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, Ian

    Related profiles found in government register
  • Jones, Ian
    British developer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
    • icon of address Flat 1, Felcot House, Park House Drive, Reigate, RH2 8LU, United Kingdom

      IIF 4
    • icon of address Unit 1, The Old Water Yard, Dorking, Surrey, RH4 1DY, United Kingdom

      IIF 5
  • Jones, Ian
    British property investments born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 The Old Water Yard, Curtis Road, Rh5 1dy, Surrey, United Kingdom

      IIF 6
  • Jones, Ian
    British investor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Jones, Ian
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, England

      IIF 8
  • Jones, Ian David
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodstock House, Mole Street, Ockley, Dorking, RH5 5PB, England

      IIF 9
    • icon of address 85, Southdown Road, Harpenden, AL5 1PR, England

      IIF 10
    • icon of address 26, Foundry Lane, Horsham, RH13 5PX, United Kingdom

      IIF 11
    • icon of address 26, Foundry Lane, Horsham, West Sussex, RH13 5PX, England

      IIF 12 IIF 13
  • Jones, Ian David
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Foundry Lane, Horsham, West Sussex, RH13 5PX, England

      IIF 14
  • Jones, Ian David
    British electrician born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Old Water Yard, Curtis Road, Dorking, RH4 1DY, England

      IIF 15
  • Jones, Ian David
    British project manager born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodstock House, Mole Street, Ockley, Dorking, Surrey, RH5 5PB, United Kingdom

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
  • Jones, Ian David
    British sound engineer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Lakeland Business Park, Lamplugh Road, Cockermouth, CA13 0QT, United Kingdom

      IIF 19
    • icon of address Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, England

      IIF 20
    • icon of address Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, United Kingdom

      IIF 21
  • Jones, Robert Ian
    British none born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Fernwood, Marple Bridge, Marple, SK6 5BE, England

      IIF 22
  • Mr Ian Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25
  • Jones, Ian
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Southdown Road, Ground Floor, Rear Entrance, Harpenden, AL5 1PR, England

      IIF 26
  • Jones, Ian
    British electrician born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr Ian Jones
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Mr Ian Jones
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, England

      IIF 29
  • Jones, Ian
    British legal adviser born in February 1960

    Resident in England

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

      IIF 30
  • Jones, Ian
    British director born in October 1981

    Registered addresses and corresponding companies
    • icon of address 244 Walpole Road, Burnham, Slough, Berkshire, SL1 6PQ

      IIF 31
  • Mr Ian David Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodstock House, Mole Street, Ockley, Dorking, Surrey, RH5 5PB, United Kingdom

      IIF 32
  • Jones, Ian David
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Southdown Road, Ground Floor, Rear Entrance, Harpenden, AL5 1PR, England

      IIF 33
  • Jones, Ian David
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian David Jones
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, England

      IIF 39
    • icon of address Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, CA13 0QT, United Kingdom

      IIF 40
  • Mr Robert Ian Jones
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Fernwood, Marple Bridge, Marple, SK6 5BE, England

      IIF 41
  • Jones, Robert Ian
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Fernwood, Marple Bridge, Marple, SK6 5BE, England

      IIF 42
    • icon of address 38, Fernwood, Marple Bridge, Stockport, SK6 5BE, England

      IIF 43
  • Mr Ian Jones
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Jones, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 38 Fernwood, Marple Bridge, Marple, SK6 5BE, England

      IIF 45
  • Mr Ian Jones
    British born in February 1960

    Resident in England

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

      IIF 46
  • Mr. Ian Jones
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Crown Street, Marple, Stockport, SK6 7JH, England

      IIF 47
  • Mr Robert Ian Jones
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Fernwood, Marple Bridge, Stockport, SK6 5BE, England

      IIF 48
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Woodstock House Mole Street, Ockley, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 9 The Old Water Yard, Curtis Road, Rh5 1dy, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 6 - Director → ME
  • 3
    ADVISORY CLEANING CENTRE LIMITED - 1984-08-30
    icon of address 38 Fernwood Marple Bridge, Marple, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,108,016 GBP2024-11-30
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,404 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 85 Southdown Road, Harpenden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 85 Southdown Road, Ground Floor, Rear Entrance, Harpenden, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    8,361 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 18 - Director → ME
  • 10
    GRIP JANITORIAL SUPPLIES LIMITED - 2013-09-12
    icon of address Unit 1a Kenwood Road, Reddish, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    488,653 GBP2024-08-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 85 Southdown Road, Harpenden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Unit 3 Lakeland Business Park, Lamplugh Road, Cockermouth, Cockermouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address 26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address 26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address 26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 2 - Director → ME
  • 20
    icon of address Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 11 - Director → ME
  • 22
    icon of address 85 Southdown Road, Ground Floor, Rear Entrance, Harpenden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 33 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 17 - Director → ME
  • 24
    icon of address 128 City Road, London City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-30 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 25
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 4 - Director → ME
  • 26
    STRINES PROPERTIES LIMITED - 2015-02-23
    icon of address 38 Fernwood Marple Bridge, Marple, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,545 GBP2024-11-30
    Officer
    icon of calendar 2010-10-05 ~ now
    IIF 22 - Director → ME
    icon of calendar 2010-10-05 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
Ceased 9
  • 1
    icon of address Unit 2, Old Water Yard, Curtis Road, Dorking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ 2018-09-25
    IIF 15 - Director → ME
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ 2019-04-21
    IIF 5 - Director → ME
  • 3
    icon of address 8 Castle Road, Great Bedwyn, Marlborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-07
    Officer
    icon of calendar 2006-07-07 ~ 2008-06-30
    IIF 31 - Director → ME
  • 4
    ICU SAVE ENERGY LIMITED - 2015-03-11
    GREENDEAL COUNTRYWIDE LIMITED - 2014-12-18
    icon of address 10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ 2015-03-11
    IIF 13 - Director → ME
  • 5
    GRIP JANITORIAL SUPPLIES LIMITED - 2013-09-12
    icon of address Unit 1a Kenwood Road, Reddish, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    488,653 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-07
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,843 GBP2023-05-31
    Officer
    icon of calendar 2015-05-08 ~ 2023-04-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2023-04-24
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,408 GBP2021-06-30
    Officer
    icon of calendar 2018-08-28 ~ 2021-03-04
    IIF 27 - Director → ME
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-12-01
    IIF 44 - Has significant influence or control OE
  • 9
    icon of address 10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2014-07-01 ~ 2015-01-01
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.