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, Ian

    Related profiles found in government register
  • Jones, Ian
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 85, Southdown Road, Ground Floor, Rear Entrance, Harpenden, AL5 1PR, England

      IIF 1
  • Jones, Ian
    British electrician born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Jones, Ian
    British legal adviser born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 128 City Road, London, City Road, London, EC1V 2NX, England

      IIF 3
  • Jones, Ian David
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Ian
    British director born in October 1981

    Registered addresses and corresponding companies
    • 244 Walpole Road, Burnham, Slough, Berkshire, SL1 6PQ

      IIF 9
  • Jones, Robert Ian
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 38 Fernwood, Marple Bridge, Marple, SK6 5BE, England

      IIF 10
    • 38, Fernwood, Marple Bridge, Stockport, SK6 5BE, England

      IIF 11
  • Mr Ian Jones
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Jones, Ian
    British developer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14 IIF 15
    • Flat 1, Felcot House, Park House Drive, Reigate, RH2 8LU, United Kingdom

      IIF 16
    • Unit 1, The Old Water Yard, Dorking, Surrey, RH4 1DY, United Kingdom

      IIF 17
  • Jones, Ian
    British property investments born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 The Old Water Yard, Curtis Road, Rh5 1dy, Surrey, United Kingdom

      IIF 18
  • Jones, Ian
    British investor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr Ian Jones
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 128 City Road, London, City Road, London, EC1V 2NX, England

      IIF 20
  • Jones, Ian
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, England

      IIF 21
  • Mr. Ian Jones
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 8, Crown Street, Marple, Stockport, SK6 7JH, England

      IIF 22
  • Jones, Robert
    British

    Registered addresses and corresponding companies
    • 38 Fernwood, Marple Bridge, Marple, SK6 5BE, England

      IIF 23
  • Jones, Ian David
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodstock House, Mole Street, Ockley, Dorking, RH5 5PB, England

      IIF 24
    • 85, Southdown Road, Harpenden, AL5 1PR, England

      IIF 25
    • 26, Foundry Lane, Horsham, RH13 5PX, United Kingdom

      IIF 26
    • 26, Foundry Lane, Horsham, West Sussex, RH13 5PX, England

      IIF 27 IIF 28
  • Jones, Ian David
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Foundry Lane, Horsham, West Sussex, RH13 5PX, England

      IIF 29
  • Jones, Ian David
    British electrician born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Old Water Yard, Curtis Road, Dorking, RH4 1DY, England

      IIF 30
  • Jones, Ian David
    British project manager born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodstock House, Mole Street, Ockley, Dorking, Surrey, RH5 5PB, United Kingdom

      IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33
  • Mr Robert Ian Jones
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 38, Fernwood, Marple Bridge, Stockport, SK6 5BE, England

      IIF 34
  • Jones, Ian David
    British sound engineer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Lakeland Business Park, Lamplugh Road, Cockermouth, CA13 0QT, United Kingdom

      IIF 35
    • Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, England

      IIF 36
    • Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, United Kingdom

      IIF 37
  • Jones, Robert Ian
    British none born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Fernwood, Marple Bridge, Marple, SK6 5BE, England

      IIF 38
  • Mr Ian Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41
  • Mr Ian Jones
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Ian Jones
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, England

      IIF 43
  • Mr Ian David Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodstock House, Mole Street, Ockley, Dorking, Surrey, RH5 5PB, United Kingdom

      IIF 44
  • Mr Ian David Jones
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, England

      IIF 45
    • Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, United Kingdom

      IIF 46
  • Mr Robert Ian Jones
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Fernwood, Marple Bridge, Marple, SK6 5BE, England

      IIF 47
child relation
Offspring entities and appointments
Active 26
  • 1
    Woodstock House Mole Street, Ockley, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-06-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    Unit 9 The Old Water Yard, Curtis Road, Rh5 1dy, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 18 - Director → ME
  • 3
    ADVISORY CLEANING CENTRE LIMITED - 1984-08-30
    38 Fernwood Marple Bridge, Marple, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    834,737 GBP2023-11-30
    Officer
    2021-01-26 ~ now
    IIF 10 - Director → ME
  • 4
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,404 GBP2024-03-31
    Officer
    2020-03-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 5
    Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    85 Southdown Road, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 25 - Director → ME
  • 8
    85 Southdown Road, Ground Floor, Rear Entrance, Harpenden, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    8,361 GBP2023-12-31
    Officer
    2020-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-02 ~ now
    IIF 33 - Director → ME
  • 10
    GRIP JANITORIAL SUPPLIES LIMITED - 2013-09-12
    Unit 1a Kenwood Road, Reddish, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    408,957 GBP2023-08-31
    Officer
    2012-03-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    85 Southdown Road, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2023-11-06 ~ now
    IIF 24 - Director → ME
  • 12
    Unit 3 Lakeland Business Park, Lamplugh Road, Cockermouth, Cockermouth
    Dissolved Corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 35 - Director → ME
  • 13
    Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 29 - Director → ME
  • 14
    26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 5 - Director → ME
  • 15
    26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 6 - Director → ME
  • 16
    26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 8 - Director → ME
  • 17
    26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 7 - Director → ME
  • 18
    26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 4 - Director → ME
  • 19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 14 - Director → ME
  • 20
    Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2016-06-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 26 - Director → ME
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-30 ~ dissolved
    IIF 32 - Director → ME
  • 23
    128 City Road, London City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-07-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 24
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-15 ~ dissolved
    IIF 16 - Director → ME
  • 25
    STRINES PROPERTIES LIMITED - 2015-02-23
    38 Fernwood Marple Bridge, Marple, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,915 GBP2023-11-30
    Officer
    2010-10-05 ~ now
    IIF 38 - Director → ME
    2010-10-05 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
Ceased 9
  • 1
    Unit 2, Old Water Yard, Curtis Road, Dorking, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ 2018-09-25
    IIF 30 - Director → ME
  • 2
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ 2019-04-21
    IIF 17 - Director → ME
  • 3
    8 Castle Road, Great Bedwyn, Marlborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-07
    Officer
    2006-07-07 ~ 2008-06-30
    IIF 9 - Director → ME
  • 4
    ICU SAVE ENERGY LIMITED - 2015-03-11
    GREENDEAL COUNTRYWIDE LIMITED - 2014-12-18
    10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2014-12-18 ~ 2015-03-11
    IIF 28 - Director → ME
  • 5
    GRIP JANITORIAL SUPPLIES LIMITED - 2013-09-12
    Unit 1a Kenwood Road, Reddish, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    408,957 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2017-06-07
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Has significant influence or control OE
  • 6
    Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,843 GBP2023-05-31
    Officer
    2015-05-08 ~ 2023-04-24
    IIF 37 - Director → ME
    Person with significant control
    2017-05-08 ~ 2023-04-24
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,408 GBP2021-06-30
    Officer
    2018-08-28 ~ 2021-03-04
    IIF 2 - Director → ME
  • 8
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-08-05 ~ 2020-12-01
    IIF 12 - Has significant influence or control OE
  • 9
    10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2014-07-01 ~ 2015-01-01
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.