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

Mr Russell Trevor Jones

    Related profiles found in government register
  • Mr Russell Trevor Jones
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 163, Bawtry Road, Bessacarr, Doncaster, DN4 7AJ, England

      IIF 1
    • 17, Jetstream Drive, Auckley, Doncaster, DN9 3QS, England

      IIF 2
    • 295, Bawtry Road, Doncaster, DN4 7NY, England

      IIF 3
    • Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 4
    • Leigh House 28-32, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Mr Russell Trevor Jones
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 163, Bawtry Road, Doncaster, DN4 7AJ, United Kingdom

      IIF 7
  • Russell Trevor Jones
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 163, Bawtry Road, Bessacarr, Doncaster, DN4 7AJ, England

      IIF 8
    • 53 Rectory Street, Epworth, Doncaster, South Yorkshire, DN9 1HX, England

      IIF 9
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 10
  • Mr Russell Trevor Jones
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Rectory Street, Epworth, Doncaster, South Yorkshire, DN9 1HX, England

      IIF 11
  • Jones, Russell Trevor
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rougier House, 5 Rougier Street, York, YO1 6HZ, United Kingdom

      IIF 12
  • Jones, Russell Trevor
    British businessman born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 163 Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7AJ

      IIF 13
  • Jones, Russell Trevor
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 163, Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7AJ, England

      IIF 14
    • Leigh House 28-32, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 15
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Jones, Russell Trevor
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 17
  • Jones, Russell Trevor
    British retail director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 163 Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7AJ

      IIF 18
  • Jones, Russell Trevor
    British sales & marketing director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 163 Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7AJ

      IIF 19
  • Jones, Russell Trevor
    British self employed born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 163, Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7AJ, England

      IIF 20
  • Jones, Russell Trevor
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163 Bawtry Road, Doncaster, DN4 7AJ, United Kingdom

      IIF 21
    • 295, Bawtry Road, Doncaster, DN4 7NY, England

      IIF 22
    • 53 Rectory Street, Epworth, Doncaster, South Yorkshire, DN9 1HX, England

      IIF 23 IIF 24
    • Eco-power Environmental, Bankwood Lane Industrial Estate, Bankwood Lane Rossington, Doncaster, DN11 0PS, England

      IIF 25
  • Jones, Russell Trevor
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 26
  • Jones, Russell Trevor
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Bawtry Road, Bessacarr, Doncaster, S Yorkshire, DN4 7AJ, United Kingdom

      IIF 27
  • Jones, Russell Trevor
    British businessman

    Registered addresses and corresponding companies
    • 163 Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7AJ

      IIF 28
  • Jones, Russell

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 17
  • 1
    CROWN MOTOR CO (BAWTRY) LTD
    14582691
    53 Rectory Street Epworth, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-01-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    2023-01-10 ~ 2023-04-06
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    FAIRBORN ESTATES LIMITED
    05022677
    The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2004-02-20 ~ dissolved
    IIF 13 - Director → ME
    2004-02-20 ~ 2007-12-12
    IIF 28 - Secretary → ME
  • 3
    J R DEVELOPMENTS (UK) LTD
    08523136
    53 Rectory Street Epworth, Doncaster, South Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-08-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    J R RETAIL BAWTRY LTD
    - now 07930802
    TOP FORM BUSINESS LIMITED - 2012-02-23
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    J&W PROPERTY DEVELOPMENT LTD
    - now 09850616
    UKPM (SOUTHAMPTON) LIMITED
    - 2015-12-23 09850616
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JONES & ROBINSON LIMITED
    06794244
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-01-20 ~ dissolved
    IIF 18 - Director → ME
  • 7
    JR DEVELOPMENTS (ROSSINGTON STREET) LTD
    16496448
    163 Bawtry Road Bessacarr, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ now
    IIF 21 - Director → ME
  • 8
    MINSTER COURT (FLAT NUMBERS 5-8) NOTTINGHAM LIMITED
    06548676
    12 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (10 parents)
    Officer
    2008-03-29 ~ 2008-07-17
    IIF 19 - Director → ME
  • 9
    NORTH STAR ROCKS LIMITED
    - now 13548239
    HARD ROCK (YORK) LTD
    - 2021-11-08 13548239
    Rougier House, 5 Rougier Street, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-08-04 ~ now
    IIF 12 - Director → ME
  • 10
    ROBINSONS BAWTRY LIMITED
    06783436
    2 South Parade, Bawtry, Doncaster, South Yorkshire
    Active Corporate (5 parents)
    Officer
    2009-03-24 ~ 2023-03-31
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    SAMEFAST LIMITED
    07508048
    2 South Parade, Bawtry, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-27 ~ 2011-02-08
    IIF 27 - Director → ME
  • 12
    THE UNSECURED LENDING PANEL LIMITED
    - now 15099320 16100057
    JMPE (ONE) LTD
    - 2025-02-12 15099320
    Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-09-07 ~ 2025-02-28
    IIF 26 - Director → ME
    Person with significant control
    2024-10-17 ~ 2025-02-28
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    THORPE PARK (NS) LTD
    - now 13465400
    NORTH STAR (YORK CENTRAL) LTD - 2021-09-29
    17 Jetstream Drive, Auckley, Doncaster, England
    Active Corporate (4 parents)
    Person with significant control
    2024-09-20 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    THORPE PARK RENTALS (LINCOLN) LTD
    15838520
    295 Bawtry Road, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    WHR PROPERTY INVESTMENTS LIMITED
    16173681
    Eco-power Environmental Bankwood Lane Industrial Estate, Bankwood Lane Rossington, Doncaster, England
    Active Corporate (5 parents)
    Officer
    2025-05-29 ~ now
    IIF 25 - Director → ME
  • 16
    WJR FASHION LTD
    12967717
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-22 ~ dissolved
    IIF 16 - Director → ME
    2020-10-22 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 17
    YORK WEST 3 LIMITED
    12511873 10919140... (more)
    Leigh House 28-32 St. Pauls Street, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    2021-02-11 ~ 2023-09-01
    IIF 15 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.