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

Spencer Jones, Jonathan Leslie

    Related profiles found in government register
  • Spencer Jones, Jonathan Leslie
    British director born in June 1963

    Registered addresses and corresponding companies
    • icon of address Strathyre, Three Households, Chalfont St Giles, Buckinghamshire, HP8 4LW

      IIF 1
  • Spencer-jones, Jonathan Leslie
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, Savill Way, Marlow, SL7 1UB, England

      IIF 2
  • Spencer Jones, Jonathan Leslie
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longwall House, 18 Mill Road, Marlow, SL7 1PX

      IIF 3
  • Spencer-jones, Jonathan Leslie
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 11-15 High Street, Marlow, Buckinghamshire, SL7 1AU, Uk

      IIF 4
    • icon of address Longwall House, 18 Mill Road, Marlow, Buckinghamshire, SL7 1PX, United Kingdom

      IIF 5
  • Spencer Jones, Jonathan Leslie
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Wall House, 18 Mill Road, Marlow, Buckinghamshire, SL7 1PX

      IIF 6
  • Spencer Jones, Jonathan Leslie
    British manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Wall House, 18 Mill Road, Marlow, Buckinghamshire, SL7 1PX

      IIF 7
  • Spencer-jones, Jonathan Leslie
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longwall House, 18 Mill Road, Marlow, Buckinghamshire, SL7 1PX, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Second Floor, 11-15 High Street, Marlow, Buckinghamshire, SL7 1AU, United Kingdom

      IIF 11 IIF 12
  • Mr Jonathan Leslie Spencer-jones
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longwall House, 18 Mill Road, Marlow, Buckinghamshire, SL7 1PX, United Kingdom

      IIF 13
  • Mr Jonathan Leslie Spencer-jones
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (8 parents)
    Equity (Company account)
    9,776 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 2 - Director → ME
  • 2
    CONTROLLED ACCESS (UK) LIMITED - 2005-03-11
    icon of address 11-15 High Street, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Longwall House, 18 Mill Road, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    118,358 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 9 - Director → ME
  • 4
    EXTRACT AWAIR HOLDINGS LIMITED - 2019-01-08
    icon of address Longwall House, 18 Mill Road, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    502 GBP2021-12-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Longwall House, 18 Mill Road, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,180 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,941 GBP2024-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Longwall House, 18 Mill Road, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 2nd Floor 11-15 High Street, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 4 - LLP Designated Member → ME
Ceased 6
  • 1
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2024-01-12
    IIF 3 - LLP Member → ME
  • 2
    BOWERLINK LIMITED - 1996-07-19
    GREASE FILTER CLEANING SERVICES (UK) LIMITED - 1999-09-14
    icon of address Tamworth Enterprise Centre Philip Dix House, Corporation Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    169,081 GBP2024-02-28
    Officer
    icon of calendar 2010-02-01 ~ 2018-11-30
    IIF 12 - Director → ME
    icon of calendar 1996-07-11 ~ 2009-08-01
    IIF 7 - Director → ME
  • 3
    icon of address Unit E9 Telford Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    806,396 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-02 ~ 2018-02-08
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-01-10 ~ 2018-02-08
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,941 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-20 ~ 2024-03-14
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Longwall House, 18 Mill Road, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CLIFTON PEST CONTROL LIMITED - 2002-09-13
    icon of address 10 York Way, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    583,165 GBP2025-03-31
    Officer
    icon of calendar 1995-10-10 ~ 2001-10-01
    IIF 1 - 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.