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, Dylan Glynn

    Related profiles found in government register
  • Jones, Dylan Glynn
    British director born in January 1960

    Registered addresses and corresponding companies
    • icon of address Stone Barn, Wakerley, Oakham, Lincolnshire, England

      IIF 1
    • icon of address The Granary, Lilford, Peterborough, Cambridgeshire, PE8 5SG

      IIF 2 IIF 3
  • Jones, Dylan Glynn
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Threeways, Luffenham Road, Lyndon, LE15 8TY, United Kingdom

      IIF 4
    • icon of address St.quentin, Sandy Lane, Newcastle, Staffs, ST5 0LZ

      IIF 5
    • icon of address Flat 7, 1 Orange Street, Uppingham, Oakham, LE15 9SQ, England

      IIF 6 IIF 7
    • icon of address Hawley, 20-24 High Street West, Uppingham, Oakham, Rutland, LE15 9QD

      IIF 8
    • icon of address Uppingham School, High Street West, Uppingham, Rutland, LE15 9QD

      IIF 9
  • Jones, Dylan Glynn
    British chief executive born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 West Point, 11 Durham Road, Basildon, Essex, SS15 6PH

      IIF 10
  • Jones, Dylan Glynn
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 West Point, 11 Durham Road, Laindon, Basildon, Essex, SS15 6PH

      IIF 11
    • icon of address 1st Floor Spinnaker House, Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire, RG24 8GG, England

      IIF 12 IIF 13 IIF 14
    • icon of address Bath Road, Peasedown St John, Bath, BA2 8DH

      IIF 17
    • icon of address Abercross Holdings, 2 Eaton Gate, London, SW1W 9BJ, England

      IIF 18 IIF 19
    • icon of address Stone Barn, Main Street, Wakerley, Oakham, LE15 8PA, United Kingdom

      IIF 20
    • icon of address Stone Barn, Main Street, Wakerley, Oakham, Rutland, LE15 8PA, England

      IIF 21
    • icon of address Stone Barn, Wakerley, Oakham, LE15 8PA, United Kingdom

      IIF 22
  • Jones, Dylan Glynn
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norflex House, Allington Way, Darlington, Durham, DL1 4DY

      IIF 23
  • Jones, Dylan Glynn
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dylan Glynn Jones
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 1 Orange Street, Uppingham, Oakham, LE15 9SQ, England

      IIF 29
  • Mr Dylan Glynn Jones
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Threeways, Luffenham Road, Lyndon, Oakham, LE15 8TY, England

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Flat 7, 1 Orange Street, Uppingham, Oakham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-08-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 39 Oakthorpe Road, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,634 GBP2024-09-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address St.quentin, Sandy Lane, Newcastle, Staffs
    Active Corporate (4 parents)
    Equity (Company account)
    5,572,762 GBP2024-03-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 5 - Director → ME
  • 4
    HOSPITAL MANAGEMENT TRUST(THE) - 2013-02-21
    icon of address 1 Langdon House, Langdon Road, Swansea, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Uppingham School, High Street West, Uppingham, Rutland
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 9 - Director → ME
  • 6
    UPPINGHAM SCHOOL SHOPS LIMITED - 1991-07-19
    icon of address Hawley 20-24 High Street West, Uppingham, Oakham, Rutland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address C/o Acuity Legal Limited 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 20 - Director → ME
Ceased 22
  • 1
    icon of address Staples Uk Ltd, Hampden Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2009-09-01
    IIF 25 - Director → ME
  • 2
    COMPLETE BUSINESS SOLUTIONS INVESTMENTS LIMITED - 2019-03-15
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-13 ~ 2019-11-16
    IIF 19 - Director → ME
  • 3
    EAGLE OFFICE SMART LIMITED - 2007-05-25
    COMPLETE BUSINESS SOLUTIONS GROUP HOLDINGS LIMITED - 2019-03-15
    EAGLE OFFICE SUPPLIES LIMITED - 2012-08-15
    COMPLETE OFFICE (UK) HOLDINGS LIMITED - 2016-12-13
    icon of address Daughters Court, Silkwood Park, Wakefield, West Yorkshire
    Liquidation Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ 2019-11-16
    IIF 18 - Director → ME
  • 4
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2009-09-01
    IIF 26 - Director → ME
  • 5
    icon of address Unit 3 Adelaide Industrial Estate, Falcon Way, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2009-10-01
    IIF 1 - Director → ME
  • 6
    BUHRMANN UK LIMITED - 2008-01-07
    BUHRMANN-TETTERODE UK LIMITED - 1993-11-05
    KNP BT UK LIMITED - 1998-08-10
    W.V. MARCHANT LIMITED - 1989-01-03
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-09 ~ 2009-09-01
    IIF 27 - Director → ME
  • 7
    FILTRONA INTERNATIONAL LIMITED - 2013-06-25
    TERMAFILM LIMITED - 1978-12-31
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1999-10-18 ~ 2002-11-07
    IIF 2 - Director → ME
  • 8
    THE FREES NETWORK LIMITED - 2012-04-17
    icon of address Leonard Curtis 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2016-05-12 ~ 2018-04-09
    IIF 21 - Director → ME
  • 9
    PAYNE PACKAGING LIMITED - 1992-04-03
    P.P. PAYNE LIMITED - 1999-06-24
    P.P.PAYNE LIMITED - 1981-12-31
    FILTRONA UNITED KINGDOM LIMITED - 2010-08-19
    FILTRONA FILTER PRODUCTS UK LIMITED - 2013-10-14
    ESSENTRA FILTER PRODUCTS LIMITED - 2023-08-23
    icon of address 3rd Floor 33 Glasshouse Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2001-10-25
    IIF 3 - Director → ME
  • 10
    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 2008-11-24 ~ 2009-02-05
    IIF 28 - Director → ME
  • 11
    NOBLE SELF DRIVE LIMITED - 1986-09-10
    NOBLE VAN & PLANT HIRE LIMITED - 1983-08-26
    NORTHGATE MOTOR HOLDINGS LIMITED - 2000-12-06
    NATBEACH LIMITED - 1979-12-31
    TEESACRE INVESTMENTS LIMITED - 1981-12-31
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2013-05-15
    IIF 23 - Director → ME
  • 12
    icon of address 39 Oakthorpe Road, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,634 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-15 ~ 2021-05-27
    IIF 30 - Has significant influence or control OE
  • 13
    icon of address 3 Repton Court, Basildon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    63,984 GBP2023-12-31
    Officer
    icon of calendar 2017-09-27 ~ 2019-06-30
    IIF 10 - Director → ME
  • 14
    icon of address 3 Repton Court, Basildon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ 2019-07-31
    IIF 11 - Director → ME
  • 15
    ABINGER FOODS LIMITED - 1996-10-24
    COMPASS VENDING LIMITED - 1988-02-12
    GRANDMET VENDING SERVICES LIMITED - 1984-10-01
    TRUSHELFCO (NO. 179) LIMITED - 1979-12-31
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-10-01
    IIF 14 - Director → ME
  • 16
    UK JUPITER LIMITED - 2007-09-04
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-10-01
    IIF 12 - Director → ME
  • 17
    TM GROUP LIMITED - 1998-05-01
    VENDEPAC LIMITED - 2003-01-20
    SELECTA UK LIMITED - 2017-10-31
    MAYFAIR GROUP LIMITED - 1986-05-12
    STANDARD TOBACCO COMPANY LIMITED - 1981-12-31
    icon of address 1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-10-01
    IIF 15 - Director → ME
  • 18
    PARAGON DISPLAY MATERIALS LIMITED - 2000-06-19
    PARAGON IMAGING MATERIALS LIMITED - 2001-05-09
    CORPORATE EXPRESS LIMITED - 2015-10-06
    BUHRMANN OFFICE SUPPLIES LIMITED - 2001-06-08
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2009-09-01
    IIF 24 - Director → ME
  • 19
    AVERYSTAR LIMITED - 1994-06-21
    VENDCARE SERVICES LIMITED - 1994-07-04
    AVERYSTAR LIMITED - 1995-08-23
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-10-01
    IIF 16 - Director → ME
  • 20
    GKN VENDING SERVICES LIMITED - 1994-07-04
    QUICKMAID VENDING SERVICES LIMITED - 1984-05-01
    SANKEY VENDING OPERATING SERVICES LIMITED - 1985-11-12
    icon of address Apollo House West End Road, Odyssey Business Park, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2015-10-01
    IIF 13 - Director → ME
  • 21
    icon of address Priory House, Unit C, Gildersome Spur Industrial Estate, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,130,010 GBP2024-06-30
    Officer
    icon of calendar 2016-10-12 ~ 2017-06-29
    IIF 17 - Director → ME
  • 22
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -663,831 GBP2024-12-31
    Officer
    icon of calendar 2013-11-29 ~ 2016-12-15
    IIF 22 - 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.