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, Richard

    Related profiles found in government register
  • Jones, Richard

    Registered addresses and corresponding companies
    • icon of address 109, Henderland Road, Bearsden, Glasgow, East Dunbartonshire, G61 1JD, Scotland

      IIF 1
    • icon of address 109, Henderland Road, Henderland Road, Glasgow, G61 1JD, United Kingdom

      IIF 2
  • Jones, Richard
    British

    Registered addresses and corresponding companies
  • Jones, Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 109 Henderland Road, Bearsden, Glasgow, G61 1JD

      IIF 5
  • Jones, Richard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 27, Dresden Road, London, N19 3BE, United Kingdom

      IIF 6
  • Cowdell, Joan

    Registered addresses and corresponding companies
    • icon of address Upper Hillmoor Bungalow, Portfield Gate, Haverfordwest, Pembrokeshire, SA62 3LT, United Kingdom

      IIF 7
  • Jones, Andrew Richard
    British web site designer

    Registered addresses and corresponding companies
    • icon of address 456, Gower Road, Killay, Swansea, SA2 7AL, Wales

      IIF 8
  • Cowdell, Joan Simone

    Registered addresses and corresponding companies
    • icon of address Upper Hillmoor Bungalow, Portfield Gate, Haverfordwest, Pembrokeshire, SA62 3LT

      IIF 9
  • Jones, Geoffrey Michael
    British

    Registered addresses and corresponding companies
    • icon of address 93 Upper Fant Road, Maidstone, Kent, ME16 8BT

      IIF 10
  • Jones, Richard
    British electrician born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 91, Islwyn Road, Cross Keys, Newport, Caerffili, NP11 7QL, Wales

      IIF 11
  • Jones, Richard
    British company director born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109, Henderland Road, Bearsden, Glasgow, East Dunbartonshire, G61 1JD, Scotland

      IIF 12
    • icon of address 109 Henderland Road, Bearsden, Glasgow, G61 1JD

      IIF 13
  • Jones, Richard
    British electrician born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109, Henderland Road, Glasgow, G61 1JD, United Kingdom

      IIF 14
  • Jones, Richard
    British none born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109, Henderland Road, Glasgow, East Dumbarton, G61 1JD, Scotland

      IIF 15
  • Jones, Geoffrey Michael
    British cleaning service born in September 1969

    Registered addresses and corresponding companies
    • icon of address 93 Upper Fant Road, Maidstone, Kent, ME16 8BT

      IIF 16
  • Jones, Andrew Richard
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sandfields Business Centre, Endeavour Close, Purcell Avenue Industrial Estate, Port Talbot, West Glamorgan, SA12 7PT, Wales

      IIF 17
    • icon of address 456, Gower Road, Killay, Swansea, SA2 7AL, Wales

      IIF 18 IIF 19
  • Jones, Isobel Anna
    British cleaning service born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn Cottage, Boxley Road, Maidstone, ME14 3DN

      IIF 20
  • Ramsden, Simon
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 21
  • Jones, Richard
    British electrician born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Islwyn Road, Wattsville, Newport, NP11 7QL, United Kingdom

      IIF 22
  • Mr Simon Ramsden
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 23
  • Smart, Michael John
    British web site designer born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49 Chestnut Drive, Porthcawl, CF36 5AD

      IIF 24
  • Mr Richard Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 91, Islwyn Road, Cross Keys, Newport, Caerffili, NP11 7QL, Wales

      IIF 25
    • icon of address 91, Islwyn Road, Wattsville, Newport, NP117QL, United Kingdom

      IIF 26
  • Ramsden, Simon John
    British web site designer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 157, Victoria Road West, Thornton-cleveleys, FY5 3LB, England

      IIF 27
  • Mr Richard Jones
    British born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109, Henderland Road, Bearsden, Glasgow, East Dunbartonshire, G61 1JD, Scotland

      IIF 28
    • icon of address 109, Henderland Road, Glasgow, G61 1JD

      IIF 29
  • Rees, Catherine Ann
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Charlecote Road, Braintree, Essex, CM77 7YQ

      IIF 30
    • icon of address 4, Charlecote Road, Great Notley Village Gardens, Braintree, Essex, CM77 7YQ, England

      IIF 31
  • Lear-jones, Marc
    British web site designer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Hillmoor Bungalow, Portfield Gate, Haverfordwest, Pembrokeshire, SA62 3LT, United Kingdom

      IIF 32
  • Mr Andrew Richard Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sandfields Business Centre, Endeavour Close, Purcell Avenue Industrial Estate, Port Talbot, West Glamorgan, SA12 7PT, Wales

      IIF 33
    • icon of address 456, Gower Road, Killay, Swansea, SA2 7AL, Wales

      IIF 34 IIF 35
  • Mr Michael John Smart
    British born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Court House, Court Road, Bridgend, Mid Glamorgan, CF31 1BE, Wales

      IIF 36
  • Jones, Richard Andrew
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Islwyn Road, Casnewydd, NP11 7QL, United Kingdom

      IIF 37
  • Mr Simon John Ramsden
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 157, Victoria Road West, Thornton-cleveleys, FY5 3LB, England

      IIF 38
  • Miss Isobel Anna Jones
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, St. Johns Road, The Office, Tunbridge Wells, Kent, TN4 9PH, United Kingdom

      IIF 39
  • Gabriel, Dawn Ann
    British teaching assistant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, King Arthurs Terrace, Atlantic Road, Tintagel, Cornwall, PL34 0DD, United Kingdom

      IIF 40
  • Cowdell, Joan Simone
    British book keeper born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Hillmoor Bungalow, Portfield Gate, Haverfordwest, Dyfed, SA62 3LT, United Kingdom

      IIF 41
    • icon of address Townhead Old Cottage, Townhead, Kirkcudbright, DG6 4XQ, United Kingdom

      IIF 42
  • Redgrove, Yasmin Berandette
    British cleaning service born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Mill Lane, North Hykeham, Lincoln, LN6 9PD, United Kingdom

      IIF 43
  • Mrs Joan Simone Cowdell
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Hillmoor Bungalow, Portfield Gate, Haverfordwest, SA62 3LT, Wales

      IIF 44
    • icon of address Townhead Old Cottage, Townhead, Kirkcudbright, DG6 4XQ, United Kingdom

      IIF 45
  • Richard Andrew Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Islwyn Road, Casnewydd, NP11 7QL, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-03-06 ~ now
    IIF 13 - Director → ME
    icon of calendar 2000-04-01 ~ now
    IIF 5 - Secretary → ME
  • 2
    icon of address Unit 3, 157 Victoria Road West, Thornton-cleveleys, England
    Active Corporate (2 parents)
    Equity (Company account)
    -240,383 GBP2024-06-30
    Officer
    icon of calendar 2002-11-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,486 GBP2023-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 109 Henderland Road, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,690 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 109 Henderland Road, Bearsden, Glasgow, East Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-11-16 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 456 Gower Road, Killay, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -853 GBP2023-09-30
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 7
    icon of address 4 Charlecote Road, Great Notley Village Gardens, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    661,856 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 4 Charlecote Road, Great Notley, Braintree
    Active Corporate (3 parents)
    Equity (Company account)
    103,354 GBP2024-03-31
    Officer
    icon of calendar 2006-01-28 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 91 Islwyn Road, Wattsville, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Upper Hillmoor Bungalow, Portfield Gate, Haverfordwest, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-01-23 ~ dissolved
    IIF 7 - Secretary → ME
  • 11
    icon of address Upper Hillmoor Bungalow, Portfield Gate, Haverfordwest, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,762 GBP2017-04-05
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 12
    icon of address Neil Williams, Sandfields Business Centre Endeavour Close, Purcell Avenue Industrial Estate, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-01-31
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HINKLEY SERVICES LIMITED - 2003-11-14
    icon of address 76 St. Johns Road, The Office, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,100 GBP2017-09-30
    Officer
    icon of calendar 2003-10-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 46 Mill Lane, North Hykeham, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address 456 Gower Road, Killay, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    61,326 GBP2024-12-31
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 18 - Director → ME
    icon of calendar 2006-12-18 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 91 Islwyn Road, Casnewydd, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address 91 Islwyn Road, Cross Keys, Newport, Caerffili, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,387 GBP2022-09-30
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Townhead Old Cottage, Townhead, Kirkcudbright, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    VOLTAIC ISLAND GAMES LTD LTD - 2018-04-18
    [HEART]COMMS LTD - 2018-04-16
    icon of address Upper Hillmoor Bungalow, Portfield Gate, Haverfordwest, Dyfed
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-22
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Graham Paul, Court House, Court Road, Bridgend, Mid Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2006-05-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    TRUSHELFCO (NO. 1552) LIMITED - 1990-01-30
    EQUIFAX (U.K.) LIMITED - 1992-04-15
    EQUIFAX PLC - 2010-03-01
    EQUIFAX EUROPE (U.K.) LIMITED - 1998-07-31
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-11-30
    IIF 3 - Secretary → ME
  • 2
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-11-30
    IIF 6 - Secretary → ME
  • 3
    icon of address 109 Henderland Road, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,690 GBP2017-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2017-12-31
    IIF 15 - Director → ME
    icon of calendar 2009-12-29 ~ 2010-11-30
    IIF 14 - Director → ME
    icon of calendar 2009-12-29 ~ 2010-11-30
    IIF 2 - Secretary → ME
  • 4
    HINKLEY SERVICES LIMITED - 2003-11-14
    icon of address 76 St. Johns Road, The Office, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,100 GBP2017-09-30
    Officer
    icon of calendar 2003-10-06 ~ 2005-11-11
    IIF 16 - Director → ME
    icon of calendar 2003-10-06 ~ 2005-11-11
    IIF 10 - Secretary → ME
  • 5
    INFOCHECK LIMITED - 1991-11-18
    icon of address Capital House, 25 Chapel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2010-11-30
    IIF 4 - Secretary → ME
  • 6
    icon of address Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,284 GBP2024-10-31
    Officer
    icon of calendar 2010-06-02 ~ 2024-09-26
    IIF 40 - 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.