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, Peter Adrian

    Related profiles found in government register
  • Jones, Peter Adrian
    British advertising executive born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floreal 51 Wray Park Road, Reigate, Surrey, RH2 0EQ

      IIF 1
  • Jones, Peter Adrian
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holland House, St Paul's Place, Bournemouth, BH8 8AJ, United Kingdom

      IIF 2 IIF 3
    • icon of address Holland House, St Paul's Place, Bournemouth, BH8 8GG, United Kingdom

      IIF 4 IIF 5
    • icon of address Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

      IIF 6
    • icon of address Telecom House, C/o Space And Time Media, 35 Holdenhurst Road, Bournemouth, Dorset, BH8 8EH, England

      IIF 7
    • icon of address 2, Tabernacle Street, London, EC2A 4LU, England

      IIF 8
    • icon of address 2nd Floor, 2 Old Street Yard, London, EC1Y 8AF, England

      IIF 9
    • icon of address 3rd Floor, Cornwell House, 21 Clerkenwell Green, London, EC1R 0DX, England

      IIF 10
    • icon of address The Beeches, Wray Lane, Reigate, Surrey, RH2 0HX, England

      IIF 11
  • Jones, Peter Adrian
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avalon, 26-32 Oxford Road, Bournemouth, Dorset, BH8 8EZ, United Kingdom

      IIF 12 IIF 13
    • icon of address Dean Park House, Suite 2, Floor 2, Dean Park Crescent, Bournemouth, Dorset, BH1 1HP, England

      IIF 14
    • icon of address Holland House, St. Pauls Place, Bournemouth, Dorset, BH8 8GG

      IIF 15
    • icon of address Telecom House, C/o Space And Time Media, 35 Holdenhurst Road, Bournemouth, Dorset, BH8 8EH, England

      IIF 16
    • icon of address 2nd Floor, 2 Old Street Yard, London, EC1Y 8AF, England

      IIF 17 IIF 18
    • icon of address 3rd Floor Cornwell House, 21 Clerkenwell Green, London, EC1R 0DX, England

      IIF 19
    • icon of address Priory House, Cockshot Hill, Reigate, Surrey, RH2 8AE, England

      IIF 20
  • Mr Peter Adrian Jones
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Yard, 10 - 16 Elm Street, London, WC1X 0BJ, England

      IIF 21
    • icon of address Elm Yard, 10-16 Elm Street, London, WC1X 0BJ, England

      IIF 22
    • icon of address Mindrum House, 25 St Clair Road, Poole, Bournemouth, BH13 7JP

      IIF 23
  • Jones, Peter Adrian
    born in March 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4th Floor Holland House, St. Pauls Place, Bournemouth, BH8 8GG, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    MENSOLA CO 116 LIMITED - 2012-01-11
    ADGENDA MEDIA SERVICES LIMITED - 2018-07-25
    icon of address 3rd Floor Cornwell House, 21 Clerkenwell Green, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -941,876 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 19 - Director → ME
  • 2
    REFRESHED RESEARCH LTD - 2017-12-20
    ADGENDA MEDIA INTERNATIONAL LIMITED - 2018-07-25
    icon of address 3rd Floor, Cornwell House, 21 Clerkenwell Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    98 GBP2024-06-30
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 10 - Director → ME
  • 3
    MENSOLA CO 123 LIMITED - 2012-08-09
    icon of address Telecom House C/o Space And Time Media, 35 Holdenhurst Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Telecom House C/o Space And Time Media, 35 Holdenhurst Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Holland House, St Paul's Place, Bournemouth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-07 ~ dissolved
    IIF 4 - Director → ME
  • 6
    AYLESWORTH FLEMING (MANCHESTER) LIMITED - 2009-08-26
    icon of address Holland House, St Paul's Place, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 5 - Director → ME
  • 7
    SUMPF 272 LIMITED - 2010-06-22
    icon of address Russell House, Oxford Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 6 - Director → ME
Ceased 14
  • 1
    SIMIGLEN LIMITED - 1985-05-03
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2015-09-30
    IIF 8 - Director → ME
  • 2
    icon of address Dean Park House, Dean Park Crescent, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    71,547 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-05-15 ~ 2021-12-01
    IIF 15 - Director → ME
  • 3
    icon of address Hedge House Hangersley Hill, Hangersley, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    235,155 GBP2025-03-31
    Officer
    icon of calendar 2012-07-26 ~ 2016-01-31
    IIF 24 - LLP Designated Member → ME
  • 4
    icon of address Dean Park House, Dean Park Crescent, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2002-03-28 ~ 2024-10-29
    IIF 14 - Director → ME
  • 5
    HAMMESVILLE LIMITED - 1989-09-29
    icon of address 2 Tabernacle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2015-09-30
    IIF 20 - Director → ME
  • 6
    icon of address Print Room, Richmond Hill, Bournemouth
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    259,141 GBP2015-03-31
    Officer
    icon of calendar 2012-05-10 ~ 2013-04-18
    IIF 11 - Director → ME
  • 7
    ZEROFOUR (BOURNEMOUTH) LIMITED - 2011-04-04
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-23 ~ 2012-04-23
    IIF 3 - Director → ME
  • 8
    WJP LIMITED - 2002-07-30
    WINGFIELD JONES PARTNERSHIP LIMITED - 1998-07-08
    icon of address 22 Princes Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    144,878 GBP2024-09-30
    Officer
    icon of calendar ~ 2000-05-31
    IIF 1 - Director → ME
  • 9
    icon of address Dean Park House, Dean Park Crescent, Bournemouth, Dorset, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,614,813 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-07-02 ~ 2024-10-29
    IIF 18 - Director → ME
  • 10
    AYLESWORTH FLEMING (PR) LIMITED - 2000-01-04
    RIFELINE LIMITED - 1992-05-14
    icon of address Dean Park House, Dean Park Crescent, Bournemouth, Dorset, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,776,660 GBP2024-06-30
    Officer
    icon of calendar 2000-07-08 ~ 2024-10-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-06
    IIF 22 - Has significant influence or control OE
  • 11
    icon of address Dean Park House, Dean Park Crescent, Bournemouth, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,057,439 GBP2024-06-30
    Officer
    icon of calendar 2016-01-29 ~ 2024-10-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-07-02
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    icon of address Avalon, Oxford Road, Bournemouth, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-04 ~ 2017-05-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-07
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THINKING JUICE ADVERTISING LIMITED - 2012-09-21
    icon of address Avalon, Oxford Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-09-15 ~ 2017-05-07
    IIF 12 - Director → ME
  • 14
    SPACE & TIME MEDIA (MANCHESTER) LIMITED - 2012-04-20
    icon of address 306 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    83,368 GBP2024-06-30
    Officer
    icon of calendar 2008-10-24 ~ 2016-01-05
    IIF 2 - 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.