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 Stanley

    Related profiles found in government register
  • Jones, John Stanley
    British director born in June 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chilford Hall, Balsham Road Linton, Cambridge, Cambridgeshire, CB21 4LE, England

      IIF 1 IIF 2
  • Jones, John Stanley
    British lithographer born in June 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Grange Avenue, Woodford Green, Essex, IG8 9JT

      IIF 3
  • Jones, John Stanley
    British printmaker born in June 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Grange Avenue, Woodford Green, Essex, IG8 9JT

      IIF 4
  • Jones, Stanley
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynn Crest, 108 Crowland Road, Haverhill, Suffolk, CB9 9LW, England

      IIF 5
  • Jones, Stanley
    British electronic engineer born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynn Crest, 108 Crowland Road, Haverhill, Suffolk, CB9 9LW, England

      IIF 6
  • Jones, Stanley
    British engineer born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynn Crest, 108 Crowland Road, Haverhill, Suffolk, CB9 9LW, England

      IIF 7
  • Mr Stanley Jones
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Logic House, 4 Homefield Road, Haverhill, CB9 8QP

      IIF 8
    • icon of address Lynn Crest, 108 Crowland Road, Haverhill, CB9 9LW, England

      IIF 9
    • icon of address Logic House, 4 Homefield Road, Haverhill, Suffolk, CB9 8QP

      IIF 10
  • Jones, Stanley
    British engineer born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Chimneys Farm, Ridgewell, Halstead, Essex, CO9 4PJ

      IIF 11
    • icon of address Logic House, 4 Homefield Road, Haverhill, Essex, CB9 8QP, United Kingdom

      IIF 12
  • Jones, Stanley
    English practising artist / printmaker born in June 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion House, 6 Grange Avenue, Wood Green, Essex, IG8 9JT, United Kingdom

      IIF 13
  • Mr Stanley Jones
    English born in June 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion House, 6 Grange Avenue, Wood Green, Essex, IG8 9JT, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Logic House, 4 Homefield Road, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,349 GBP2018-06-30
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Logic House, 4 Homefield Road, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 7 - Director → ME
  • 3
    MICROLAB INFORMATICS LIMITED - 2014-07-31
    MICROLAB INFORMATIC LIMITED - 2001-05-11
    icon of address Lynn Crest, 108 Crowland Road, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    500,595 GBP2024-06-30
    Officer
    icon of calendar 2001-04-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Logic House, 4 Homefield Road, Haverhill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,306 GBP2018-06-30
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Logic House, 4 Homefield Road, Haverhill, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-04 ~ dissolved
    IIF 11 - Director → ME
Ceased 5
  • 1
    CURWIN CHILFORD PRINTS LIMITED - 1989-10-26
    RAPID 8843 LIMITED - 1989-10-05
    icon of address Chilford Hall, Balsham Road, Linton, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,369 GBP2021-09-30
    Officer
    icon of calendar ~ 2011-03-11
    IIF 2 - Director → ME
  • 2
    icon of address Market House, 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-04-26 ~ 2022-04-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2022-04-19
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Chilford Hall, Balsham Road Linton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-22 ~ 2011-05-17
    IIF 1 - Director → ME
  • 4
    CAMBRIDGE CURWEN PRINT STUDY CENTRE LIMITED - 2021-01-26
    THE CURWEN CHILFORD PRINTMAKING CENTRE LIMITED - 1995-03-28
    icon of address 10 Market Walk, Saffron Walden, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2022-04-19
    IIF 4 - Director → ME
  • 5
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    121,580 GBP2015-12-31
    Officer
    icon of calendar ~ 1992-06-30
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.