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, Ian

    Related profiles found in government register
  • Jones, Ian
    British director born in January 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Jones, Ian
    British facility manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Lescar Road, Waverley, Rotherham, S Yorks, S60 8DB, England

      IIF 2
  • Jones, Ian
    British director born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 8, Unit 8 Parklands Industrial Estate, Eastmoors Road, Cardiff, CF24 5JP, Wales

      IIF 3
  • Jones, Ian
    British technical director born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 8, Parklands Industrial Estate, Eastmoors Road, Cardiff, CF24 5JP, Wales

      IIF 4
  • Jones, Ian
    British quantity surveyor born in April 1957

    Registered addresses and corresponding companies
    • icon of address 23 Ffos Y Fran, Bassaleg, Newport, Gwent, NP1 9LU

      IIF 5
  • Jones, Ian
    British computer consultancy born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 109 Sunnybank Road, Griffithstown, Pontypool, Gwent, NP4 5LL

      IIF 6
  • Jones, Ian
    British computer consultant born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 109 Sunnybank Road, Griffithstown, Pontypool, Gwent, NP4 5LL

      IIF 7
  • Jones, Ian
    British director born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 50, Ruth Street, Bargoed, Mid Glamorgan, CF81 8PE, Wales

      IIF 8
  • Jones, Ian
    British consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 9
  • Jones, Ian
    British consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Priory Way, Datchet, Berkshire, SL3 9JQ

      IIF 10
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 11
  • Jones, Ian
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 12
  • Jones, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 16 Ingham Terrace, Wylam, Northumberland, NE41 8DS

      IIF 13
  • Jones, Ian
    British computer consultancy

    Registered addresses and corresponding companies
    • icon of address 109 Sunnybank Road, Griffithstown, Pontypool, Gwent, NP4 5LL

      IIF 14
  • Jones, Ian
    British director

    Registered addresses and corresponding companies
    • icon of address 50, Ruth Street, Bargoed, Mid Glamorgan, CF81 8PE, Wales

      IIF 15
  • Jones, Ian Paul
    British assistant chief probation offi

    Registered addresses and corresponding companies
    • icon of address 37, The Hook, New Barnet, Barnet, EN5 1LQ, England

      IIF 16
  • Jones, Ian Paul
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor 361, Barking Road, London, E13 8EE, England

      IIF 17
  • Jones, Paul Ian
    British clinical & forensic psychologi born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Cottage Dees Avenue, Wallsend, Tyne & Wear, NE28 7QY

      IIF 18
  • Jones, Ian
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Open Hearth Close, Grifithstown, Pontypool, NP4 5JR, United Kingdom

      IIF 19
  • Jones, Ian

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
    • icon of address 16 Ingham Terrace, Wylam, Northumberland, NE41 8DS

      IIF 22
  • Jones, Ian
    Australian director born in March 1956

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr Ian Jones
    British born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 8, Parklands Industrial Estate, Eastmoors Road, Cardiff, CF24 5JP, Wales

      IIF 24
    • icon of address Unit 8, Unit 8 Parklands Industrial Estate, Eastmoors Road, Cardiff, CF24 5JP, Wales

      IIF 25
  • Jones, Ian
    Welsh electrician born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Beacons Court, Merthyr Tydfil, Mid Glamorgan, CF48 1PT, United Kingdom

      IIF 26
  • Mr Ian Jones
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 27 IIF 28
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 29
  • Jones, Ian Paul
    British film maker born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Jones, Ian Paul
    British management consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Selby Road, London, SE20 8SG, England

      IIF 31
  • Mr Ian Jones
    Welsh born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35 Rhos Avenue, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8DH

      IIF 32
  • Mr Paul Ian Jones
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kre (north) Limited, 7-8, Delta Bank Road, Gateshead, NE11 9DJ

      IIF 33
  • Ian, Jones
    British consultant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Ingham Terrace, Wylam, Northumberland, NE41 8DS

      IIF 34
  • Mr Ian Paul Jones
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, The Hook, New Barnet, Barnet, EN5 1LQ, England

      IIF 35
  • Ian Jones
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr Ian Jones
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Ingham Terrace, Wylam, Northumberland, NE41 8DS

      IIF 37
  • Mr Ian Jones
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Open Hearth Close, Grifithstown, Pontypool, NP4 5JR, United Kingdom

      IIF 38
  • Jones, Ian
    Northern Irish company director born in April 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address A4, Portora Wharf, Queen Street, Enniskillen, Fermanagh, BT74 7JR, Northern Ireland

      IIF 39 IIF 40
  • Ian Jones
    Australian born in March 1956

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Mr Ian Jones
    Welsh born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Beacons Court, Merthyr Tydfil, Mid Glamorgan, CF48 1PT, United Kingdom

      IIF 42
  • Mr Ian Jones
    Northern Irish born in April 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 175, Killadeas Road, Drummackilowney, Ballinamallard, Enniskillen, BT94 2ET, Northern Ireland

      IIF 43
    • icon of address A4, Portora Wharf, Queen Street, Enniskillen, BT74 7PW, Northern Ireland

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 10 Beacons Court, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,105 GBP2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Centrum House, 36 Station Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,393 GBP2022-07-31
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 8 Unit 8 Parklands Industrial Estate, Eastmoors Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 25 - Has significant influence or controlOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 23 - Director → ME
    icon of calendar 2021-02-03 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 41 - Has significant influence or controlOE
  • 5
    icon of address A4 Portora Wharf, Queen Street, Enniskillen, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    8,648 GBP2024-07-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 44 - Has significant influence or controlOE
  • 6
    icon of address Unit 8 Parklands Industrial Estate, Eastmoors Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address 35 Rhos Avenue, Penpedairheol, Hengoed, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,222 GBP2017-04-30
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2005-04-12 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 109 Sunnybank Road, Griffithstown, Pontypool, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1999-06-23 ~ dissolved
    IIF 14 - Secretary → ME
  • 9
    icon of address 4a Portora Wharf, Queen Street, Enniskillen, Co Fermanagh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 43 - Has significant influence or controlOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 30 - Director → ME
    icon of calendar 2018-09-28 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 16 Ingham Terrace, Wylam, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-03 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-08-30 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 109 Sunnybank Road, Griffithstown, Pontypool, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 58 Open Hearth Close, Grifithstown, Pontypool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Kre (north) Limited, 7-8, Delta Bank Road, Gateshead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    112,146 GBP2024-12-31
    Officer
    icon of calendar 1999-12-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 41 Bachelors Walk, Lisburn, Co Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    76,991 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 40 - Director → ME
  • 16
    icon of address 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,823 GBP2024-04-30
    Officer
    icon of calendar 2001-11-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 37 The Hook, New Barnet, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,307 GBP2024-12-31
    Officer
    icon of calendar 2005-01-04 ~ now
    IIF 31 - Director → ME
    icon of calendar 2005-01-04 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 1 - Director → ME
  • 19
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 29 - Has significant influence or controlOE
Ceased 5
  • 1
    FAITHFUL+GOULD LIMITED - 2023-10-12
    FAITHFUL & GOULD (HOLDINGS) LIMITED - 1994-05-27
    FAITHFUL & GOULD LIMITED - 2006-01-23
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (12 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2001-07-31
    IIF 5 - Director → ME
  • 2
    icon of address 16 Ingham Terrace, Wylam, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-15 ~ 2004-03-31
    IIF 13 - Secretary → ME
  • 3
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-24
    Officer
    icon of calendar 2008-12-16 ~ 2018-01-25
    IIF 10 - Director → ME
  • 4
    SPECTRUM INC. CIC - 2019-08-15
    THE HARMONY FAMILY CENTRE LTD - 2016-05-05
    SPECTRUM INC. LTD - 2018-12-27
    icon of address Second Floor 361 Barking Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,755 GBP2024-05-31
    Officer
    icon of calendar 2015-05-16 ~ 2025-06-11
    IIF 17 - Director → ME
  • 5
    icon of address 22 Moorcroft Close, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 2025-06-16 ~ 2025-08-10
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.