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, Gavin David

    Related profiles found in government register
  • Jones, Gavin David
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mizzen Road, Plymouth, PL1 4GT, England

      IIF 1
    • icon of address Mount Wise House, Mount Wise Crescent, Plymouth, PL1 4HZ, England

      IIF 2
  • Jones, Gavin David
    British business adviser born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 52, Faraday Mill Business Park, Plymouth, Devon, PL4 0ST, England

      IIF 3
  • Jones, Gavin David
    British business consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paignton Academy, Borough Road, Paignton, TQ4 7DH, England

      IIF 4
    • icon of address Unit 52, Faraday Mill Business Park, Plymouth, PL4 0ST

      IIF 5
  • Jones, Gavin David
    British chief executive officer born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Faraday Road, Plymouth, PL4 0ST, United Kingdom

      IIF 6
    • icon of address Mountwise House, Mount Wise House, Mount Wise Crescent, Plymouth, Devon, PL1 4HZ, United Kingdom

      IIF 7
  • Jones, Gavin David
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 52, Faraday Mill Business Park, Plymouth, Devon, PL4 0ST, United Kingdom

      IIF 8
    • icon of address Unit 52, Faraday Road, Plymouth, PL4 0ST, United Kingdom

      IIF 9
  • Jones, Gavin David
    British consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ernesettle Community School, Biggin Hill, Plymouth, PL5 2RB, United Kingdom

      IIF 10
  • Jones, Gavin David
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Kingston Drive, Plympton, Plymouth, Devon, PL7 2UZ

      IIF 11 IIF 12
  • Jones, Gavin David
    British managing director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD

      IIF 13
  • Jones, Gavin
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Wise House, 1 Discovery Road, Plymouth, PL1 4HZ, United Kingdom

      IIF 14
  • Jones, Gavin David
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Mizzen Road, Plymouth, PL1 4GT, England

      IIF 15
  • Jones, Gavin David
    British chief executive born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Gavin David
    British commercial director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Wise House, C/o Gavin Jones Consultancy, Village By The Sea, Plymouth, Devon, PL1 4HZ, United Kingdom

      IIF 20
  • Jones, Gavin David
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Wise House, C/o Gavin Jones Consultancy, Mount Wise House, Village By The Sea, Plymouth, Devon, PL1 4HZ, United Kingdom

      IIF 21
    • icon of address Whyfield, Green Court, Truro Business Park, Threemilestone, Truro, TR4 9LF, United Kingdom

      IIF 22
  • Gavin Jones
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Wise House, 1 Discovery Road, Plymouth, PL1 4HZ, United Kingdom

      IIF 23
    • icon of address Unit 52, Faraday Road, Plymouth, PL4 0ST, United Kingdom

      IIF 24
  • Mr Gavin David Jones
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mizzen Road, Plymouth, PL1 4GT, England

      IIF 25
    • icon of address 52, Faraday Road, Plymouth, PL4 0ST, United Kingdom

      IIF 26
    • icon of address Mountwise House, Mount Wise House, Mount Wise Crescent, Plymouth, Devon, PL1 4HZ, United Kingdom

      IIF 27
    • icon of address Unit 52, Faraday Mill Business Park, Plymouth, PL4 0ST

      IIF 28
  • Mr Gavin David Jones
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Paignton Academy, Borough Road, Paignton, England
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 7 Honeydon Avenue, Eaton Socon, St. Neots, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address 15 Mizzen Road, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Whyfield Green Court, Truro Business Park, Threemilestone, Truro, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 15 Mizzen Road, Plymouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    48,342 GBP2024-07-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Mount Wise House, 1 Discovery Road, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,745 GBP2022-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address Mount Wise House C/o Gavin Jones Consultancy, Mount Wise House, Village By The Sea, Plymouth, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    400 GBP2021-07-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 52 Faraday Road, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MPG GROUP (SOUTH WEST) LTD - 2017-06-15
    icon of address Unit 52 Faraday Mill Business Park, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Unit 52 Faraday Road, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124,456 GBP2019-03-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Unit 52 Faraday Mill Business Park, Plymouth
    Active Corporate (2 parents)
    Equity (Company account)
    -224,954 GBP2019-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    SYNERGY CONTAINERS SERVICE LTD - 2024-10-14
    icon of address Mount Wise House, Mount Wise Crescent, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Francis Clark Llp, Vantage Point Woodwater Park Pynes Hill, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Mount Wise House C/o Gavin Jones Consultancy, Village By The Sea, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,769 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 20 - Director → ME
Ceased 8
  • 1
    icon of address Falcon House, Eagle Road, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,187 GBP2025-02-28
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-28
    IIF 12 - Director → ME
  • 2
    icon of address 37 Kingston Drive, Plympton, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2018-01-03 ~ 2018-03-28
    IIF 11 - Director → ME
  • 3
    icon of address 7 Honeydon Avenue, Eaton Socon, St. Neots, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-14 ~ 2024-07-11
    IIF 19 - Director → ME
  • 4
    icon of address 7 Honeydon Avenue, Eaton Socon, St. Neots, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-14 ~ 2023-08-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-08-04
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 7 Honeydon Avenue, Eaton Socon, St. Neots, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2022-10-03 ~ 2023-08-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2023-08-04
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 7 Honeydon Avenue, Eaton Socon, St. Neots, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2023-08-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ 2023-08-04
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 7 Honeydon Avenue, Eaton Socon, St. Neots, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-14 ~ 2023-08-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-08-04
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Ernesettle Community School, Biggin Hill, Plymouth, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2020-06-12
    IIF 10 - 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.