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, David

    Related profiles found in government register
  • Jones, David
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Green, Mount, Near Rose, Truro, Cornwall, TR4 9PP, England

      IIF 1
  • Jones, David
    British ceo born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Green, Mount, Rose, Truro, Cornwall, TR4 9PP, England

      IIF 2
  • Jones, David
    British children's reporter born in December 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 159 Neilsland Road, Hamilton, Lanarkshire, ML3 8EU

      IIF 3
  • Mcnicol Jones, David
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Harmony Terrace, Illogan, Redruth, Cornwall, TR16 4SS, England

      IIF 4
  • Mcnicol-jones, David
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kernow, Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, TR15 3BU, United Kingdom

      IIF 5 IIF 6
    • icon of address Kernow Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, TR15 3BU, England

      IIF 7
  • Mcnicol-jones, David
    British chair person born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23 Princess Park Manor, Royal Drive, London, N11 3FL, England

      IIF 8
  • Jones, David
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 9
  • Jones, David
    British business director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 10
  • Jones, David
    British security specialist born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 11 IIF 12 IIF 13
  • Jones, David
    British area manager

    Registered addresses and corresponding companies
    • icon of address 59 Moorland Road, Mount, Huddersfield, West Yorkshire, HD3 3UQ

      IIF 14
  • Mr David Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Satellite Business Village, Crawley, RH10 9NE, England

      IIF 15
    • icon of address C/o Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 16
    • icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 17
    • icon of address Wheal Harmony House, Solomon Road, Redruth, Cornwall, TR15 1FD, England

      IIF 18
    • icon of address Mount Green, Mount, Near Rose, Truro, Cornwall, TR4 9PP, England

      IIF 19
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 20
  • Jones, David Keith
    British security specialist

    Registered addresses and corresponding companies
    • icon of address 141 Princess Park Manor, Royal Drive, London, N11 3FQ

      IIF 21
  • Jones, David
    British area manager born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Moorland Road, Mount, Huddersfield, West Yorkshire, HD3 3UQ

      IIF 22
  • Jones, David
    Canadian mining executive born in December 1951

    Registered addresses and corresponding companies
    • icon of address 150 York Street, Suite 1800, Toronto, Ontario, MSH 355, Canada

      IIF 23
  • Jones, David
    Canadian mining executive & geological born in December 1951

    Registered addresses and corresponding companies
    • icon of address 662 Ball Road, Uxbridge, Ontario L9p 1r2, Canada

      IIF 24
  • Jones, David Keith
    British commanding officer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Satellite Business Village, Crawley, RH10 9NE, England

      IIF 25
  • Jones, David Keith
    British security specialist born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141 Princess Park Manor, Royal Drive, London, N11 3FQ

      IIF 26
    • icon of address Brook Point, 1412 High Road, London, London, N20 9BH

      IIF 27 IIF 28
    • icon of address Brook Point, 1412-1420 High Road, London, London, N20 9BH

      IIF 29
  • Mr David Mcnicol-jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kernow Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, TR15 3BU, England

      IIF 30
  • Mr David Jones
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Moorlands Road, Mount, Huddersfield, West Yorkshire, HD3 3UQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-11-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    KERNOW ROAD HOUSE CAFE LTD - 2024-07-24
    icon of address Kernow Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Kernow Resilience Hub Highburrow Lane, Pool, Redruth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,382 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Kernow Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Kernow Resilience Hub Highburrow Lane, Pool, Redruth, Cornwall, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,635 GBP2024-06-30
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-28 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2001-08-28 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Wheal Harmony House, Solomon Road, Redruth, Cornwall, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 8
    RESCUE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED - 2018-04-24
    RESILIENCE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED - 2018-10-10
    icon of address C/o Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RESILIENCE GLOBAL MANAGEMENT SERVICES LIMITED - 2018-10-10
    RESQ GLOBAL LIMITED - 2010-04-23
    RESCUE GLOBAL LTD - 2011-03-02
    RESCUE GLOBAL MANAGEMENT SERVICES LIMITED - 2018-04-24
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,204,797 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 10
    icon of address Brook Point, 1412 High Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Brook Point, 1412-1420 High Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Brook Point, 1412 High Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Kernow Resilience Hub Highburrow Lane, Pool, Redruth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Unit 6 Satellite Business Village, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address C/o The Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2009-07-30
    IIF 24 - Director → ME
  • 2
    icon of address 22 Grosvenor Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-29 ~ 2009-02-26
    IIF 23 - Director → ME
  • 3
    icon of address Hamilton Business Centre, 194 Quarry Street, Hamilton, South Lanarkshire, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    125,111 GBP2024-03-31
    Officer
    icon of calendar 2005-06-21 ~ 2019-12-11
    IIF 3 - Director → ME
  • 4
    icon of address C/o Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -123,145 GBP2019-09-30
    Officer
    icon of calendar 1997-04-02 ~ 2007-09-21
    IIF 26 - Director → ME
    icon of calendar 2010-11-05 ~ 2020-01-08
    IIF 11 - Director → ME
    icon of calendar 2004-03-01 ~ 2007-09-21
    IIF 21 - Secretary → ME
  • 5
    icon of address Kernow Resilience Hub Highburrow Lane, Pool, Redruth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,382 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-25 ~ 2020-09-01
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 7 Harmony Terrace, Illogan, Redruth, Cornwall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,257 GBP2025-07-31
    Officer
    icon of calendar 2021-04-06 ~ 2021-05-05
    IIF 4 - Director → ME
  • 7
    icon of address Kernow Resilience Hub Highburrow Lane, Pool, Redruth, Cornwall, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,635 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2020-09-01
    IIF 2 - Director → ME
  • 8
    PROTECTOR SERVICES LTD - 2009-04-28
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    -354,168 GBP2024-06-30
    Officer
    icon of calendar 2010-11-05 ~ 2020-01-08
    IIF 12 - Director → ME
  • 9
    RESCUE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED - 2018-04-24
    RESILIENCE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED - 2018-10-10
    icon of address C/o Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2012-03-08 ~ 2020-01-08
    IIF 10 - Director → ME
  • 10
    RESILIENCE GLOBAL MANAGEMENT SERVICES LIMITED - 2018-10-10
    RESQ GLOBAL LIMITED - 2010-04-23
    RESCUE GLOBAL LTD - 2011-03-02
    RESCUE GLOBAL MANAGEMENT SERVICES LIMITED - 2018-04-24
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,204,797 GBP2022-06-30
    Officer
    icon of calendar 2010-11-05 ~ 2020-01-08
    IIF 13 - 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.