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, Ian Stewart

    Related profiles found in government register
  • Jones, Ian Stewart
    Scottish company director born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Badaguish, Glenmore, Aviemore, PH22 1AD, Scotland

      IIF 1
    • Speyside Trust, Badaguish, Aviemore, PH22 1AD, Scotland

      IIF 2
  • Jones, Ian Stewart
    Scottish educational consultant born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Badaguish, Glenmore, Aviemore, PH22 1QU

      IIF 3
  • Jones, Ian Stewart
    Scottish retired born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strone Of Glenbanchor, Strone Road, Newtonmore, PH20 1BA, Scotland

      IIF 4
  • Jones, Ian Stewart
    Scottish retired head teacher born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Wildcat Centre, Main Street, Newtonmore, Inverness Shire, PH20 1DD

      IIF 5
  • Mr Ian Stewart Jones
    Scottish born in September 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strone Of Glenbanchor, Strone Road, Newtonmore, PH20 1BA, Scotland

      IIF 6
  • Jones, Ian
    British retired born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 8, Trecarne Close, Truro, Cornwall, TR1 1LW, England

      IIF 7
  • Jones, Ian
    British archive storage born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Faygate Close, Bexhill-on-sea, East Sussex, TN39 5EE, England

      IIF 8
  • Jones, Ian
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit X, Harbour Road, Rye, East Sussex, TN31 7TE, England

      IIF 9
  • Jones, Ian
    British operations director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Ian
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 44, Cornwell Close, Gosport, Hampshire, PO13 9QL, England

      IIF 14
  • Jones, Ian
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 28 Eden Park, Blackburn, BB2 7HJ

      IIF 15
    • Blackburn Technology Management Centre, Challenge Way, Blackburn, BB1 5QB, England

      IIF 16
    • 2 Pennington Gardens, Higher Bartle, Preston, Lancashire, PR4 0FP, England

      IIF 17
  • Jones, Ian
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Central House, Central Trading Estate, Stallings Lane Kingswinford, West Midlands, DY6 7LJ

      IIF 18
  • Jones, Ian
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, BL5 3AJ, United Kingdom

      IIF 19
    • 19, Hollow Meadow, Radcliffe, Manchester, Greater Manchester, M26 1EE, England

      IIF 20
  • Jones, Ian
    British drilling manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Colas Limited, Wallage Lane, Rowfant, Crawley, West Sussex, RH10 4NF, United Kingdom

      IIF 21
  • Jones, Ian
    British none born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 78, Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 22
  • Jones, Ian
    British director born in June 1959

    Registered addresses and corresponding companies
    • 2a, Strutt Road, Burbage, Hinckley, LE102EB, England

      IIF 23
  • Jones, Ian
    British technician born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Ash Street, Gilfach Goch, Porth, CF39 8UE, Wales

      IIF 24
  • Jones, Helen Elizabeth
    British headteacher born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 60 Buckingham Road West, Heath Moor, Stockport, SK4 4BT

      IIF 25
  • Jones, Helen Elizabeth
    British retired head teacher born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Piper Hill High School, Firbank Road, Manchester, M23 2YS, United Kingdom

      IIF 26
  • Jones, Helen Elizabeth
    British trustee born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Piper Hill Specialist Support School, Firbank Road, Newall Green Wythenshawe, Manchester, Greater Manchester, M23 2YS

      IIF 27
  • Jones, Ian
    British bus driver born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, St Micheals Street, Maesteg, Bridgend, CF34 9PA

      IIF 28
  • Jones, Ian
    British none born in December 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, St Michaels Road, Maesteg, Bridgend, CF34 9PA, Wales

      IIF 29
  • Jones, Ian
    British

    Registered addresses and corresponding companies
    • 28 Eden Park, Blackburn, BB2 7HJ

      IIF 30
    • C/o Colas Limited, Wallage Lane, Rowfant, Crawley, West Sussex, RH10 4NF, United Kingdom

      IIF 31
    • 2 Pennington Gardens, Higher Bartle, Preston, Lancashire, PR4 0FP, England

      IIF 32
  • Jones, Ian
    British chief executive

    Registered addresses and corresponding companies
    • 20 Trehaverne Vean, Truro, Cornwall, TR1 3UU

      IIF 33
  • Jones, Ian
    British ceo cornwall centre for volunt born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Kenwyn Street, Truro, Cornwall, TR1 3DJ, United Kingdom

      IIF 34
  • Jones, Ian
    British charity born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Trehaverne Vean, Truro, Cornwall, TR1 3UU

      IIF 35
  • Jones, Ian
    British charity chief executive born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Penwith Centre, Parade Street, Penzance, Cornwall, TR18 4BU, England

      IIF 36
    • Boscawen House, Chapel Hill, Truro, Cornwall, TR1 3BN

      IIF 37
  • Jones, Ian
    British third sector born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Trehaverne Vean, Truro, Cornwall, TR1 3UU

      IIF 38
  • Mr Ian Jones
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 28 Eden Park, Blackburn, Lancashire, BB2 7HJ, United Kingdom

      IIF 39
    • Blackburn Technology Management Centre, Challenge Way, Blackburn, BB1 5QB, England

      IIF 40
    • 2 Pennington Gardens, Higher Bartle, Preston, Lancashire, PR4 0FP, England

      IIF 41
  • Mr Ian Jones
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, BL5 3AJ, United Kingdom

      IIF 42
    • Carlyle House, 78 Chorley New Road, Bolton, Gtr Manchester, BL1 4BY

      IIF 43
    • C/o Colas Limited, Wallage Lane, Rowfant, Crawley, West Sussex, RH10 4NF, United Kingdom

      IIF 44
  • Ian Jones
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 44, Cornwell Close, Gosport, PO139QL, England

      IIF 45
  • Mr Ian Jones
    British born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Ash Street, Gilfach Goch, Porth, CF39 8UE, Wales

      IIF 46
  • Jones, Ian

    Registered addresses and corresponding companies
    • 22, St Micheals Street, Maesteg, Bridgend, CF34 9PA

      IIF 47
  • Mrs Helen Elizabeth Jones
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • Piper Hill High School, Firbank Road, Manchester, M23 2YS, United Kingdom

      IIF 48 IIF 49
  • Jones, Rich Jonathan Godwin
    British charity chief executive born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    ALLIED INFRASTRUCTURE MANAGEMENT LIMITED - 2013-02-26
    Carlyle House, 78 Chorley New Road, Bolton, Lancs
    Dissolved corporate (2 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 20 - director → ME
  • 2
    Trident Accountancy, 39 Oakdale, Road, Bakersfield, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2002-11-19 ~ dissolved
    IIF 23 - director → ME
  • 3
    Canterbury Travel (london) Ltd, 42, High Street, Northwood, Middlesex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    20,747 GBP2024-03-31
    Officer
    1995-04-20 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    22 St Michaels Road, Maesteg, Bridgend
    Dissolved corporate (2 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 29 - director → ME
  • 5
    PRESSMACON LIMITED - 1982-12-08
    Central House, Central Trading Estate, Stallings Lane Kingswinford, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    382,650 GBP2024-03-31
    Officer
    2021-09-01 ~ now
    IIF 18 - director → ME
  • 6
    Age Uk, Boscawen House, Chapel Hill, Truro, Cornwall
    Dissolved corporate (3 parents)
    Officer
    2016-05-07 ~ dissolved
    IIF 37 - director → ME
  • 7
    Penwith Community Development Trust, The Penwith Centre, Parade Street, Penzance, Cornwall
    Dissolved corporate (3 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 36 - director → ME
  • 8
    Blackburn Technology Management Centre, Challenge Way, Blackburn, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    14 Faygate Close, Bexhill-on-sea, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 8 - director → ME
  • 10
    Carlyle House, 78 Chorley New Road, Bolton, Gtr Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    44 Cornwell Close, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-15 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    1 Ash Street, Gilfach Goch, Porth, Wales
    Corporate (1 parent)
    Equity (Company account)
    1,603 GBP2023-05-31
    Officer
    2017-05-31 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 46 - Has significant influence or controlOE
  • 13
    29 Sowden Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 51 - director → ME
  • 14
    My Impact Centre, Cross Lane, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 52 - director → ME
  • 15
    The Post Office, Post Office, Main Street, Newtonmore, Inverness-shire
    Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    205,691 GBP2024-01-29
    Officer
    2025-02-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 6 - Has significant influence or controlOE
  • 16
    Piper Hill Specialist Support School Firbank Road, Newall Green Wythenshawe, Manchester, Greater Manchester
    Dissolved corporate (5 parents)
    Officer
    2015-01-16 ~ dissolved
    IIF 27 - director → ME
  • 17
    14 Faygate Close, Bexhill-on-sea, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-25 ~ dissolved
    IIF 9 - director → ME
  • 18
    4 St. Giles Court, Southampton Street, Reading
    Dissolved corporate (3 parents)
    Officer
    2009-09-04 ~ dissolved
    IIF 13 - director → ME
  • 19
    Blackburn Tech Management Cent., Challenge Way, Greenbank Technology Park, Blackburn
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2004-06-03 ~ now
    IIF 15 - director → ME
    2004-06-03 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2016-06-04 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 20
    THE NEWTONMORE COMMUNITY WOODLAND TRUST - 2002-01-23
    The Wildcat Centre, Main Street, Newtonmore, Inverness Shire
    Corporate (10 parents)
    Officer
    2024-10-03 ~ now
    IIF 5 - director → ME
  • 21
    1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, United Kingdom
    Corporate (3 parents)
    Officer
    2020-10-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    ALLIED DRILLING LIMITED - 2013-03-04
    6210 Bishops Court Birmingham Business Park, Solihull Parkway, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2007-02-28 ~ 2020-09-04
    IIF 21 - director → ME
    1995-04-20 ~ 2017-07-18
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-31
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABC (1996) - 1996-07-31
    10 Bloomsbury Way, London, England
    Corporate (19 parents, 3 offsprings)
    Officer
    2002-11-20 ~ 2004-01-29
    IIF 25 - director → ME
  • 3
    JOB CONNECT @ BADAGUISH LIMITED - 2021-07-01
    Badaguish, Glenmore, Aviemore, Scotland
    Corporate (3 parents)
    Equity (Company account)
    8,266 GBP2023-12-31
    Officer
    2021-08-05 ~ 2023-09-19
    IIF 1 - director → ME
  • 4
    Speyside Trust Badaguish Centre, Badaguish, Glenmore, Aviemore
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-10-01 ~ 2022-10-01
    IIF 3 - director → ME
  • 5
    Canterbury Travel (london) Ltd, 42, High Street, Northwood, Middlesex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    20,747 GBP2024-03-31
    Officer
    1997-03-20 ~ 2025-04-04
    IIF 32 - secretary → ME
  • 6
    The Acorn, Parade Street, Penzance, Cornwall
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    265,939 GBP2016-12-31
    Officer
    2018-05-15 ~ 2018-10-14
    IIF 7 - director → ME
  • 7
    The Elms, Green Lane, Redruth, England
    Corporate (8 parents)
    Equity (Company account)
    33,536 GBP2020-09-30
    Officer
    2006-10-05 ~ 2013-04-25
    IIF 34 - director → ME
  • 8
    Heartlands Furniture, Unit C1 Pool Business Park, Dudnance Lane, Pool, Redruth, Cornwall, England
    Dissolved corporate (5 parents)
    Officer
    2006-07-20 ~ 2011-09-28
    IIF 35 - director → ME
  • 9
    The Redruth Centre, 5-6 Station Road, Redruth, Cornwall
    Dissolved corporate (3 parents)
    Officer
    2007-02-28 ~ 2008-07-23
    IIF 38 - director → ME
  • 10
    LLYNFI VALLEY 16-25 PROJECT LTD - 2009-05-22
    LLYNFI VALLEY 16-25 PROJECT LTD - 2009-05-20
    4 Station Street, Maesteg, Bridgend
    Corporate (4 parents)
    Officer
    2008-08-01 ~ 2010-06-25
    IIF 28 - director → ME
    2008-08-01 ~ 2010-06-25
    IIF 47 - secretary → ME
  • 11
    257b Croydon Road, Beckenham, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    555,092 GBP2015-12-31
    Officer
    2005-08-22 ~ 2012-03-20
    IIF 11 - director → ME
  • 12
    Prestige House, Valleybridge Road, Clacton-on-sea, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2009-01-05 ~ 2012-03-20
    IIF 12 - director → ME
  • 13
    257b Croydon Road, Beckenham, Kent
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2009-01-05 ~ 2012-03-20
    IIF 10 - director → ME
  • 14
    Piper Hill High School, Firbank Road, Manchester, United Kingdom
    Corporate (10 parents)
    Officer
    2017-07-18 ~ 2023-07-14
    IIF 26 - director → ME
    Person with significant control
    2018-05-10 ~ 2018-05-10
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    2018-08-01 ~ 2020-04-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 15
    RE:SOURCE KERNOW LTD - 2018-08-25
    REZOLVE KERNOW LTD - 2015-01-12
    CWWG LIMITED - 2003-07-25
    Part Lower Ground Floor, Gate House, 1 -3 St Johns Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2004-11-10 ~ 2006-06-01
    IIF 33 - secretary → ME
  • 16
    SPEYSIDE HANDICAPPED HOLIDAY TRUST - 1998-06-01
    Speyside Trust, Badaguish, Aviemore, Scotland
    Corporate (9 parents, 2 offsprings)
    Officer
    2022-05-01 ~ 2023-09-19
    IIF 2 - director → ME
  • 17
    THE JOSHUA PROJECT HARROGATE LIMITED - 2016-08-04
    2 Walled Garden Moor Park, Beckwithshaw, Harrogate, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2014-07-23 ~ 2015-12-04
    IIF 50 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.