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

Mr Richard Anthony Jones

    Related profiles found in government register
  • Mr Richard Anthony Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Manning Road, Bourne, PE10 9HW, England

      IIF 1 IIF 2
    • Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire, PE10 9QS

      IIF 3
    • Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 4
    • Allia Future Business Centre, London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 5
  • Jones, Richard Anthony
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Tower House, Askham Fields Lane, Askham Bryan, York, YO23 3FS, England

      IIF 6
  • Jones, Richard Anthony
    British accountant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47 High Street, Carlby, Stamford, PE9 4LX

      IIF 7 IIF 8
  • Jones, Richard Anthony
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Richard Anthony
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Manning Road, Bourne, PE10 9HW, England

      IIF 14
    • 2, Manning Road, Bourne, PE10 9HW, United Kingdom

      IIF 15
    • 47 High Street, Carlby, Stamford, PE9 4LX

      IIF 16
  • Jones, Richard Anthony
    British finance and property executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House, Park Road, Peterborough, PE1 2TA

      IIF 17
  • Jones, Richard Anthony
    British finance executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Piers Jones
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 95 High Street, Gorseinon, Swansea, Glamorgan, SA4 4BL

      IIF 25
  • Mr Richard Jones
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 26
  • Jones, Richard Anthony
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 34, Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8FD, England

      IIF 27
  • Jones, Richard Anthony
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire, PE10 9QS

      IIF 28
    • Allia Future Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 29
    • Allia Future Business Centre, London Road, Peterborough, PE2 8AN, United Kingdom

      IIF 30
    • Burch House, Saville Road, Peterborough, Cambs, PE3 7PR

      IIF 31
  • Jones, Richard Anthony
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Manning Road, Bourne, Lincolnshire, PE10 9HW

      IIF 32
    • Office 34, Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8FD, England

      IIF 33
    • 7, The Rookery, Orton Wistow, Peterborough, PE2 6YT, United Kingdom

      IIF 34
  • Jones, Richard Anthony
    British finance director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Northorpe, Thurlby, Bourne, Lincolnshire, PE10 0HZ, England

      IIF 35 IIF 36
    • Unit 34, Eventus, Northfields Industrial Estate Sunderland Road, Market Deeping, Lincolnshire, PE6 8FD, England

      IIF 37
    • Burch House, Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR

      IIF 38
  • Jones, Richard Anthony
    British non executive director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burch House, Saville Road, Peterborough, Cambs, PE3 7PR

      IIF 39
    • Burch House, Saville Road, Peterborough, PE3 7PR

      IIF 40
  • Jones, Richard Piers
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 22 Llancoed House, Llandarcy Business Park, Llandarcy, Neath, West Glamorgan, SA10 6FG, United Kingdom

      IIF 41
  • Jones, Richard Piers
    British company director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Llan Coed Court, Darcy Business Park, Llandarcy, Neath, SA10 6FG, Wales

      IIF 42
  • Jones, Richard Piers
    British it consultant born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Beechwood Avenue, Neath, West Glamorgan, SA11 3TD

      IIF 43
  • Jones, Richard Piers
    British software consultant born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 22, Llancoed House, Llandarcy, Neath, Glamorgan, SA10 6FG, United Kingdom

      IIF 44
  • Jones, Richard Piers
    British student born in September 1971

    Registered addresses and corresponding companies
    • 25 Glannant Way, Cimla Neath, Port Talbot, West Glamorgan, SA11 3YA

      IIF 45
  • Jones, Richard Piers
    British

    Registered addresses and corresponding companies
    • 2 Beechwood Avenue, Neath, West Glamorgan, SA11 3TD

      IIF 46
child relation
Offspring entities and appointments 37
  • 1
    A P LOGISTICS LIMITED
    01721002
    Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -4,937 GBP2024-07-31
    Officer
    2010-04-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    AHF INTERNET LIMITED
    - now 01513710
    ARCS INTERNET LTD
    - 2011-09-06 01513710
    ANGLIA (HOME FURNISHINGS) LIMITED
    - 2008-08-12 01513710 07599341
    VATPEG LIMITED - 1980-12-31
    C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (26 parents)
    Profit/Loss (Company account)
    58,590 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-01-22 ~ 2014-05-06
    IIF 31 - Director → ME
  • 3
    ANGLIA HOME FURNISHINGS HOLDINGS LTD
    07760501
    Burch House, Saville Road, Peterborough
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2011-09-02 ~ 2014-05-06
    IIF 40 - Director → ME
  • 4
    ANGLIA HOME FURNISHINGS LIMITED
    07599341 01513710
    C/o Hunt & Coombs Llp, Westpoint, Lynch Wood Business Park, Peterborough, England
    Active Corporate (26 parents, 1 offspring)
    Equity (Company account)
    -14,287,284 GBP2024-03-31
    Officer
    2011-04-11 ~ 2014-05-06
    IIF 39 - Director → ME
  • 5
    ANGLIA MOTOR GROUP LIMITED
    - now 02633486
    MIDLAND ROAD 1997 LIMITED - 1997-11-25
    ANGLIA DAIRIES LIMITED - 1997-08-20
    CHARMHIGH LIMITED - 1991-10-25
    Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (8 parents)
    Officer
    2008-01-22 ~ 2012-03-30
    IIF 24 - Director → ME
  • 6
    ANGLIA WHOLESALE FURNITURE DISTRIBUTION LIMITED
    - now 03010171
    THE SUITE SPECIALIST LIMITED - 1998-12-31
    KNOWGARDEN LIMITED - 1995-03-24
    Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (9 parents)
    Officer
    2008-01-22 ~ 2012-03-30
    IIF 19 - Director → ME
  • 7
    ARCS DEPARTMENT STORES LTD
    - now 02633491
    WESTGATE DEPARTMENT STORES LIMITED
    - 2011-10-11 02633491
    COUNTINCOME LIMITED - 1991-09-17
    Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (8 parents)
    Officer
    2008-01-22 ~ 2012-03-30
    IIF 23 - Director → ME
  • 8
    ARCS ELECTRICAL SUPERSTORES LTD
    - now 02801934
    CONTACT ELECTRICAL SUPERSTORES LIMITED
    - 2011-10-11 02801934
    CHOICEADJUST SERVICES LIMITED - 1993-05-05
    Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (10 parents)
    Officer
    2008-01-22 ~ 2012-03-30
    IIF 18 - Director → ME
  • 9
    ASSISTED LIVING INNOVATION LIMITED
    08858424
    7 The Rookery, Orton Wistow, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 34 - Director → ME
  • 10
    BAY HOSTING LIMITED
    05250494
    Saracens House, 25 St Margarets Green, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-10-05 ~ dissolved
    IIF 43 - Director → ME
    2005-04-28 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    CEC OPTICAL LIMITED - now
    WESTGATE OPTICAL LIMITED
    - 2018-11-06 07526437
    Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (12 parents)
    Officer
    2011-02-11 ~ 2012-05-25
    IIF 17 - Director → ME
  • 12
    COMMUNITY FIRST YORKSHIRE LTD
    - now 01839458 06591809
    RURAL ACTION YORKSHIRE LIMITED - 2017-04-10
    YORKSHIRE RURAL COMMUNITY COUNCIL - 2009-05-13
    Unit A Tower House Askham Fields Lane, Askham Bryan, York, North Yorkshire
    Active Corporate (85 parents, 1 offspring)
    Officer
    2025-03-18 ~ now
    IIF 6 - Director → ME
  • 13
    DOABLE DOMAINS LTD
    - now 08467442
    GIGFINDERUK LIMITED
    - 2015-06-29 08467442
    15 Llan Coed Court Darcy Business Park, Llandarcy, Neath, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,542 GBP2024-04-30
    Officer
    2013-04-02 ~ 2018-08-31
    IIF 42 - Director → ME
  • 14
    ELITE ELECTRICAL LIMITED
    - now 00407850
    CLIFFORD DAY LIMITED - 1989-04-06
    PRESTIGE HOUSE (P.R. & S.) LIMITED - 1976-12-31
    Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (11 parents)
    Officer
    2008-01-22 ~ 2012-03-30
    IIF 22 - Director → ME
  • 15
    EURO TRAVELLERS CHEQUE NEDERLAND LIMITED
    - now 01648767
    AIMSKILL LIMITED - 1982-08-13
    3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (37 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    2004-06-21 ~ 2007-06-29
    IIF 13 - Director → ME
  • 16
    FD CO-OP LTD
    07867775
    Unit 34 Eventus, Northfields Industrial Estate Sunderland Road, Market Deeping, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 37 - Director → ME
  • 17
    FD CORPORATION LIMITED
    07886248
    Office 34 Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-19 ~ dissolved
    IIF 33 - Director → ME
  • 18
    INTERPAYMENT SERVICES LIMITED
    - now 02199546
    GLOBAL PAYMENT SERVICES LIMITED - 1989-02-14
    BARSHELFCO (NO.7) LIMITED - 1988-12-05
    3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (46 parents)
    Equity (Company account)
    -2,497,000 GBP2024-12-31
    Officer
    2004-06-21 ~ 2007-02-01
    IIF 12 - Director → ME
  • 19
    KEYSTONE ACADEMY TRUST - now
    BOURNE WESTFIELD PRIMARY ACADEMY
    - 2019-01-15 07788995
    Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire
    Active Corporate (61 parents)
    Officer
    2013-10-01 ~ 2017-02-07
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-07
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PF BRIGHTFIELD 1 LIMITED
    11693400
    Allia Future Business Centre, London Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 21
    PF LOANS LIMITED
    13034913
    2 Manning Road, Bourne, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 22
    PF STRADA 1 LIMITED
    11664454
    2 Manning Road, Bourne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    2018-11-07 ~ dissolved
    IIF 15 - Director → ME
  • 23
    PILOT FISH BROKER LIMITED
    09560950
    Allia Future Business Centre, London Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    47,473 GBP2025-01-31
    Officer
    2015-04-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 4 - Has significant influence or control OE
  • 24
    PILOT FISH BUSINESS DEVELOPMENT CIC
    08856918
    2 Manning Road, Bourne, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 32 - Director → ME
  • 25
    PILOT FISH PARTNERSHIP LLP
    - now OC371599
    BIG FISH PARTNERSHIP LLP
    - 2012-05-04 OC371599
    FD PARTNERSHIP LLP
    - 2012-02-15 OC371599
    Office 34 Eventus, Sunderland Road Northfields Industrial Estate, Market Deeping, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 26
    PILOT FISH SERVICES LIMITED
    08836365
    Allia Future Business Centre, London Road, Peterborough, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,510 GBP2025-01-31
    Officer
    2014-01-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 27
    RAINBOW STORES LIMITED
    - now 02633489
    CLEVEREARLY LIMITED - 1991-09-18
    Burch House, Saville Road, Peterborough, Cambs
    Dissolved Corporate (8 parents)
    Officer
    2008-01-22 ~ 2012-03-30
    IIF 20 - Director → ME
  • 28
    SOCIAL ENTERPRISE EAST OF ENGLAND (S.E.E.E.) LIMITED
    05363866
    Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire, England
    Active Corporate (47 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,027 GBP2025-03-31
    Officer
    2010-09-15 ~ 2013-03-21
    IIF 38 - Director → ME
  • 29
    TASTES OF ANGLIA LIMITED
    02751470
    149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (50 parents)
    Officer
    2008-05-21 ~ 2014-01-15
    IIF 35 - Director → ME
  • 30
    TASTES OF ANGLIA TRADING LIMITED
    03709704
    149 Danes Way, Ongar Road Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (26 parents)
    Officer
    2009-02-10 ~ 2014-01-15
    IIF 36 - Director → ME
  • 31
    TGFS23 LIMITED - now
    TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED
    - 2024-01-11 00198600
    THOMAS COOK GROUP LIMITED (THE) - 2001-09-27
    3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (53 parents, 4 offsprings)
    Equity (Company account)
    12,187,000 GBP2024-12-31
    Officer
    2004-06-21 ~ 2007-02-01
    IIF 11 - Director → ME
  • 32
    TL REALISATIONS LIMITED - now
    TRAVELEX LIMITED
    - 2023-03-24 04001915
    TRAVELEX PLC - 2005-07-26
    IBIS (576) LIMITED - 2000-07-14
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (33 parents, 14 offsprings)
    Officer
    2007-02-28 ~ 2007-06-12
    IIF 8 - Director → ME
  • 33
    TRAVELEX CENTRAL SERVICES LIMITED
    - now 05393800
    IBIS (922) LIMITED - 2005-04-19
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (22 parents)
    Officer
    2007-04-04 ~ 2007-06-21
    IIF 16 - Director → ME
  • 34
    TRAVELEX GROUP LIMITED
    - now 04090247
    TRAVELEX HOLDINGS LIMITED - 2005-11-21
    IBIS (621) LIMITED - 2001-01-09
    6 Snow Hill, London
    Dissolved Corporate (32 parents)
    Officer
    2007-02-28 ~ 2007-05-21
    IIF 7 - Director → ME
  • 35
    TRTC23 LIMITED - now
    TRAVELEX RAND TRAVELLERS CHEQUES LIMITED
    - 2023-12-15 03456206
    THOMAS COOK RAND TRAVELLERS CHEQUES LIMITED - 2003-09-15
    TOURMAJOR LIMITED - 1998-01-05
    3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (35 parents)
    Equity (Company account)
    -6,000 GBP2024-12-31
    Officer
    2005-11-16 ~ 2005-11-16
    IIF 10 - Director → ME
  • 36
    WOODVILLE SYSTEMS LIMITED
    02802606
    95 High Street, Gorseinon, Swansea, Glamorgan
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    8,550 GBP2017-07-31
    Officer
    1993-05-26 ~ 1994-06-07
    IIF 45 - Director → ME
    1997-04-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    YAXLEY FARM LIMITED
    - now 02553217
    SUITREAL LIMITED - 1991-03-19
    Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (19 parents)
    Officer
    2007-11-12 ~ 2012-03-30
    IIF 21 - 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.