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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Jones

    Related profiles found in government register
  • Mr John Jones
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 1
    • 82, Beaumont Hill, 82, Beaumont Hill, Darlington, DL1 3ND, England

      IIF 2
    • 82, Beaumont Hill, Darlington, DL1 3ND, England

      IIF 3
    • 18 Blue Bridge Centre, St Cuthberts Way, Aycliffe Business Park, Newton Aycliffe, Co. Durham, DL5 6DS, England

      IIF 4
    • Unit F22a, Incubation Centre, Durham Way South, Newton Aycliffe, County Durham, DL5 6XP, England

      IIF 5
  • Jones, John
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Beaumont Hill, 82, Beaumont Hill, Darlington, DL1 3ND, England

      IIF 6
  • Jones, John
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82 High Trees Beaumont Hill, Darlington, Co. Durham, DL1 3ND, England

      IIF 7
    • 18 Blue Bridge Centre, St Cuthberts Way, Aycliffe Business Park, Newton Aycliffe, Co. Durham, DL5 6DS, England

      IIF 8
    • Unit F22a, Incubation Centre, Durham Way South, Newton Aycliffe, County Durham, DL5 6XP, England

      IIF 9
  • Jones, John
    British managing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lynton Gardens, Darlington, County Durham, DL1 4PB

      IIF 10
    • 82 Beaumont Hill, High Trees, Darlington, County Durham, DL1 3ND, United Kingdom

      IIF 11
    • 82, High Trees Beaumont Hill, Darlington, County Durham, DL1 3ND, United Kingdom

      IIF 12
  • Jones, John
    British none born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, Co. Durham, DL3 7EH

      IIF 13
  • Jones, John
    British property developer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 14
  • Mr John Jones
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 15
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 16
  • Mr John Burnside Jones
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 17 IIF 18
    • 43, Mitchell Gordon Llp, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 19
  • Jones, John Burnside
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 20
  • Jones, John Burnside
    British director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Mitchell Gordon Llp, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 21
  • Jones, John Burnside
    British property developer born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 22
  • John Jenkin Jones
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, SK9 1DP, United Kingdom

      IIF 23
  • Jones, John
    British civil engineer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Walk, Wilmslow, Cheshire, SK9 1DP, England

      IIF 24
  • Jones, John
    British manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 82, Beaumont Hill, Darlington, DL1 3ND, England

      IIF 25
  • Jones, John Jenkin
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, SK9 1DP, United Kingdom

      IIF 26
  • Jones, John
    English company director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7c, Dorsten Square, Crawley, RH11 8XW, England

      IIF 27
  • Jones, John
    British managing director

    Registered addresses and corresponding companies
    • 82, High Trees Beaumont Hill, Darlington, County Durham, DL1 3ND, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 13
  • 1
    EUROPEAN RECYCLING AND RECOVERY (NORTH EAST) LTD
    11259790
    43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-16 ~ 2019-12-03
    IIF 22 - Director → ME
    2018-03-16 ~ 2018-05-02
    IIF 14 - Director → ME
    Person with significant control
    2018-03-16 ~ 2018-05-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-16 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EUROPEAN RECYCLING AND RECOVERY LIMITED
    06540400
    18 Blue Bridge Centre St Cuthberts Way, Aycliffe Business Park, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (8 parents)
    Officer
    2008-04-09 ~ dissolved
    IIF 12 - Director → ME
    2009-03-12 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    FABRICCO LTD
    10336362
    1 Amberdale Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-28 ~ 2017-04-01
    IIF 25 - Director → ME
  • 4
    HARPERS ENVIRONMENTAL SERVICES LTD - now
    U.K. RESOURCE MANAGEMENT LIMITED
    - 2009-09-13 04106855
    CLEVELAND CONTAINERS LIMITED
    - 2006-08-29 04106855
    Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate (14 parents)
    Officer
    2000-11-13 ~ 2009-08-11
    IIF 10 - Director → ME
  • 5
    J & H PROPERTY AND DEVELOPMENTS LTD
    08823332
    82 Beaumont Hill, Darlington, County Durham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-12-20 ~ 2024-02-14
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    J&H MAINTENANCE LTD
    11115288
    43, Mitchell Gordon Llp, Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-18 ~ 2017-12-18
    IIF 13 - Director → ME
    2017-12-18 ~ 2019-12-23
    IIF 21 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    JIMMIES GLOBAL LTD
    14888001
    6 Portland Business Centre, Manor House Lane, Datchet, England
    Dissolved Corporate (4 parents)
    Officer
    2024-03-14 ~ dissolved
    IIF 27 - Director → ME
  • 8
    JOHN JENKIN JONES ENGINEERING SERVICES LIMITED
    14872617
    Bollin House, Bollin Link, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    JOHN JENKIN JONES LIMITED
    08014446
    Umbrella Accountants Llp, Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    NOFLOODS LTD
    09084963
    82 Beaumont Hill High Trees, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2014-06-13 ~ dissolved
    IIF 11 - Director → ME
  • 11
    ROOF TIGHT HOME IMPROVEMENTS LTD
    12137498 11997288
    82, Beaumont Hill 82, Beaumont Hill, Darlington, England
    Active Corporate (1 parent)
    Officer
    2019-08-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    ROOF TIGHT HOME IMPROVEMENTS NE LTD
    - now 11997288 12137498
    JJS NURSERIES LTD
    - 2019-12-16 11997288
    43 Coniscliffe Road, Darlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-15 ~ 2025-12-18
    IIF 20 - Director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    THE VIRIDIS GROUP LTD
    09639853
    The Old Brickworks, Eldon, Co Durham
    Liquidation Corporate (6 parents)
    Officer
    2015-09-16 ~ 2015-12-11
    IIF 7 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2016-06-30 ~ 2017-11-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.