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

Jones, Alan David

    Related profiles found in government register
  • Jones, Alan David
    British born in June 1947

    Registered addresses and corresponding companies
    • The Knowle Farmhouse, North Newington, Banbury, Oxfordshire, OX15 6AN

      IIF 1
  • Jones, Alan David
    British company director born in June 1947

    Registered addresses and corresponding companies
    • The Knowle Farmhouse, North Newington, Banbury, Oxfordshire, OX15 6AN

      IIF 2 IIF 3
  • Jones, Alan David
    British managing director born in June 1947

    Registered addresses and corresponding companies
    • The Knowle Farmhouse, North Newington, Banbury, Oxfordshire, OX15 6AN

      IIF 4
  • Jones, Alan David
    British consultant

    Registered addresses and corresponding companies
    • Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE

      IIF 5
  • Jones, Alan David
    born in June 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • Apartment 405, Hotel Atlantico Residences, Avenida Marginal 80238, Monte Estoril, Estoril, 2765-249, Portugal

      IIF 6
  • Jones, Alan David
    British managing director born in June 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU, England

      IIF 7
  • Jones, Alan David
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE

      IIF 8
  • Jones, Alan David
    British chief executive born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Alan David
    British co dir. born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE

      IIF 17
  • Jones, Alan David
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE

      IIF 18 IIF 19
    • 15, Bassingham Road, London, SW18 3AF, United Kingdom

      IIF 20
  • Jones, Alan David
    British consultant born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE

      IIF 21
  • Jones, Alan David
    British coy director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-11 St Matthew Street, London, SW1P 2JT

      IIF 22
  • Jones, Alan David
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE

      IIF 23 IIF 24 IIF 25
    • Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU, United Kingdom

      IIF 26
  • Jones, Alan David
    British finance director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE

      IIF 27
  • Jones, Alan David
    British managing director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Alan David
    British managing director / chief exec born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherwell House, Little Tew, Chipping Norton, Oxfordshire, OX7 4JE

      IIF 41
  • Mr Alan David Jones
    British born in June 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU

      IIF 42
child relation
Offspring entities and appointments 39
  • 1
    ANSETT AIRCRAFT SPARES & SERVICES LIMITED - now
    ANSETT AIRLINES AUSTRALIA LIMITED
    - 2003-08-27 02105577
    COMERDOSE LIMITED
    - 1987-03-20 02105577
    Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (14 parents)
    Officer
    ~ 1997-04-04
    IIF 19 - Director → ME
  • 2
    AUCTANE, LIMITED - now
    METAPACK LIMITED
    - 2022-11-29 03870530
    4th Floor 200 Grays Inn Road, London, United Kingdom
    Active Corporate (43 parents, 5 offsprings)
    Officer
    2005-05-07 ~ 2005-12-01
    IIF 23 - Director → ME
  • 3
    BUSINESS IN THE COMMUNITY
    01619253 02210750
    137 Shepherdess Walk, London
    Active Corporate (149 parents, 4 offsprings)
    Officer
    1997-10-14 ~ 2002-10-07
    IIF 38 - Director → ME
  • 4
    BUSINESS LINK COVENTRY AND WARWICKSHIRE LIMITED
    03027428
    Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Dissolved Corporate (41 parents)
    Officer
    1999-03-17 ~ 1999-08-17
    IIF 36 - Director → ME
  • 5
    CEVA AUTOMOTIVE LOGISTICS UK LIMITED - now
    CEVA AUTOLOGISTICS LIMITED - 2007-02-01
    TNT AUTOLOGISTICS LIMITED - 2006-12-11
    TNT PARTS LOGISTICS LIMITED - 1995-05-23
    SAYER TRANSPORT GROUP LIMITED
    - 1995-01-03 01197546
    SAYER & CO. (TRANSPORT) GROUP LIMITED
    - 1976-12-31 01197546
    Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (24 parents)
    Officer
    ~ 1994-10-26
    IIF 3 - Director → ME
  • 6
    CEVA LOGISTICS NI LIMITED - now
    TNT LOGISTICS NI LIMITED
    - 2004-11-12 NI008218
    SAYER & CO. (TRANSPORT - N.I.) LIMITED
    - 2002-04-26 NI008218
    1 West Bank Road, Belfast, Northern Ireland
    Dissolved Corporate (18 parents)
    Officer
    1971-04-21 ~ 2003-01-01
    IIF 24 - Director → ME
  • 7
    CEVA SHOWFREIGHT LIMITED - now
    RUDDICKS 2000 LIMITED
    - 2006-12-11 01050087
    SAYER & CO. (TRANSPORT-NORTH WEST) LIMITED
    - 2000-05-25 01050087
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (19 parents)
    Officer
    ~ 2003-01-01
    IIF 35 - Director → ME
  • 8
    CEVA SUPPLY CHAIN SOLUTIONS LIMITED - now
    TNT LOGISTICS HOLDINGS UK LIMITED
    - 2006-12-11 01190596
    TNT LG LIMITED
    - 2002-10-23 01190596
    TNT OVERNITE LIMITED
    - 2000-09-07 01190596
    WESTWARD PARCELS LIMITED
    - 1982-02-05 01190596
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (23 parents, 7 offsprings)
    Officer
    ~ 2003-01-01
    IIF 28 - Director → ME
  • 9
    COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE - now
    COVENTRY AND WARWICKSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE
    - 2001-04-09 02478695 03292593
    COVENTRY AND WARWICKSHIRE TRAINING AND ENTERPRISE COUNCIL
    - 1997-04-25 02478695 03329477
    Chamber House Innovation Village, Cheetah Road, Coventry, West Midlands
    Active Corporate (113 parents, 6 offsprings)
    Officer
    ~ 1999-08-17
    IIF 4 - Director → ME
  • 10
    EQUITY CREDIT SERVICES LIMITED
    - now 01626493
    TNT HOMEFAST LIMITED
    - 1984-05-09 01626493
    Tnt Express House, Holly Lane, Atherstone, England
    Dissolved Corporate (14 parents)
    Officer
    ~ 2003-10-13
    IIF 27 - Director → ME
  • 11
    FEDEX EXPRESS UK TRANSPORTATION LIMITED - now
    TNT UK LIMITED
    - 2020-03-25 01628530 01098754
    TNT MATERIALS HANDLING LIMITED
    - 1996-05-30 01628530
    Express House, Holly Lane, Atherstone
    Active Corporate (35 parents, 3 offsprings)
    Officer
    ~ 2003-10-13
    IIF 30 - Director → ME
  • 12
    G3 WORLDWIDE MAIL (UK) LIMITED
    - now 00545421
    TNT JUST-IN-TIME LIMITED
    - 2000-10-24 00545421
    TNT IRISH PARCELS EXPRESS LIMITED
    - 1985-08-15 00545421
    TNT ENGINEERING LIMITED
    - 1982-02-04 00545421 01627471
    F. & H. CROFT (YEADON) LIMITED
    - 1981-12-31 00545421
    A1 Parkway Trading Estate, Cranford Lane, Hounslow, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    ~ 2001-01-01
    IIF 37 - Director → ME
  • 13
    G4S 182 (UK) LIMITED - now
    DE FACTO 1121 LIMITED
    - 2010-12-15 05104742 06346769... (more)
    Southside, 105 Victoria Street, London
    Dissolved Corporate (17 parents)
    Officer
    2005-10-31 ~ 2008-05-09
    IIF 16 - Director → ME
  • 14
    G4S 308 (UK) LIMITED - now
    DE FACTO 1119 LIMITED
    - 2010-12-31 05104743 05210733... (more)
    46 Gillingham Street, London, England
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2005-10-31 ~ 2008-05-09
    IIF 15 - Director → ME
  • 15
    G4S 309 (UK) LIMITED - now
    DE FACTO 1120 LIMITED
    - 2010-12-15 05104582 07812664... (more)
    6th Floor 50 Broadway, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2005-10-31 ~ 2008-05-09
    IIF 9 - Director → ME
  • 16
    G4S FACILITIES MANAGEMENT (UK) LIMITED - now
    G4S INTEGRATED SERVICES (UK) LIMITED - 2014-06-24
    GSL UK LIMITED
    - 2009-03-23 03333860 02642929
    GROUP 4 FALCK GLOBAL SOLUTIONS UK LIMITED - 2003-09-22
    GROUP 4 MANAGEMENT SERVICES LIMITED - 2001-01-30
    6th Floor 50 Broadway, London, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    2005-10-31 ~ 2008-05-09
    IIF 8 - Director → ME
  • 17
    G4S GOVERNMENT AND OUTSOURCING SERVICES (UK) LIMITED - now
    G4S MANAGED SERVICES (UK) LIMITED - 2011-10-24
    GSL UTILITY SERVICES LIMITED
    - 2009-03-23 03175173
    GROUP 4 FALCK UTILITY SERVICES LIMITED - 2003-09-22
    GROUP 4 UTILITY SERVICES LIMITED - 2000-12-22
    COLONALL LIMITED - 1996-04-17
    6th Floor 50 Broadway, London, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2005-10-31 ~ 2008-05-09
    IIF 11 - Director → ME
  • 18
    G4S OVERSEAS HOLDINGS LIMITED - now
    GSL OVERSEAS HOLDINGS LIMITED
    - 2010-01-08 04031500
    GROUP 4 FALCK OVERSEAS HOLDINGS LIMITED - 2003-10-07
    GROUP 4 FALCK OVERSEAS HOLDINGS LIMITED - 2003-09-22
    GROUP 4 OVERSEAS HOLDINGS LIMITED - 2000-12-22
    SPEED 8384 LIMITED - 2000-08-18
    6th Floor 50 Broadway, London, England
    Active Corporate (21 parents)
    Officer
    2005-10-31 ~ 2008-05-09
    IIF 14 - Director → ME
  • 19
    G4S REGIONAL MANAGEMENT (UK & I) LIMITED - now
    GLOBAL SOLUTIONS LIMITED
    - 2008-11-24 03189802 03670120
    GROUP 4 FALCK GLOBAL SOLUTIONS LIMITED - 2003-09-22
    GROUP 4 SECURITAS (UK) LIMITED - 2000-10-31
    DELWARE LIMITED - 1996-05-14
    6th Floor 50 Broadway, London, England
    Active Corporate (38 parents, 10 offsprings)
    Officer
    2005-10-31 ~ 2008-05-09
    IIF 12 - Director → ME
  • 20
    IIE HOLDINGS LIMITED
    07630158
    10 Welcombe Grove, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-05-11 ~ dissolved
    IIF 26 - Director → ME
  • 21
    IN KIND DIRECT
    - now 03155226
    GIFTS IN KIND UK LIMITED
    - 2001-02-06 03155226
    82 Tanner Street, London, England
    Active Corporate (55 parents, 1 offspring)
    Officer
    1996-02-13 ~ 2004-05-27
    IIF 41 - Director → ME
  • 22
    INVESTORS IN EXCELLENCE LIMITED
    - now 06253828
    INVESTINEX LIMITED - 2007-10-01
    Empress House, 43a Binley Road, Coventry, West Midlands
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2011-06-16 ~ 2018-01-12
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-15
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    M GROUP ENERGY (METERING) LIMITED - now
    MORRISON DATA SERVICES LIMITED - 2025-04-01
    G4S UTILITY AND OUTSOURCING SERVICES (UK) LIMITED - 2017-01-23
    G4S UTILITY SERVICES (UK) LIMITED - 2011-09-06
    ACCUREAD LIMITED
    - 2009-03-23 03076187 02372917
    THE METERING READING AGENCY LIMITED - 1996-07-31
    Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (55 parents, 2 offsprings)
    Officer
    2005-10-31 ~ 2008-05-09
    IIF 10 - Director → ME
  • 24
    MIDLANDS EXCELLENCE
    03213914
    34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (43 parents)
    Officer
    1996-06-19 ~ 2011-03-24
    IIF 17 - Director → ME
  • 25
    NEWSAGENTS WHOLESALE CORPORATION LIMITED
    - now 01627444
    ALLTRANS EXPRESS LIMITED
    - 1987-11-19 01627444
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (20 parents)
    Officer
    ~ 2003-01-01
    IIF 40 - Director → ME
  • 26
    NEWSFAST LIMITED - now
    NEWSPAPER TRANSPORT LIMITED
    - 2010-04-20 01395059
    TNT OVERNITE PARCELS EXPRESS LIMITED
    - 1996-04-03 01395059
    PENRIDGE ENGINEERING LIMITED
    - 1982-02-05 01395059
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (21 parents)
    Officer
    ~ 2003-01-01
    IIF 31 - Director → ME
  • 27
    PHOENIX FILM PARTNERS LLP
    OC339129 OC342407... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (236 parents)
    Officer
    2008-09-26 ~ now
    IIF 6 - LLP Member → ME
  • 28
    SWIFT TRANSIT MANAGEMENT LIMITED
    07906506
    15 Bassingham Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-01-11 ~ 2014-07-11
    IIF 20 - Director → ME
  • 29
    TEAM EXCELLENCE LTD.
    05138458
    264 Banbury Road, Oxford
    Dissolved Corporate (4 parents)
    Officer
    2004-05-26 ~ dissolved
    IIF 21 - Director → ME
    2004-05-26 ~ dissolved
    IIF 5 - Secretary → ME
  • 30
    THE BRITISH QUALITY FOUNDATION
    02770257
    6th Floor 9 Appold Street, London, England
    Active Corporate (72 parents)
    Officer
    1996-04-03 ~ 2001-02-12
    IIF 18 - Director → ME
  • 31
    THE DUKE OF EDINBURGH'S INTERNATIONAL AWARD FOUNDATION
    - now 03666389
    THE DUKE OF EDINBURGH'S AWARD INTERNATIONAL FOUNDATION
    - 2012-08-01 03666389
    Fora, Blue Fin Building, 110 Southwark Street, London, England
    Active Corporate (39 parents, 1 offspring)
    Officer
    2004-02-01 ~ 2015-11-01
    IIF 22 - Director → ME
  • 32
    TNEA LIMITED - now
    TNT EUROPEAN AIRLINES LIMITED
    - 2018-02-14 01628529
    POSTCODE EXPRESS LIMITED
    - 1990-08-31 01628529
    TNT MAILBAG SECURITY SERVICES LIMITED
    - 1988-08-04 01628529
    TNT LETTERJET LIMITED
    - 1986-12-03 01628529
    Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Dissolved Corporate (14 parents)
    Officer
    ~ 2003-10-13
    IIF 33 - Director → ME
  • 33
    TNT EXPRESS WORLDWIDE (UK) LIMITED
    - now 01627471 01628523
    TNT EXPRESS WORLDWIDE LIMITED
    - 1992-09-02 01627471 01628523
    TNT ENGINEERING LIMITED
    - 1992-02-10 01627471 00545421
    Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Active Corporate (32 parents)
    Officer
    2000-01-02 ~ 2003-10-13
    IIF 32 - Director → ME
    ~ 1992-07-20
    IIF 2 - Director → ME
  • 34
    TNT EXPRESS WORLDWIDE INVESTMENTS LIMITED
    - now 01628523 01627471... (more)
    TNT SUPAPOST LIMITED
    - 1992-02-11 01628523
    TNT CARPETFAST LIMITED
    - 1985-04-01 01628523
    Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Liquidation Corporate (22 parents, 1 offspring)
    Officer
    ~ 1992-07-03
    IIF 1 - Director → ME
  • 35
    TNT TRANSPORT (N.I.) LIMITED - now
    T.N.T. TRANSPORT (N.I.) LIMITED
    - 2005-12-05 NI012403
    Belfast Road, Nutts Corner, Crumlin, County Antrim
    Dissolved Corporate (15 parents)
    Officer
    1977-11-30 ~ 2003-10-13
    IIF 25 - Director → ME
  • 36
    TNT TRANSPORT LIMITED
    - now 01141530
    TNT EXPRESS (U.K.) LIMITED
    - 2002-08-28 01141530
    TNT ROADFREIGHT (U.K.) LIMITED
    - 1987-08-24 01141530
    INTER COUNTY EXPRESS (HOLDINGS) LIMITED
    - 1982-02-05 01141530
    INTER COUNTY EXPRESS (I.C.E.) LIMITED
    - 1977-12-31 01141530
    Express House, Holly Lane, Atherstone, England
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    ~ 2003-10-13
    IIF 29 - Director → ME
  • 37
    TRANSAID WORLDWIDE SERVICES LIMITED
    - now 03511363
    TRANSAID WORLDWIDE LIMITED
    - 1998-09-03 03511363
    137 Euston Road, London
    Active Corporate (65 parents)
    Officer
    1998-03-06 ~ 2000-09-20
    IIF 13 - Director → ME
  • 38
    WCT GROUP LIMITED - now
    VIRGIN RAIL GROUP LIMITED
    - 2021-03-29 03282548
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (48 parents, 1 offspring)
    Officer
    1998-04-28 ~ 1998-10-07
    IIF 34 - Director → ME
  • 39
    WHISTL GROUP LIMITED - now
    POSTNL UK LIMITED - 2017-04-19
    PTT POST UK HOLDINGS LIMITED
    - 2011-04-07 01162661
    TNT EXPRESS EUROPE (UK) HOLDINGS LIMITED
    - 2001-04-10 01162661
    TNT-IPEC (UK) HOLDINGS LIMITED
    - 1990-08-31 01162661
    IPEC INTERNATIONAL PARCELS EXPRESS LIMITED
    - 1983-11-03 01162661
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    ~ 2001-05-03
    IIF 39 - Director → ME

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.