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 Thomas Edward Jones

    Related profiles found in government register
  • Mr Thomas Edward Jones
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 1
    • icon of address Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 2
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 3
    • icon of address Oakrill, Hopton Nesscliffe, Shrewsbury, Shropshire, SY4 1DG

      IIF 4
  • Mr Edward Jones
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, CA13 0QT, United Kingdom

      IIF 5
  • Jones, Thomas Edward
    British company director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakrill, Hopton, Nesscliffe, Shrewsbury, SY4 1DG

      IIF 6 IIF 7
  • Jones, Thomas Edward
    British director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 8
    • icon of address Oakrill, Hopton, Nesscliffe, Shrewsbury, SY4 1DG

      IIF 9 IIF 10 IIF 11
  • Jones, Thomas Edward
    British farmer born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 12
    • icon of address Oakrill, Hopton, Nesscliffe, Shrewsbury, SY4 1DG

      IIF 13 IIF 14
  • Jones, Thomas Edward
    British retired born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 15
    • icon of address Oakrill Cottage, Hopton, Nesscliffe, Shropshire, SY4 1DG, England

      IIF 16
    • icon of address Oakrill, Hopton Nesscliffe, Shrewsbury, Shropshire, SY4 1DG

      IIF 17
  • Mr Thomas Jones
    Welsh born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gwystre Inn, Gwystre, Llandrindod Wells, LD1 6RN, Wales

      IIF 18
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 19
    • icon of address 2 Ferny Walk, Chapel Lane, Oswestry, SY10 8ED, United Kingdom

      IIF 20
    • icon of address 41, Broad Street, Welshpool, SY21 7RR, Wales

      IIF 21
  • Jones, Edward
    British director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakrill, Hopton Nesscliffe, Shrewsbury, SY4 1DG

      IIF 22
  • Mr Edward Martin Jones
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49a, Acre Lane, Meltham, Holmfirth, HD9 4DH, England

      IIF 23
  • Jones, Edward
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, CA13 0QT, United Kingdom

      IIF 24
  • Jones, Edward
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Centre House, 1st Floor, West Wing, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY, United Kingdom

      IIF 25
  • Jones, Edward Martin
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 26
  • Jones, Edward
    British none born in March 1983

    Resident in United Kingsdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor West Wing, Town Centre House, Wood House Lane, Leeds, West Yorkshire, LS2 8LY

      IIF 27
  • Mr Thomas Jones
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Buntsford Dr, Bromsgrove, B60 3DJ, England

      IIF 28 IIF 29
  • Jones, Thomas
    Welsh landowner born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gwystre Inn, Gwystre, Llandrindod Wells, Powys, LD1 6RN, Wales

      IIF 30
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 31
    • icon of address 2 Ferny Walk, Chapel Lane, Knockin Heath, Oswestry, Shropshire, SY10 8ED, United Kingdom

      IIF 32
    • icon of address 41, Broad Street, Welshpool, Powys, SY21 7RR, Wales

      IIF 33
  • Mr Edward Martin Jones
    British born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Beaconside Business Village, Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, England

      IIF 34
  • Mr Thomas Jones
    Welsh born in April 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Beudy Bach, Mold Road, Denbigh, LL16 4BN, Wales

      IIF 35
  • Jones, Edward
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, CA13 0QT, England

      IIF 36
  • Jones, Thomas
    British farmer born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 37
  • Jones, Edward
    British company director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, CA13 0QT, England

      IIF 38
  • Jones, Thomas
    British director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Courtyard, Buntsford Dr, Bromsgrove, B60 3DJ, England

      IIF 39 IIF 40
  • Jones, Edward Martin

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 41
  • Jones, Thomas
    born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42 IIF 43
  • Jones, Thomas
    Welsh director born in April 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Beudy Bach, Mold Road, Denbigh, LL16 4BN, Wales

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address 66 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-06 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Oakrill, Hopton Nesscliffe, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 1 Abbey Cottage, Church Street, Tewkesbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 2 Ferny Walk Chapel Lane, Knockin Heath, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address Gwystre Inn, Gwystre, Llandrindod Wells, Powys, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite C, Victoria House, Bramhall, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    17,486 GBP2020-12-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    MERCURY APPLICATIONS LTD - 2022-03-04
    JONES EMERSON LTD - 2019-01-10
    WEB & APPLICATIONS LTD - 2018-02-05
    icon of address Beaconside Business Village Stafford Enterprise Park, Weston Road, Stafford, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2010-03-05 ~ now
    IIF 38 - Director → ME
  • 9
    MERCURY APPLICATIONS SERVICES LTD - 2022-03-04
    icon of address Beaconside Business Village Stafford Enterprise Park, Weston Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,342 GBP2024-02-29
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 24 - Director → ME
  • 10
    SENATUS CMS LTD - 2022-03-01
    SENATUS CREDIT MANAGEMENT LTD - 2019-04-24
    AFFLUX LTD - 2018-05-18
    icon of address Beaconside Business Village Stafford Enterprise Park, Weston Road, Stafford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    191,335 GBP2024-02-29
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 34 - Has significant influence or controlOE
  • 11
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,204,947 GBP2024-06-30
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-06-29 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    icon of address 41 Broad Street, Welshpool, Powys, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite C, Sovereign House, Bramhall, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    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
  • 16
    icon of address 9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    INVESTICOM LIMITED - 1999-02-25
    icon of address Apson House, Bullerthorpe Lane, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,734,455 GBP2024-04-30
    Officer
    icon of calendar 2011-06-21 ~ 2016-09-12
    IIF 27 - Director → ME
  • 2
    icon of address Apson House, Bullerthorpe Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2016-09-12
    IIF 25 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-07 ~ 2020-08-29
    IIF 43 - LLP Member → ME
    IIF 42 - LLP Member → ME
  • 4
    icon of address 66 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-24 ~ 2005-10-31
    IIF 13 - Director → ME
    icon of calendar 1999-08-19 ~ 2005-03-09
    IIF 9 - Director → ME
  • 5
    icon of address Oakrill, Hopton Nesscliffe, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2002-04-25 ~ 2020-08-01
    IIF 11 - Director → ME
  • 6
    icon of address 1 Abbey Cottage, Church Street, Tewkesbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-31 ~ 2010-06-01
    IIF 7 - Director → ME
  • 7
    icon of address Gwystre Inn, Gwystre, Llandrindod Wells, Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-26 ~ 2020-08-01
    IIF 30 - Director → ME
  • 8
    MERCURY APPLICATIONS LTD - 2022-03-04
    JONES EMERSON LTD - 2019-01-10
    WEB & APPLICATIONS LTD - 2018-02-05
    icon of address Beaconside Business Village Stafford Enterprise Park, Weston Road, Stafford, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-27
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    MERCURY APPLICATIONS SERVICES LTD - 2022-03-04
    icon of address Beaconside Business Village Stafford Enterprise Park, Weston Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,342 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-09-23 ~ 2019-10-09
    IIF 5 - Has significant influence or control OE
  • 10
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,204,947 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-07-01 ~ 2025-02-11
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-25 ~ 2020-04-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ 2020-04-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ 2021-06-16
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ 2021-06-16
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 13
    icon of address Unit 1 Rhyl Road, Denbigh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ 2025-03-20
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-03-20
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 14
    icon of address 1 Abbey Cottages, Church Street, Tewkesbury, Gloucestershire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-02-15 ~ 2008-02-15
    IIF 22 - Director → ME
    icon of calendar 2008-02-15 ~ 2008-12-31
    IIF 10 - 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.