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, Stanley

    Related profiles found in government register
  • Jones, Stanley
    British engineer born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Three Chimneys Farm, Ridgewell, Halstead, Essex, CO9 4PJ

      IIF 1
    • Logic House, 4 Homefield Road, Haverhill, Essex, CB9 8QP, United Kingdom

      IIF 2
  • Jones, Stanley
    English practising artist / printmaker born in June 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lion House, 6 Grange Avenue, Wood Green, Essex, IG8 9JT, United Kingdom

      IIF 3
  • Jones, Stanley
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • Lynn Crest, 108 Crowland Road, Haverhill, Suffolk, CB9 9LW, England

      IIF 4
  • Jones, Stanley
    British electronic engineer born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • Lynn Crest, 108 Crowland Road, Haverhill, Suffolk, CB9 9LW, England

      IIF 5
  • Jones, Stanley
    British engineer born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • Lynn Crest, 108 Crowland Road, Haverhill, Suffolk, CB9 9LW, England

      IIF 6
  • Jones, John Stanley
    British director born in June 1933

    Resident in England

    Registered addresses and corresponding companies
    • Chilford Hall, Balsham Road Linton, Cambridge, Cambridgeshire, CB21 4LE, England

      IIF 7 IIF 8
  • Jones, John Stanley
    British lithographer born in June 1933

    Resident in England

    Registered addresses and corresponding companies
    • 6 Grange Avenue, Woodford Green, Essex, IG8 9JT

      IIF 9
  • Jones, John Stanley
    British printmaker born in June 1933

    Resident in England

    Registered addresses and corresponding companies
    • 6 Grange Avenue, Woodford Green, Essex, IG8 9JT

      IIF 10
  • Mr Stanley Jones
    English born in June 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lion House, 6 Grange Avenue, Wood Green, Essex, IG8 9JT, United Kingdom

      IIF 11
  • Mr Stanley Jones
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • Logic House, 4 Homefield Road, Haverhill, CB9 8QP

      IIF 12
    • Lynn Crest, 108 Crowland Road, Haverhill, CB9 9LW, England

      IIF 13
    • Logic House, 4 Homefield Road, Haverhill, Suffolk, CB9 8QP

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    ADVANCE SELF DRIVE LTD.
    06251075
    Logic House, 4 Homefield Road, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,349 GBP2018-06-30
    Officer
    2007-05-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    CROWNRAY LIMITED
    06377555
    Logic House, 4 Homefield Road, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2007-09-20 ~ dissolved
    IIF 6 - Director → ME
  • 3
    GLENVISTA PROPERTIES LIMITED
    - now 04194520
    MICROLAB INFORMATICS LIMITED
    - 2014-07-31 04194520
    MICROLAB INFORMATIC LIMITED
    - 2001-05-11 04194520
    Lynn Crest, 108 Crowland Road, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    500,595 GBP2024-06-30
    Officer
    2001-04-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    KIDDIESTOWN LTD
    07044152
    Logic House, 4 Homefield Road, Haverhill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,306 GBP2018-06-30
    Officer
    2009-10-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    MOVE FORCE (REMOVERS AND STORERS) LIMITED
    05866226
    Logic House, 4 Homefield Road, Haverhill, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2006-07-04 ~ dissolved
    IIF 1 - Director → ME
Ceased 5
  • 1
    CURWEN CHILFORD PRINTS LIMITED
    - now 02419785
    CURWIN CHILFORD PRINTS LIMITED
    - 1989-10-26 02419785
    RAPID 8843 LIMITED
    - 1989-10-05 02419785 02481644, 02091362, 02337579... (more)
    Chilford Hall, Balsham Road, Linton, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,369 GBP2021-09-30
    Officer
    ~ 2011-03-11
    IIF 8 - Director → ME
  • 2
    CURWEN GALLERY LTD
    07438780
    Market House, 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2017-04-26 ~ 2022-04-19
    IIF 3 - Director → ME
    Person with significant control
    2017-04-27 ~ 2022-04-19
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CURWEN PRESS (1985) LIMITED(THE)
    01896157
    Chilford Hall, Balsham Road Linton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2007-11-22 ~ 2011-05-17
    IIF 7 - Director → ME
  • 4
    CURWEN PRINT STUDY CENTRE LIMITED
    - now 02884510
    CAMBRIDGE CURWEN PRINT STUDY CENTRE LIMITED
    - 2021-01-26 02884510
    THE CURWEN CHILFORD PRINTMAKING CENTRE LIMITED - 1995-03-28
    10 Market Walk, Saffron Walden, Essex
    Active Corporate (6 parents)
    Officer
    2002-09-23 ~ 2022-04-19
    IIF 10 - Director → ME
  • 5
    CURWEN PRINTS LIMITED
    00693016
    Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    121,580 GBP2015-12-31
    Officer
    ~ 1992-06-30
    IIF 9 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.