership of shares – 75% or more OE
    2025-01-26 ~ 2025-02-02
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    Unit F3-f4, Scope House Weston Road, Weston Road, Crewe, England
    Corporate
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2019-08-12 ~ 2019-08-12
    IIF 18 - director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    Office F3-f4, Weston Road, Crewe, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    43,279 GBP2023-09-30
    Officer
    2014-09-16 ~ 2014-09-24
    IIF 19 - director → ME
    Person with significant control
    2016-09-16 ~ 2023-05-22
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-03-01 ~ 2024-06-27
    IIF 56 - secretary → ME
  • 6
    85 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    11,127 GBP2019-12-31
    Officer
    2016-09-13 ~ 2019-12-16
    IIF 48 - director → ME
    Person with significant control
    2016-09-13 ~ 2019-12-16
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.