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

Mr Gareth Jones

    Related profiles found in government register
  • Mr Gareth Jones
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, 86 Mount Ararat Road, Richmond, London, Surrey, TW10 6PN, United Kingdom

      IIF 1
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 2
    • icon of address 86, Mount Ararat Road, Richmond, Surrey, TW10 6PN, United Kingdom

      IIF 3
    • icon of address 86, Mount Ararat Road, Richmond, TW10 6PN, England

      IIF 4
    • icon of address 86, Mount Ararat Road, Richmond, TW10 6PN, United Kingdom

      IIF 5
  • Jones, Gareth
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Houndsditch, London, EC3A 7BD, England

      IIF 6
    • icon of address 86, Mount Ararat Road, Richmond, Surrey, TW10 6PN, United Kingdom

      IIF 7
  • Jones, Gareth
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, 86 Mount Ararat Road, Richmond, London, Surrey, TW10 6PN, United Kingdom

      IIF 8
    • icon of address 86 Mount Ararat Road, Richmond, Surrey, TW10 6PN

      IIF 9
    • icon of address 86, Mount Ararat Road, Richmond, TW10 6PN, Uk

      IIF 10
  • Jones, Gareth
    British executive producer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Mount Ararat Road, Richmond, Surrey, TW10 6PN, United Kingdom

      IIF 11
  • Jones, Gareth
    British film distributor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 29-42 Windsor Street, Brighton, BN1 1RJ, United Kingdom

      IIF 12
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 13
    • icon of address 86, Mount Ararat Road, Richmond, TW10 6PN, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Jones, Gareth
    British film producer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 17
    • icon of address 80, South Gipsy Road, Welling, DA16 1JD, England

      IIF 18
  • Jones, Gareth
    British film producer and distributor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 19
  • Jones, Gareth
    British company director born in February 1957

    Registered addresses and corresponding companies
    • icon of address 50 Thorney Hedge Road, Chiswick, London, W4 5SD

      IIF 20
    • icon of address 73 Bushwood Road, Richmond, Surrey, TW9 3BG

      IIF 21 IIF 22
  • Jones, Gareth
    British

    Registered addresses and corresponding companies
    • icon of address 86, Mount Ararat Road, Richmond, Surrey, TW10 6PN, United Kingdom

      IIF 23
  • Jones, Gareth

    Registered addresses and corresponding companies
    • icon of address Unit 2, 29-42 Windsor Street, Brighton, BN1 1RJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Studio 28, New England House, New England Street, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -3,763 GBP2024-12-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 12 - Director → ME
    icon of calendar 2012-12-05 ~ now
    IIF 24 - Secretary → ME
  • 2
    icon of address 112 Houndsditch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 6 - Director → ME
  • 3
    WISE CONTENT LIMITED - 2018-06-04
    icon of address Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -117,279 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -117,773 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-19 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-05-14 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    icon of address 80 South Gipsy Road, Welling, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Studio 28, New England House, New England Street, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -4,901 GBP2024-11-30
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 86 Mount Ararat Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,299 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 86 Mount Ararat Road, Richmond, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -378 GBP2024-10-29
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Studio 28, New England House, New England Street, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -3,674 GBP2023-12-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 14 - Director → ME
Ceased 6
  • 1
    icon of address 9 Kingsway, 4th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-11 ~ 2001-06-30
    IIF 21 - Director → ME
  • 2
    COOLABI PLC - 2012-05-22
    ALIBI COMMUNICATIONS PLC - 2005-01-06
    icon of address 9 Kingsway, 4th Floor, London
    Active Corporate (2 parents, 17 offsprings)
    Officer
    icon of calendar 1999-03-23 ~ 2001-06-30
    IIF 22 - Director → ME
  • 3
    icon of address San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -299,642 GBP2024-10-31
    Officer
    icon of calendar 2018-10-15 ~ 2020-01-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2020-02-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Studio 28, New England House, New England Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,484 GBP2024-07-31
    Officer
    icon of calendar 2012-07-31 ~ 2020-12-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    IN BETWEEN THE WAVES LIMITED - 2013-02-26
    icon of address 4th Floor 36, Spital Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2013-02-25
    IIF 10 - Director → ME
  • 6
    icon of address 10 Orange Street, Haymarket, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 20 - 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.