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 Adam Jones

    Related profiles found in government register
  • Mr Adam Jones
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Fern Lea, Alfreton, Derbyshire, DE556EP, England

      IIF 1
  • Mr Adam Jones
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Becklow Road, London, W12 9HJ, United Kingdom

      IIF 2
  • Mr Adam John Jones
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Masons Arms, Welford Road, Long Marston, Stratford Upon Avon, CV37 8RG, United Kingdom

      IIF 3
    • The Masons Arms, Welford Road, Long Marston, Stratford Upon Avon, CV378RG, United Kingdom

      IIF 4
    • The Shakespeare Inn, Chapel Street, Welford On Avon, CV37 8PX, England

      IIF 5
  • Jones, Adam John
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Masons Arms, Welford Road, Long Marston, Stratford Upon Avon, CV378RG, United Kingdom

      IIF 6
  • Jones, Adam John
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Masons Arms, Welford Road, Long Marston, Stratford Upon Avon, CV37 8RG, United Kingdom

      IIF 7
  • Jones, Adam John
    British manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Springbank Road, Sandyford, Newcastle, Tyne And Wear, NE2 1PD, United Kingdom

      IIF 8 IIF 9
  • Jones, Adam John
    British pub manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shakespeare Inn, Chapel Street, Welford On Avon, CV37 8PX, England

      IIF 10
  • Mr Adam Jones
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Threshing Barn, Alveley, Bridgnorth, WV15 6HH, England

      IIF 11
    • St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR, United Kingdom

      IIF 12
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 13
  • Jones, Adam
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 17
    • 4, Wetherby Road, Walsall, WS3 3XX, United Kingdom

      IIF 18
  • Mr Adam Jones
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Whitley Road, Dewsbury, WF12 0LR, England

      IIF 19
  • Jones, Adam
    British producer born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Becklow Road, London, W12 9HJ, United Kingdom

      IIF 20
  • Mr Adam Robert Jones
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Knab Hall, Knabb Road, Two Dales, Matlock, Derbyshire, DE4 2FJ, England

      IIF 21
  • Mr Adam Robert Jones
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Pinewood Drive, Shirland, Alfreton, Derbyshire, DE55 6ND, England

      IIF 22
  • Jones, Adam Robert
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lilac Way, Alfreton, DE55 6LX, United Kingdom

      IIF 23
    • Knab Hall, Knabb Road, Two Dales, Matlock, Derbyshire, DE4 2FJ, England

      IIF 24
  • Jones, Adam
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Pinewood Drive, Shirland, Alfreton, Derbyshire, DE55 6ND, England

      IIF 25
  • Jones, Adam
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Police Station, Whitburn Street, Bridgnorth, Shropshire, WV16 4QP, United Kingdom

      IIF 26
    • Threshing Barn, Alveley, Bridgnorth, WV15 6HH, England

      IIF 27
    • St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR, United Kingdom

      IIF 28
    • 3 Woburn House, Vernon Gate, Derby, DE1 1UL, England

      IIF 29
  • Jones, Adam
    British company director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Whitley Road, Dewsbury, WF12 0LR, England

      IIF 30
  • Jones, Adam John

    Registered addresses and corresponding companies
    • 48, Springbank Road, Sandyford, Newcastle, Tyne And Wear, NE2 1PD, United Kingdom

      IIF 31
  • Jones, Adam

    Registered addresses and corresponding companies
    • 78, Becklow Road, London, W12 9HJ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    ADVANNNCED CONSTRUCTION LIMITED - 2022-11-29
    Threshing Barn New Barns Farm, Alveley, Bridgnorth, Shropshire, England
    Active Corporate (2 parents)
    Officer
    2023-01-16 ~ now
    IIF 26 - Director → ME
  • 2
    12 Pinewood Drive, Shirland, Alfreton, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,668,309 GBP2024-10-31
    Officer
    2023-01-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 22 - Has significant influence or controlOE
  • 3
    12 Pinewood Drive, Shirland, Alfreton, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-02-28
    Person with significant control
    2023-02-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    48 Springbank Road, Sandyford, Newcastle, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-29 ~ dissolved
    IIF 9 - Director → ME
    2013-05-29 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    52 Planetary Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 18 - Director → ME
  • 8
    Threshing Barn, Alveley, Bridgnorth, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    The Masons Arms Welford Road, Long Marston, Stratford Upon Avon, Welford Road, Long Marston, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-25 ~ dissolved
    IIF 15 - Director → ME
  • 11
    St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-15 ~ dissolved
    IIF 14 - Director → ME
  • 12
    8/9 New Street, Alfreton
    Active Corporate (2 parents)
    Equity (Company account)
    16,273 GBP2024-08-31
    Officer
    2011-08-03 ~ now
    IIF 23 - Director → ME
  • 13
    46a Whitley Road, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    The Shakespeare Inn, Chapel Street, Welford On Avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2024-04-30
    Officer
    2023-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    78 Becklow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-14 ~ dissolved
    IIF 20 - Director → ME
    2019-01-14 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    3 Woburn House, Vernon Gate, Derby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,604 GBP2015-07-31
    Officer
    2016-01-15 ~ dissolved
    IIF 29 - Director → ME
  • 17
    48 Springbank Road, Sandyford, Newcastle, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 8 - Director → ME
  • 18
    The Masons Arms Welford Road, Long Marston, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    Knab Hall Knabb Road, Two Dales, Matlock, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,716 GBP2021-10-31
    Officer
    2015-06-20 ~ 2022-02-23
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-23
    IIF 21 - Has significant influence or control OE
  • 2
    3 Woburn House, Vernon Gate, Derby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,604 GBP2015-07-31
    Officer
    2013-08-20 ~ 2013-08-20
    IIF 16 - 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.