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

Jones, Michael Conrad

    Related profiles found in government register
  • Jones, Michael Conrad
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 171, High Street, Dorking, RH4 1AD, England

      IIF 1
    • 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 2
  • Jones, Michael Conrad
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 3
  • Jones, Michael Conrad
    British landmark uk country mgr born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8 Ashurst Place, Dorking, Surrey, RH4 1QY

      IIF 4
  • Jones, Michael Conrad
    British manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ashurst Place, Dorking, RH4 1QY, United Kingdom

      IIF 5 IIF 6
  • Jones, Michael James
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13, St George's Heights, Fox Street, Leicester, LE1 1PG, England

      IIF 7 IIF 8
  • Jones, Michael James
    British consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 9
  • Jones, Michael James
    British retired born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 11
  • Jones, Michael
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Old Boardroom, Collett Road, Ware, Hertfordshire, SG12 7LR

      IIF 12
  • Mr Michael Conrad Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 13
  • Jones, Michael
    British director born in November 1969

    Resident in Berkshire

    Registered addresses and corresponding companies
    • 86, Cornwall Avenue, Slough, Berkshire, SL2 1AZ, United Kingdom

      IIF 14
  • Mr Michael James Jones
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 15 IIF 16
  • Jones, Michael
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Basement Flat, Oxford Road, Reading, Berkshire, RG1 7UY, United Kingdom

      IIF 17
  • Jones, Michael James
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pillings Lock Penthouse, Barrow Road, Quorn, Loughborough, Leicestershire, LE12 8EN, England

      IIF 18
  • Jones, Michael Stephen
    British computer programmer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Grace Gardens, Bishops Stortford, Hertfordshire, CM23 3ET

      IIF 19
  • Jones, Michael Stephen
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 20
  • Jones, Michael
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Michael
    British director

    Registered addresses and corresponding companies
    • 56, Main Street, Woodhouse Eaves, Leicestershire, LE12 8RZ

      IIF 24
  • Jones, Michaela Rose
    British company director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr Michael Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Basement Flat, Oxford Road, Reading, Berkshire, RG1 7UY, United Kingdom

      IIF 27
  • Jones, Michael

    Registered addresses and corresponding companies
    • 86, Cornwall Avenue, Slough, Berkshire, SL2 1AZ, United Kingdom

      IIF 28
  • Mr Michael Stephen Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 29
    • Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 30
  • Mrs Michaela Rose Jones
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

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

      IIF 32
child relation
Offspring entities and appointments 21
  • 1
    6TH SENSZ LIMITED
    08438178
    The Point Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    AFVA LTD
    13695524
    12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ASHURST PLACE (DORKING) COMPANY LIMITED
    - now 04668973
    DOWNSVIEW PLACE MANAGEMENT COMPANY LIMITED - 2015-09-24
    171 High Street, Dorking, England
    Active Corporate (18 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2025-04-23 ~ now
    IIF 1 - Director → ME
  • 4
    BECKWITH GROUP LIMITED
    - now 06792958
    HAMSARD 3156 LIMITED
    - 2009-05-06 06792958 06778330... (more)
    Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    52,000 GBP2019-01-31
    Officer
    2009-04-03 ~ 2010-03-31
    IIF 23 - Director → ME
    2009-04-03 ~ 2010-03-31
    IIF 24 - Secretary → ME
  • 5
    BECKWITH IP LIMITED
    - now 06868062
    PDS AROS IP LIMITED
    - 2009-04-07 06868062
    HAMSARD 3164 LIMITED
    - 2009-04-06 06868062 06598463... (more)
    Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2009-04-05 ~ 2010-03-31
    IIF 22 - Director → ME
  • 6
    BLAZEBASE COMPUTERS LIMITED
    03028977
    Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    132 GBP2018-09-30
    Officer
    1997-04-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 7
    BLAZEBASE MAINTENANCE LTD
    12523454
    Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,339 GBP2024-07-31
    Officer
    2020-03-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 8
    CALIBRE PROPERTY LIMITED
    13564113
    151, Basement Flat Oxford Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    CUROTEC TEAM LIMITED
    08815661
    3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    -209,903 GBP2015-12-31
    Officer
    2014-02-01 ~ 2015-02-13
    IIF 18 - Director → ME
  • 10
    CUROTEC VP LTD
    - now 07587841
    CUROTECVP LTD - 2012-08-16
    PROACTEC VP LTD - 2012-07-31
    C/o Flat 13 St George's Heights, Fox Street, Leicester, Leicestershire, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    166 GBP2015-06-30
    Officer
    2015-03-01 ~ dissolved
    IIF 8 - Director → ME
  • 11
    FJM IP LTD
    13653490
    12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-01 ~ 2022-09-30
    IIF 10 - Director → ME
    Person with significant control
    2022-05-01 ~ dissolved
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 12
    HALLIBURTON LANDMARK HOLDINGS UK LIMITED
    11436807
    C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-01-01 ~ 2021-12-31
    IIF 5 - Director → ME
  • 13
    JUMPRENEUR LIMITED
    08484660
    8 Ashurst Place, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 3 - Director → ME
  • 14
    LANDMARK EAME, LTD.
    - now 01937155
    LANDMARK - 1991-07-25
    LANDMARK GRAPHICS (U.K.) LIMITED - 1991-07-03
    LEGIBUS 610 LIMITED - 1985-09-13
    C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, United Kingdom
    Active Corporate (65 parents)
    Officer
    2007-09-03 ~ 2010-03-16
    IIF 4 - Director → ME
    2019-01-01 ~ 2021-12-31
    IIF 6 - Director → ME
  • 15
    LANQUEST HOSTING LTD
    08716950
    86 Cornwall Avenue, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 14 - Director → ME
    2013-10-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    LEAUK8 LTD
    13520267
    12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-03-01 ~ 2022-09-10
    IIF 11 - Director → ME
  • 17
    LUMI PROPERTY LTD
    14820840
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-04-23 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 18
    PDS TOTM LIMITED
    - now 06868023
    HAMSARD 3163 LIMITED
    - 2009-07-15 06868023 10892074... (more)
    Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2009-04-05 ~ 2010-03-31
    IIF 21 - Director → ME
  • 19
    SEETHEENERGY LTD
    13953197
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,347 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 20
    SELECTSCIENCE LIMITED
    - now 03597730
    CYBERGLADE LIMITED - 1998-09-08
    Science House Church Farm Business Park, Corston, Bath, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    1,952,392 GBP2019-08-01 ~ 2020-07-31
    Officer
    2017-09-30 ~ 2018-08-31
    IIF 12 - Director → ME
  • 21
    THE PROPERTY STAGING EXPERTS LTD
    14519171
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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.