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, David Ian

    Related profiles found in government register
  • Jones, David Ian
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manorfield House, 46 Main Street, Aughton, South Yorkshire, S26 3XJ

      IIF 1 IIF 2 IIF 3
  • Jones, David Ian
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manorfield House, 46 Main Street, Aughton, South Yorkshire, S26 3XJ

      IIF 4
  • Jones, David
    British massage therapist born in January 1970

    Resident in United Kingdom

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

      IIF 5
  • Jones, David Ian
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Manorfield House, 46 Main Street, Aughton, Sheffield, South Yorkshire, S26 3XJ, United Kingdom

      IIF 6
  • Jones, David Ian
    British finance director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Bell Lane, Ackworth, Pontefract, WF7 7JA, England

      IIF 7
  • Jones, David
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, Higher Bridge Street, Bolton, BL1 2HA, England

      IIF 8
  • Jones, David Tharme
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 104, St. Georges Road, London, SE1 6EU, England

      IIF 9
  • Jones, David Ian
    British compant director

    Registered addresses and corresponding companies
    • Manorfield House, 46 Main Street, Aughton, South Yorkshire, S26 3XJ

      IIF 10
  • Jones, Ian David
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Mercer House, 780a, Hagley Road West, Oldbury, B68 0PJ, England

      IIF 11
  • Jones, Ian David
    British hgv driver born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • White Oaks, New Horse Road, Cheslyn Hay, Walsall, WS6 7BH, England

      IIF 12
  • Mr David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 147, Terry Road, Coventry, CV1 2AZ, England

      IIF 13
  • Mr Ian David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Mercer House, 780a, Hagley Road West, Oldbury, B68 0PJ, England

      IIF 14
    • White Oaks, New Horse Road, Cheslyn Hay, Walsall, WS6 7BH, England

      IIF 15
  • David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Castle Court, 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, United Kingdom

      IIF 16
  • Mr David Ian Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Bell Lane, Ackworth, Pontefract, WF7 7JA, England

      IIF 17
    • Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 18
  • Mr David Tharme Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 614, Block A, 27 Green Walk, London, SE1 4TT, England

      IIF 19
child relation
Offspring entities and appointments 13
  • 1
    A M E GROUP LTD
    03961272
    Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    415,955 GBP2024-03-31
    Officer
    2000-05-30 ~ now
    IIF 2 - Director → ME
    2000-05-30 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-22
    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
    A M E PRODUCT DEVELOPMENT SOLUTIONS LTD
    - now 03327820
    ALPHA MECHANICAL ENGINEERING LTD
    - 2000-03-30 03327820
    Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,000 GBP2024-03-30
    Officer
    1997-03-14 ~ now
    IIF 1 - Director → ME
  • 3
    ADR TRANSPORT AND PERSONNEL LTD
    12963511 12978604
    White Oaks New Horse Road, Cheslyn Hay, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ADR TRANSPORT PERSONNEL LTD
    12978604 12963511
    Suite 2, Mercer House, 780a Hagley Road West, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2020-10-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AMGROVE LIMITED
    - now 11527555
    AME GROUP VENTURES LTD
    - 2023-09-27 11527555
    VALENTI CONSULTING LTD
    - 2022-01-05 11527555
    10-12 Bell Lane, Ackworth, Pontefract, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,670 GBP2024-12-31
    Officer
    2022-01-05 ~ 2025-01-31
    IIF 7 - Director → ME
    Person with significant control
    2022-01-05 ~ 2025-01-31
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ARQUELLA LTD
    - now 11206238
    CARE PRODUCTS DIRECT LIMITED - 2019-01-28
    Arquella, Momentum House Church Lane, Dinnington, Sheffield, South Yorkshire, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    47,802 GBP2024-03-31
    Officer
    2019-10-16 ~ 2024-03-01
    IIF 6 - Director → ME
  • 7
    CORE KINETICS LTD
    11453847
    Dove Barn, Bartestree, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,923 GBP2022-03-31
    Officer
    2018-07-09 ~ dissolved
    IIF 5 - Director → ME
  • 8
    ESCAPE GAMES COVENTRY LIMITED
    - now 07348752
    ESCAPE GAMES LIMITED - 2015-08-19
    147 Terry Road, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,556 GBP2018-11-30
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    METAL POLISHING SUPPLIES UK LIMITED
    - now 03827784
    INDUSTRIAL MOP SUPPLIES LIMITED - 2011-02-07
    AFRICA CHARM LIMITED - 2010-10-19
    203 West Street, Fareham, Hampshire
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    -103,782 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-08-18
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    PKJ TRADING LTD
    - now 10581090
    PROTEIN KITCHENUK LIMITED - 2017-12-07
    26 Higher Bridge Street, Bolton, England
    Dissolved Corporate (6 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 8 - Director → ME
  • 11
    ROCKSURE SYSTEMS LTD.
    - now 05292192
    ROCKSURE SYSTEM LIMITED
    - 2005-01-31 05292192
    Emerald House, East Street, Epsom, England
    Active Corporate (21 parents)
    Officer
    2004-11-19 ~ 2013-09-03
    IIF 4 - Director → ME
  • 12
    SOLOPROTECT LIMITED - now
    CONNEXION 2 LIMITED
    - 2015-08-05 05003084 09534069
    Suzy Lamplugh House 1 Vantage Drive, Tinsley, Sheffield
    Active Corporate (21 parents)
    Profit/Loss (Company account)
    59,948 GBP2023-01-01 ~ 2023-12-31
    Officer
    2009-03-04 ~ 2013-05-17
    IIF 3 - Director → ME
  • 13
    URBAN JONES LIMITED
    07531556
    Flat 614, Block A 27 Green Walk, London, England
    Active Corporate (1 parent)
    Officer
    2011-02-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more 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.