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, Adrian James

    Related profiles found in government register
  • Jones, Adrian James
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Damson Cottage, Dunhampton, Stourport-on-severn, DY13 9SW, England

      IIF 1
    • Damson Cottage, Halfway Lane, Dunhampton, Stourport-on-severn, Worcestershire, DY13 9SW, United Kingdom

      IIF 2
  • Jones, Adrian James
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Damson Cottage, Halfway Lane, Dunhampton, Worcestershire, DY13 9SW, United Kingdom

      IIF 3
    • 3, Coningsby Drive, Kidderminster, DY11 5LT, England

      IIF 4
    • 35, Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 5
    • Damson Cotatge, Halfway Lane, Dunhampton, Stourport-on-severn, Worcestershire, DY13 9SW, England

      IIF 6
    • Damson Cottage, Dunhampton, Stourport-on-severn, Worcestershire, DY13 9SW, United Kingdom

      IIF 7
    • 3 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Jones, Adrian James
    British events born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Damson Cottage, Dunhampton, Stourport-on-severn, Worcestershire, DY13 9SW, United Kingdom

      IIF 13
  • Jones, Adrian James
    British finance broker born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EL, United Kingdom

      IIF 14
    • 16/18, Lister Road, Highfield Industrial Estate, Eastbourne, BN23 6PU, England

      IIF 15
    • 37, Abbey Road, Smethwick, West Midlands, B67 5RA

      IIF 16
  • Jones, Adrian James
    British none born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Abbey Road, Smethwick, West Midlands, B67 5RA, England

      IIF 17
  • Jones, Adrian
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 18
    • 17, Dunlin Close, Quedgeley, Gloucester, GL2 4GS, United Kingdom

      IIF 19
  • Adrian Jones
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 20
  • Mr Adrian James Jones
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Damson Cottage, Halfway Lane, Dunhampton, Worcestershire, DY13 9SW, United Kingdom

      IIF 21
    • 16/18, Lister Road, Highfield Industrial Estate, Eastbourne, BN23 6PU, England

      IIF 22
    • 3, Coningsby Drive, Kidderminster, DY11 5LT, England

      IIF 23
    • 35, Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 24
    • Damson Cotatge, Halfway Lane, Dunhampton, Stourport-on-severn, Worcestershire, DY13 9SW, England

      IIF 25
    • Damson Cottage, Dunhampton, Stourport-on-severn, DY13 9SW, England

      IIF 26
    • Damson Cottage, Halfway Lane, Dunhampton, Stourport-on-severn, Worcestershire, DY13 9SW, United Kingdom

      IIF 27
    • 3 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr Adrian James Jones
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 7, Nightingale Grove, Rednal, Birmingham, B45 9UF, England

      IIF 31
  • Jones, Adrian
    British finance broker born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 37, Abbey Road, Smethwick, West Midlands, B67 5RA, England

      IIF 32
  • Adrian James Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Damson Cottage, Halfway Lane, Dunhampton, Stourport-on-severn, Worcestershire, DY13 9SW, United Kingdom

      IIF 33
  • Jones, Adrian James

    Registered addresses and corresponding companies
    • Damson Cottage, Dunhampton, Stourport-on-severn, Worcestershire, DY13 9SW, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    Damson Cotatge Halfway Lane, Dunhampton, Stourport-on-severn, Worcestershire, England
    Corporate (1 parent)
    Equity (Company account)
    27,398 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    Damson Cottage, Dunhampton, Stourport-on-severn, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-11 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 4
    JSJ (MILL STREET) LIMITED - 2021-07-07
    Damson Cottage Halfway Lane, Dunhampton, Stourport-on-severn, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,263 GBP2023-10-31
    Officer
    2018-05-22 ~ now
    IIF 2 - director → ME
  • 5
    3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 10 - director → ME
  • 6
    19 Highfield Road, Edgbaston, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50 GBP2024-01-31
    Officer
    2022-11-17 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    3 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-12-01 ~ dissolved
    IIF 11 - director → ME
  • 8
    2 Newhall Place, Newhall Hill, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 17 - director → ME
  • 9
    19 Highfield Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    St Johns Court, St. Johns Road, Stourbridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    123,478 GBP2018-06-30
    Officer
    2011-10-05 ~ 2015-07-31
    IIF 32 - director → ME
  • 2
    34b Hartlebury Trading Estate, Hartlebury, Kidderminster, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,473 GBP2024-01-31
    Officer
    2015-01-05 ~ 2015-08-27
    IIF 13 - director → ME
  • 3
    Unit 9 Station Drive, Lye, Stourbridge, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -555,774 GBP2023-12-31
    Officer
    2013-11-11 ~ 2015-02-06
    IIF 14 - director → ME
  • 4
    3 Coningsby Drive, Kidderminster, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-13 ~ 2020-08-11
    IIF 4 - director → ME
    Person with significant control
    2019-12-13 ~ 2020-08-11
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    JSJ (MILL STREET) LIMITED - 2021-07-07
    Damson Cottage Halfway Lane, Dunhampton, Stourport-on-severn, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,263 GBP2023-10-31
    Person with significant control
    2018-05-22 ~ 2020-10-16
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2021-12-07 ~ 2022-11-09
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 6
    3 Church Street, Kidderminster, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2011-05-18 ~ 2012-07-06
    IIF 19 - director → ME
  • 7
    35 Berkeley Square, Mayfair, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,548 GBP2023-05-31
    Officer
    2020-02-06 ~ 2021-10-13
    IIF 5 - director → ME
    Person with significant control
    2020-02-06 ~ 2021-09-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    C/o Haines Watts Wolverhampton Limited Keepers Lane, The Wergs, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    119,713 GBP2024-03-31
    Officer
    2015-02-19 ~ 2020-11-19
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-08
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    7 7 Nightingale Grove, Rednal, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2020-09-07 ~ 2021-10-05
    IIF 7 - director → ME
    2020-09-07 ~ 2021-10-05
    IIF 34 - secretary → ME
    Person with significant control
    2020-09-07 ~ 2021-10-05
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    St Johns Court, St. Johns Road, Stourbridge, England
    Corporate (4 parents)
    Equity (Company account)
    669,550 GBP2023-10-31
    Officer
    2012-09-05 ~ 2015-10-29
    IIF 16 - director → ME
  • 11
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -661 GBP2017-09-30
    Officer
    2014-05-15 ~ 2022-04-07
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    REID GROUP LIMITED - 2019-01-08
    Rose Hill House, Rose Hill, Worcester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    331 GBP2020-03-31
    Officer
    2015-02-03 ~ 2019-05-28
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-16
    IIF 30 - Ownership of shares – 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.