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

Peter Jones

    Related profiles found in government register
  • Peter Jones
    British born in March 1961

    Resident in United Kingdom

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

      IIF 1
  • Mr Peter Jones
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 2
  • Mr Pete Jones
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banner House, 29 Byron Road, Harrow, Greater London, HA1 1JR, United Kingdom

      IIF 3
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD, United Kingdom

      IIF 4
  • Mr Peter Jones
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Peter Jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 6
  • Mr Peter Jones
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Elian Road, Colwyn Bay, LL29 8AD, Wales

      IIF 7
  • Peter Jones
    English born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lydiaville Mobile Homes, Bearwood Path, Winnersh, Wokingham, Berkshire, RG41 5EZ, United Kingdom

      IIF 8
  • Jones, Peter
    British chairman born in March 1961

    Resident in United Kingdom

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

      IIF 9
  • Jones, Pete
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banner House, 29 Byron Road, Harrow, Greater London, HA1 1JR, England

      IIF 10
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD, United Kingdom

      IIF 11
  • Jones, Peter
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 12
  • Jones, Peter
    British business man born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184-186, Oakleigh Road, North London, London, London, N20 0UA, England

      IIF 13
  • Jones, Peter
    British web designer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr Peter Simon Jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Belgrave Road, London, E17 8QG, England

      IIF 15
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17 IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Jones, Peter
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bearwood Path, Winnersh, RG41 5EZ, England

      IIF 20
  • Jones, Peter
    British property development born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 21
  • Jones, Peter
    British estate agent born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Elian Road, Colwyn Bay, LL29 8AD, Wales

      IIF 22
  • Jones, Peter Simon
    British ceo born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Jones, Peter Simon
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter Jones
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
    • icon of address 3 Wilderhope House, Pountney Gardens, Belle Vue Road, Shrewsbury, SY3 7LG, England

      IIF 29
  • Mr Peter Jones
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 30
  • Jones, Pete
    Welsh consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, John Walker House, York, YO1 9SX, United Kingdom

      IIF 31
  • Jones, Peter
    English company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lydiaville Mobile Homes, Bearwood Path, Winnersh, Wokingham, Berkshire, RG41 5EZ, United Kingdom

      IIF 32
  • Jones, Peter
    British consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Peter
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Castle Quay, Nottingham, NG7 1FW, England

      IIF 35
    • icon of address 3 Wilderhope House, Pountney Gardens, Belle Vue, Shrewsbury, Shropshire, SY3 7LG, England

      IIF 36
  • Mr Peter Simon Jones
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N17 7JU, United Kingdom

      IIF 37
  • Mr Peter Stefan Jones
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 134, 7-8 New Road Avenue, Chatham, Kent, ME4 6BB, United Kingdom

      IIF 38
    • icon of address Glebe House, Etchingham Road, Burwash, Etchingham, TN19 7BG, England

      IIF 39
  • Jones, Peter Simon
    British builder born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N17 7JU, United Kingdom

      IIF 40
  • Jones, Peter Simon
    British property developer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Belgrave Road, London, E17 8QG, England

      IIF 41
  • Jones, Peter Stefan
    British business partner born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Etchingham Road, Burwash, Etchingham, TN19 7BG, England

      IIF 42
  • Jones, Peter Stefan
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 134, 7-8 New Road Avenue, Chatham, Kent, ME4 6BB, United Kingdom

      IIF 43
  • Mr Peter Simon Jones
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Belgrave Road, London, E17 8QG, England

      IIF 44
  • Jones, Peter
    English director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Drive 44, Bullbrook Drive, Bracknell, RG122PX, England

      IIF 45
  • Jones, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Jones, Peter Simon
    English director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Belgrave Road, London, E17 8QG, England

      IIF 47
  • Jones, Peter

    Registered addresses and corresponding companies
    • icon of address The Drive 44, Bullbrook Drive, Bracknell, RG122PX, England

      IIF 48
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • icon of address 10 Lydiaville Mobile Homes, Bearwood Path, Winnersh, Wokingham, Berkshire, RG41 5EZ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 17 Mulberry Place, Newdigate, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-02-28 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Drive 44 Bullbrook Drive, Bracknell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2014-10-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 3
    icon of address Office, Bearwood Path, Winnersh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 134 7-8 New Road Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 116 Belgrave Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2020-09-08 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Wilderhope House, Pountney Gardens, Belle Vue Road, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,483 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 8
    icon of address 184-186 Oakleigh Road, North London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 28-32 Greenwood Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Elian Road, Colwyn Bay, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    PJONES CONSULT LIMITED - 2013-11-28
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,263 GBP2022-05-31
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    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
  • 13
    icon of address Glebe House Etchingham Road, Burwash, Etchingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,088 GBP2017-08-31
    Officer
    icon of calendar 2004-07-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 116 Belgrave Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,740 GBP2024-02-28
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,220 GBP2019-10-31
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Banner House, 29 Byron Road, Harrow, Greater London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,895 GBP2020-10-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -729,125 GBP2022-03-31
    Officer
    icon of calendar 2018-01-29 ~ 2023-09-20
    IIF 35 - Director → ME
  • 2
    icon of address 20 Mortlake Mortlake High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,186 GBP2024-03-31
    Officer
    icon of calendar 2005-02-04 ~ 2018-07-24
    IIF 14 - Director → ME
    icon of calendar 2005-02-04 ~ 2018-07-24
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3 Wilderhope House, Pountney Gardens, Belle Vue Road, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,483 GBP2023-10-31
    Officer
    icon of calendar 2017-04-25 ~ 2023-12-31
    IIF 36 - Director → ME
  • 4
    icon of address 110 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-23 ~ 2019-10-28
    IIF 31 - 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.