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 Anthony

    Related profiles found in government register
  • Jones, David Anthony
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Jones, David Anthony
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hillview Road, Lickey End, Bromsgrove, Worcestershire, B60 1JZ, England

      IIF 2
  • Jones, David Anthony
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Hillview Road, Lickey End, Bromsgrove, West Midlands, B60 1JZ

      IIF 3
  • Jones, David Anthony
    British it consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hillview Road, Lickey End, Bromsgrove, Worcestershire, B60 1JZ, United Kingdom

      IIF 4
  • Jones, David
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cherry Gardens, Herne Bay, CT6 5QY, England

      IIF 5
  • Jones, David Robert
    British travel consultants born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Llys Alwen, Rhyl, Denbighshire, LL18 4BQ

      IIF 6
  • Mr David Anthony Jones
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hillview Road, Lickey End, Bromsgrove, Worcestershire, B60 1JZ

      IIF 7
    • 23, Hillview Road, Lickey End, Bromsgrove, Worcestershire, B60 1JZ, England

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • David Jones
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cherry Gardens, Herne Bay, CT6 5QY, England

      IIF 10
  • Jones, David
    British born in October 1967

    Resident in United States

    Registered addresses and corresponding companies
    • 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 11
  • Jones, Robert David
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Stiles Road, Liverpool, L33 4EA, United Kingdom

      IIF 12
  • Jones, Robert David
    British none born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Langwood Lane, Rainford, St Helens, WA11 8PW

      IIF 13
  • Jones, David Robert
    British born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Jones, David Robert
    British ceo born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1BE, England

      IIF 22
  • Jones, David
    British born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
    • Fl7, 578 Broadway, New York, Ny, 10012, United States

      IIF 23
  • Jones, David Thomas
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 58, Jamaica Road, Malvern, WR14 1TX, United Kingdom

      IIF 24
  • Jones, David Thomas
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 58, Jamaica Road, Malvern, Worcestershire, WR14 1TX

      IIF 25
  • Jones, David Thomas
    British project manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr David Jones
    British born in October 1967

    Resident in United States

    Registered addresses and corresponding companies
    • 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 27
  • Jones, David Anthony
    British

    Registered addresses and corresponding companies
    • 48 Cranmore Boulevard, Shirley, Solihull, West Midlands, B90 4RU

      IIF 28
  • Mr David Jones
    British born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1BE, England

      IIF 29
    • 14, Irving Street, London, WC2H 7AF, England

      IIF 30 IIF 31
  • Jones, David
    British advertising exec born in November 1966

    Resident in Usa

    Registered addresses and corresponding companies
    • 13-17 Laight Street, 12 6th Floor, New York, Ny 10013, Usa

      IIF 32
  • Jones, David Robert
    British board account director born in November 1966

    Registered addresses and corresponding companies
    • 261 New Kings Road, London, SW16 4RB

      IIF 33
  • Mr David Robert Jones
    British born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Jones, David
    British business consultant born in November 1932

    Registered addresses and corresponding companies
    • 11 Vicarage Close, St Albans, Hertfordshire, AL1 2PU

      IIF 37 IIF 38
  • Jones, David
    British consultant born in November 1932

    Registered addresses and corresponding companies
    • 11 Vicarage Close, St Albans, Hertfordshire, AL1 2PU

      IIF 39
  • Jones, David
    British director born in November 1932

    Registered addresses and corresponding companies
    • 11 Vicarage Close, St Albans, Hertfordshire, AL1 2PU

      IIF 40
  • Jones, David Thomas
    British

    Registered addresses and corresponding companies
    • 58, Jamaica Road, Malvern, Worcestershire, WR14 1TX

      IIF 41
  • Jones, Robert
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 93 Parkhouse Road, Shipton Bellinger, Tidworth, Hampshire, SP9 7YE, England

      IIF 42
  • Jones, David Anthony

    Registered addresses and corresponding companies
    • 23 Hillview Road, Bromsgrove, Worcestershire, B60 1JZ

      IIF 43
  • Mr David Thomas Jones
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 44
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 45
    • 58, Jamaica Road, Malvern, WR14 1TX, United Kingdom

      IIF 46
  • Jones, David
    American consultant born in November 1932

    Resident in Usa

    Registered addresses and corresponding companies
    • 1701, Regency Road, #126, Gulf Shores, Al, 36542, Usa

      IIF 47
  • Mr Robert Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Stiles Road, Liverpool, L33 4EA

      IIF 48
    • 93 Parkhouse Road, Shipton Bellinger, Tidworth, Hampshire, SP9 7YE, England

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    23 Hillview Road, Lickey End, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    422 GBP2018-03-31
    Officer
    2013-10-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    YOU & MR JONES MEDIA LIMITED - 2022-01-11
    The Shard Floor 22, 32 London Bridge Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-04-21 ~ now
    IIF 18 - Director → ME
  • 3
    THEAMPLIFY LIMITED - 2022-02-21
    151 Rosebery Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-12-31 ~ now
    IIF 35 - Has significant influence or controlOE
  • 4
    23 Cherry Gardens, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    58 Jamaica Road, Malvern, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,245 GBP2024-05-31
    Officer
    2018-05-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    23 Hillview Road, Lickey End, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    OLIVER MARKETING (GROUP) LIMITED - 2017-01-13
    151 Rosebery Avenue, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2019-01-07 ~ now
    IIF 20 - Director → ME
  • 9
    Floor 22, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2023-05-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 34 - Has significant influence or controlOE
  • 10
    C/o Jellyfish, Level 22, The Shard, 32 London Bridge Street, London, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,766,404 GBP2016-12-31
    Officer
    2017-06-13 ~ now
    IIF 21 - Director → ME
  • 11
    151 Rosebery Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-06-11 ~ now
    IIF 19 - Director → ME
  • 12
    14 Irving Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-03-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 13
    10 Queen Street Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 14
    14 Irving Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,512,965 GBP2021-12-31
    Officer
    2012-03-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 15
    151 Rosebery Avenue, London, England
    Active Corporate (6 parents)
    Officer
    2023-04-10 ~ now
    IIF 17 - Director → ME
  • 16
    93 Parkhouse Road Shipton Bellinger, Tidworth, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,171 GBP2019-12-31
    Officer
    2017-06-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 17
    TREBOR CONSTRUCTION LIMITED - 2019-10-21
    8 Stiles Road, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,505 GBP2024-08-31
    Officer
    2013-08-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    STRAY VOLTAGE FILM LIMITED - 2018-04-17
    179 Park Lane, Poynton, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -551,043 GBP2020-04-30
    Person with significant control
    2017-04-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    YOU & MR JONES LIMITED - 2022-01-11
    151 Rosebery Avenue, London, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2015-03-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 20
    28 Station Appreach Hayes, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    2002-07-18 ~ dissolved
    IIF 39 - Director → ME
  • 21
    15 Llys Alwen, Rhyl, Clwyd, Wales
    Dissolved Corporate (4 parents)
    Officer
    2004-03-24 ~ dissolved
    IIF 6 - Director → ME
Ceased 12
  • 1
    ABBOTT MEAD VICKERS.SMS LIMITED - 1991-03-15
    ABBOTT MEAD VICKERS - 1988-01-04
    MISTRASCALE LIMITED - 1985-10-01
    Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1996-12-20 ~ 1998-07-31
    IIF 33 - Director → ME
  • 2
    Radcliffe House Blenheim Court, Warwick Road, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,048 GBP2023-12-31
    Officer
    1997-10-27 ~ 2009-04-27
    IIF 28 - Secretary → ME
  • 3
    29 Ridgmont Road, St Albans, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    533,305 GBP2025-03-31
    Officer
    2007-02-10 ~ 2010-05-05
    IIF 40 - Director → ME
    ~ 1996-04-24
    IIF 38 - Director → ME
  • 4
    EURO RSCG LUXE LIMITED - 2012-09-24
    EURO RSCG FUEL UK LIMITED - 2007-11-02
    COMMUNITY CONTEXT LIMITED - 2005-05-16
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    2005-09-21 ~ 2012-09-17
    IIF 32 - Director → ME
  • 5
    1st, Floor, Shaw House, Barnards Green Road, Malvern, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2008-06-25 ~ 2009-01-07
    IIF 25 - Director → ME
    2008-06-25 ~ 2009-01-07
    IIF 41 - Secretary → ME
  • 6
    2nd Floor, The Mille, 1000 Great West Road, Brentford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2004-01-15 ~ 2011-04-01
    IIF 3 - Director → ME
    2003-12-10 ~ 2011-04-01
    IIF 43 - Secretary → ME
  • 7
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-01-08
    IIF 37 - Director → ME
  • 8
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate
    Officer
    2011-09-28 ~ 2014-07-09
    IIF 47 - Director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,908 GBP2024-03-31
    Person with significant control
    2020-07-22 ~ 2020-12-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ROST LIMITED - 2005-02-08
    STANLEY CONSTRUCTION SERVICES LIMITED - 2005-01-12
    The Lodge Moss House Farm, Langwood Lane, Rainford, St Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    354,141 GBP2024-09-30
    Officer
    2012-01-01 ~ 2021-08-19
    IIF 13 - Director → ME
  • 11
    STRAY VOLTAGE FILM LIMITED - 2018-04-17
    179 Park Lane, Poynton, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -551,043 GBP2020-04-30
    Officer
    2016-04-18 ~ 2019-07-22
    IIF 11 - Director → ME
  • 12
    5 Mill Lake Factory Hill, Bourton, Gillingham, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,581 GBP2024-01-31
    Officer
    2019-01-09 ~ 2020-04-16
    IIF 26 - Director → ME
    Person with significant control
    2019-01-09 ~ 2020-12-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more 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.