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
    • Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

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

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

      IIF 3
    • 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
    • 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
    • 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
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 8
    • 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
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 12
    • 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
    • Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

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

      IIF 16
    • 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
    • Gwystre Inn, Gwystre, Llandrindod Wells, LD1 6RN, Wales

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

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

      IIF 20
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • Gwystre Inn, Gwystre, Llandrindod Wells, Powys, LD1 6RN, Wales

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

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

      IIF 32
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 4 The Courtyard, Buntsford Dr, Bromsgrove, B60 3DJ, England

      IIF 39 IIF 40
  • Jones, Edward Martin

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

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-14 ~ dissolved
    IIF 37 - director → ME
  • 2
    66 Wigmore Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-01-06 ~ dissolved
    IIF 14 - director → ME
  • 3
    Oakrill, Hopton Nesscliffe, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-05-19 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    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
    1 Abbey Cottage, Church Street, Tewkesbury, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2001-01-31 ~ dissolved
    IIF 6 - director → ME
  • 5
    2 Ferny Walk Chapel Lane, Knockin Heath, Oswestry, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-19 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    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
    Gwystre Inn, Gwystre, Llandrindod Wells, Powys, Wales
    Dissolved corporate (2 parents)
    Person with significant control
    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
    Suite C, Victoria House, Bramhall, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    17,486 GBP2020-12-31
    Officer
    2019-09-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    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
    Beaconside Business Village Stafford Enterprise Park, Weston Road, Stafford, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    2010-03-05 ~ now
    IIF 38 - director → ME
  • 9
    MERCURY APPLICATIONS SERVICES LTD - 2022-03-04
    Beaconside Business Village Stafford Enterprise Park, Weston Road, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    74,342 GBP2024-02-29
    Officer
    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
    Beaconside Business Village Stafford Enterprise Park, Weston Road, Stafford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    191,335 GBP2024-02-29
    Officer
    2018-05-18 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 34 - Has significant influence or controlOE
  • 11
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -1,204,947 GBP2024-06-30
    Officer
    2024-06-20 ~ now
    IIF 15 - director → ME
  • 12
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-29 ~ dissolved
    IIF 26 - director → ME
    2016-06-29 ~ dissolved
    IIF 41 - secretary → ME
  • 13
    41 Broad Street, Welshpool, Powys, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    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
    Suite C, Sovereign House, Bramhall, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 16 - director → ME
  • 15
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-11 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    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
    9 Church Street, Kidderminster, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-24 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    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
    Apson House, Bullerthorpe Lane, Leeds, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,734,455 GBP2024-04-30
    Officer
    2011-06-21 ~ 2016-09-12
    IIF 27 - director → ME
  • 2
    Apson House, Bullerthorpe Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2011-12-08 ~ 2016-09-12
    IIF 25 - director → ME
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-06-07 ~ 2020-08-29
    IIF 43 - llp-member → ME
    IIF 42 - llp-member → ME
  • 4
    66 Wigmore Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-05-24 ~ 2005-10-31
    IIF 13 - director → ME
    1999-08-19 ~ 2005-03-09
    IIF 9 - director → ME
  • 5
    Oakrill, Hopton Nesscliffe, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2002-04-25 ~ 2020-08-01
    IIF 11 - director → ME
  • 6
    1 Abbey Cottage, Church Street, Tewkesbury, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2001-01-31 ~ 2010-06-01
    IIF 7 - director → ME
  • 7
    Gwystre Inn, Gwystre, Llandrindod Wells, Powys, Wales
    Dissolved corporate (2 parents)
    Officer
    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
    Beaconside Business Village Stafford Enterprise Park, Weston Road, Stafford, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2019-09-27
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    MERCURY APPLICATIONS SERVICES LTD - 2022-03-04
    Beaconside Business Village Stafford Enterprise Park, Weston Road, Stafford, England
    Corporate (2 parents)
    Equity (Company account)
    74,342 GBP2024-02-29
    Person with significant control
    2019-09-23 ~ 2019-10-09
    IIF 5 - Has significant influence or control OE
  • 10
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -1,204,947 GBP2024-06-30
    Person with significant control
    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
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -58,575 GBP2022-10-31
    Officer
    2019-10-25 ~ 2020-04-06
    IIF 31 - director → ME
    Person with significant control
    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
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-25 ~ 2021-06-16
    IIF 39 - director → ME
    Person with significant control
    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
    Unit 1 Rhyl Road, Denbigh, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-18 ~ 2025-03-20
    IIF 44 - director → ME
    Person with significant control
    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
    1 Abbey Cottages, Church Street, Tewkesbury, Gloucestershire
    Corporate (1 parent)
    Officer
    2008-02-15 ~ 2008-02-15
    IIF 22 - director → ME
    2008-02-15 ~ 2008-12-31
    IIF 10 - 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.