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 Paul Thomas Jones

    Related profiles found in government register
  • Mr Paul Thomas Jones
    English born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dunraven Avenue, Redhill, RH1 5JW, England

      IIF 1
  • Mr Paul Jones
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dunraven Avenue, Redhill, Surrey, RH1 5JW, England

      IIF 2
    • icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, KT12 2SD, England

      IIF 3 IIF 4 IIF 5
  • Jones, Paul Thomas
    English operations manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dunraven Avenue, Redhill, RH1 5JW, England

      IIF 6
  • Mr Paul Marcus Jones
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, 126 Cromwell Road, London, W4 4PH, England

      IIF 7
  • Mr Paul Jones
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10292024 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 147, Chiswick High Road, London, W4 2DT, England

      IIF 9
    • icon of address 24, 126 Cromwell Road, London, W4 4PH, England

      IIF 10 IIF 11
    • icon of address 3, Northcote Avenue, London, W5 3UR, England

      IIF 12
  • Jones, Paul
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, KT12 2SD, England

      IIF 13
  • Jones, Paul
    British manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dunraven Avenue, Redhill, Surrey, RH1 5JW, England

      IIF 14
  • Jones, Paul
    British operations manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, KT12 2SD, England

      IIF 15 IIF 16
  • Mr Paul Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Tuders Business Centre, Station Yard,waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6EN, England

      IIF 17
  • Jones, Paul
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10292024 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 147, Chiswick High Road, London, W4 2DT, England

      IIF 19
    • icon of address 3, Northcote Avenue, London, W5 3UR, England

      IIF 20 IIF 21
  • Jones, Paul
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, 126 Cromwell Road, London, W4 4PH, England

      IIF 22
    • icon of address 35, Firs Avenue, London, N11 3NE

      IIF 23
    • icon of address 51, Eleanor Road, London, E15 4AB, England

      IIF 24
  • Jones, Paul
    British it consultant / project manager born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Waltermead Close, Ongar, Essex, CM5 0BW, United Kingdom

      IIF 25
  • Jones, Paul
    British manager born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Tuders Business Centre, Station Yard,waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6EN, England

      IIF 26
  • Jones, Paul
    British management born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Penfold Lane, Great Billing, Northampton, NN3 9EF, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    MY LADY GARDENER LTD - 2017-09-21
    icon of address 4385, 08707518: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    975,000 GBP2020-09-30
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 24 126 Cromwell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    421,000 GBP2022-08-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,439 GBP2024-10-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    736,963 GBP2024-07-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address 4385, 10292024: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    95,000 GBP2023-07-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 147 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    275,000 GBP2021-09-30
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,383 GBP2024-06-30
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address 24 Waltermead Close, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 3 Northcote Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8 Dunraven Avenue, Redhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    MOVING DAY REMOVALS LIMITED - 2021-04-07
    1ST EUROPEAN SERVICES LIMITED - 2020-05-04
    icon of address 35 Firs Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2020-07-31
    Officer
    icon of calendar 2018-03-07 ~ 2019-06-12
    IIF 20 - Director → ME
    icon of calendar 2017-10-02 ~ 2019-11-27
    IIF 23 - Director → ME
  • 2
    icon of address 24 126 Cromwell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    421,000 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-07-07
    IIF 7 - Has significant influence or control OE
    icon of calendar 2019-08-01 ~ 2021-02-01
    IIF 10 - Has significant influence or control OE
  • 3
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    736,963 GBP2024-07-31
    Officer
    icon of calendar 2016-07-12 ~ 2018-05-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-02-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    MUSEUM OF LEATHERCRAFT(THE) - 2024-01-25
    icon of address Museum Of Leathercraft 2nd Floor, Grosvenor Chambers, Grosvenor Centre, Northampton, Northamptonshire, England
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2016-07-12
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.