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

Mr David Emrys Jones

    Related profiles found in government register
  • Mr David Emrys Jones
    English born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biggin, Biggin, Ashbourne, DE6 3FJ, England

      IIF 1
  • Jones, David Emrys
    English chief executive born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rofta House, Rudgate, Thorp Arch, Wetherby, West Yorkshire, LS23 7QA

      IIF 2
  • Jones, David Emrys
    English chief executive officer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, 2 Lime Tree Court, Mulberry Drive Pontprennau, Cardiff, CF23 8AB

      IIF 3
    • icon of address Brook House, 2 Lime Tree Court, Mulberry Drive, Pontprennau, Cardiff, CF23 8AB, Wales

      IIF 4
  • Jones, David Emrys
    English company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biggin, Biggin, Ashbourne, DE6 3FJ, England

      IIF 5
    • icon of address Biggin House, Biggin, Ashbourne, Derbyshire, DE6 3FJ, England

      IIF 6
    • icon of address Elphinstone Suite, First Floor, City Park, Alexandra Parade, Glasgow, G31 4AU, Scotland

      IIF 7
    • icon of address Rofta House, Thorp Arch, Wetherby, Leeds, West Yorkshire, LS23 7QA

      IIF 8 IIF 9
    • icon of address Rofta House Rudgate, Thorp Arch, Wetherby, LS23 7QA

      IIF 10
    • icon of address Rofta House, Rudgate Thorp Arch, Wetherby, Leeds, LS23 7QA

      IIF 11
    • icon of address Rofta House, Rudgate, Thorp Arch, Wetherby, West Yorkshire, LS23 7QA

      IIF 12 IIF 13 IIF 14
    • icon of address Rofta House, Thorp Arch, Wetherby, Leeds, LS23 7QA

      IIF 17
  • Jones, David Emrys
    English director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biggin House, Biggin By Hulland, Ashbourne, Derbyshire, DE6 3FJ

      IIF 18
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, Hertfordshire, SG12 0SS, England

      IIF 19 IIF 20
    • icon of address Mode House, Thundridge Business Park, Thundridge, Ware, Hertfordshire, SG12 0SS, United Kingdom

      IIF 21
  • Jones, David Emrys
    English managing director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Canalside, Nottingham, NG1 7ET, England

      IIF 22
  • Jones, David Emrys
    Welsh company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rofta House, Rudgate, Thorp Arch, Wetherby, West Yorkshire, LS23 7QA

      IIF 23 IIF 24
  • Jones, David Emrys
    British major accounts director born in October 1959

    Registered addresses and corresponding companies
    • icon of address Flamstead House, Flamstead Lane Denby Village, Ripley, Derbyshire, DE5 8PE

      IIF 25
  • Jones, David Emrys
    British sales dir born in October 1959

    Registered addresses and corresponding companies
    • icon of address Flamstead House, Flamstead Lane Denby Village, Ripley, Derbyshire, DE5 8PE

      IIF 26
  • Jones, David Emrys
    British sales director born in October 1959

    Registered addresses and corresponding companies
    • icon of address Flamstead House, Flamstead Lane Denby Village, Ripley, Derbyshire, DE5 8PE

      IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Biggin House, Biggin, Ashbourne, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Biggin, Biggin, Ashbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,525 GBP2024-08-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    ADVANCED TECHNOLOGY MAINTENANCE LIMITED - 1994-01-14
    ADVANCED TECHNOLOGY MARKETING LIMITED - 1989-11-28
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-10-09
    IIF 9 - Director → ME
  • 2
    BT ENGAGE IT LIMITED - 2014-05-12
    BT LYNX LIMITED - 2009-04-03
    LYNX TECHNOLOGY LIMITED - 2007-11-02
    VISTEC COMPUTER SERVICES LIMITED - 1996-02-05
    VISTEC BUSINESS SYSTEMS LIMITED - 1992-05-01
    STEADYFIRM LIMITED - 1988-12-06
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1995-06-07
    IIF 25 - Director → ME
  • 3
    FIRST CHOICE COMPUTERS LIMITED - 2003-07-28
    GLAMORGAN TELECOM (GROUP) LIMITED - 2002-07-18
    icon of address The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    17,806,698 GBP2024-12-31
    Officer
    icon of calendar 2019-06-12 ~ 2021-10-26
    IIF 3 - Director → ME
  • 4
    SERVO COMPUTER SERVICES LIMITED - 2021-11-04
    SERVO COMPUTER SERVICES PLC - 2006-10-18
    DOWERBOND LIMITED - 1980-12-31
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-29 ~ 2009-10-01
    IIF 18 - Director → ME
  • 5
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-27 ~ 2024-06-14
    IIF 19 - Director → ME
  • 6
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-27 ~ 2024-06-14
    IIF 20 - Director → ME
  • 7
    LAUNCHEARTH LIMITED - 2004-11-12
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2016-05-31 ~ 2018-10-09
    IIF 17 - Director → ME
  • 8
    LINETEX COMPUTERS LIMITED - 2011-07-01
    LSR LIMITED - 1991-06-19
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,418 GBP2025-03-31
    Officer
    icon of calendar 2017-06-01 ~ 2018-10-09
    IIF 2 - Director → ME
  • 9
    ACCESS COMPUTING LIMITED - 2014-12-22
    HENJAC 213 LIMITED - 1993-05-27
    icon of address Elphinstone Suite First Floor, City Park, Alexandra Parade, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-10-09
    IIF 7 - Director → ME
  • 10
    ESTEEM NETWORK SERVICES LTD - 2012-05-28
    ESTEEM WEB SERVICES LIMITED - 2009-09-01
    E-POSITORY LIMITED - 2002-03-30
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,106 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-10-09
    IIF 11 - Director → ME
  • 11
    ESTEEM SYSTEMS PLC - 2004-11-16
    ESTEEM COMPUTERS PLC - 2000-12-08
    ESSTEEM COMPUTERS PLC - 1996-07-10
    E.S.S. COMPUTERS LIMITED - 1994-05-13
    MAJORDRAW LIMITED - 1986-04-30
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2018-10-09
    IIF 10 - Director → ME
  • 12
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-10-09
    IIF 15 - Director → ME
  • 13
    DELTA COMTECH LIMITED - 2020-07-17
    JOLAH COMPUTING LIMITED - 1993-02-19
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,925,566 GBP2024-12-31
    Officer
    icon of calendar 2021-03-04 ~ 2021-10-26
    IIF 4 - Director → ME
  • 14
    LINETEX COMPUTER SOLUTIONS LIMITED - 2011-07-01
    ESTEEM MANAGED SERVICES LTD - 2011-07-01
    ESTEEM SERVICES (WETHERBY) LIMITED - 2009-09-01
    ASPIRANT LIMITED - 2002-05-21
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-10-09
    IIF 14 - Director → ME
  • 15
    3.P.M. LIMITED - 1995-01-03
    L.I.S.P. LIMITED - 1990-09-18
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-10-09
    IIF 24 - Director → ME
  • 16
    LINETEX COMPUTER SERVICES LIMITED - 1995-01-03
    STRATEGIC PLANNING & RECRUITMENT LIMITED - 1991-05-20
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-10-09
    IIF 13 - Director → ME
  • 17
    MODE PRINT SOLUTIONS HOLDINGS LIMITED - 2019-03-07
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    3,669,394 GBP2017-12-31
    Officer
    icon of calendar 2023-06-27 ~ 2024-06-14
    IIF 21 - Director → ME
  • 18
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-10-09
    IIF 23 - Director → ME
  • 19
    MAE LEWIS FOUR LIMITED - 1996-03-19
    SYSTEMS INTEGRATED RESEARCH LIMITED - 1996-03-12
    ACTRIX SYSTEMS (UK) LIMITED - 1995-01-25
    CORVUS SYSTEMS (U.K.) LIMITED - 1991-01-17
    icon of address 27 London Road, Spalding, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-21 ~ 1997-04-30
    IIF 27 - Director → ME
  • 20
    FLEXCITY LIMITED - 2008-07-31
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,221 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-10-09
    IIF 12 - Director → ME
  • 21
    SIRVIS IT PLC - 2010-07-13
    SYSTEMS INTEGRATED RESEARCH PLC - 2004-01-08
    TEMPLECO 292 PLC - 1996-03-12
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-10-09
    IIF 16 - Director → ME
    icon of calendar 1996-06-21 ~ 1997-04-30
    IIF 26 - Director → ME
  • 22
    TECHNOLOGY MANAGEMENT GROUP PLC - 2006-10-27
    ADVANCED TECHNOLOGY MAINTENANCE LIMITED - 1989-11-28
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1 GBP2025-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-10-09
    IIF 8 - Director → ME
  • 23
    ENHANCED RIGHT LIMITED - 2004-07-05
    icon of address Suite 109, Stanford House 19 Castle Gate, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,238,508 GBP2023-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2013-04-26
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.