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, Jason Adam

    Related profiles found in government register
  • Jones, Jason Adam
    British

    Registered addresses and corresponding companies
    • 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL, England

      IIF 1
  • Jones, Jason Adam
    British builder

    Registered addresses and corresponding companies
    • 1, 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL, England

      IIF 2
    • 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL, England

      IIF 3 IIF 4
  • Jones, Jason

    Registered addresses and corresponding companies
    • 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL, England

      IIF 5
  • Jones, Jason
    British it consultancy born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, South View, Winchester, Hampshire, SO22 5EL, England

      IIF 6
  • Jones, Jason
    British landlord born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL, England

      IIF 7
  • Jones, Jason Adam
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL, England

      IIF 8
  • Jones, Jason
    British builder born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Redhill Drive, Bredbury, Stockport, SK6 2HQ, England

      IIF 9
  • Jones, Jason
    British shop manager born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ellerby Grove, Hull, HU9 3SA3PR, United Kingdom

      IIF 10
  • Jones, Jason
    British shop manager born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Rustenburg Street, Hull, East Riding Of Yorkshire, HU9 2PS, United Kingdom

      IIF 11
  • Jones, Jason Adam
    British builder born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL, England

      IIF 12 IIF 13
    • Flat 3 24 All Saints Road, Bristol, Avon, BS8 2JJ

      IIF 14
  • Jones, Jason Adam
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL, United Kingdom

      IIF 15
  • Jones, Jason Adam
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL, United Kingdom

      IIF 16
    • Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 17
  • Jones, Jason Adam
    British engineer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 24 All Saints Road, Bristol, Avon, BS8 2JJ

      IIF 18
  • Jones, Jason Adam
    British landlord born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL, England

      IIF 19
  • Jones, Jason Adam
    British property developer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL, England

      IIF 20
    • 1 Fenswood Mews, Fenswood Road, Long Ashton, Bristol, Somerset, BS41 9FL, England

      IIF 21
  • Jones, Jason Adam
    British residential landlord born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL, England

      IIF 22
  • Mr Jason Jones
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, South View, Winchester, SO22 5EL, England

      IIF 23
  • Mr Jason Jones
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL, United Kingdom

      IIF 24
    • 11, Ellerby Grove, Hull, HU9 3SA3PR, United Kingdom

      IIF 25
    • 36, Redhill Drive, Bredbury, Stockport, SK6 2HQ, England

      IIF 26
  • Mr Jason Jones
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Rustenburg Street, Hull, HU9 2PS, United Kingdom

      IIF 27
  • Mr Jason Adam Jones
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL

      IIF 28
    • 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL, England

      IIF 29 IIF 30 IIF 31
    • 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, BS41 9FL, United Kingdom

      IIF 32
    • 1 Fenswood Mews, Fenswood Road, Long Ashton, Bristol, Somerset, BS41 9FL, England

      IIF 33
    • Woodlands Grange, Woodlands Lane, Bristol, BS32 4JY, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    Jason Jones, 1 Fenswood Mews 14 Fenswood Road, Long Ashton, Bristol
    Corporate (2 parents)
    Officer
    2009-12-03 ~ now
    IIF 22 - director → ME
    2009-12-03 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    1 1 Fenswood Mews, 14 Fenswood Road, Long Ashton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1,081 GBP2024-08-31
    Officer
    1999-07-28 ~ now
    IIF 8 - director → ME
    2007-11-01 ~ now
    IIF 2 - secretary → ME
  • 3
    Jason Jones, 1 Fenswood Mews 14 Fenswood Road, Long Ashton, Bristol, England
    Corporate (3 parents)
    Officer
    2023-06-09 ~ now
    IIF 7 - director → ME
    1998-09-25 ~ now
    IIF 1 - secretary → ME
  • 4
    32 Cotham Park, Cotham, Bristol
    Corporate (4 parents)
    Equity (Company account)
    20,724 GBP2023-10-31
    Officer
    2007-07-10 ~ now
    IIF 14 - director → ME
  • 5
    Jason Jones, 1 Fenswood Mews 14 Fenswood Road, Long Ashton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    2006-06-13 ~ now
    IIF 12 - director → ME
    2006-06-13 ~ now
    IIF 4 - secretary → ME
  • 6
    Jason Jones, 1 Fenswood Mews 14 Fenswood Road, Long Ashton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-02-29
    Officer
    2003-02-01 ~ now
    IIF 13 - director → ME
    2003-02-01 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 7
    Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    719,826 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-05-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HOLMWOOD COACH HOUSE LIMITED - 2017-11-16
    1 Fenswood Mews Fenswood Road, Long Ashton, Bristol, Somerset, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    25,200 GBP2024-04-30
    Officer
    2017-02-20 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    1 Fenswood Mews 14 Fenswood Road, Long Ashton, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,617 GBP2024-04-30
    Officer
    2012-02-23 ~ dissolved
    IIF 20 - director → ME
  • 10
    11 Lansdown Grove, Chippenham, England
    Corporate (5 parents)
    Equity (Company account)
    3,500 GBP2023-08-31
    Officer
    1999-03-26 ~ now
    IIF 18 - director → ME
  • 11
    1 Fenswood Mews 14 Fenswood Road, Long Ashton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    220,357 GBP2023-10-31
    Officer
    2017-10-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    4385, 10611233 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -2,675 GBP2020-03-31
    Officer
    2017-02-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    101,680 GBP2021-11-30
    Officer
    2012-03-21 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    119 Rustenburg Street, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-21 ~ dissolved
    IIF 10 - director → ME
    IIF 11 - director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    1 Fenswood Mews 14 Fenswood Road, Long Ashton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    2,410 GBP2024-10-31
    Officer
    2022-10-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    1 Fenswood Mews 14 Fenswood Road, Long Ashton, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,617 GBP2024-04-30
    Person with significant control
    2017-02-07 ~ 2018-02-20
    IIF 30 - Has significant influence or control OE
  • 2
    Flat 4 The Old Coach House, Bristol, England
    Corporate
    Equity (Company account)
    1,087 GBP2024-03-31
    Officer
    2017-03-23 ~ 2025-02-10
    IIF 16 - director → ME
    Person with significant control
    2017-03-23 ~ 2024-02-02
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
© 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.