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, David

    Related profiles found in government register
  • Jones, David
    British administrative born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 1
  • Jones, David
    British advertising born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 2
    • icon of address Maylord House, 68 Leman Street, London, E1 8EU, England

      IIF 3
  • Jones, David
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Parrington Place, Middlesbrough, TS6 8EQ, England

      IIF 4
  • Jones, David
    British consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Sudbury Stables, Sudbury Road, Downham, Billericay, Essex, CM11 1LB, United Kingdom

      IIF 5
    • icon of address Tye Croft, Homestead Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RP, England

      IIF 6
    • icon of address Tyecroft, Homestead Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RP, England

      IIF 7
  • Jones, David
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitelilies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 8 IIF 9
    • icon of address Whitelillies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 10
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 11 IIF 12 IIF 13
    • icon of address 367, Caledonian Road, London, N7 9DQ, England

      IIF 14
    • icon of address 367 Caledonian Road, London, N7 9DQ, United Kingdom

      IIF 15
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 16
  • Jones, David
    British it manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Company House, 6, Chorley Close, Langdon Hills, Basildon, Essex, SS16 6ST, England

      IIF 17
  • Jones, David
    British technical solutions born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 18
  • Jones, David
    British retired born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47, Penrhyn Isaf Road, Penrhyn Bay, Llandudno, LL30 3LT, Wales

      IIF 19
  • Jones, David
    British consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Baltic Road, Tonbridge, Kent, TN9 2LX

      IIF 20
  • Jones, David
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 21
    • icon of address Unit 2, Shirebrook Business Centre, Border Road, Mansfield, Nottingham, Nottinghamshire, NG20 8TB, United Kingdom

      IIF 22
  • Jones, David
    British managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 23
  • Jones, David
    British management consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 24
    • icon of address Straeon House, 66 Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 25
  • Mr David Jones
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitelilies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 26 IIF 27
    • icon of address 65, Crouch Avenue, Hullbridge, Hockley, SS5 6BS, England

      IIF 28
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 29 IIF 30
    • icon of address 367, Caledonian Road, London, N7 9DQ, England

      IIF 31
    • icon of address 367 Caledonian Road, London, N7 9DQ, United Kingdom

      IIF 32
    • icon of address 6, Parrington Place, Middlesbrough, TS6 8EQ, England

      IIF 33
  • Jones, David
    Irish director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Jones, David Anthony
    British management consultant born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Second Floor, City Gates, Wind Street, Swansea, SA1 1EE, Wales

      IIF 35
  • Jones, David Anthony
    British marketing consultant born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gower House, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 36
  • Jones, David

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 37
    • icon of address 66, Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 38
    • icon of address Straeon House, 66 Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 39
  • Jones, David Anthony
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 40
  • Jones, David Anthony
    British consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, 66 Brondeg, Swansea, SA5 8PY, United Kingdom

      IIF 41
  • Jones, David Anthony
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • David Jones
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 43
  • David Jones
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 44
    • icon of address Straeon House, 66 Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 45
  • Mr David Jones
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Shirebrook Business Centre, Border Road, Nottingham, NG20 8TB, United Kingdom

      IIF 46
  • Jones, David Alfred Edward
    British buisness owner born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Marina Drive, South Shields, Tyne And Wear, NE33 2NH, United Kingdom

      IIF 47
  • Jones, David Alfred Edward
    British dj born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Marina Drive, South Shields, NE33 2NH, United Kingdom

      IIF 48
  • Mr David Jones
    Irish born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Mr David Anthony Jones
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Mr David Alfred Edward Jones
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Marina Drive, South Shields, NE33 2NH, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 18 - Director → ME
  • 4
    BIDCAB LONDON LIMITED - 2015-09-04
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 20 Baltic Road, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 37 Marina Drive, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 47 - Director → ME
  • 7
    MFF GROUP SOLUTIONS LIMITED - 2022-03-16
    DLJ CONSULTING LIMITED - 2020-04-06
    icon of address 65 Crouch Avenue, Hullbridge, Hockley, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,262 GBP2024-12-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CYNCOEDPLUS LIMITED - 2022-01-11
    FISCALE (DOCKLANDS) LIMITED - 2019-10-25
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Global House, 66 Brondeg, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address Whitelilies, Downham Road, Ramsden Heath, Billericay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 11
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 37 Marina Drive, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 13
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    306,228 GBP2020-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 14
    icon of address 47 Penrhyn Isaf Road, Penrhyn Bay, Llandudno, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    43,349 GBP2025-03-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    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
  • 17
    icon of address Office 5, Sudbury Stables Sudbury Road, Downham, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address 6 Parrington Place, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-29 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 367 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2022-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 42 - Director → ME
  • 21
    icon of address 4385, 10423764: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,332 GBP2017-10-31
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2016-10-12 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    THE PEOPLE'S LIBRARY LTD - 2023-11-20
    icon of address Straeon House 66 Brondeg, Manselton, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 25 - Director → ME
    icon of calendar 2022-04-19 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 66 Brondeg, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2023-11-20 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    SWANSEA NEATH PORT TALBOT CITIZENS ADVICE BUREAU - 2017-09-12
    SWANSEA CITIZENS ADVICE BUREAU - 2012-04-02
    icon of address 50a City Gates, Wind Street, Swansea, Swansea, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    686,009 GBP2021-03-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-07-25
    IIF 35 - Director → ME
  • 2
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ 2019-07-16
    IIF 21 - Director → ME
  • 3
    MFF GROUP SOLUTIONS LIMITED - 2022-03-16
    DLJ CONSULTING LIMITED - 2020-04-06
    icon of address 65 Crouch Avenue, Hullbridge, Hockley, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,262 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-12-31
    IIF 6 - Director → ME
    icon of calendar 2013-03-14 ~ 2014-01-01
    IIF 7 - Director → ME
  • 4
    icon of address Unit 2, Shirebrook Business Centre Border Road, Mansfield, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ 2018-03-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-03-20
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    icon of address 367 Caledonian Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ 2025-01-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2024-11-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Gower House 23 Tir Y Farchnad, Gowerton, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2020-10-14
    IIF 36 - Director → ME
  • 7
    08604487 LTD - 2015-05-07
    icon of address Suite 1, Company House, 6 Chorley Close, Langdon Hills, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2016-02-10
    IIF 17 - Director → ME
  • 8
    icon of address 4385, 09532257 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -499,249 GBP2020-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2024-09-26
    IIF 11 - Director → ME
  • 9
    icon of address 64 Gloucester Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ 2020-09-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-09-18
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.