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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Richard John

    Related profiles found in government register
  • Jones, Richard John
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Campbell Road, Stoke On Trent, Staffordshire, ST4 4RJ, United Kingdom

      IIF 1 IIF 2
    • First Floor, Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 3
    • Unit 3, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 4 IIF 5
    • Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 6 IIF 7
  • Jones, Richard John
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, United Kingdom

      IIF 8
  • Jones, Richard John
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 9
  • Jones, Richard John
    English director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ash Close, Norton Canes, Cannock, WS11 9UP, England

      IIF 10
  • Jones, Richard
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Aragon Close, Ashford, TN23 5DH, England

      IIF 11
  • Mr Richard Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Aragon Close, Ashford, TN23 5DH, England

      IIF 12
  • Jones, Richard
    British born in September 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Cwrt Cae Glas, Waunfawr, Caernarfon, Gwynedd, LL55 4YY, Wales

      IIF 13
  • Mr Richard John Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 14 IIF 15
    • Unit 3, Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 16 IIF 17 IIF 18
  • Mr Richard Jones
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ash Close, Norton Canes, Cannock, WS11 9UP, England

      IIF 19
  • Jones, Richard
    British self employed born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 117, Woodville Rd, Cathays, Cardiff, CF24 4DY, United Kingdom

      IIF 20
  • Mr Richard John Jones
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, ST1 3AF, England

      IIF 21
  • Mr Richard Jones
    British born in September 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Cwrt Cae Glas, Waunfawr, Caernarfon, Gwynedd, LL55 4YY, Wales

      IIF 22
  • Jones, Richard
    British graphic designer born in October 1971

    Registered addresses and corresponding companies
    • 45 Trevithick Close, Feltham, TW14 9XJ

      IIF 23
  • Mr Richard John Jones
    English born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, ST4 4RJ, England

      IIF 24
  • Mr Richard Jones
    British born in October 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 117, Woodville Rd, Cathays, Cardiff, CF24 4DY, United Kingdom

      IIF 25
  • Jones, Richard

    Registered addresses and corresponding companies
    • 45 Trevithick Close, Feltham, TW14 9XJ

      IIF 26
child relation
Offspring entities and appointments 14
  • 1
    AWARE DIGITAL LTD
    11640896
    Unit 3 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2018-10-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    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
  • 2
    AWARE GROUP LTD
    15122302 13243318
    Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-09-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    AWARE HOSTING LTD
    15122490
    Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2023-09-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 18 - Has significant influence or control OE
  • 4
    AWARE MARKETING LTD
    15028396
    Unit 3 Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2023-07-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AWARE PROPERTY LTD
    - now 13243318
    AWARE GROUP LTD
    - 2023-09-07 13243318 15122302
    Unit 3 Campbell Road, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    2021-03-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BURNELL & JONES LTD.
    12277698
    17 Aragon Close, Ashford, England
    Active Corporate (2 parents)
    Officer
    2019-10-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    JONES CATERING LTD
    10729744
    117 Woodville Rd, Cathays, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    JONES' PIZZA CO. LIMITED
    08994343
    1 Cwrt Cae Glas, Waunfawr, Caernarfon, Gwynedd, Wales
    Active Corporate (1 parent)
    Officer
    2014-04-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 22 - Has significant influence or control OE
  • 9
    PARKFIELDS MANAGEMENT COMPANY (FELTHAM) LIMITED
    02986679
    Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (21 parents)
    Officer
    2003-05-20 ~ 2009-07-24
    IIF 23 - Director → ME
    2007-05-31 ~ 2009-07-24
    IIF 26 - Secretary → ME
  • 10
    PURE CAR CARE LTD
    10359305
    12 Ash Close, Norton Canes, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 19 - Has significant influence or control OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RIVERSIDE 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED
    06621786
    2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, England
    Active Corporate (9 parents)
    Officer
    2025-03-24 ~ now
    IIF 1 - Director → ME
  • 12
    RIVERSIDE 2 MANAGEMENT LIMITED
    05135373
    Unit 3, Riverside 2 Campbell Road, Stoke-on-trent, England
    Active Corporate (13 parents)
    Officer
    2023-02-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 16 - Has significant influence or control OE
  • 13
    RSJ PROJECT CONSULTANCY LIMITED
    10025332
    2 Adventure Place, Hanley, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 14
    SRB DESIGNS LTD
    16574802
    First Floor Unit 3 Riverside 2, Campbell Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2025-07-10 ~ now
    IIF 3 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.