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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, David

    Related profiles found in government register
  • Jones, David

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 1
    • 66, Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 2
    • Straeon House, 66 Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 3
  • Jones, David
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 47, Penrhyn Isaf Road, Penrhyn Bay, Llandudno, LL30 3LT, Wales

      IIF 4
  • Jones, David
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Tye Croft, Homestead Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RP, England

      IIF 5
    • Tyecroft, Homestead Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RP, England

      IIF 6
    • Whitelillies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 7
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 8
    • 367 Caledonian Road, London, N7 9DQ, United Kingdom

      IIF 9
  • Jones, David
    British administrative born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 10
  • Jones, David
    British advertising born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 11
    • Maylord House, 68 Leman Street, London, E1 8EU, England

      IIF 12
  • Jones, David
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Parrington Place, Middlesbrough, TS6 8EQ, England

      IIF 13
  • Jones, David
    British consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Office 5, Sudbury Stables, Sudbury Road, Downham, Billericay, Essex, CM11 1LB, United Kingdom

      IIF 14
  • Jones, David
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Whitelilies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 15 IIF 16
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 17 IIF 18
    • 367, Caledonian Road, London, N7 9DQ, England

      IIF 19
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 20
  • Jones, David
    British it manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Company House, 6, Chorley Close, Langdon Hills, Basildon, Essex, SS16 6ST, England

      IIF 21
  • Jones, David
    British technical solutions born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 22
  • Jones, David
    Irish director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Jones, David Anthony
    British management consultant born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Second Floor, City Gates, Wind Street, Swansea, SA1 1EE, Wales

      IIF 24
  • Jones, David Anthony
    British marketing consultant born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Gower House, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 25
  • Jones, David
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Straeon House, 66 Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 26
  • Jones, David
    British management consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 27
  • Jones, David
    British consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Baltic Road, Tonbridge, Kent, TN9 2LX

      IIF 28
  • Jones, David
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 29
    • Unit 2, Shirebrook Business Centre, Border Road, Mansfield, Nottingham, Nottinghamshire, NG20 8TB, United Kingdom

      IIF 30
  • Jones, David
    British managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
  • Mr David Jones
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Whitelilies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 32 IIF 33
    • 65, Crouch Avenue, Hullbridge, Hockley, SS5 6BS, England

      IIF 34
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 35 IIF 36
    • 367, Caledonian Road, London, N7 9DQ, England

      IIF 37
    • 367 Caledonian Road, London, N7 9DQ, United Kingdom

      IIF 38
    • 6, Parrington Place, Middlesbrough, TS6 8EQ, England

      IIF 39
  • David Jones
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 40
    • Straeon House, 66 Brondeg, Manselton, Swansea, SA5 8PY, United Kingdom

      IIF 41
  • David Jones
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 42
  • Jones, David Anthony
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 43
  • Jones, David Anthony
    British consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, 66 Brondeg, Swansea, SA5 8PY, United Kingdom

      IIF 44
  • Jones, David Anthony
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Mr David Jones
    Irish born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Mr David Anthony Jones
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Mr David Jones
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Shirebrook Business Centre, Border Road, Nottingham, NG20 8TB, United Kingdom

      IIF 48
  • Jones, David Alfred Edward
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Marina Drive, South Shields, Tyne And Wear, NE33 2NH, United Kingdom

      IIF 49
  • Jones, David Alfred Edward
    British dj born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Marina Drive, South Shields, NE33 2NH, United Kingdom

      IIF 50
  • Mr David Alfred Edward Jones
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Marina Drive, South Shields, NE33 2NH, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 31
  • 1
    BID WORLD GROUP LIMITED
    09875597
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2015-11-17 ~ dissolved
    IIF 11 - Director → ME
  • 2
    BID WORLD SERVICES LIMITED
    09875662
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 10 - Director → ME
  • 3
    BID WORLD TECHNOLOGY LIMITED
    09875625
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 22 - Director → ME
  • 4
    BIDCAR LONDON LIMITED
    - now 09730376
    BIDCAB LONDON LIMITED
    - 2015-09-04 09730376
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 12 - Director → ME
  • 5
    BLB SOLUTIONS LTD
    07395752
    20 Baltic Road, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-10-04 ~ dissolved
    IIF 28 - Director → ME
  • 6
    CITIZENS ADVICE SWANSEA NEATH PORT TALBOT LIMITED
    - now 01702827
    SWANSEA NEATH PORT TALBOT CITIZENS ADVICE BUREAU - 2017-09-12
    SWANSEA CITIZENS ADVICE BUREAU - 2012-04-02
    Y Storfa, 277 - 278 Oxford Street, Swansea, Wales
    Active Corporate (86 parents)
    Officer
    2021-04-28 ~ 2023-07-25
    IIF 24 - Director → ME
  • 7
    D-JET-UK LIMITED
    11369359
    82 St John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-05-17 ~ 2019-07-16
    IIF 29 - Director → ME
  • 8
    DISCO CHIC CLOTHING LTD
    15593879
    37 Marina Drive, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 49 - Director → ME
  • 9
    DLJ CONSULTING LIMITED
    - now 08342470
    MFF GROUP SOLUTIONS LIMITED
    - 2022-03-16 08342470
    DLJ CONSULTING LIMITED
    - 2020-04-06 08342470
    65 Crouch Avenue, Hullbridge, Hockley, England
    Active Corporate (2 parents)
    Officer
    2020-04-15 ~ now
    IIF 7 - Director → ME
    2015-01-01 ~ 2016-12-31
    IIF 5 - Director → ME
    2013-03-14 ~ 2014-01-01
    IIF 6 - Director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DMJ INDUSTRIAL LTD
    11101100
    Unit 2, Shirebrook Business Centre Border Road, Mansfield, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-07 ~ 2018-03-20
    IIF 30 - Director → ME
    Person with significant control
    2017-12-07 ~ 2018-03-20
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    FULKRM CAPITAL LIMITED
    - now 11565179
    CYNCOEDPLUS LIMITED
    - 2022-01-11 11565179
    FISCALE (DOCKLANDS) LIMITED - 2019-10-25
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    FULKRM LIMITED
    13730684
    367 Caledonian Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-11-09 ~ 2025-01-20
    IIF 9 - Director → ME
    Person with significant control
    2021-11-09 ~ 2024-11-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GLOBAL SOUND AND VISION LIMITED
    08655558
    Global House, 66 Brondeg, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 44 - Director → ME
  • 14
    GROVELANDS SOUTHERN LIMITED
    12454477
    Whitelilies, Downham Road, Ramsden Heath, Billericay, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 15
    HUMAN CAPITAL CREATIVE C.I.C.
    12722850
    Gower House 23 Tir Y Farchnad, Gowerton, Swansea, Wales
    Dissolved Corporate (4 parents)
    Officer
    2020-07-06 ~ 2020-10-14
    IIF 25 - Director → ME
  • 16
    INTERVICTUS (UK) LIMITED
    - now 08604487
    08604487 LTD
    - 2015-05-07 08604487
    Suite 1, Company House, 6 Chorley Close, Langdon Hills, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-07-10 ~ 2016-02-10
    IIF 21 - Director → ME
  • 17
    INTERVICTUS LTD
    07400209
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-07 ~ dissolved
    IIF 31 - Director → ME
  • 18
    JO MANJI ENTERTAINMENT LTD
    13383432
    37 Marina Drive, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    MFF GROUP LTD
    09931811
    2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2015-12-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 20
    MINI FIREFIGHTER LTD
    09532257
    4385, 09532257 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2017-09-11 ~ 2024-09-26
    IIF 8 - Director → ME
  • 21
    NORTH WALES MODEL ENGINEERING SOCIETY
    03347999
    47 Penrhyn Isaf Road, Penrhyn Bay, Llandudno, Wales
    Active Corporate (23 parents)
    Officer
    2024-09-23 ~ now
    IIF 4 - Director → ME
  • 22
    NUTRITION FRUITION LTD
    13700652
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 23
    OBSIDIONE HOLDINGS LIMITED
    11291294
    82 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    OUTSIDE EARS LIMITED
    09978919
    Office 5, Sudbury Stables Sudbury Road, Downham, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 14 - Director → ME
  • 25
    OXYGENPRO LIMITED
    12557461
    64 Gloucester Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-15 ~ 2020-09-18
    IIF 16 - Director → ME
    Person with significant control
    2020-04-15 ~ 2020-09-18
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 26
    PROPERTY INVESTMENT ENTERPRISES LTD
    14138972
    6 Parrington Place, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-05-29 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 27
    PROVECTUS DIGITAL SCIENCES LIMITED
    13012363
    367 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    ROXTON ROSE CONSULTING LIMITED
    07567229
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 45 - Director → ME
  • 29
    THE DISRUPTIVE CONSTRUCTIVE COMPANY LIMITED
    10423764
    4385, 10423764: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-10-12 ~ dissolved
    IIF 43 - Director → ME
    2016-10-12 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 30
    THE PEOPLE'S LIBRARY C.I.C.
    - now 14052345 15294867
    THE PEOPLE'S LIBRARY LTD
    - 2023-11-20 14052345 15294867
    Straeon House 66 Brondeg, Manselton, Swansea, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-19 ~ now
    IIF 26 - Director → ME
    2022-04-19 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 31
    THE PEOPLE'S LIBRARY NETWORK LTD
    15294867 14052345... (more)
    66 Brondeg, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 27 - Director → ME
    2023-11-20 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.