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, Edward Antony George

    Related profiles found in government register
  • Jones, Edward Antony George
    British ceo born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Little Park Farm Road, Fareham, PO15 5SN, United Kingdom

      IIF 1
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 2
    • icon of address Sunley Holdings, 20 Berkeley Square, London, W1J 6LH, England

      IIF 3
  • Jones, Edward Antony George
    British ceo property development company born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 3 Prospect Place, London, SW20 0JP, United Kingdom

      IIF 4
  • Jones, Edward Antony George
    British chief executive born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 3 Prospect Place, London, SW20 0JP, United Kingdom

      IIF 5
  • Jones, Edward Antony George
    British commercial property developer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pmb Holdings Ltd, Suite 5, 11 Riverside Dogflud Way, Farnham, Surrey, GU9 7UG

      IIF 6
    • icon of address 3rd Floor, 4 Hill Street, London, W1J 5NE, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Prospect House, 3 Prospect Place, London, SW20 0JP, United Kingdom

      IIF 10
  • Jones, Edward Antony George
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 4 Hill Street, London, W1J 5NE, United Kingdom

      IIF 11
  • Jones, Edward Antony George
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pmb Holdings Ltd, Suite 5 11 Riverside, Dogflud Way, Farnham, Surrey, GU9 7UG

      IIF 12
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
    • icon of address 17, Cresswells Mead, Maidenhead, SL6 2YP, England

      IIF 16
    • icon of address Springfield Farm, Wolverton Common, Tadley, Hampshire, RE26 5RY, United Kingdom

      IIF 17
  • Jones, Edward Antony George
    British property developer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marchdown House, Hyde Lane, Ecchinswell, Hants, RG20 4UN, United Kingdom

      IIF 18
    • icon of address C/o Pmb Holdings Ltd, Suite 5, 11 Riverside Dogflud Way, Farnham, Surrey, GU9 7UG

      IIF 19 IIF 20 IIF 21
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 24 IIF 25
    • icon of address Hill Place House, 55a High Street, London, SW19 5BA, United Kingdom

      IIF 26
    • icon of address Prospect House, 3 Prospect Place, London, SW20 0JP, England

      IIF 27
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 28
  • Jones, Edward Antony George
    British property director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pmb Holdings Ltd, Suite 5, 11 Riverside, Dogflud Way, Farnham, Surrey, GU9 7UG

      IIF 29
    • icon of address Hill Place House, 55a High Street, London, SW19 5BA, United Kingdom

      IIF 30
  • Jones, Edward Antony George
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

      IIF 31
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 32
    • icon of address 10 Queen Street Place, Queen Street Place, London, EC4R 1AG, England

      IIF 33 IIF 34
    • icon of address 3rd Floor, 4 Hill Street, London, W1J 5NE, United Kingdom

      IIF 35 IIF 36
  • Jones, Edward Antony George
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 37
    • icon of address 10, Queen Street Place, London, EC4R 1AG

      IIF 38
    • icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 39
    • icon of address Tenth Floor, 240, Blackfriars Road, London, SE1 8NW, England

      IIF 40
    • icon of address Hill Place House, 55a High Street, Wimbledon, London, SW19 5BA, England

      IIF 41
  • Mr Edward Antony George Jones
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marchdown House, Hyde Lane, Ecchinswell, Hants, RG20 4UN, United Kingdom

      IIF 42
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
    • icon of address 4, Hill Street, London, W1J 5NE, United Kingdom

      IIF 49
    • icon of address 17, Cresswells Mead, Maidenhead, SL6 2YP, England

      IIF 50
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 51
  • Jones, Edward Antony George
    British director born in October 1966

    Registered addresses and corresponding companies
    • icon of address Granary Cottage, Upper Wootton, Tadley, Hampshire, RG26 5TH

      IIF 52 IIF 53
  • Jones, Edward Antony George
    British property developer born in October 1966

    Registered addresses and corresponding companies
    • icon of address Granary Cottage, Upper Wootton, Tadley, Hampshire, RG26 5TH

      IIF 54
  • Mr Edward Antony George Jones
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG

      IIF 55
    • icon of address 4, Hill Street, London, W1J 5NE, United Kingdom

      IIF 56
    • icon of address Prospect House, 3 Prospect Place, London, SW20 0JP, England

      IIF 57
    • icon of address Prospect House, 3 Prospect Place, London, SW20 0JP, United Kingdom

      IIF 58
    • icon of address Tenth Floor, 240, Blackfriars Road, London, SE1 8NW, England

      IIF 59
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to surplus assets - 75% or moreOE
  • 4
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2010-01-28 ~ dissolved
    IIF 35 - LLP Member → ME
  • 7
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-11 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,518,130 GBP2023-01-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 2 - Director → ME
  • 10
    SADLERS (CHICHESTER) LIMITED - 2010-03-06
    SADLERS LEISURE AND GARDEN CENTRE LIMITED - 1987-01-21
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 10 Queen Street Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    4,660 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,365,189 GBP2019-01-31
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address 10 Queen Street Place, Queen Street Place, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 34 - LLP Designated Member → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    869,278 GBP2016-12-31
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    280,000 GBP2016-03-31
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 10 Queen Street Place, Queen Street Place, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 20
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 31 - LLP Member → ME
  • 21
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address 17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,158 GBP2024-01-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    RED LION SECURITIES LIMITED - 2015-10-09
    icon of address C/o Dsj Partners 1 Bell Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -522,000 GBP2022-01-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 24 - Director → ME
  • 25
    THE MILDWAY PARTNERSHIP NOMINEE COMPANY LIMITED - 2000-04-25
    FATHOMVALE LIMITED - 2000-04-19
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 26 - Director → ME
Ceased 22
  • 1
    GALAXYBOUND LIMITED - 2001-06-21
    POWERMAN CONSULTANTS LIMITED - 1999-10-29
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-15 ~ 2000-09-04
    IIF 54 - Director → ME
  • 2
    icon of address Unit 6 Amersham Commercial Park, Raans Road, Amersham, Bucks
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2012-06-06 ~ 2014-12-09
    IIF 10 - Director → ME
  • 3
    icon of address 17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2004-09-24 ~ 2020-05-26
    IIF 19 - Director → ME
  • 4
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-11-12 ~ 2020-09-29
    IIF 1 - Director → ME
  • 5
    icon of address 17 Cresswells Mead, Maidenhead, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -618,187 GBP2019-01-31
    Officer
    icon of calendar 2012-06-06 ~ 2020-06-25
    IIF 9 - Director → ME
  • 6
    DETECTSTAR LIMITED - 2000-04-19
    icon of address 17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2004-09-24 ~ 2020-05-26
    IIF 21 - Director → ME
  • 7
    HAMBOROUGH SECURITIES LIMITED - 2021-07-20
    icon of address 10 Ripley View, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -719,915 GBP2023-07-31
    Officer
    icon of calendar 2015-07-25 ~ 2016-01-25
    IIF 4 - Director → ME
  • 8
    icon of address C/o Pmb Holdings Ltd Suite 5, 11 Riverside, Dogflud Way, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2020-05-26
    IIF 29 - Director → ME
  • 9
    icon of address 10 Oxford Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-01-31
    Officer
    icon of calendar 2017-12-13 ~ 2018-09-10
    IIF 41 - Director → ME
  • 10
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,518,130 GBP2023-01-31
    Person with significant control
    icon of calendar 2017-06-14 ~ 2018-11-12
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,365,189 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-02-14 ~ 2018-07-05
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MK DATAVAULT LIMITED - 2012-01-23
    CUMULADATA DEVELOPMENTS LIMITED - 2011-12-13
    MAXWELL HOUSE DEVELOPMENT LIMITED - 2011-09-07
    icon of address 17 Cresswells Mead, Maidenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2019-11-11
    IIF 20 - Director → ME
  • 13
    icon of address C/o Pmb Holdings Ltd Suite 5, 11, Riverside Dogflud Way, Farnham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-21 ~ 2020-05-26
    IIF 23 - Director → ME
  • 14
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2002-01-04
    IIF 53 - Director → ME
  • 15
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2002-01-04
    IIF 52 - Director → ME
  • 16
    icon of address 17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,315 GBP2024-01-31
    Officer
    icon of calendar 2004-09-24 ~ 2020-05-26
    IIF 22 - Director → ME
  • 17
    DANCEDENE LIMITED - 1992-11-05
    icon of address 17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    -13,664,358 GBP2024-01-31
    Officer
    icon of calendar 2001-01-01 ~ 2020-05-26
    IIF 12 - Director → ME
  • 18
    RED LION SECURITIES LIMITED - 2015-10-09
    icon of address C/o Dsj Partners 1 Bell Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -522,000 GBP2022-01-31
    Officer
    icon of calendar 2015-08-13 ~ 2015-10-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-28
    IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 19
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-12 ~ 2024-09-24
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 20
    icon of address 17 Cresswells Mead, Maidenhead, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2002-04-16 ~ 2020-05-26
    IIF 11 - Director → ME
  • 21
    GLOBALGLORY LIMITED - 2000-12-20
    icon of address 17 Cresswells Mead, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-06 ~ 2020-07-29
    IIF 6 - Director → ME
  • 22
    icon of address C/o Fraser Real Estate, 32-33 Cowcross Street, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2022-07-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2022-08-20
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE

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.