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, Alan David

    Related profiles found in government register
  • Jones, Alan David
    British chief executive born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Alan David
    British co dir. born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE

      IIF 10
  • Jones, Alan David
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE

      IIF 11 IIF 12
    • icon of address 15, Bassingham Road, London, SW18 3AF, United Kingdom

      IIF 13
  • Jones, Alan David
    British consultant born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE

      IIF 14
  • Jones, Alan David
    British coy director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-11 St Matthew Street, London, SW1P 2JT

      IIF 15
  • Jones, Alan David
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE

      IIF 16 IIF 17 IIF 18
    • icon of address Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU, United Kingdom

      IIF 19
  • Jones, Alan David
    British finance director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE

      IIF 20
  • Jones, Alan David
    British managing director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Alan David
    British managing director / chief exec born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE

      IIF 34
  • Jones, Alan David
    British managing director born in June 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU, England

      IIF 35
  • Jones, Alan David
    British company director born in June 1947

    Registered addresses and corresponding companies
    • icon of address The Knowle Farmhouse, North Newington, Banbury, Oxfordshire, OX15 6AN

      IIF 36 IIF 37 IIF 38
  • Jones, Alan David
    British managing director born in June 1947

    Registered addresses and corresponding companies
    • icon of address The Knowle Farmhouse, North Newington, Banbury, Oxfordshire, OX15 6AN

      IIF 39
  • Jones, Alan David
    British consultant

    Registered addresses and corresponding companies
    • icon of address Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE

      IIF 40
  • Jones, Alan David
    born in June 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Apartment 405, Hotel Atlantico Residences, Avenida Marginal 80238, Monte Estoril, Estoril, 2765-249, Portugal

      IIF 41
  • Mr Alan David Jones
    British born in June 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU

      IIF 42
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 10 Welcombe Grove, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (80 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2008-09-26 ~ now
    IIF 41 - LLP Member → ME
  • 3
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2004-05-26 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 36
  • 1
    COMERDOSE LIMITED - 1987-03-20
    ANSETT AIRLINES AUSTRALIA LIMITED - 2003-08-27
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-04-04
    IIF 12 - Director → ME
  • 2
    METAPACK LIMITED - 2022-11-29
    icon of address 4th Floor 200 Grays Inn Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-05-07 ~ 2005-12-01
    IIF 16 - Director → ME
  • 3
    icon of address 137 Shepherdess Walk, London
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 1997-10-14 ~ 2002-10-07
    IIF 31 - Director → ME
  • 4
    icon of address Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-17 ~ 1999-08-17
    IIF 29 - Director → ME
  • 5
    CEVA AUTOLOGISTICS LIMITED - 2007-02-01
    TNT AUTOLOGISTICS LIMITED - 2006-12-11
    TNT PARTS LOGISTICS LIMITED - 1995-05-23
    SAYER TRANSPORT GROUP LIMITED - 1995-01-03
    SAYER & CO. (TRANSPORT) GROUP LIMITED - 1976-12-31
    icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-10-26
    IIF 37 - Director → ME
  • 6
    TNT LOGISTICS NI LIMITED - 2004-11-12
    SAYER & CO. (TRANSPORT - N.I.) LIMITED - 2002-04-26
    icon of address 1 West Bank Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1971-04-21 ~ 2003-01-01
    IIF 17 - Director → ME
  • 7
    RUDDICKS 2000 LIMITED - 2006-12-11
    SAYER & CO. (TRANSPORT-NORTH WEST) LIMITED - 2000-05-25
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-01-01
    IIF 28 - Director → ME
  • 8
    TNT LG LIMITED - 2002-10-23
    TNT LOGISTICS HOLDINGS UK LIMITED - 2006-12-11
    TNT OVERNITE LIMITED - 2000-09-07
    WESTWARD PARCELS LIMITED - 1982-02-05
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2003-01-01
    IIF 21 - Director → ME
  • 9
    COVENTRY AND WARWICKSHIRE TRAINING AND ENTERPRISE COUNCIL - 1997-04-25
    COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE - 2001-04-09
    icon of address Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1999-08-17
    IIF 39 - Director → ME
  • 10
    TNT HOMEFAST LIMITED - 1984-05-09
    icon of address Tnt Express House, Holly Lane, Atherstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-10-13
    IIF 20 - Director → ME
  • 11
    TNT UK LIMITED - 2020-03-25
    TNT MATERIALS HANDLING LIMITED - 1996-05-30
    icon of address Express House, Holly Lane, Atherstone
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2003-10-13
    IIF 23 - Director → ME
  • 12
    TNT JUST-IN-TIME LIMITED - 2000-10-24
    F. & H. CROFT (YEADON) LIMITED - 1981-12-31
    TNT IRISH PARCELS EXPRESS LIMITED - 1985-08-15
    TNT ENGINEERING LIMITED - 1982-02-04
    icon of address A1 Parkway Trading Estate, Cranford Lane, Hounslow, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-01-01
    IIF 30 - Director → ME
  • 13
    DE FACTO 1121 LIMITED - 2010-12-15
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-09
    IIF 8 - Director → ME
  • 14
    DE FACTO 1119 LIMITED - 2010-12-31
    icon of address 46 Gillingham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-09
    IIF 7 - Director → ME
  • 15
    DE FACTO 1120 LIMITED - 2010-12-15
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-09
    IIF 1 - Director → ME
  • 16
    G4S INTEGRATED SERVICES (UK) LIMITED - 2014-06-24
    GROUP 4 MANAGEMENT SERVICES LIMITED - 2001-01-30
    GSL UK LIMITED - 2009-03-23
    GROUP 4 FALCK GLOBAL SOLUTIONS UK LIMITED - 2003-09-22
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-09
    IIF 9 - Director → ME
  • 17
    COLONALL LIMITED - 1996-04-17
    GROUP 4 UTILITY SERVICES LIMITED - 2000-12-22
    GROUP 4 FALCK UTILITY SERVICES LIMITED - 2003-09-22
    G4S MANAGED SERVICES (UK) LIMITED - 2011-10-24
    GSL UTILITY SERVICES LIMITED - 2009-03-23
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-09
    IIF 3 - Director → ME
  • 18
    GROUP 4 FALCK OVERSEAS HOLDINGS LIMITED - 2003-09-22
    GROUP 4 OVERSEAS HOLDINGS LIMITED - 2000-12-22
    GSL OVERSEAS HOLDINGS LIMITED - 2010-01-08
    GROUP 4 FALCK OVERSEAS HOLDINGS LIMITED - 2003-10-07
    SPEED 8384 LIMITED - 2000-08-18
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-09
    IIF 6 - Director → ME
  • 19
    GROUP 4 FALCK GLOBAL SOLUTIONS LIMITED - 2003-09-22
    GLOBAL SOLUTIONS LIMITED - 2008-11-24
    GROUP 4 SECURITAS (UK) LIMITED - 2000-10-31
    DELWARE LIMITED - 1996-05-14
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-09
    IIF 4 - Director → ME
  • 20
    GIFTS IN KIND UK LIMITED - 2001-02-06
    icon of address 82 Tanner Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 1996-02-13 ~ 2004-05-27
    IIF 34 - Director → ME
  • 21
    INVESTINEX LIMITED - 2007-10-01
    icon of address Empress House, 43a Binley Road, Coventry, West Midlands
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    24,701 GBP2024-03-31
    Officer
    icon of calendar 2011-06-16 ~ 2018-01-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ACCUREAD LIMITED - 2009-03-23
    G4S UTILITY SERVICES (UK) LIMITED - 2011-09-06
    G4S UTILITY AND OUTSOURCING SERVICES (UK) LIMITED - 2017-01-23
    THE METERING READING AGENCY LIMITED - 1996-07-31
    MORRISON DATA SERVICES LIMITED - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2008-05-09
    IIF 2 - Director → ME
  • 23
    icon of address 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-06-19 ~ 2011-03-24
    IIF 10 - Director → ME
  • 24
    ALLTRANS EXPRESS LIMITED - 1987-11-19
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-01-01
    IIF 33 - Director → ME
  • 25
    NEWSPAPER TRANSPORT LIMITED - 2010-04-20
    TNT OVERNITE PARCELS EXPRESS LIMITED - 1996-04-03
    PENRIDGE ENGINEERING LIMITED - 1982-02-05
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-01-01
    IIF 24 - Director → ME
  • 26
    icon of address 15 Bassingham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ 2014-07-11
    IIF 13 - Director → ME
  • 27
    icon of address 6th Floor 9 Appold Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,222 GBP2024-12-31
    Officer
    icon of calendar 1996-04-03 ~ 2001-02-12
    IIF 11 - Director → ME
  • 28
    THE DUKE OF EDINBURGH'S AWARD INTERNATIONAL FOUNDATION - 2012-08-01
    icon of address Fora, Blue Fin Building, 110 Southwark Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-01 ~ 2015-11-01
    IIF 15 - Director → ME
  • 29
    TNT EUROPEAN AIRLINES LIMITED - 2018-02-14
    POSTCODE EXPRESS LIMITED - 1990-08-31
    TNT MAILBAG SECURITY SERVICES LIMITED - 1988-08-04
    TNT LETTERJET LIMITED - 1986-12-03
    icon of address Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-10-13
    IIF 26 - Director → ME
  • 30
    TNT ENGINEERING LIMITED - 1992-02-10
    TNT EXPRESS WORLDWIDE LIMITED - 1992-09-02
    icon of address Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-02 ~ 2003-10-13
    IIF 25 - Director → ME
    icon of calendar ~ 1992-07-20
    IIF 36 - Director → ME
  • 31
    TNT SUPAPOST LIMITED - 1992-02-11
    TNT CARPETFAST LIMITED - 1985-04-01
    icon of address Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-07-03
    IIF 38 - Director → ME
  • 32
    T.N.T. TRANSPORT (N.I.) LIMITED - 2005-12-05
    icon of address Belfast Road, Nutts Corner, Crumlin, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1977-11-30 ~ 2003-10-13
    IIF 18 - Director → ME
  • 33
    INTER COUNTY EXPRESS (HOLDINGS) LIMITED - 1982-02-05
    TNT EXPRESS (U.K.) LIMITED - 2002-08-28
    INTER COUNTY EXPRESS (I.C.E.) LIMITED - 1977-12-31
    TNT ROADFREIGHT (U.K.) LIMITED - 1987-08-24
    icon of address Express House, Holly Lane, Atherstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-10-13
    IIF 22 - Director → ME
  • 34
    TRANSAID WORLDWIDE LIMITED - 1998-09-03
    icon of address 137 Euston Road, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 1998-03-06 ~ 2000-09-20
    IIF 5 - Director → ME
  • 35
    VIRGIN RAIL GROUP LIMITED - 2021-03-29
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-28 ~ 1998-10-07
    IIF 27 - Director → ME
  • 36
    TNT EXPRESS EUROPE (UK) HOLDINGS LIMITED - 2001-04-10
    IPEC INTERNATIONAL PARCELS EXPRESS LIMITED - 1983-11-03
    POSTNL UK LIMITED - 2017-04-19
    TNT-IPEC (UK) HOLDINGS LIMITED - 1990-08-31
    PTT POST UK HOLDINGS LIMITED - 2011-04-07
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-05-03
    IIF 32 - 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.