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, Kevin

    Related profiles found in government register
  • Jones, Kevin
    British company director born in September 1954

    Resident in Australia

    Registered addresses and corresponding companies
    • Hcl House Saint Mellons Business, Park Fortran Road, Cardiff, CF3 0EY

      IIF 1
  • Jones, Kevin
    British company director born in September 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Bridge Street, Newport, NP20 4SF

      IIF 2
  • Jones, Kevin
    British company secretary born in September 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • Pentre Gwyddel, Coldbrook, Abergavenny, Monmouthshire, NP7 9TA, Wales

      IIF 3
  • Jones, Kevin
    British company director born in September 1954

    Registered addresses and corresponding companies
  • Jones, Kevin
    British director born in September 1954

    Registered addresses and corresponding companies
    • 1 The Grange, School Road Miskin, Pontyclun, Mid Glamorgan, CF72 8PH

      IIF 10
  • Jones, Kevin
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19 Cobham Parade, Outwood, Wakefield, West Yorkshire, WF1 2DY

      IIF 11
  • Jones, Kevin
    British partner - solicitor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarke Willmott 1, Georges Square, Bristol, Avon, BS1 6BA

      IIF 12
  • Jones, Kevin
    British electrical

    Registered addresses and corresponding companies
    • 39 Hollies Road, Oldbury, West Midlands, B69 1SX

      IIF 13
  • Jones, Kevin
    British solicitor

    Registered addresses and corresponding companies
    • Heron Drive, Bishops Hull, Taunton, Somerset, TA1 5HA

      IIF 14
  • Jones, Kevin
    British solicitor born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amberley House, 42 Apsley Road, Clifton, Bristol, BS8 2SU

      IIF 15
  • Jones, Kevin
    British computer consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211 Suaghall Massie Road, Upton, Wirral, Cheshire, CH49 4LB

      IIF 16
  • Jones, Kevin
    British it born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211 Suaghall Massie Road, Upton, Wirral, Cheshire, CH49 4LB

      IIF 17
  • Jones, Kevin
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Bambers Green, Takeley, Bishop's Stortford, Hertfordshire, CM22 6PE, England

      IIF 18
    • 28, Cambridge Road, Stansted, Essex, CM24 8BZ, England

      IIF 19
  • Jones, Kevin
    British construction born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 20
  • Jones, Kevin
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cambridge Road, Essex, CM24 8BZ, United Kingdom

      IIF 21
  • Jones, Kevin
    British electrical born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Hollies Road, Oldbury, West Midlands, B69 1SX

      IIF 22
  • Jones, Kevin Roy
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 23
  • Jones, Kevin John
    British plumber born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bankside, Chatham, Kent, ME5 0BY, England

      IIF 24
    • 4, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 25
  • Jones, Kevin Roy
    British computer sales born in April 1970

    Registered addresses and corresponding companies
    • High Elms, Stickling Green Clavering, Saffron Walden, Essex, CB11 4QX

      IIF 26
  • Jones, Kevin
    born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows Bambers Green, Takeley, Bishops Stortford, CM22 6PE

      IIF 27
  • Jones, Kevin
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, The Moorings, Waterside Industrial Estate, Leeds, Yorkshire, LS10 1DG

      IIF 28
  • Mr Kevin Jones
    British born in September 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • Pentre Gwyddel, Coldbrook, Abergavenny, Monmouthshire, NP7 9TA, Wales

      IIF 29
  • Jones, Kevin

    Registered addresses and corresponding companies
    • 211, Saughall Massie Road, Upton, Wirral, CH49 4LB, United Kingdom

      IIF 30
    • 31 Margaret Road, St Johns, Worcester, Worcestershire, WR2 4LX

      IIF 31
  • Kevin Jones
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Stand, Ashton Gate Stadium, Ashton Gate, Bristol, BS3 2EJ, England

      IIF 32
  • Kevin Jones
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Harvest Way, Hindley Green, Wigan, WN2 4GD, England

      IIF 33
  • Mr Kevin Jones
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211 Saughall Massie Road, Upton, Wirral, Cheshire, CH49 4LB, United Kingdom

      IIF 34
  • Mr Kevin Jones
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 35
  • Mr Kevin Roy Jones
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Willows, Bambers Green, Takeley, Bishop's Stortford, Hertfordshire, CM22 6PE

      IIF 36
    • The Willows, Bambers Green Takeley, Bishops Storford, Hertfordshire, CM22 6PE

      IIF 37
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 38
  • Mr Kevin John Jones
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 29 Bankside, Chatham, Kent, ME5 0BY, United Kingdom

      IIF 39
    • 4, Bloors Lane, Rainham, Gillingham, ME8 7EG, England

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    The Willows Bambers Green, Takeley, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    935 GBP2017-03-31
    Officer
    2014-03-03 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    South Stand Ashton Gate Stadium, Ashton Gate, Bristol, England
    Corporate (7 parents)
    Officer
    2010-06-04 ~ now
    IIF 12 - director → ME
  • 3
    211 Saughall Massie Road, Upton, Wirral, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    8,404 GBP2022-05-01 ~ 2023-04-30
    Officer
    2009-04-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
  • 4
    4 Bloors Lane, Rainham, Gillingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    NEWSTIME (YORKSHIRE) LLP - 2017-07-03
    C/o Newstime Uk Limited Unit 4 The Moorings, Waterside Industrial Estate Stourton, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2015-03-06 ~ now
    IIF 28 - llp-designated-member → ME
  • 6
    29 Bankside, Chatham, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,309 GBP2018-01-31
    Officer
    2016-01-26 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    The Willows Bambers Green, Takeley, Bishop's Stortford, Hertfordshire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    3,422 GBP2015-03-31
    Officer
    2012-01-26 ~ dissolved
    IIF 21 - director → ME
  • 8
    05156520 LIMITED - 2017-02-22
    39 Hollies Road, Tividale, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2004-06-17 ~ dissolved
    IIF 22 - director → ME
    2004-06-17 ~ dissolved
    IIF 13 - secretary → ME
  • 9
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,929 GBP2022-11-30
    Officer
    2016-11-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 10
    The Willows, Bambers Green Takeley, Bishops Storford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-19 ~ dissolved
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    28 Cambridge Road, Stansted, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 19 - director → ME
  • 12
    Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -7,303 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Company number 06508355
    Non-active corporate
    Officer
    2008-02-19 ~ now
    IIF 16 - director → ME
Ceased 18
  • 1
    JOHN TAYLOR & SONS (CONSULTING ENGINEERS) - 1988-04-29
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (4 parents)
    Officer
    2005-11-02 ~ 2007-04-25
    IIF 7 - director → ME
  • 2
    635TH SHELF TRADING COMPANY LIMITED - 1991-02-06
    St James Combe Bank Farm Ovenden Road, Sundridge, Sevenoaks, England
    Dissolved corporate (5 parents)
    Officer
    2005-11-02 ~ 2007-04-25
    IIF 5 - director → ME
  • 3
    650TH SHELF TRADING COMPANY LIMITED - 1991-02-06
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (4 parents)
    Officer
    2005-11-02 ~ 2007-04-25
    IIF 4 - director → ME
  • 4
    5 Grove Road, Redland, Bristol, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2006-02-03 ~ 2019-01-22
    IIF 15 - director → ME
  • 5
    HYDER CONSULTING EUROPE LIMITED - 2015-09-18
    HYDER CONSULTING EUROPE AND MIDDLE EAST LIMITED - 2001-10-30
    WALLACE EVANS LIMITED - 2001-09-28
    80 Fenchurch Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2005-11-25 ~ 2007-04-25
    IIF 9 - director → ME
  • 6
    HYDER CONSULTING HOLDINGS LIMITED - 2015-09-18
    INGLEBY (1348) LIMITED - 2001-04-09
    80 Fenchurch Street, London, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2000-11-28 ~ 2011-03-23
    IIF 1 - director → ME
  • 7
    19 Harvest Way, Hindley Green, Wigan, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-09-02 ~ 2023-05-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    South Stand Ashton Gate Stadium, Ashton Gate, Bristol, England
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    211 Saughall Massie Road, Upton, Wirral, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    8,404 GBP2022-05-01 ~ 2023-04-30
    Officer
    2009-04-15 ~ 2024-04-12
    IIF 30 - secretary → ME
  • 10
    ACER DESIGN DEVELOPMENT AND MANAGEMENT LIMITED - 2014-05-23
    ACER DEVELOPMENT ASSOCIATES LIMITED - 1991-03-15
    MAPVIEW LIMITED - 1990-11-28
    Arcadis House, 34 York Way, London, England
    Dissolved corporate (5 parents)
    Officer
    2005-11-02 ~ 2007-04-25
    IIF 6 - director → ME
  • 11
    80 Fenchurch Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2005-11-25 ~ 2007-03-26
    IIF 8 - director → ME
  • 12
    MERITUS (U.K.) PLC - 2005-05-11
    Business Lodge, Europa House, Barcroft Street, Bury
    Dissolved corporate (2 parents)
    Officer
    1998-08-25 ~ 1999-10-18
    IIF 26 - director → ME
  • 13
    NEWSTIME LIMITED - 2015-03-06
    INHOCO 2069 LIMITED - 2000-04-28
    Unit 4 The Moorings Waterside Industrial Park, Stourton, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    173,597 GBP2023-06-30
    Officer
    2000-11-28 ~ 2015-03-06
    IIF 11 - director → ME
  • 14
    RPA PROJECTS LIMITED - 1999-10-29
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    2007-04-23 ~ 2008-02-29
    IIF 10 - director → ME
  • 15
    MAKE IT SIMPLE LIMITED - 2011-04-12
    840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2007-04-25 ~ 2011-03-17
    IIF 31 - secretary → ME
  • 16
    ST. MARGARETS SOMERSET HOSPICE LIMITED - 2009-12-23
    Heron Drive, Bishops Hull, Taunton, Somerset
    Corporate (16 parents, 6 offsprings)
    Officer
    2000-08-08 ~ 2018-12-01
    IIF 14 - secretary → ME
  • 17
    7 St. Davids Close, Mardy, Abergavenny, Wales
    Corporate (1 parent)
    Equity (Company account)
    -144,367 GBP2022-04-30
    Officer
    2019-04-29 ~ 2023-04-12
    IIF 3 - director → ME
    Person with significant control
    2019-04-29 ~ 2023-04-12
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 18
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -71,849 GBP2018-07-31
    Officer
    2014-01-20 ~ 2019-12-13
    IIF 2 - 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.