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 Gerald

    Related profiles found in government register
  • Jones, David Gerald
    British co director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH

      IIF 1
  • Jones, David Gerald
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles The Farmstead, Hartford Hall Estate, Bedlington, Northumberland, NE22 6AG

      IIF 2 IIF 3 IIF 4
  • Jones, David Gerald
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles The Farmstead, Hartford Hall Estate, Bedlington, Northumberland, NE22 6AG

      IIF 5
    • icon of address Royal London House, 22-25 Finsbury Square, London, EC2A 1DX, Uk

      IIF 6
  • Jones, David Gerald
    British managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles The Farmstead, Hartford Hall Estate, Bedlington, Northumberland, NE22 6AG

      IIF 7
  • Jones, David Gerald
    British pilot born in September 1961

    Registered addresses and corresponding companies
    • icon of address 40 Rowan Place, Locking Castle, Weston Super Mare, Avon, BS24 7RP

      IIF 8
  • Jones, David
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor William Jones House, Cambois, Blyth, Northumberland, NE24 1QY, United Kingdom

      IIF 9
  • Jones, David Gerald
    British director born in September 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1st Floor William Jones House, Cambois, Blyth, Northumberland, NE24 1QY, United Kingdom

      IIF 10
  • Jones, David
    British company director born in January 1947

    Registered addresses and corresponding companies
    • icon of address Brookfield Moorland Avenue, Bedlington, Northumberland, NE22 7EU

      IIF 11
  • Jones, David
    British investment banker born in January 1947

    Registered addresses and corresponding companies
    • icon of address 3 The Park, 188 London Road, Leicester, LE2 1ND

      IIF 12
    • icon of address 102 Thorpe Hall Avenue, Southend On Sea, Essex, SS1 3AS

      IIF 13 IIF 14
  • Jones, David
    British suspended ceiling erector born in January 1947

    Registered addresses and corresponding companies
    • icon of address Brookfield Moorland Avenue, Bedlington, Northumberland, NE22 7EU

      IIF 15
  • Jones, David Christopher Fraser
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis5, Church Lane, Heslington, York, YO10 5DQ

      IIF 16
  • Jones, David Christopher Fraser
    British education born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 121, Buspace Studios, Conlan Street, London, W10 5AP, United Kingdom

      IIF 17
  • Jones, David Christopher Fraser
    British investment management born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham's School, Cromer Road, Holt, Norfolk, NR25 6EA

      IIF 18
    • icon of address Holly House, Church Street, Chiswick, London, W4 2PH, England

      IIF 19
    • icon of address Holly House, Church Street, London, W4 2PH, England

      IIF 20
  • Jones, David Gerald

    Registered addresses and corresponding companies
    • icon of address Brambles The Farmstead, Hartford Hall Estate, Bedlington, Northumberland, NE22 6AG

      IIF 21
  • Jones, David
    British general manager born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

      IIF 22
  • Jones, David Christopher Fraser
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, Church Street, Chiswick, London, W4 2PH, United Kingdom

      IIF 23
  • Jones, David Christopher Fraser

    Registered addresses and corresponding companies
    • icon of address Holly House, Church Street, London, W4 2PH, England

      IIF 24
  • Jones, David Christopher Fraser
    British investment banker born in March 1959

    Registered addresses and corresponding companies
    • icon of address Flat 2, 6 Onslow Gardens, London, SW7 3LY

      IIF 25
  • David Jones
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 26
child relation
Offspring entities and appointments
Active 1
  • 1
    CLASSIC CEILINGS LIMITED - 2003-12-24
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-01 ~ dissolved
    IIF 7 - Director → ME
Ceased 18
  • 1
    icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    22,915 GBP2024-12-31
    Officer
    icon of calendar 2002-11-12 ~ 2022-03-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-14
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Masonic Hall, 37 Beaconsfield Street, Blyth, Northumberland
    Active Corporate (17 parents)
    Net Assets/Liabilities (Company account)
    373,593 GBP2025-03-31
    Officer
    icon of calendar 1994-01-07 ~ 2000-02-14
    IIF 11 - Director → ME
  • 3
    CLASSIC CEILINGS LIMITED - 2003-12-24
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-04-05
    IIF 15 - Director → ME
  • 4
    icon of address C/o 51 North Group Ltd The Hub, Fowler Avenue, Farnborough, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -181,243 GBP2017-12-31
    Officer
    icon of calendar 2002-04-01 ~ 2003-11-14
    IIF 8 - Director → ME
  • 5
    THE ASSOCIATION OF INTERIOR SPECIALISTS LIMITED - 2015-11-26
    icon of address Unit 4, Olton Bridge, Warwick Road, Solihull, England
    Active Corporate (13 parents)
    Equity (Company account)
    486,413 GBP2024-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2011-10-27
    IIF 1 - Director → ME
  • 6
    icon of address Gresham's School, Cromer Road, Holt, Norfolk
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2022-06-24
    IIF 18 - Director → ME
  • 7
    icon of address Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-10-06 ~ 2009-10-10
    IIF 2 - Director → ME
  • 8
    JONES CEILINGS & INTERIORS LIMITED - 2011-07-05
    icon of address 1st Floor William Jones House, Cambois, Blyth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    88,140 GBP2024-10-31
    Officer
    icon of calendar 2012-07-23 ~ 2020-06-12
    IIF 9 - Director → ME
    icon of calendar 2013-01-23 ~ 2013-09-02
    IIF 10 - Director → ME
    icon of calendar 2003-10-22 ~ 2011-10-19
    IIF 5 - Director → ME
    icon of calendar 2003-10-22 ~ 2011-10-19
    IIF 21 - Secretary → ME
  • 9
    icon of address Mitchell Charlesworth, 24 Nicholas Street, Chester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2022-09-27
    IIF 20 - Director → ME
    icon of calendar 2015-11-04 ~ 2020-11-17
    IIF 24 - Secretary → ME
  • 10
    FASS LIMITED - 1994-07-14
    FASS SERVICES LIMITED - 1984-08-30
    icon of address 6-8 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Officer
    icon of calendar 2008-11-26 ~ 2011-11-03
    IIF 6 - Director → ME
  • 11
    icon of address 24 Nicholas Street, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-13 ~ 2017-01-06
    IIF 19 - Director → ME
  • 12
    icon of address 11 Grosvenor Place, London
    Active Corporate (13 parents)
    Equity (Company account)
    1,678,750 GBP2025-03-31
    Officer
    icon of calendar 2012-11-01 ~ 2021-12-31
    IIF 23 - LLP Member → ME
  • 13
    icon of address C/o Butlin Property Services 40 Howard Road, Clarendon Park, Leicester, Leicestershire
    Active Corporate (8 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 1993-09-24 ~ 1993-06-21
    IIF 13 - Director → ME
    icon of calendar ~ 1999-12-16
    IIF 12 - Director → ME
  • 14
    PARTITIONING INDUSTRY ASSOCIATION LIMITED(THE) - 1994-03-28
    icon of address Unit 4 (ais) Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-10-06 ~ 2009-10-10
    IIF 3 - Director → ME
  • 15
    SUSPENDED CEILINGS ASSOCIATION LIMITED - 1994-12-07
    icon of address Ais Unit 4 Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-10-06 ~ 2009-10-10
    IIF 4 - Director → ME
  • 16
    THE HIGH SHERIFFS' ASSOCIATION OF ENGLAND & WALES - 2008-07-30
    THE SHRIEVALTY ASSOCIATION - 2008-01-30
    icon of address Equinox House Clifton Park, Shipton Road, York, England
    Active Corporate (14 parents)
    Equity (Company account)
    154,358 GBP2024-06-30
    Officer
    icon of calendar 2016-11-02 ~ 2022-10-03
    IIF 16 - Director → ME
  • 17
    THE NEW SCHOOL COMPANY LIMITED - 2003-10-06
    icon of address C/o Maple Walk School, Maple Walk School, 62a Crownhill Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    757,912 GBP2024-08-31
    Officer
    icon of calendar 2009-05-20 ~ 2024-03-01
    IIF 17 - Director → ME
  • 18
    S.G. WARBURG, ROWE & PITMAN, AKROYD LIMITED - 1986-07-07
    S.G. WARBURG, AKROYD, ROWE & PITMAN, MULLENS SECURITIES LTD. - 1993-02-26
    SBC WARBURG DILLON READ SECURITIES LTD. - 1998-06-29
    SBC WARBURG SECURITIES LTD - 1997-09-22
    ROWE & PITMAN AKROYD & SMITHERS (U K) LIMITED - 1984-11-16
    UBS WARBURG SECURITIES LTD. - 2003-06-06
    UBS SECURITIES LIMITED - 2021-10-13
    icon of address 5 Broadgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1995-11-30
    IIF 14 - Director → ME
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.