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, Brian Philip

    Related profiles found in government register
  • Jones, Brian Philip
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Whitworth Square, Whitchurch, Cardiff, CF14 7DR, Wales

      IIF 1
    • icon of address King's Buildings, Hill Street, Lydney, Gloucestershire, GL15 5HE, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 23 Merthyr Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4DR

      IIF 6
    • icon of address Unit 12, Greenwich Road, Maesglas Industrial Estate, Newport, NP20 2NN, Wales

      IIF 7
  • Jones, Brian Philip
    British engineer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holyhill Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2YA, England

      IIF 8
  • Jones, Brian Philip
    British manager born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holyhill Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2YA, England

      IIF 9
  • Jones, Brian
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15388524 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Jones, Brian
    British electrician born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Milner Place, Winchester, SO22 4AY, United Kingdom

      IIF 11
    • icon of address Southgate Chambers, 37-39 Southgate Street, Winchester, SO23 9EH, England

      IIF 12
  • Jones, Brian Philip
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Elmdean, Cinderford, Gloucestershire, GL14 2LP, United Kingdom

      IIF 13 IIF 14
    • icon of address Hollyhill Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2YA, England

      IIF 15
  • Jones, Brian Philip
    British professional born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Elmdene, Denecroft, Cinderford, Gloucestershire, GL14 2LP

      IIF 16
  • Mr Brian Jones
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15388524 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Mr Brian Philip Jones
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Whitworth Square, Whitchurch, Cardiff, CF14 7DR, Wales

      IIF 18
    • icon of address Holyhill Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2YA, England

      IIF 19 IIF 20
    • icon of address King's Buildings, Hill Street, Lydney, Gloucestershire, GL15 5HE, England

      IIF 21 IIF 22 IIF 23
  • Brian Jones
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Newerne Street, Lydney, GL15 5RA, England

      IIF 24
  • Mr Brian Jones
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mckenzie Feeds Unit1, Pitcot Lane, Owslebury, Winchester, SO21 1LR, England

      IIF 25
  • Mr Brian Jones
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Newerne Street, Lydney, Glos, GL15 5RA

      IIF 26
  • Jones, Brian
    British bricklayer born in July 1962

    Registered addresses and corresponding companies
    • icon of address 13, Marborough Crescent, Gloucester, Gloucestershire, GL4 6QA, United Kingdom

      IIF 27
  • Jones, Brian
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Vale Industrial Estate, Hollyhill Road, Cinderford, GL14 2YA, England

      IIF 28
  • Jones, Brian
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2PH, England

      IIF 29 IIF 30
    • icon of address 8, Noden Drive, Lea, Ross-on-wye, Herefordshire, HR9 7NB, United Kingdom

      IIF 31
  • Jones, Brian
    British engineer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Noden Drive, Lea, Ross-on-wye, HR9 7NB, England

      IIF 32
  • Jones, Brian
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Newerne Street, Lydney, GL15 5RA, England

      IIF 33
  • Jones, Brian
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ryelands Road, Bream, Lydney, Glos, GL15 6LD, United Kingdom

      IIF 34
  • Jones, Brian
    English bricklayer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wingate Close, Prenton, CH43 9YA, United Kingdom

      IIF 35
    • icon of address 21, Hampton Chase, Prenton, CH43 9HE, United Kingdom

      IIF 36
  • Mr Brian Philip Jones
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Elmdean, Cinderford, GL14 2LP, England

      IIF 37
    • icon of address Holyhill Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2YA, England

      IIF 38
  • Brian Jones
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollyhill Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2YA, England

      IIF 39
    • icon of address Unit 8 Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2PH, England

      IIF 40
  • Jones, Brian

    Registered addresses and corresponding companies
    • icon of address Flat 3, Ligouri, 37 Hall Road East, Liverpool, Merseyside, L23 8TT

      IIF 41
  • Mr Brian Jones
    English born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wingate Close, Prenton, CH43 9YA, United Kingdom

      IIF 42
    • icon of address 21, Hampton Chase, Prenton, CH43 9HE, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Kingsley House Church Lane, Shurdington, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address King's Buildings, Hill Street, Lydney, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 5a Newerne Street, Lydney, Glos
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2017-09-30
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Mckenzie Feeds Unit1 Pitcot Lane, Owslebury, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150,277 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 8 Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    826,897 GBP2024-12-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address 4385, 15388524 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 12 Greenwich Road, Maesglas Industrial Estate, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    268,094 GBP2025-01-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 8 Noden Drive, Lea, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2008-09-03 ~ now
    IIF 16 - Director → ME
  • 9
    HASTESTART LIMITED - 1990-06-29
    icon of address Unit 23 Merthyr Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    407,298 GBP2024-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address The Old Brickworks, Hawkwell Green, Cinderford, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,738 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address Kings Buildings, Lydney, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Unit 8 Forest Vale Industrial Estate, Cinderford, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,465,255 GBP2024-12-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address 21 Hampton Chase, Prenton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-21 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2 Wingate Close, Prenton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address King's Buildings, Hill Street, Lydney, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address King's Buildings, Hill Street, Lydney, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address King's Buildings, Hill Street, Lydney, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Hollyhill Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address 66-70 Morfa Road, Swansea, West Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 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
  • 20
    icon of address 8 Noden Drive, Lea, Ross-on-wye, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,023 GBP2024-10-31
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 32 - Director → ME
  • 21
    icon of address Unit 8 Forest Vale Industrial Estate, Cinderford, Gloucestershire, England
    Active Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    -7,113 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Mckenzie Feeds Unit1 Pitcot Lane, Owslebury, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150,277 GBP2024-05-31
    Officer
    icon of calendar 2014-06-01 ~ 2014-06-01
    IIF 11 - Director → ME
  • 2
    icon of address Unit 8 Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    826,897 GBP2024-12-31
    Officer
    icon of calendar 2008-02-08 ~ 2023-10-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-13
    IIF 20 - Has significant influence or control OE
  • 3
    icon of address Liqouri 37 Hall Road East, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    4,327 GBP2024-09-30
    Officer
    icon of calendar 2008-07-07 ~ 2010-06-28
    IIF 41 - Secretary → ME
  • 4
    icon of address 8 Noden Drive, Lea, Ross-on-wye, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-09-20 ~ 2020-12-03
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 8 Forest Vale Industrial Estate, Cinderford, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,465,255 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-09-30
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 16 Mill Park, Hawks Green Ind Estate, Cannock, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,559,633 GBP2024-03-31
    Officer
    icon of calendar 2002-10-02 ~ 2022-05-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-16
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 1 Regents Walk, Newerne Street, Lydney, Gloucestershire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    61,544 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2021-11-25 ~ 2022-07-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ 2022-07-11
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 15 Whitworth Square Whitchurch, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    18,522 GBP2025-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2022-03-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2022-03-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.