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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Robert

    Related profiles found in government register
  • Jones, Robert

    Registered addresses and corresponding companies
    • 1 Glandwr, Llansantffraid, SY22 6AR, United Kingdom

      IIF 1
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 2
    • C/o Baldwins, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 3
  • Jones, Robert Alan
    British

    Registered addresses and corresponding companies
  • Jones, Robert Alan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26 Oaklands, Curdworth, Sutton Coldfield, West Midlands, B76 9HD

      IIF 9 IIF 10 IIF 11
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 12
  • Jones, Robert Alan
    British commercial director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Units 18 & 19, Monkspath Business Park, Highlands Road, Shirley, Solihull, B90 4NZ, England

      IIF 13
    • 26 Oaklands, Curdworth, Sutton Coldfield, B76 9HD, England

      IIF 14
    • 26, Oaklands, Curdworth, Sutton Coldfield, West Midlands, B76 9HD

      IIF 15 IIF 16
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 17
  • Jones, Robert Alan
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26 Oaklands, Curdworth, Sutton Coldfield, B76 9HD, England

      IIF 18
    • 26, Oaklands, Curdworth, Sutton Coldfield, B76 9HD, United Kingdom

      IIF 19
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 20
    • Baldwins, 59 Lichfield Street, Walsall, WS4 2BX, United Kingdom

      IIF 21
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 22
    • C/o Baldwins, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 23
  • Jones, Robert Alan
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26 Oaklands, Curdworth, Sutton Coldfield, B76 9HD, England

      IIF 24
    • 26, Oaklands, Curdworth, Sutton Coldfield, B76 9HD, United Kingdom

      IIF 25
  • Jones, Robert
    British engineer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Glandwr, Llansantffraid, SY22 6AR, United Kingdom

      IIF 26
  • Jones, Robert
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Oaklands, Curdworth, Sutton Coldfield, West Midlands, B76 9HD, United Kingdom

      IIF 27
  • Mr Robert Jones
    British born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Coch, Pen-y-garnedd, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0AN, Wales

      IIF 28
  • Robert Jones
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Oaklands, Curdworth, Sutton Coldfield, B76 9HD, United Kingdom

      IIF 29
  • Mr Robert Alan Jones
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18, Monkspath Business Park, Highlands Road, Shirley, Solihull, B90 4NZ, England

      IIF 30
    • Unit 18 & 19, Monkspath Business Park, Highlands Road, Shirley, Solihull, B90 4NZ, England

      IIF 31
    • 26 Oaklands, Curdworth, Sutton Coldfield, B76 9HD, England

      IIF 32
    • 26, Oaklands, Curdworth, Sutton Coldfield, West Midlands, B76 9HD

      IIF 33
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 34 IIF 35 IIF 36
    • Baldwins, 59 Lichfield Street, Walsall, WS4 2BX, United Kingdom

      IIF 38
    • Churchill House 59, Lichfield Street, Walsall, Wes, WS4 2BX, England

      IIF 39
    • Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 40
    • C/o Baldwins, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 41 IIF 42
  • Mr Robert Jones
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, United Kingdom

      IIF 43
  • Mr Robert Alan Jones
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 18 & 19, Monkspath Business Park, Highlands Road, Shirley, Solihull, B90 4NZ, England

      IIF 44
child relation
Offspring entities and appointments 19
  • 1
    CAMDEN VILLAGE II LIMITED
    06618684
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2008-06-12 ~ 2025-06-25
    IIF 16 - Director → ME
    2008-06-12 ~ 2025-03-27
    IIF 8 - Secretary → ME
  • 2
    INNOVATIONS CARPENTRY LTD
    - now 08293281
    RAPOD LIMITED
    - 2016-04-28 08293281
    15 Warwick Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    INNOVATIONS PROJECTS LIMITED
    10208434
    Unit 18 & 19 Monkspath Business Park, Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MILLION PEN LIMITED
    - now 08933752
    TONGUESTONE MANAGEMENT LIMITED
    - 2018-02-14 08933752
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 20 - Director → ME
    2014-03-11 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MILLION PEN MANAGEMENT LIMITED
    11242951
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ROB JONES PRECISION LTD
    09665868
    Ty Coch, Pen-y-garnedd, Llanrhaeadr Ym Mochnant, Oswestry, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 26 - Director → ME
    2015-07-01 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    SEVERY SOLAR LTD
    16508203
    26 Oaklands, Curdworth, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    TAILOR EQUINE TAILORED LIMITED
    11564521
    26 Oaklands Curdworth, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 9
    TOLLER & CLARK LIMITED
    06794475
    26 Oaklands, Curdworth, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Officer
    2009-01-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    TOLSON'S MILL LIMITED
    11458196
    146 Bluebell Way, Carterton, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-23 ~ dissolved
    IIF 15 - Director → ME
  • 11
    TONGUESTONE (ELVERS GREEN) LTD
    - now 09793529
    TONGUESTONE (LEGGE LANE) LIMITED
    - 2017-11-27 09793529
    C/o Baldwins, International House, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TONGUESTONE (MOAT FARM) LTD
    - now 06290890
    TONGUESTONE DESIGN & BUILD LTD
    - 2017-12-05 06290890
    TONGUESTONE INVESTMENTS LTD
    - 2015-09-08 06290890
    TONGUESTONE DEVELOPMENTS (ARTISAN) LIMITED
    - 2014-03-11 06290890 06290871
    TONGUESTONE INVESTMENTS LTD
    - 2013-01-21 06290890
    1 Rotton Row Barns Warwick Road, Knowle, Solihull, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2007-06-25 ~ 2018-06-25
    IIF 11 - Director → ME
    2007-06-25 ~ 2018-06-28
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-25
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TONGUESTONE (TOLSONS MILL) LTD
    11251522
    C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    TONGUESTONE CONSTRUCTION LIMITED
    08933751
    C/o Baldwins, International House, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 23 - Director → ME
    2014-03-11 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TONGUESTONE DEVELOPMENTS LTD
    06290871 06290890
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2007-06-25 ~ 2026-03-23
    IIF 12 - Director → ME
    2007-06-25 ~ 2025-03-27
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TONGUESTONE LIMITED
    06290896
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2007-06-25 ~ 2025-08-06
    IIF 10 - Director → ME
    2007-06-25 ~ 2025-03-27
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-08-06
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    TONGUESTONE PROPERTIES LIMITED
    06290900
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2007-06-25 ~ 2025-06-25
    IIF 17 - Director → ME
    2007-06-25 ~ 2025-03-27
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WB TIMBER INNOVATIONS LIMITED
    - now 07529871
    ELEVATED SOLUTIONS LIMITED
    - 2011-07-26 07529871
    Innovation House, Heming Road, Redditch, West Midland, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2011-02-15 ~ 2017-09-19
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-19
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WBTI LTD
    09180530
    Innovation House, Heming Road, Redditch, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-08-18 ~ 2017-09-19
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-19
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.