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, Samuel Robert

    Related profiles found in government register
  • Jones, Samuel Robert
    British bank executive born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallville, Brassey Road, Oxted, Surrey, RH8 9NB

      IIF 1 IIF 2
  • Jones, Samuel Robert
    British chairman born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 3
    • icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS

      IIF 4
  • Jones, Samuel Robert
    British director born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 5 IIF 6
    • icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS

      IIF 7
    • icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS, United Kingdom

      IIF 8 IIF 9
    • icon of address Hallville, Brassey Road, Oxted, Surrey, RH8 0EU, United Kingdom

      IIF 10 IIF 11
    • icon of address Hallville, Brassey Road, Oxted, Surrey, RH8 9NB

      IIF 12
    • icon of address Darenth House, 84 Main Road, Sundridge, Sevenoaks, Kent, TN14 6ER, United Kingdom

      IIF 13 IIF 14
    • icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, RH17 6AS, United Kingdom

      IIF 15 IIF 16
    • icon of address Darenth House, 84 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 17
    • icon of address Long Barn, Trebarveth, Ponsanooth, Truro, TR3 7HL, United Kingdom

      IIF 18
  • Jones, Samuel Robert
    British management consultant born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallville, Brassey Road, Oxted, Surrey, RH8 9NB

      IIF 19
  • Jones, Samuel Robert
    British secretary born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

      IIF 20
    • icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 21 IIF 22
    • icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS, United Kingdom

      IIF 23
  • Mr Samuel Robert Jones
    British born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallville, Brassey Road, Oxted, RH8 0EU, United Kingdom

      IIF 24
    • icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, RH17 6AS, United Kingdom

      IIF 25 IIF 26
  • Jones, Samuel Robert
    British director born in February 1942

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Victoria House Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, RH17 6AS, Uk

      IIF 27
  • Jones, Samuel Robert
    British retired born in February 1942

    Registered addresses and corresponding companies
  • Jones, Samuel Robert
    British secretary born in February 1972

    Registered addresses and corresponding companies
    • icon of address Hallville, Brassey Road, Oxted, Surrey, RH8 0EU, United Kingdom

      IIF 30
  • Jones, Samuel Robert
    British

    Registered addresses and corresponding companies
    • icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS, United Kingdom

      IIF 31
  • Jones, Robert
    British director born in February 1942

    Registered addresses and corresponding companies
    • icon of address Hallville, Brassey Road, Limpsfield, Surrey, RH8 0EU

      IIF 32
  • Mt Samual Robert Jones
    British born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS

      IIF 33
  • Jones, Samuel Robert

    Registered addresses and corresponding companies
    • icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Blue Motor Finance Ltd, Darenth House 84 Main Road, Sundridge, Sevenoaks, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Darenth House, 84 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 13 - Director → ME
  • 4
    THE CREDIT CORPORATION ACQUISITIONS LTD - 2013-02-13
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 6 - Director → ME
  • 5
    PARK MOTOR FINANCE LIMITED - 2014-07-17
    PARK ASSET FINANCE LIMITED - 2003-02-14
    PACKEXCESS LIMITED - 1992-10-06
    icon of address Darenth House, 84 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-16 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 47 Esplanade, St Helier, Channel Islands, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    95 GBP2021-03-31
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-09-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    PROJECT TRAFALGAR LIMITED - 2002-08-01
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,659 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Victoria House, Stanbridge Park, Stapefield Lane, Staplefield, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 10 - Director → ME
  • 11
    BLUECOUCH LIMITED - 2006-06-26
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 22 - Director → ME
  • 12
    PARK FINANCE SERVICES LIMITED - 2003-06-03
    PARK HOLDINGS LIMITED - 2002-08-07
    INCOMESTOCK PUBLIC LIMITED COMPANY - 1993-03-01
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 20 - Director → ME
  • 13
    BLUE MOTOR FINANCE LIMITED - 2014-07-17
    INHOCO 4109 LIMITED - 2005-10-04
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 23 - Director → ME
  • 15
    BLUE FINANCE HOLDINGS LIMITED - 2013-02-13
    INHOCO 4118 LIMITED - 2005-10-04
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,131 GBP2024-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
  • 17
    icon of address Long Barn Trebarveth, Ponsanooth, Truro
    Active Corporate (5 parents)
    Equity (Company account)
    635 GBP2024-03-31
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 18 - Director → ME
  • 18
    BLUE FINANCE LTD - 2006-11-22
    CV REVOLUTION LIMITED - 2002-01-29
    SPEED 8196 LIMITED - 2000-04-14
    icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 8 - Director → ME
Ceased 11
  • 1
    ARVATO CREDIT SOLUTIONS HOLDINGS LIMITED - 2011-06-09
    CREDIT SOLUTIONS HOLDINGS LIMITED - 2010-12-09
    THE CRUCIBLE GROUP LIMITED - 2006-10-10
    INGLEBY (1637) LIMITED - 2005-03-29
    icon of address Capella Court, Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-16 ~ 2006-04-28
    IIF 32 - Director → ME
  • 2
    icon of address Victoria House Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2021-10-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2021-10-15
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-26 ~ 2004-11-23
    IIF 29 - Director → ME
  • 4
    WARRIOR GROUP LIMITED - 2002-05-23
    DRAGCITY LIMITED - 1997-01-29
    icon of address Roman House, Roman Road, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-22 ~ 1999-09-30
    IIF 12 - Director → ME
  • 5
    PINDLETON LIMITED - 1994-03-28
    icon of address 1 Churchill Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2004-11-23
    IIF 28 - Director → ME
  • 6
    icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    95 GBP2021-03-31
    Officer
    icon of calendar 2009-04-14 ~ 2011-09-06
    IIF 30 - Director → ME
  • 7
    LOMBARD TRICITY FINANCE LIMITED - 1999-02-01
    icon of address 2 Triton Square, Regents Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-02-28
    IIF 2 - Director → ME
  • 8
    LA VILLETTE LEISURE LIMITED - 1996-01-26
    icon of address 46 Fore Street, Budleigh Salterton, Devon
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    726 GBP2016-03-31
    Officer
    icon of calendar 1996-01-02 ~ 1999-03-01
    IIF 19 - Director → ME
  • 9
    icon of address 250 Bishopsgate, London, England
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar 1993-08-04 ~ 1995-09-19
    IIF 1 - Director → ME
  • 10
    icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,131 GBP2024-12-31
    Officer
    icon of calendar 2009-03-01 ~ 2021-10-15
    IIF 4 - Director → ME
    icon of calendar 2015-10-14 ~ 2021-10-15
    IIF 34 - Secretary → ME
  • 11
    icon of address Long Barn Trebarveth, Ponsanooth, Truro
    Active Corporate (5 parents)
    Equity (Company account)
    635 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 24 - Has significant influence or control OE

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.