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, Anthony David

    Related profiles found in government register
  • Jones, Anthony David
    British chartered accountant

    Registered addresses and corresponding companies
  • Jones, Anthony David
    British accountant born in February 1944

    Registered addresses and corresponding companies
    • icon of address 32 Howe Lane, Rothley, Leicestershire, LE7 7LB

      IIF 24
  • Jones, Anthony David
    British company director born in February 1944

    Registered addresses and corresponding companies
    • icon of address 32 Howe Lane, Rothley, Leicestershire, LE7 7LB

      IIF 25
  • Jones, Anthony David
    British director born in February 1944

    Registered addresses and corresponding companies
  • Jones, Anthony David
    British chartered accountant born in August 1959

    Registered addresses and corresponding companies
    • icon of address 32 Cross Lane, Mountsorrel, Loughborough, Leicestershire, LE12 7BY

      IIF 31
  • Jones, Anthony David
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Burton Walks, Loughborough, Leicestershire, LE11 2DU

      IIF 32
    • icon of address No 3 Burton Walks, Loughborough, Leicestershire, LE11 2DU

      IIF 33
  • Jones, Anthony David
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fitted Rigging House, The Historic Dockyard, Chatham, Kent, ME4 4TZ, England

      IIF 34
    • icon of address Prince William Road, Belton Road Industrial Estate, Loughborough, Leicestershire, LE11 5GU

      IIF 35
    • icon of address 78, Loughborough Road, Quorn, Leicestershire, LE12 8DX, United Kingdom

      IIF 36
  • Jones, Anthony David
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Anthony David
    British dirtector born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Brownhill Crescent, Rothley, Leicestershire, LE7 7LA

      IIF 42
  • Jones, Anthony David
    British retired company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merrett House, Swift Park, Old Leicester Road, Rugby, CV21 1DZ, England

      IIF 43
  • Jones, Anthony David
    British business consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Burton Walks, Loughborough, Leicestershire, LE11 2DU

      IIF 44
  • Jones, Anthony David
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 45
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 46
  • Mr Anthony David Jones
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Burton Walks, Loughborough, Leicestershire, LE11 2DU

      IIF 47
  • Mr Anthony David Jones
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, England

      IIF 48
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Merrett House Swift Park, Old Leicester Road, Rugby, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address The Fitted Rigging House, The Historic Dockyard, Chatham, Kent, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address 3 Burton Walks, Loughborough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 1 Cornmarket, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 1990-02-21 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address 78 Loughborough Road, Quorn, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,842 GBP2024-05-31
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    ENSCO 913 LIMITED - 2012-02-14
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 45 - Director → ME
Ceased 40
  • 1
    MILLETS (SUTTON) LIMITED - 1997-06-12
    SPORTSAVE LIMITED - 1995-05-23
    MILLETS (SUTTON) LIMITED - 1993-07-15
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1994-12-31 ~ 1995-06-30
    IIF 27 - Director → ME
  • 2
    CAMELOT INTERNATIONAL SERVICES LIMITED - 2007-08-21
    CISL LIMITED - 2000-08-09
    CAMELOT GLOBAL SERVICES LIMITED - 2023-09-15
    BARLEYFLAME LIMITED - 1993-07-30
    CAMELOT HOLDINGS LIMITED - 1998-01-12
    icon of address 4th Floor 3 Dering Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-05 ~ 2005-04-22
    IIF 40 - Director → ME
  • 3
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-31 ~ 1995-12-22
    IIF 28 - Director → ME
  • 4
    LACMAW 99 LIMITED - 1997-03-27
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-29
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 5 - Secretary → ME
  • 5
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 3 - Secretary → ME
  • 6
    MAVILLA LIMITED - 1988-06-08
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 12 - Secretary → ME
  • 7
    THE CAMELOT ORGANISATION LIMITED - 1993-09-27
    FENBUSH LIMITED - 1993-07-30
    icon of address Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2005-04-22
    IIF 39 - Director → ME
  • 8
    CAMELOT GROUP PLC - 2010-07-05
    CAMELOT GROUP LIMITED - 2010-08-05
    BARLEYGREEN LIMITED - 1993-07-30
    icon of address 37-39 Clarendon Road, Watford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2005-04-22
    IIF 38 - Director → ME
  • 9
    CAMELOT INTERNATIONAL SERVICES LTD. - 2000-08-09
    PACKETCATCH LIMITED - 1996-09-06
    icon of address C/o Camelot Group Limited, Tolpits, Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-14 ~ 2005-04-22
    IIF 42 - Director → ME
  • 10
    BEACON GARDEN CENTRES LIMITED - 1988-06-08
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 18 - Secretary → ME
  • 11
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 15 - Secretary → ME
  • 12
    ASSOCIATED EQUITY FARMS PLC - 1984-07-01
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 14 - Secretary → ME
  • 13
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 23 - Secretary → ME
  • 14
    PAO ACTION SERVICES LIMITED - 1977-12-31
    icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -71,931 GBP2017-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2010-11-10
    IIF 35 - Director → ME
  • 15
    R.& A.MILLETT(SHOPS)LIMITED - 1997-06-12
    icon of address Kpmg Llp, St James's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-31 ~ 1995-11-25
    IIF 30 - Director → ME
  • 16
    OFFSHELF 274 LTD - 2000-03-31
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 16 - Secretary → ME
  • 17
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-12-25
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 1 - Secretary → ME
  • 18
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 22 - Secretary → ME
  • 19
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-25
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 9 - Secretary → ME
  • 20
    GREAT GARDENS OF ENGLAND(HOLDINGS) LIMITED - 1990-09-12
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 13 - Secretary → ME
  • 21
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 2 - Secretary → ME
  • 22
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 21 - Secretary → ME
  • 23
    STACKMAL LIMITED - 1989-11-01
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 4 - Secretary → ME
  • 24
    SIMCO 675 LIMITED - 1994-12-08
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-25
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 8 - Secretary → ME
  • 25
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 7 - Secretary → ME
  • 26
    LOUGHBOROUGH ENDOWED SCHOOLS - 2018-05-16
    icon of address 3 Burton Walks, Loughborough, Leicestershire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-02 ~ 2023-03-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-05
    IIF 47 - Has significant influence or control over the trustees of a trust OE
  • 27
    LES SHOP LIMITED(THE) - 2018-08-16
    icon of address No 3 Burton Walks, Loughborough, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-19 ~ 2025-06-23
    IIF 33 - Director → ME
  • 28
    MILLETTS SHOPS (MSS) LIMITED - 1997-06-20
    OLYMPUS SPORTSWORLD LIMITED - 1995-06-05
    MILLETTS SHOPS SCOTLAND LIMITED - 1993-06-30
    GARRYGLASS LIMITED - 1978-12-31
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1994-12-31 ~ 1995-06-30
    IIF 26 - Director → ME
  • 29
    CAMELOT LOTTERIES (NO. 2) LIMITED - 1995-09-04
    INTERCEDE 1063 LIMITED - 1994-02-10
    icon of address Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2005-04-22
    IIF 41 - Director → ME
  • 30
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-12-25
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 17 - Secretary → ME
  • 31
    icon of address C/o Brays, Riverview Court, Castle Gate, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -652 GBP2024-03-31
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-11
    IIF 46 - Director → ME
  • 32
    OLYMPUS SPORT INTERNATIONAL LIMITED - 1991-05-20
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-14 ~ 1995-12-22
    IIF 24 - Director → ME
  • 33
    SEARS SPORTS AND LEISUREWEAR PUBLIC LIMITED COMPANY - 1995-12-14
    MILLETTS LEISURE SHOPS PLC - 1989-01-09
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-14 ~ 1995-12-22
    IIF 29 - Director → ME
  • 34
    THE OUTDOOR GROUP (TRADING) LIMITED - 2002-02-13
    THE OUTDOOR GROUP LIMITED - 1999-03-05
    MILLETS LEISURE LIMITED - 1997-03-05
    MILLETS OF BRISTOL LIMITED - 1987-01-12
    MILLETS OF BRISTOL (HOLDINGS) LIMITED - 1984-10-25
    icon of address Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-14 ~ 1996-03-04
    IIF 25 - Director → ME
  • 35
    icon of address 3 Burton Walks, Loughborough, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-19 ~ 2025-06-23
    IIF 32 - Director → ME
  • 36
    CAFEDALE PLC - 1994-10-28
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 20 - Secretary → ME
  • 37
    INHOCO 4079 LIMITED - 2005-01-27
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 19 - Secretary → ME
  • 38
    COUNTRY MARKETS LIMITED - 2005-04-22
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 10 - Secretary → ME
  • 39
    THE GARDEN CENTRE GROUP HOLDINGS LIMITED - 2014-09-12
    WYEVALE GARDEN CENTRES LIMITED - 2009-07-17
    WYEVALE GARDEN CENTRES PLC - 2006-06-20
    WGC LIMITED - 1987-02-09
    CHARCO SIXTY LIMITED - 1986-09-29
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar 2006-06-19 ~ 2007-02-16
    IIF 6 - Secretary → ME
  • 40
    THE GARDEN CENTRE GROUP TRADING LIMITED - 2014-10-10
    WYEVALE (LEISURE CENTRES) LIMITED - 2009-07-17
    WYEVALE GARDEN CENTRES LIMITED - 1987-02-09
    SEVERNVALE GARDEN CENTRE LIMITED - 1983-09-21
    SEVERNVALE NURSERIES LIMITED - 1979-12-31
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2006-06-20 ~ 2007-02-16
    IIF 11 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.