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

Mr John Jones

    Related profiles found in government register
  • Mr John Jones
    English born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ennerdale Drive, Aughton, Ormskirk, L39 5HF, United Kingdom

      IIF 1
  • Mr John Jones
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Poets Walk, Walmer, Kent, Deal, CT14 7QD, England

      IIF 2
  • Jones, John
    English builder born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ennerdale Drive, Aughton, Ormskirk, L39 5HF, United Kingdom

      IIF 3
  • John Jones
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Poets Walk, Deal, CT14 7QD, United Kingdom

      IIF 4
    • 33, Poets Walk, Walmer, Deal, CT14 7QD, United Kingdom

      IIF 5
  • Mr John Edward Jones
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 6
  • Mr John Edward Jones
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 7
  • Jones, John
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Poets Walk, Walmer, Deal, Kent, CT14 7QD, United Kingdom

      IIF 8
  • Jones, John
    British it cconsultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Poets Walk, Walmer, Kent, Deal, CT14 7QD, England

      IIF 9
  • John Edward Jones
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 10
  • Mr John Jones
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Culvert Close, Coggeshall, Colchester, CO6 1PB, England

      IIF 11
    • 12 Beechwood Drive, Bussage, Stroud, Gloucestershire, GL6 8JP

      IIF 12
    • 3c, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU

      IIF 13
  • Mr John Jones
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 14
  • Jones, John Edward
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 15
  • Jones, John Edward
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, 12 London Road, Abridge, Essex, RM4 1UX, United Kingdom

      IIF 16
    • 102, Manor Road, Chigwell, Essex, IG7 5PQ, England

      IIF 17
    • 102, Manor Road, Chigwell, Essex, IG7 5PQ, United Kingdom

      IIF 18 IIF 19
    • 3c, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 3c, Sopwth Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 23
  • Jones, John Edward
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 24
  • Jones, John Edward
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Grovewood Place, Chigwell, Essex, IG8 8PX, United Kingdom

      IIF 25
    • 2a, Pump Hill, Loughton, Essex, IG10 1RT, England

      IIF 26
  • Jones, John Edward
    British entrepreneur born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Grovewood Place, Chigwell, Essex, IG8 8PX, England

      IIF 27
  • Mr John Edward Jones
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 28
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 29
  • Jones, John
    British upholsterer born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 12 Beechwood Drive, Bussage, Stroud, Gloucestershire, GL6 8JP

      IIF 30
  • Jones, John
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 31
    • 18, St. Georges Road, Sandwich, CT13 9JR, England

      IIF 32
  • Jones, John
    British managing director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Poets Walk, Deal, CT14 7QD, United Kingdom

      IIF 33
    • Poets Walk, Walmer, Deal, CT14 7QD, England

      IIF 34
  • Jones, John
    British technical director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33 Poets Walk, Walmer, Deal, Kent, CT14 7QD

      IIF 35
  • Jones, John
    British student born in January 1976

    Registered addresses and corresponding companies
    • 27 Tamar Square, Woodford Green, Essex, IG8 0EA

      IIF 36
  • Jones, John Edward
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, England

      IIF 37
    • 15, The Broadway, Woodford Green, Essex, IG8 0HL

      IIF 38
  • Jones, John Edward
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 102, Manor Road, Chigwell, Essex, IG7 5PQ, England

      IIF 39
  • Jones, John
    British company director born in February 1934

    Registered addresses and corresponding companies
    • 5 Purdy Road, Carisbrooke, Isle Of Wight, PO30 5SU

      IIF 40
  • Jones, John

    Registered addresses and corresponding companies
    • 33, Poets Walk, Deal, CT14 7QD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,587 GBP2016-03-31
    Officer
    2010-05-10 ~ dissolved
    IIF 19 - director → ME
  • 2
    20 Victoria Road, Deal, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    2,899 GBP2024-04-30
    Officer
    2021-04-29 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,029,064 GBP2023-07-31
    Officer
    2018-07-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    3c Sopwith Crescent, Hurricane Way, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-08-09 ~ dissolved
    IIF 26 - director → ME
  • 5
    2 Lords Court Cricketers Way, Basildon, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    12 Beechwood Drive, Bussage, Stroud, Gloucestershire
    Dissolved corporate (4 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Person with significant control
    2017-01-18 ~ dissolved
    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
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 7
    33 Poets Walk Walmer, Kent, Deal, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    33 Poets Walk, Deal, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-27 ~ dissolved
    IIF 33 - director → ME
    2019-03-27 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-12-20 ~ dissolved
    IIF 22 - director → ME
  • 10
    2 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,449 GBP2020-12-31
    Officer
    2016-01-02 ~ dissolved
    IIF 38 - director → ME
  • 11
    C G S SPECIALIST SERVICES LIMITED - 2008-10-20
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-02-06 ~ dissolved
    IIF 17 - director → ME
  • 12
    33 Poets Walk, Walmer, Deal, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 34 - director → ME
  • 13
    SULIS HAIRDRESSING LIMITED - 2011-01-26
    3c Sopwth Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-25 ~ dissolved
    IIF 23 - director → ME
  • 14
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 27 - director → ME
  • 15
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 21 - director → ME
  • 16
    2 Culvert Close, Coggeshall, Colchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -39,956 GBP2017-10-31
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    The Malthouse Cafe, 48 Southport Road, Ormskirk, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-18 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    2 Lords Court, Cricketers Way, Basildon, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -5,986 GBP2023-12-31
    Officer
    2013-12-09 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    2 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,077 GBP2023-04-30
    Officer
    2017-04-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    2 Lords Court, Cricketers Way, Basildon, Essex, England
    Corporate (3 parents)
    Officer
    2023-10-25 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -148,276 GBP2017-06-30
    Officer
    2013-03-27 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 22
    1066 London Road, Leigh-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    -177,548 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    REBOOT COMPUTING SOLUTIONS LIMITED - 2011-08-30
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Corporate (2 parents)
    Equity (Company account)
    -46,627 GBP2021-04-30
    Officer
    2009-08-17 ~ 2011-09-09
    IIF 35 - director → ME
  • 2
    Aldgate House, 1-4 Market Place, Hull, East Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    400,372 GBP2021-05-31
    Officer
    1993-05-28 ~ 1999-03-31
    IIF 40 - director → ME
  • 3
    HIGHWAY BUSINESS IT SUPPORT LIMITED - 2018-09-07
    Marlowe Innovation Centre Marlowe Innovation Centre, Office Rental Agency, Marlowe Way, Newington, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -55,294 GBP2023-11-30
    Officer
    2020-11-24 ~ 2021-01-05
    IIF 32 - director → ME
  • 4
    12 Beechwood Drive, Bussage, Stroud, Gloucestershire
    Dissolved corporate (4 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2006-01-18 ~ 2024-05-09
    IIF 30 - director → ME
  • 5
    3c Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-01-27 ~ 2011-01-27
    IIF 20 - director → ME
    IIF 16 - director → ME
  • 6
    Kent House, Lower Stone Street, Maidstone, Kent
    Dissolved corporate (2 parents)
    Officer
    1994-11-13 ~ 1999-03-31
    IIF 36 - director → ME
  • 7
    2 Lords Court, Cricketers Way, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    170,919 GBP2023-10-31
    Officer
    2011-09-01 ~ 2014-10-07
    IIF 39 - director → ME
  • 8
    1066 London Road, Leigh-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    -177,548 GBP2021-04-30
    Officer
    2014-11-19 ~ 2015-02-12
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.