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, Gary

    Related profiles found in government register
  • Jones, Gary
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iustus Ltd - Unit A5 Quarry Park, Old Milverton Road, Blackdown, Leamington Spa, CV32 6RW, United Kingdom

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address Maitland & Associates, 14 Billing.road, Northampton, NN1 5AW, England

      IIF 3
  • Jones, Gary
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Old Holywood Road, Belfast, BT4 2HP, Northern Ireland

      IIF 4
    • icon of address 10, St. Andrews Street, Droitwich, Worcestershire, WR9 8DY, United Kingdom

      IIF 5
    • icon of address 3 Hill Close, Leamington Spa, CV32 7RQ

      IIF 6 IIF 7 IIF 8
    • icon of address 3, Hill Close, Leamington Spa, Warwickshire, CV32 7RQ, United Kingdom

      IIF 9
    • icon of address Momo, 79-81 Abington Street, Northampton, Northamptonshire, NN1 2BH, England

      IIF 10
  • Jones, Gary
    British musician born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 11
  • Gary Jones
    British born in May 1962

    Resident in United Kingdom

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

      IIF 12
  • Jones, Gary
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 14 St Andrews Street, Droitwich, WR9 8DY, England

      IIF 13
    • icon of address Clarendon House, 14 St Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 14
    • icon of address Clarendon House, 14 St Andrews Street, Droitwich, Worcs, WR9 8DY, England

      IIF 15
    • icon of address 3, Hill Close, Leamington Spa, CV32 7RQ, England

      IIF 16
    • icon of address 3, Hill Close, Leamington Spa, Warwickshire, CV32 7RQ, England

      IIF 17 IIF 18
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 19
  • Jones, Gary
    British freight forwarder born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Oakgrove Road, Eastleigh, Hants, SO50 6LZ, England

      IIF 20
  • Jones, Gary
    British freight manager born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 21
  • Mr Gary Jones
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iustus Ltd - Unit A5 Quarry Park, Old Milverton Road, Blackdown, Leamington Spa, CV32 6RW, United Kingdom

      IIF 22
  • Jones, Gary
    British managing director born in May 1962

    Registered addresses and corresponding companies
    • icon of address Willow Barn, Leamington Hall Farm Fosse Way, Leamington Spa, Warwickshire, CV33 9JP

      IIF 23
  • Jones, Gary
    British

    Registered addresses and corresponding companies
    • icon of address Willow Barn, Leamington Hall Farm Fosse Way, Leamington Spa, Warwickshire, CV33 9JP

      IIF 24
  • Mr Gary Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 25
    • icon of address 104, Solent Business Centre, Millbrook Road West, Southampton, SO15 0HW

      IIF 26
  • Mr. Gary Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Andrews Street, Droitwich, Worcestershire, WR9 8DY, United Kingdom

      IIF 27
  • Mr Gary Jones
    British born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 96, Old Holywood Road, Belfast, BT4 2HP, Northern Ireland

      IIF 28
  • Jones, Gary

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 29
  • Mr Gary Jones
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 30
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Maitland & Associates Beckett House, 14 Billing Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Clarendon House, 14 St. Andrews Street, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Clarendon House 14 St Andrews Street, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Clarendon House, 14 St Andrews Street, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 3 Hill Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Clarendon House, 14 St Andrews Street, Droitwich, Worcs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,840 GBP2024-09-30
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 11 - Director → ME
    icon of calendar 2010-09-15 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Clarendon House, 14 St. Andrews Street, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 St. Andrews Street, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    86,769 GBP2024-01-31
    Officer
    icon of calendar 2007-01-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 12
    icon of address 96 Old Holywood Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,778 GBP2018-08-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Momo, 79-81 Abington Street, Northampton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,171 GBP2025-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 104 Solent Business Centre, Millbrook Road West, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    3,492,492 GBP2024-07-31
    Officer
    icon of calendar 2000-06-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Maitland & Associates Beckett House, 14 Billing Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-01 ~ 2000-11-06
    IIF 24 - Secretary → ME
  • 2
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    10,083 GBP2024-03-31
    Officer
    icon of calendar 1999-02-17 ~ 2005-07-06
    IIF 23 - Director → ME
  • 3
    icon of address Maitland & Associates, 14 Billing.road, Northampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-02 ~ 2012-04-26
    IIF 3 - Director → ME
  • 4
    icon of address 79-81 Abington Street, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2013-02-13
    IIF 15 - 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.