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 Neil Jones

    Related profiles found in government register
  • Mr Neil Jones
    British born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Station Road, Llandeilo, Carmarthenshire, SA19 6NG, Wales

      IIF 1
    • 1, Station Road, Llandeilo, Dyfed, SA19 6NG, Wales

      IIF 2
  • Mr Neil Jones
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 3
  • Mr Neil Jones
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 4 IIF 5
    • Unit 18 Jupiter Business Park, Bentley Road, Doncaster, DN5 9TJ, England

      IIF 6
    • The Courtyard, 37 Sheen Road, Richmond, TW9 1AJ, England

      IIF 7
  • Mr Neil Jones
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bridgewater Drive, Bilston, WV14 9PA, England

      IIF 8
  • Jones, Neil
    British director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Station Road, Llandeilo, Carmarthenshire, SA19 6NG, Wales

      IIF 9
    • 1, Station Road, Llandeilo, Dyfed, SA19 6NG, Wales

      IIF 10
  • Mr Neil Jones
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 11 IIF 12
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 13 IIF 14
    • Resource Support, 353 Bentley Road, Doncaster, DN5 0PQ, England

      IIF 15
    • Unit 1 Elwis Street, Marshgate, Doncaster, DN5 8AF, England

      IIF 16
  • Jones, Neil
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 17
    • 44, Kirkgate, Ripon, North Yorkshire, HG4 1PB

      IIF 18
  • Jones, Neil Henry
    British business mgt born in January 1967

    Registered addresses and corresponding companies
    • 6 Madingley Court, Willoughby Road, Twickenham, Middlesex, TW1 2QN

      IIF 19
  • Jones, Neil
    British managing director born in January 1967

    Registered addresses and corresponding companies
    • The Grange, London Road, Windlesham, Surrey, GU20 6PJ

      IIF 20 IIF 21
  • Jones, Neil
    British

    Registered addresses and corresponding companies
    • The Grange, London Road, Windlesham, Surrey, GU20 6PJ

      IIF 22
  • Jones, Neil
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 23 IIF 24
  • Jones, Neil
    British managing director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bridgewater Drive, Bilston, WV14 9PA, England

      IIF 25
  • Jones, Neil

    Registered addresses and corresponding companies
    • The Grange, London Road, Windlesham, Surrey, GU20 6PJ

      IIF 26 IIF 27
  • Jones, Neil Henry
    British communications & media executive born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Richmond Hill Court, Richmond, Surrey, TW10 6BG

      IIF 28
  • Jones, Neil Henry
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Richmond Hill Court, Richmond, Surrey, TW10 6BG

      IIF 29
  • Jones, Neil Henry
    British md born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Richmond Hill Court, Richmond, Surrey, TW10 6BG

      IIF 30
  • Mr Neil Henry Jones
    English born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, 37 Sheen Road, Richmond, TW9 1AJ, England

      IIF 31
  • Jones, Neil
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 32 IIF 33
  • Jones, Neil
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 34
    • Reception, 353 Jupiter Business Park, Bentley Road, Doncaster, DN5 9TJ, England

      IIF 35
    • Unit 18 Jupiter Business Park, Bentley Road, Doncaster, DN5 9TJ, England

      IIF 36
  • Jones, Neil
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 37
  • Jones, Neil
    British national operations director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 38
    • Unit 1 Elwis Street, Marshgate, Doncaster, DN5 8AF, England

      IIF 39
  • Jones, Neil Henry
    English business owner born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, 37 Sheen Road, Richmond, TW9 1AJ, England

      IIF 40
    • The Courtyard, 37 Sheen Road, Richmond, TW9 1AJ, United Kingdom

      IIF 41
  • Jones, Neil Henry
    English communications and media execu born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, 37 Sheen Road, Richmond, TW9 1AJ, England

      IIF 42
  • Jones, Neil Henry
    English director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 43
    • The Courtyard, 37 Sheen Road, Richmond, TW9 1AJ, England

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    The Courtyard, 37 Sheen Road, Richmond, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2022-04-30
    Officer
    2021-12-07 ~ dissolved
    IIF 40 - director → ME
  • 2
    Unit 18 Jupiter Business Park, Bentley Road, Doncaster, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -9,468 GBP2023-10-31
    Officer
    2022-10-20 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    8 Castlegate, Tickhill, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    96 GBP2022-07-31
    Officer
    2021-08-20 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    8 Castlegate, Tickhill, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,592 GBP2022-07-31
    Officer
    2020-07-10 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    8 Castlegate, Tickhill, Doncaster, England
    Corporate (1 parent)
    Officer
    2023-08-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    1 Station Road, Llandeilo, Carmarthenshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    32,239 GBP2023-12-31
    Officer
    2018-06-25 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    1 Station Road, Llandeilo, Dyfed, Wales
    Corporate (2 parents)
    Equity (Company account)
    231,924 GBP2023-12-31
    Officer
    2015-12-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    The Courtyard, 37 Sheen Road, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    24,160 GBP2023-10-31
    Officer
    2013-10-18 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    The Courtyard, 37 Sheen Road, Richmond, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    720,036 GBP2023-12-31
    Officer
    2012-11-26 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    8 Castlegate, Tickhill, Doncaster, South Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,051 GBP2022-12-31
    Officer
    2021-06-14 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    Union House, 111 New Union Street, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2023-10-31
    Officer
    2018-10-11 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    8 Castlegate, Tickhill, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    17,063 GBP2024-07-31
    Officer
    2022-07-08 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    Jupiter Park 353 Bentley Road, Bentley, Doncaster, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-19 ~ dissolved
    IIF 35 - director → ME
  • 14
    24 Bridgewater Drive, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-25 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    44 Kirkgate, Ripon, North Yorkshire
    Corporate (8 parents)
    Equity (Company account)
    128,595 GBP2024-03-31
    Officer
    2021-07-15 ~ now
    IIF 18 - director → ME
Ceased 13
  • 1
    CONTINENTAL SHELF 386 LIMITED - 2006-08-22
    Units 13-16 The Circle 13 Queen Elizabeth Street, London, England
    Corporate (2 parents)
    Officer
    2008-03-13 ~ 2008-12-23
    IIF 30 - director → ME
  • 2
    8 Castlegate, Tickhill, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    27,165 GBP2023-07-31
    Officer
    2021-07-05 ~ 2022-08-23
    IIF 32 - director → ME
  • 3
    The Courtyard, 37 Sheen Road, Richmond, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2022-04-30
    Officer
    2018-10-10 ~ 2021-12-07
    IIF 41 - director → ME
  • 4
    PROMOTION SPACE GROUP LIMITED - 2010-09-21
    COBCO 810 LIMITED - 2007-04-24
    150 Aldersgate Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-06-04 ~ 2011-09-08
    IIF 29 - director → ME
  • 5
    LAW 1036 LIMITED - 1999-03-17
    Great Suffolk Street, 53 Great Suffolk Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-01-15 ~ 2005-05-01
    IIF 22 - secretary → ME
  • 6
    3 Slaters Court, Princess Street, Knutsford, England
    Corporate (3 parents)
    Equity (Company account)
    128,628 GBP2023-03-31
    Officer
    2009-07-09 ~ 2012-09-30
    IIF 28 - director → ME
  • 7
    85 Great Portland Street, First Floor, London
    Corporate (2 parents)
    Equity (Company account)
    -182,392 GBP2023-12-31
    Officer
    2021-03-05 ~ 2022-08-31
    IIF 43 - director → ME
  • 8
    PROJECT WORLDWIDE LIMITED - 2004-02-19
    PROJECT MULTI-MEDIA LIMITED - 1998-10-12
    PROJECT (MULTI-MEDIA) LIMITED - 1995-07-03
    LEMBELL LIMITED - 1988-03-16
    53 Great Suffolk Street, Great Suffolk Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,806,940 GBP2023-12-31
    Officer
    2003-01-15 ~ 2005-05-01
    IIF 20 - director → ME
    2003-01-15 ~ 2005-05-01
    IIF 27 - secretary → ME
  • 9
    MOYLES MOTIVATIONAL MARKETING LIMITED - 2008-12-12
    Linea, Harvest Crescent, Fleet, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    30,840 GBP2017-12-31
    Officer
    2006-07-01 ~ 2006-10-31
    IIF 19 - director → ME
  • 10
    GEORGE P. JOHNSON (UNITED KINGDOM) LIMITED - 2004-02-19
    53 Great Suffolk Street, 53 Great Suffolk Street, London, England
    Corporate (3 parents)
    Officer
    2003-01-15 ~ 2005-05-01
    IIF 21 - director → ME
    2003-01-15 ~ 2005-05-01
    IIF 26 - secretary → ME
  • 11
    Unit 1 Elwis Street, Marshgate, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    369,274 GBP2023-07-31
    Officer
    2020-08-03 ~ 2022-06-24
    IIF 39 - director → ME
    Person with significant control
    2020-08-03 ~ 2022-06-24
    IIF 16 - Has significant influence or control OE
  • 12
    8 Castlegate, Tickhill, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-07-31
    Officer
    2021-07-15 ~ 2022-06-24
    IIF 38 - director → ME
    Person with significant control
    2021-07-15 ~ 2022-06-24
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Jupiter Park 353 Bentley Road, Bentley, Doncaster, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-08-19 ~ 2021-08-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.