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, John Neville

    Related profiles found in government register
  • Jones, John Neville
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Airdale Road, Stone, Staffordshire, ST15 8DP, United Kingdom

      IIF 1
    • icon of address Emerald Way Stone Business Park, Stone, Staffordshire, ST15 0SR

      IIF 2
    • icon of address Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP, England

      IIF 3
  • Jones, John Neville
    British accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP

      IIF 4
  • Jones, John Neville
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP

      IIF 5 IIF 6
  • Jones, John Neville
    British finance director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP

      IIF 7
  • Jones, John Neville
    British

    Registered addresses and corresponding companies
    • icon of address Emerald Way Stone Business Park, Stone, Staffordshire, ST15 0SR

      IIF 8
  • Jones, John Neville
    British accountant

    Registered addresses and corresponding companies
    • icon of address Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP

      IIF 9
  • Jones, John Neville
    British finance director

    Registered addresses and corresponding companies
    • icon of address Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP

      IIF 10
  • Mr John Neville Jones
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerald Way Stone Business Park, Stone, Staffordshire, ST15 0SR

      IIF 11
    • icon of address Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP

      IIF 12
    • icon of address Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP, England

      IIF 13
  • Jones, John Andrew
    British born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Chittenden House, Heol Ddu, Ammanford, SA18 2UG, Uk

      IIF 14
  • Jones, Neville
    British accountant

    Registered addresses and corresponding companies
    • icon of address Roystone House, 1a Airdale Road, Stone, Staffordshire, ST15 8DP

      IIF 15 IIF 16
  • Jones, John Andrew
    Welsh born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Chittenden House, Heol Ddu, Ammanford, SA18 2UG, Wales

      IIF 17 IIF 18
  • Jones, John Andrew
    Welsh company director born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Chittenden House, Heol Ddu, Ammanford, SA18 2UG, Wales

      IIF 19
  • Jones, John Neville

    Registered addresses and corresponding companies
    • icon of address 1a Airdale Road, Stone, Staffordshire, ST15 8DP, United Kingdom

      IIF 20
  • Mr John Andrew Jones
    British born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cross & Bowen Office, Riverside House, Normandy Road, Swansea, SA1 2JA, Wales

      IIF 21
  • Jones, John Andrew
    Welsh born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chittenden House, Heol Ddu, Ammanford, Dyfed, SA18 2UG, United Kingdom

      IIF 22
  • Mr John Neville Jones
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Airdale Road, Stone, Staffordshire, ST15 8DP, United Kingdom

      IIF 23
  • John Andrew Jones
    Welsh born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Chittenden House, Heol Ddu, Ammanford, SA18 2UG, Wales

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Cross & Bowen Office Riverside House, Normandy Road, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    36,386 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Chittenden House, Heol Ddu, Ammanford, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Chittenden House, Heol Ddu, Ammanford, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Cross & Bowen Office Riverside House, Normandy Road, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,011 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Chittenden House, Heol Ddu, Ammanford, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -2,008 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Roystone House, 1a Airdale Road, Stone, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,306,262 GBP2024-01-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 1a Airdale Road, Stone, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,251,518 GBP2024-04-05
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-07-20 ~ now
    IIF 20 - Secretary → ME
  • 8
    CAR-PRICE LIMITED - 1981-12-31
    L. AND N. HOLDCROFT (STAFFS.) LIMITED - 1981-12-31
    icon of address Emerald Way Stone Business Park, Stone, Staffordshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,679,725 GBP2024-12-31
    Officer
    icon of calendar 2003-03-12 ~ now
    IIF 2 - Director → ME
    icon of calendar 2004-09-28 ~ now
    IIF 8 - Secretary → ME
Ceased 7
  • 1
    ARMITAGE BROTHERS PUBLIC LIMITED COMPANY - 2003-06-06
    icon of address 2 Millennium Way West, Nottingham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-04-17 ~ 2017-09-12
    IIF 5 - Director → ME
    icon of calendar 2007-02-02 ~ 2017-09-12
    IIF 16 - Secretary → ME
  • 2
    QVF PROCESS SYSTEMS LIMITED - 2009-04-28
    FORAY 574 LIMITED - 1993-10-07
    QVF SYSTEMS PROCESS LIMITED - 1993-10-18
    icon of address Unit B1 Opal Way, Stone Business Park, Stone, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 1993-10-20 ~ 2001-01-05
    IIF 7 - Director → ME
    icon of calendar 1993-10-20 ~ 2001-01-05
    IIF 10 - Secretary → ME
  • 3
    115CR (046) LIMITED - 2001-01-25
    FOCUS 100 LIMITED - 2001-02-06
    icon of address 2 Millennium Way West, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-19 ~ 2017-09-12
    IIF 4 - Director → ME
    icon of calendar 2001-04-19 ~ 2017-09-12
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Roystone House, 1a Airdale Road, Stone, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,306,262 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-08
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    RATHBURN PRODUCTS LIMITED - 1985-09-13
    ARMITAGES PET PRODUCTS LIMITED - 2022-03-14
    icon of address 2 Millennium Way West, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2017-09-12
    IIF 6 - Director → ME
    icon of calendar 2007-02-02 ~ 2017-09-12
    IIF 15 - Secretary → ME
  • 6
    icon of address 1a Airdale Road, Stone, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,251,518 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ 2024-10-16
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CAR-PRICE LIMITED - 1981-12-31
    L. AND N. HOLDCROFT (STAFFS.) LIMITED - 1981-12-31
    icon of address Emerald Way Stone Business Park, Stone, Staffordshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,679,725 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.