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, Richard

    Related profiles found in government register
  • Jones, Richard
    British

    Registered addresses and corresponding companies
  • Jones, Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 109 Henderland Road, Bearsden, Glasgow, G61 1JD

      IIF 3
  • Jones, Richard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 27, Dresden Road, London, N19 3BE, United Kingdom

      IIF 4
  • Jones, Andrew Richard
    British web site designer

    Registered addresses and corresponding companies
    • icon of address 456, Gower Road, Killay, Swansea, SA2 7AL, Wales

      IIF 5
  • Jones, Richard

    Registered addresses and corresponding companies
    • icon of address 109, Henderland Road, Bearsden, Glasgow, East Dunbartonshire, G61 1JD, Scotland

      IIF 6
    • icon of address 109, Henderland Road, Henderland Road, Glasgow, G61 1JD, United Kingdom

      IIF 7
  • Jones, Richard
    British electrician born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 91, Islwyn Road, Cross Keys, Newport, Caerffili, NP11 7QL, Wales

      IIF 8
  • Jones, Richard
    British company director born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109, Henderland Road, Bearsden, Glasgow, East Dunbartonshire, G61 1JD, Scotland

      IIF 9
    • icon of address 109 Henderland Road, Bearsden, Glasgow, G61 1JD

      IIF 10
  • Jones, Richard
    British electrician born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109, Henderland Road, Glasgow, G61 1JD, United Kingdom

      IIF 11
  • Jones, Richard
    British none born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109, Henderland Road, Glasgow, East Dumbarton, G61 1JD, Scotland

      IIF 12
  • Jones, Andrew Richard
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sandfields Business Centre, Endeavour Close, Purcell Avenue Industrial Estate, Port Talbot, West Glamorgan, SA12 7PT, Wales

      IIF 13
    • icon of address 456, Gower Road, Killay, Swansea, SA2 7AL, Wales

      IIF 14 IIF 15
  • Jones, Richard
    British electrician born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Islwyn Road, Wattsville, Newport, NP11 7QL, United Kingdom

      IIF 16
  • Mr Richard Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 91, Islwyn Road, Cross Keys, Newport, Caerffili, NP11 7QL, Wales

      IIF 17
    • icon of address 91, Islwyn Road, Wattsville, Newport, NP117QL, United Kingdom

      IIF 18
  • Mr Andrew Richard Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sandfields Business Centre, Endeavour Close, Purcell Avenue Industrial Estate, Port Talbot, West Glamorgan, SA12 7PT, Wales

      IIF 19
    • icon of address 456, Gower Road, Killay, Swansea, SA2 7AL, Wales

      IIF 20 IIF 21
  • Mr Richard Jones
    British born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109, Henderland Road, Bearsden, Glasgow, East Dunbartonshire, G61 1JD, Scotland

      IIF 22
    • icon of address 109, Henderland Road, Glasgow, G61 1JD

      IIF 23
  • Jones, Richard Andrew
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Islwyn Road, Casnewydd, NP11 7QL, United Kingdom

      IIF 24
  • Richard Andrew Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Islwyn Road, Casnewydd, NP11 7QL, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-03-06 ~ now
    IIF 10 - Director → ME
    icon of calendar 2000-04-01 ~ now
    IIF 3 - Secretary → ME
  • 2
    icon of address 109 Henderland Road, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,690 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 109 Henderland Road, Bearsden, Glasgow, East Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-11-16 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 456 Gower Road, Killay, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -853 GBP2023-09-30
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address 91 Islwyn Road, Wattsville, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Neil Williams, Sandfields Business Centre Endeavour Close, Purcell Avenue Industrial Estate, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-01-31
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 456 Gower Road, Killay, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    61,377 GBP2023-12-31
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-12-18 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 91 Islwyn Road, Casnewydd, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    icon of address 91 Islwyn Road, Cross Keys, Newport, Caerffili, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,387 GBP2022-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    EQUIFAX PLC - 2010-03-01
    EQUIFAX EUROPE (U.K.) LIMITED - 1998-07-31
    EQUIFAX (U.K.) LIMITED - 1992-04-15
    TRUSHELFCO (NO. 1552) LIMITED - 1990-01-30
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-11-30
    IIF 1 - Secretary → ME
  • 2
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-11-30
    IIF 4 - Secretary → ME
  • 3
    icon of address 109 Henderland Road, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,690 GBP2017-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2017-12-31
    IIF 12 - Director → ME
    icon of calendar 2009-12-29 ~ 2010-11-30
    IIF 11 - Director → ME
    icon of calendar 2009-12-29 ~ 2010-11-30
    IIF 7 - Secretary → ME
  • 4
    INFOCHECK LIMITED - 1991-11-18
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-11-30
    IIF 2 - Secretary → 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.