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, Ryan Ian

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
    • Trilogy House, Thorpe Way, Banbury, OX16 4SP, England

      IIF 21 IIF 22
    • Trilogy House, Thorpe Way, Banbury, Oxon, OX16 4SP

      IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
    • Honeybelle Barn, Green Lane, Audlem, Crewe, Cheshire, CW3 0ET, England

      IIF 29
    • Office 4, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 30
    • Office F4 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 31
    • Unit F3 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 32
    • Unit F3-f4, Scope House Weston Road, Weston Road, Crewe, CW1 6DD, England

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
    • 63, Antoni Maura, Santa Margalida, 07450, Spain

      IIF 41
  • 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 42
  • 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 43
    • Office 4, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 44
    • Office F3-f4, Weston Road, Crewe, Cheshire, CW1 6DD, England

      IIF 45
    • Office F4 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 46
    • Unit F3 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 47 IIF 48
    • Unit F4 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 49
  • 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 50
  • Jones, Ryan Philip

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

      IIF 51
  • 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 52
  • 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 53
    • Trilogy House, Thorpe Way, Banbury, OX16 4SP, United Kingdom

      IIF 54
    • Trilogy House, Thorpe Way, Banbury, Oxfordshire, OX16 4SP, England

      IIF 55
  • Jones, Ryan

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

      IIF 56
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
    • 43, Parc Bryn Derwen, Llanharan, Pontyclun, Mid Glamorgan, CF72 9TU, Wales

      IIF 58
  • 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 59
    • Unit F4 Scope House, Weston Road, Crewe, CW1 6DD, England

      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 22 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - 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 6 - director → ME
    2012-11-22 ~ dissolved
    IIF 58 - 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 32 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 11 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    Trilogy House, Thorpe Way, Banbury, England
    Corporate (4 parents)
    Officer
    2023-07-31 ~ now
    IIF 21 - director → ME
  • 6
    100 Ffordd Yr Afon, Gorseinon, Swansea, West Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-03 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - 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 4 - director → ME
  • 8
    Unit F3 Scope House, Weston Road, Crewe, England
    Corporate (3 parents)
    Person with significant control
    2025-02-02 ~ now
    IIF 47 - 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 23 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    Unit F4 Scope House, Weston Road, Crewe, England
    Corporate (3 parents)
    Officer
    2025-01-10 ~ now
    IIF 50 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - 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 9 - director → ME
    2021-01-26 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - 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 24 - director → ME
    Person with significant control
    2021-11-21 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - 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 1 - 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 34 - 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 20 - 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 30 - director → ME
    Person with significant control
    2019-08-13 ~ now
    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
  • 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 26 - 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 27 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 31 - director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - 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 33 - director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 38 - 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 18 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    616 Cayenne Court, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 23
    80 Ash Crescent, Merthyr Tydfil, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 10 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 39 - 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 19 - director → ME
    2021-09-14 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 5 - director → ME
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-27 ~ now
    IIF 35 - director → ME
  • 28
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 2 - director → ME
  • 2
    Unit F3 Scope House, Weston Road, Crewe, England
    Corporate (3 parents)
    Officer
    2024-11-27 ~ 2025-02-02
    IIF 17 - director → ME
    Person with significant control
    2024-08-07 ~ 2025-01-26
    IIF 14 - Ownership of shares – 75% or more OE
    2025-01-26 ~ 2025-02-02
    IIF 59 - 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 28 - director → ME
    Person with significant control
    2019-08-12 ~ 2019-08-12
    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 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 29 - director → ME
    Person with significant control
    2016-09-16 ~ 2023-05-22
    IIF 45 - 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 51 - 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 8 - director → ME
    Person with significant control
    2016-09-13 ~ 2019-12-16
    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
© 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.