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

Mr John Edward Jones

    Related profiles found in government register
  • Mr John Edward Jones
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 1
  • Mr John Edward Jones
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 2
  • John Edward Jones
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 3
  • Mr John Jones
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Victoria Road, Deal, Kent, CT14 7BN, England

      IIF 4
    • 33 Poets Walk, Walmer, Kent, Deal, CT14 7QD, England

      IIF 5
  • John Jones
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Poets Walk, Deal, CT14 7QD, United Kingdom

      IIF 6
  • Jones, John Edward
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 7
  • Jones, John Edward
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Grovewood Place, Chigwell, Essex, IG8 8PX, United Kingdom

      IIF 8
    • 2a, Pump Hill, Loughton, Essex, IG10 1RT, England

      IIF 9
  • Jones, John Edward
    British entrepreneur born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Grovewood Place, Chigwell, Essex, IG8 8PX, England

      IIF 10
  • Mr John Edward Jones
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 11
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 12
  • Jones, John
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Poets Walk, Walmer, Deal, Kent, CT14 7QD

      IIF 13
  • Jones, John
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, St. Georges Road, Sandwich, CT13 9JR, England

      IIF 14
  • Jones, John
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Poets Walk, Walmer, Deal, Kent, CT14 7QD

      IIF 15
  • Jones, John
    British it cconsultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Poets Walk, Walmer, Kent, Deal, CT14 7QD, England

      IIF 16
  • Jones, John
    British managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Poets Walk, Deal, CT14 7QD, United Kingdom

      IIF 17
    • Poets Walk, Walmer, Deal, CT14 7QD, England

      IIF 18
  • Jones, John Edward
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 19
  • Jones, John Edward
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, 12 London Road, Abridge, Essex, RM4 1UX, United Kingdom

      IIF 20
    • 102, Manor Road, Chigwell, Essex, IG7 5PQ, England

      IIF 21
    • 102, Manor Road, Chigwell, Essex, IG7 5PQ, United Kingdom

      IIF 22 IIF 23
    • 3c, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 3c, Sopwth Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 27
  • Mr John Jones
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 28
  • Mr John Jones
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Culvert Close, Coggeshall, Colchester, CO6 1PB, England

      IIF 29
    • 12 Beechwood Drive, Bussage, Stroud, Gloucestershire, GL6 8JP

      IIF 30
    • 3c, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU

      IIF 31
  • Jones, John Edward
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 102, Manor Road, Chigwell, Essex, IG7 5PQ, England

      IIF 32
  • Jones, John
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 33
    • 20 Victoria Road, Victoria Road, Deal, CT14 7BN, England

      IIF 34
  • Jones, John Edward
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 35
  • Jones, John Edward
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Broadway, Woodford Green, Essex, IG8 0HL

      IIF 36
  • Jones, John
    British upholsterer born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 12 Beechwood Drive, Bussage, Stroud, Gloucestershire, GL6 8JP

      IIF 37
  • Jones, John
    British student born in January 1976

    Registered addresses and corresponding companies
    • 27 Tamar Square, Woodford Green, Essex, IG8 0EA

      IIF 38
  • Jones, John

    Registered addresses and corresponding companies
    • 33, Poets Walk, Deal, CT14 7QD, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 27
  • 1
    404TEAM LTD
    - now 06992321
    REBOOT COMPUTING SOLUTIONS LIMITED
    - 2011-08-30 06992321 08077364
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Active Corporate (11 parents)
    Officer
    2009-08-17 ~ 2011-09-09
    IIF 13 - Director → ME
  • 2
    ACE FINANCE LIMITED
    07247446
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 23 - Director → ME
  • 3
    CYBERSHED TECHNOLOGY LIMITED
    13367248
    20 Victoria Road, Deal, Kent, England
    Active Corporate (2 parents)
    Officer
    2021-04-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DOVERCOURT REFURBISHMENTS LTD
    11485667
    2 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-07-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FACES AND PLACES LIMITED
    07735139
    3c Sopwith Crescent, Hurricane Way, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-09 ~ dissolved
    IIF 9 - Director → ME
  • 6
    FORTUNA ESSEX LTD
    13937809
    2 Lords Court Cricketers Way, Basildon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HIBITS LTD
    - now 11430444
    HIGHWAY BUSINESS IT SUPPORT LIMITED - 2018-09-07
    Marlowe Innovation Centre Marlowe Innovation Centre, Office Rental Agency, Marlowe Way, Newington, Kent, England
    Active Corporate (9 parents)
    Officer
    2020-11-24 ~ 2021-01-05
    IIF 14 - Director → ME
  • 8
    JOHN JONES AVIATION INTERIORS LIMITED
    05679736
    12 Beechwood Drive, Bussage, Stroud, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    2006-01-18 ~ 2024-05-09
    IIF 37 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 9
    JOHN JONES TECHNICAL LTD
    10979081 11907613
    33 Poets Walk Walmer, Kent, Deal, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    JOHN JONES TECHNICAL LTD
    11907613 10979081
    33 Poets Walk, Deal, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 17 - Director → ME
    2019-03-27 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    LEON HAIR & GROOMING SALON LIMITED
    06522729
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 26 - Director → ME
  • 12
    MCSE NETWORKS AND SUPPORT LIMITED
    06959923
    2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-09-09 ~ dissolved
    IIF 15 - Director → ME
  • 13
    NEW CLEAN GRAFFITI AND SPECIALIST CLEANING LTD
    09919340
    2 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-02 ~ dissolved
    IIF 36 - Director → ME
  • 14
    NEW CLEAN SPECIALIST SERVICES LIMITED
    - now 05699999
    C G S SPECIALIST SERVICES LIMITED
    - 2008-10-20 05699999
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2006-02-06 ~ dissolved
    IIF 21 - Director → ME
  • 15
    REBOOT COMPUTING SOLUTIONS LTD
    08077364 06992321
    33 Poets Walk, Walmer, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 18 - Director → ME
  • 16
    SATORI LOUGHTON LIMITED
    - now 07306660
    SULIS HAIRDRESSING LIMITED
    - 2011-01-26 07306660
    3c Sopwth Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-25 ~ dissolved
    IIF 27 - Director → ME
  • 17
    SATORI WOODFORD LIMITED
    07507329
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-01-27 ~ 2011-01-27
    IIF 20 - Director → ME
    IIF 24 - Director → ME
  • 18
    SUGAR FACTORY LIMITED
    07470318
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 19
    SULIS BEAUTY LIMITED
    07507405
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 25 - Director → ME
  • 20
    T.JONES CONSULTANCY LIMITED
    02989339
    Kent House, Lower Stone Street, Maidstone, Kent
    Dissolved Corporate (6 parents)
    Officer
    1994-11-13 ~ 1999-03-31
    IIF 38 - Director → ME
  • 21
    THE BIG SESSION LIMITED
    07578505
    2 Culvert Close, Coggeshall, Colchester, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    TIMES FINANCE LIMITED
    08806590
    2 Lords Court, Cricketers Way, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    2013-12-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 23
    VICTOR NOBLE ASSOCIATES LIMITED
    07400647
    2 Lords Court, Cricketers Way, Basildon, England
    Active Corporate (4 parents)
    Officer
    2011-09-01 ~ 2014-10-07
    IIF 32 - Director → ME
  • 24
    VN APPOINTMENTS LIMITED
    10718269
    2 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-04-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 25
    VNA EDUCATION LTD
    15236073
    2 Lords Court, Cricketers Way, Basildon, Essex, England
    Active Corporate (3 parents)
    Officer
    2023-10-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    VNA RECRUITMENT LIMITED
    08463465
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-03-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 27
    VNA SEARCH LIMITED
    09317557
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Officer
    2014-11-19 ~ 2015-02-12
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.