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 David Ian Jones

    Related profiles found in government register
  • Mr David Ian Jones
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Llama Accounting, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 1
    • C/o Llama Accounting, Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 2 IIF 3
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 4
    • 128, City Road, London, EC1V 2NX, England

      IIF 5
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • Gwen Mere, Gravelly Bottom Road, Maidstone, ME17 3NX

      IIF 8
  • Jones, David Ian
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Llama Accounting, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 9
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Jones, David Ian
    English director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 12
  • Mr David Jones
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cross, Back Road, Kippen, Stirlingshire, FK8 3DX

      IIF 13
  • Jones, David Ian
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 14
    • Gwen Mere, Gravelly Bottom Road, Maidstone, ME17 3NX, England

      IIF 15
  • David Jones
    British, born in March 1961

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, Isle Of Man

      IIF 16
  • Mr David Gerard Jones
    British born in March 1961

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 17 IIF 18
  • Mr David Jones
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Wood End Road, Kempston, Bedford, MK43 9BB, England

      IIF 19 IIF 20
  • Jones, David
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pound Avenue, Stevenage, Hertfordshire, SG1 3JA, United Kingdom

      IIF 21
  • David Gerard Jones
    British born in March 1961

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 22
  • Jones, David Gerard
    British director born in March 1961

    Registered addresses and corresponding companies
    • Solent House, 1 Westham Lea, Castletown, Isle Of Man, IM9 1PD

      IIF 23
  • Jones, David Gerrard
    British director born in March 1961

    Registered addresses and corresponding companies
    • Church View Mill Farm Court, Chebsey, Staffordshire, ST21 6HZ

      IIF 24
  • Jones, David Gerard
    British director born in March 1961

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 25
  • Jones, David Gerard
    British

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 26
  • Jones, David
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cross, Back Road, Kippen, Stirlingshire, FK8 3DX, Scotland

      IIF 27
  • Jones, David
    British wholesaler born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Acres, Kippen, Stirling, FK8 3ED, Scotland

      IIF 28
  • Jones, David Gerard

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 16
  • 1
    AXIOM GROUP LIMITED
    - now 01431196
    A1 FLOORING LIMITED - 1997-03-27
    DUOGLEN LIMITED - 1981-12-31
    2nd Floor. Regis House, 45 King William Street, London
    Liquidation Corporate (16 parents, 1 offspring)
    Officer
    1997-04-01 ~ 1998-09-14
    IIF 24 - Director → ME
  • 2
    BLUE JUICE EVENTS LTD
    SC466716
    The Cross, Back Road, Kippen, Stirlingshire
    Active Corporate (2 parents)
    Officer
    2014-01-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CAUSEWAY CONNECT LTD
    11338056
    C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-05-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHROMA & PARTNERS LIMITED
    12016475
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CHROMA GLOBAL FLOORING SOLUTIONS LIMITED
    - now 08880050
    THE ARTISAN RUG COMPANY LIMITED
    - 2017-07-19 08880050
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-02-06 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 6
    DSML HOLDINGS LTD
    14339467
    C/o Llama Accounting Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2022-09-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
  • 7
    EPEOPLE HUB LTD
    15270158
    C/o Llama Accounting Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2023-11-08 ~ 2025-10-03
    IIF 12 - Director → ME
    Person with significant control
    2023-11-08 ~ 2024-09-04
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    EURO-BPO LIMITED
    08238063
    Gwen Mere, Gravelly Bottom Road, Maidstone
    Active Corporate (2 parents)
    Officer
    2013-08-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EURONET LIMITED
    07118551
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Active Corporate (3 parents)
    Officer
    2011-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FREELANCE PROFESSIONAL SERVICES LIMITED
    03660395 03569436
    1st Floor, 69-70 Long Lane, London, England
    Active - Proposal to Strike off Corporate (20 parents)
    Officer
    2002-02-14 ~ 2003-02-10
    IIF 23 - Director → ME
  • 11
    KIPPEN CARDS LIMITED
    SC464749
    11 The Acres, Kippen, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2013-11-28 ~ dissolved
    IIF 28 - Director → ME
  • 12
    L & A COMPUTER SERVICES LIMITED
    06730390
    26 Wood End Road, Kempston, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    2008-10-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    2017-10-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    LLAMA CONNECT LTD
    14363968
    C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (4 parents)
    Person with significant control
    2022-09-20 ~ now
    IIF 2 - Has significant influence or control OE
  • 14
    THE EXCHANGE LIMITED
    - now 03454935 OE021710
    THE EXCHANGE MARKETING AND TELECOMMUNICATIONS COMPANY LIMITED
    - 1998-03-23 03454935
    MARKET MATTERS LIMITED
    - 1998-02-16 03454935
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1997-10-24 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    THE EXCHANGE LIMITED
    OE021710 03454935
    Unit 41 Balthane Estate, Ballasalla, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2020-09-18 ~ now
    IIF 16 - Ownership of voting rights - More than 25% OE
    IIF 16 - Ownership of shares - More than 25% OE
  • 16
    TOTUS FINANCE LTD
    - now 12729178
    MY DIGITAL EGO LTD
    - 2022-06-10 12729178
    C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2020-07-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-07-08 ~ 2022-06-08
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-06-08 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.