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, Howard Russell

    Related profiles found in government register
  • Jones, Howard Russell
    British businessman born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Notting Hill Gate, London, W11 3JE, United Kingdom

      IIF 1
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Jones, Howard Russell
    British ceo born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Nottinghill Gate, London, W11 3JE, United Kingdom

      IIF 5
  • Jones, Howard Russell
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4d, Bradley Park, High Holborn Rd, Codnor, Ripley, Derbyshire, DE5 3NW, England

      IIF 6
  • Jones, Howard Russell
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175-185, Grays Inn Road, London, WC1 X8UP, United Kingdom

      IIF 7
    • icon of address 22, Notting Hill Gate, London, W113JE, England

      IIF 8
  • Jones, Howard Russell
    British executive producer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 542, Uxbridge Road, Pinner, Middlesex, HA5 3QA, United Kingdom

      IIF 9
  • Jones, Howard
    British chemical engineer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Brookfield Way, Earby, Barnoldswick, Lancashire, BB18 6YQ

      IIF 10
  • Mr Howard Jones
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4d, Bradley Park, High Holborn Rd, Codnor, Ripley, Derbyshire, DE5 3NW, England

      IIF 11
  • Jones, Howard
    British entrepreneur born in March 1965

    Registered addresses and corresponding companies
    • icon of address 24 Canal Building, 135 Shepherdess Walk, London, N1 7RR

      IIF 12 IIF 13
  • Jones, Howard
    British manager born in March 1965

    Registered addresses and corresponding companies
    • icon of address 25 Valley Road, Leiston, Suffolk, IP16 4AQ

      IIF 14
  • Jones, Howard
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, New Inn Yard, Shoreditch, London, EC2A 3EY, United Kingdom

      IIF 15
  • Jones, Howard
    British executive producer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, New Inn Yard, Shoreditch, London, EC2A 3EY, United Kingdom

      IIF 16
  • Jones, Howard Russell

    Registered addresses and corresponding companies
    • icon of address 4d, Bradley Park, High Holborn Rd, Codnor, Ripley, Derbyshire, DE5 3NW, England

      IIF 17
  • Mr Howard Jones
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, New Inn Yard, London, EC2A 3EY, England

      IIF 18
    • icon of address 31, New Inn Yard, Shoreditch, London, EC2A 3EY, United Kingdom

      IIF 19
  • Mr Howard Russell Jones
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 542, Uxbridge Road, Pinner, Middlesex, HA5 3QA, United Kingdom

      IIF 20
  • Howard Jones
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Notting Hill Gate, London, W11 3JE, United Kingdom

      IIF 21
    • icon of address 22, Nottinghill Gate, London, W11 3JE, United Kingdom

      IIF 22
    • icon of address 31, New Inn Yard, Shoreditch, London, EC2A 3EY, United Kingdom

      IIF 23
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Jones, Howard

    Registered addresses and corresponding companies
    • icon of address 22, Notting Hill Gate, London, W11 3JE, United Kingdom

      IIF 27
    • icon of address 22, Nottinghill Gate, London, W11 3JE, United Kingdom

      IIF 28
    • icon of address 31, New Inn Yard, Shoreditch, London, EC2A 3EY, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4d Bradley Park, High Holborn Rd, Codnor, Ripley, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,007,437 GBP2023-08-31
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2021-12-14 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-05-31 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 40 Victoria Road, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-02 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 22 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 175-185 Grays Inn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 31 New Inn Yard, Shoreditch, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Hilderstone House Cresswell Road, Hilderstone, Stone, Staffordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 31 New Inn Yard, Shoreditch, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-11-06 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ 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
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 31 New Inn Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 4d Bradley Park, High Holborn Rd, Codnor, Ripley, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,007,437 GBP2023-08-31
    Officer
    icon of calendar 2020-08-18 ~ 2021-03-11
    IIF 1 - Director → ME
    icon of calendar 2020-08-18 ~ 2021-03-11
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2021-03-11
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 542 Uxbridge Road, Pinner, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ 2020-12-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-12-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PHAZR UK LTD - 2023-11-29
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2018-02-13 ~ 2019-02-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2019-03-18
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    ENVIROPOINT LIMITED - 2010-08-25
    FITZGERALD : JONES LIMITED - 2006-06-20
    icon of address The Old Mission Hall Mill Road, Badingham, Woodbridge, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,204 GBP2018-03-30
    Officer
    icon of calendar 2004-10-05 ~ 2005-07-29
    IIF 12 - Director → ME
    icon of calendar 2004-10-05 ~ 2007-09-30
    IIF 13 - Director → ME
    icon of calendar 2005-11-10 ~ 2006-03-01
    IIF 14 - 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.