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

Jones, Robert Victor

    Related profiles found in government register
  • Jones, Robert Victor
    British accountant born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oak Tree Drive, Liss, Hampshire, GU33 7HW

      IIF 1 IIF 2
    • icon of address The Administration Building, The Wharf, Midhurst, West Sussex, GU29 9PX

      IIF 3
    • icon of address 143a, The Causeway, Petersfield, GU31 4LN, England

      IIF 4 IIF 5
    • icon of address 143a, The Causeway, Petersfield, GU31 4LN, United Kingdom

      IIF 6
    • icon of address 156, Reddicap Heath Road, Sutton Coldfield, B75 7ES, England

      IIF 7 IIF 8
    • icon of address 156, Reddicap Heath Road, Sutton Coldfield, B75 7ES, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 156, Reddicap Heath Road, Walmley, Sutton Coldfield, B75 7ES, United Kingdom

      IIF 13
    • icon of address 156 Reddicap Heath Road, Walmley, Sutton Coldfield, West Midlands, B75 7ES

      IIF 14 IIF 15
    • icon of address 3 Hamel House, Calico Business Park, Sandy Way, Tamworth, B77 4BF

      IIF 16
  • Jones, Robert Victor
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Reddicap Heath Road, Sutton Coldfield, West Midlands, B75 7ES

      IIF 17
  • Jones, Robert Victor
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Reddicap Heath Road, Sutton Coldfield, West Midlands, B75 7ES, England

      IIF 18 IIF 19
    • icon of address 156 Reddicap Heath Road, Walmley, Sutton Coldfield, West Midlands, B75 7ES

      IIF 20
  • Jones, Robert Victor
    British finance director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156 Reddicap Heath Road, Walmley, Sutton Coldfield, West Midlands, B75 7ES

      IIF 21
  • Jones, Robert Victor
    British none born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Administration Building, The Wharf, Midhurst, West Sussex, GU29 9PX

      IIF 22
  • Mr Robert Victor Jones
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Reddicap Heath Road, Sutton Coldfield, B75 7ES, United Kingdom

      IIF 23
  • Jones, Robert Victor
    British

    Registered addresses and corresponding companies
    • icon of address 156 Reddicap Heath Road, Walmley, Sutton Coldfield, West Midlands, B75 7ES

      IIF 24 IIF 25
  • Jones, Robert Victor

    Registered addresses and corresponding companies
    • icon of address The Administration Building, The Wharf, Midhurst, West Sussex, GU29 9PX

      IIF 26
  • Jones, Robert

    Registered addresses and corresponding companies
    • icon of address 156, Reddicap Heath Road, Walmley, Sutton Coldfield, B75 7ES, United Kingdom

      IIF 27
    • icon of address 156, Reddicap Heath Road, Walmley, Sutton Coldfield, West Midlands, B75 7ES, United Kingdom

      IIF 28
    • icon of address 56 Reddicap Heath Road, Walmley, Sutton Coldfield, B75 7ES, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 18 - Director → ME
  • 2
    BEECHSON LIMITED - 2003-05-07
    BEECHSON PLC - 2011-09-27
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 19 - Director → ME
  • 3
    AQUARIUS WATER TREATMENT SERVICES LIMITED - 2008-10-15
    icon of address The Administration Building, The Wharf, Midhurst, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 15 - Director → ME
  • 4
    GRADUATE PROPERTY SERVICES LIMITED - 2004-05-20
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address The Administration Building, The Wharf, Midhurst, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-01-27 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    icon of address 156 Reddicap Heath Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 16 - Director → ME
Ceased 13
  • 1
    BEW REALISATIONS 2012 LIMITED - 2012-02-27
    BETTERWARE INTERNATIONAL LIMITED - 2012-02-27
    MILTONBOROUGH LIMITED - 1988-04-29
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-02 ~ 1993-03-01
    IIF 14 - Director → ME
    icon of calendar ~ 1993-03-01
    IIF 24 - Secretary → ME
  • 2
    icon of address 34 Greenfields, Liss, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2018-08-31
    IIF 11 - Director → ME
  • 3
    BETTERWARE LIMITED - 1992-06-05
    BETTERWARE SALES LIMITED - 1989-12-20
    BETTERWARE UK LIMITED - 2012-02-27
    ARCADIA LIMITED - 1983-06-08
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-19
    IIF 20 - Director → ME
    icon of calendar ~ 1994-08-19
    IIF 25 - Secretary → ME
  • 4
    icon of address C/o Fts Recovery Limited, Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,774 GBP2023-08-31
    Officer
    icon of calendar 2013-07-05 ~ 2018-09-14
    IIF 13 - Director → ME
    icon of calendar 2013-07-05 ~ 2018-09-14
    IIF 27 - Secretary → ME
  • 5
    INTRODATA DOLLAR LTD - 2019-01-18
    icon of address 34 Greenfields, Liss, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-01-20 ~ 2019-11-02
    IIF 7 - Director → ME
    icon of calendar 2020-07-10 ~ 2021-11-01
    IIF 1 - Director → ME
    icon of calendar 2018-04-10 ~ 2018-08-31
    IIF 12 - Director → ME
  • 6
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    33,571 GBP2025-04-30
    Officer
    icon of calendar 2011-04-13 ~ 2021-12-08
    IIF 17 - Director → ME
  • 7
    KJT ASSET MANAGEMENT LTD - 2018-04-18
    icon of address 34 Greenfields, Liss, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,123 GBP2024-03-31
    Officer
    icon of calendar 2017-04-12 ~ 2018-09-11
    IIF 5 - Director → ME
    icon of calendar 2018-11-13 ~ 2021-11-01
    IIF 8 - Director → ME
  • 8
    icon of address 34 Greenfields, Liss, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2018-08-31
    IIF 6 - Director → ME
  • 9
    icon of address 34 Greenfields, Liss, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2017-10-19 ~ 2018-08-31
    IIF 10 - Director → ME
  • 10
    icon of address 34 Greenfields, Liss, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-11-22 ~ 2021-11-01
    IIF 2 - Director → ME
  • 11
    icon of address 143a The Causeway, Petersfield, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,674 GBP2016-12-31
    Officer
    icon of calendar 2010-08-25 ~ 2017-08-24
    IIF 4 - Director → ME
  • 12
    AIRPORTS EXPRESS LIMITED - 2012-04-11
    icon of address Greenfinches, Fittleworth, Pulborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-03-31
    Officer
    icon of calendar 2013-04-11 ~ 2018-11-14
    IIF 29 - Secretary → ME
    icon of calendar 2012-04-03 ~ 2018-11-14
    IIF 28 - Secretary → ME
  • 13
    SCRUFF BAGS LIMITED - 2006-09-18
    PERFORM MARKETING LIMITED - 2012-08-20
    icon of address 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    532,541 GBP2019-11-03
    Officer
    icon of calendar 2007-01-15 ~ 2007-02-15
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.