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, Richard

    Related profiles found in government register
  • Jones, Richard
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen's Road West, Accrington, Lancashire, BB5 4AY

      IIF 1
    • icon of address Diocesan Offices, Clayton House, Walker Office Park, Blackburn, BB1 2QE, England

      IIF 2
  • Jones, Richard Ian
    British retired born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worcester Lane, Pedmore Stourbridge, DY8 2RB

      IIF 3
  • Jones, Richard
    British company director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 137a Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0NW

      IIF 4
  • Jones, Richard
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/4, 2, Orr Path, Glasgow, G40 2AR, United Kingdom

      IIF 5
  • Jones, Richard Ian
    British director born in April 1966

    Registered addresses and corresponding companies
    • icon of address Dinmore Old Ham Lane, Stourbridge, West Midlands, DY9 0UN

      IIF 6 IIF 7
  • Jones, Richard Ian
    British builder born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodburgh, Ounty John Lane, Pedmore, Stourbridge, West Midlands, DY8 2RG

      IIF 8
  • Jones, Richard Ian
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodburgh, Ounty John Lane, Pedmore, Stourbrodge, West Midlands, DY8 2RG

      IIF 9
  • Mr Richard Ian Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodburgh, Ounty John Lane, Pedmore, Stourbridge, West Midlands, DY8 2RG

      IIF 10
  • Jones, Richard Nicholas Rostron
    British

    Registered addresses and corresponding companies
    • icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 11
  • Jones, Richard Nicholas Rostron
    British director

    Registered addresses and corresponding companies
    • icon of address Roseberry Cottage, Bishop Thornton, North Yorkshire, HG3 3JP

      IIF 12
  • Jones, Richard Nicholas Rostron
    British born in April 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
  • Jones, Richard Nicholas Rostron
    British company director born in April 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA

      IIF 20 IIF 21 IIF 22
    • icon of address Ligentia House, 6 Butler Way, Stanningley, Leeds, Yorkshire, LS28 6EA

      IIF 23
  • Jones, Richard Nicholas Rostron
    British director born in April 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Redfern House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA, United Kingdom

      IIF 24
  • Jones, Richard Nicholas Rostron
    British managing director born in April 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA, United Kingdom

      IIF 25
  • Richard Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/4, 2, Orr Path, Glasgow, G40 2AR, United Kingdom

      IIF 26
  • Jones, Richard Nicholas Rostron
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard Nicholas Rostron
    British chief executive officer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA, United Kingdom

      IIF 41
  • Jones, Richard Nicholas Rostron
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roseberry Cottage, Bishop Thornton, North Yorkshire, HG3 3JP

      IIF 42 IIF 43
    • icon of address Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA

      IIF 44
  • Jones, Richard Nicholas Rostron
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, M2 3AE

      IIF 45
  • Mr Richard Nicholas Rostron Jones
    British born in April 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA

      IIF 46
    • icon of address Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA, United Kingdom

      IIF 47
  • Richard Nicholas Rostron Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ligentia House, 6 Butler Way, Leeds, LS28 6EA, United Kingdom

      IIF 48
    • icon of address 3rd Floor, 52 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 49
    • icon of address Dinder House, Dinder, Wells, Somerset, BA5 3PB, England

      IIF 50
  • Mr Richard Nicholas Rostron Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dinder House, Dinder, Wells, Somerset, BA5 3PB

      IIF 51
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Queen's Road West, Accrington, Lancashire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Dinder House, Dinder, Wells, Somerset, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    52,101,604 GBP2024-03-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 40 - Director → ME
  • 3
    KEYQUOTE (UK) LIMITED - 2001-09-14
    GLOMAN LIMITED - 1999-11-22
    DOLPHIN LOGISTICS LIMITED - 2001-11-21
    icon of address Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 20 - Director → ME
  • 4
    AVON STEAMSHIP COMPANY,LIMITED(THE) - 1989-12-05
    icon of address Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,453 GBP2021-06-30
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -826 GBP2021-06-30
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    186,573 GBP2021-06-30
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 22 - Director → ME
  • 7
    FUTUREHOLD LIMITED - 2005-05-05
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 11 - Secretary → ME
  • 8
    SANS SERVICES LIMITED - 1998-05-29
    icon of address Ligentia House 6 Butler Way, Stanningley, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -131,235 GBP2021-06-30
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Dinder House, Dinder, Wells, Somerset
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 41 - Director → ME
  • 11
    IMCO (232009) LIMITED - 2009-12-11
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,815 GBP2024-12-31
    Officer
    icon of calendar 2010-01-05 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 13 - Director → ME
  • 15
    IMCO (72008) LIMITED - 2008-11-05
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-11-25 ~ now
    IIF 15 - Director → ME
  • 16
    IMCO (92008) LIMITED - 2008-11-05
    CATENAE LIMITED - 2015-02-19
    CHAINPLAN LIMITED - 2019-09-11
    DOLPHIN LOGISTICS LIMITED - 2014-10-21
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 36 - Director → ME
  • 18
    IMCO (82008) LIMITED - 2008-11-20
    REDFERN LOGISTICS LIMITED - 2014-07-02
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 16 - Director → ME
  • 19
    BREWITT SYKES & CO. LIMITED - 1980-12-31
    DOLPHIN LOGISTICS LIMITED - 2008-11-04
    DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED - 2001-11-21
    KILLICK MARTIN SERVICES LTD. - 1990-05-11
    KILLICK VOGT LIMITED - 1987-12-17
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,070 GBP2024-12-31
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 14 - Director → ME
  • 20
    REDFERN INTERNATIONAL LTD - 2008-11-04
    LIGENTIA INTERNATIONAL LIMITED - 2013-12-02
    REDFERN INTERNATIONAL LOGISTICS LIMITED - 2005-05-05
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1996-06-25 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address Redfern House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2003-03-25 ~ dissolved
    IIF 24 - Director → ME
  • 22
    AGHOCO 2182 LIMITED - 2022-06-07
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 33 - Director → ME
  • 23
    AGHOCO 2181 LIMITED - 2022-06-07
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    AGHOCO 1995 LIMITED - 2020-12-17
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 35 - Director → ME
  • 25
    AGHOCO 1994 LIMITED - 2020-12-17
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 34 - Director → ME
  • 26
    AGHOCO 1993 LIMITED - 2020-12-17
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 28 - Director → ME
  • 27
    AGHOCO 1992 LIMITED - 2020-12-17
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 32 - Director → ME
  • 28
    icon of address Dinder House, Dinder, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2004-11-01 ~ now
    IIF 37 - Director → ME
  • 29
    REDFERN TRAVEL LIMITED - 2022-03-31
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 45 - Director → ME
  • 30
    REDFERN TRANSPORTS LIMITED - 2022-03-31
    icon of address Dinder House, Dinder, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2004-11-01 ~ now
    IIF 38 - Director → ME
  • 31
    icon of address Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    873 GBP2021-12-31
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 32
    BLACKBURN DIOCESAN COUNCIL FOR RELIGIOUS EDUCATION (THE) - 1981-12-31
    BLACKBURN DIOCESAN EDUCATION COUNCIL(THE) - 1993-04-13
    icon of address Diocesan Offices Clayton House, Walker Office Park, Blackburn, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 2 - Director → ME
  • 33
    icon of address Woodburgh Ounty John Lane, Pedmore, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,097 GBP2020-10-31
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 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
  • 34
    icon of address 3/4, 2 Orr Path, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    ADAM MYERS LIMITED - 2003-09-18
    HAGLEY HOMES LIMITED - 2019-09-21
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -695,709 GBP2021-03-31
    Officer
    icon of calendar 2003-09-12 ~ 2008-10-01
    IIF 7 - Director → ME
  • 2
    icon of address Griffiths & Pegg, 3 Hagley Court South, Level Street, Brierley Hill, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2006-05-11 ~ 2015-08-07
    IIF 9 - Director → ME
  • 3
    icon of address Walton & Hipkiss 111 Worcester Road, Hagley, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    210 GBP2024-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2008-03-31
    IIF 6 - Director → ME
  • 4
    REDFERN TRAVEL LIMITED - 2018-07-02
    icon of address Shire House, Humboldt Street, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1997-04-15
    IIF 43 - Director → ME
  • 5
    icon of address Dinder House, Dinder, Wells, Somerset, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    52,101,604 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2024-12-23
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    HAGLEY CONSTRUCTION LIMITED - 2020-06-09
    HAGLEY BUILDERS LIMITED - 2009-12-17
    icon of address Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    612,307 GBP2021-03-31
    Officer
    icon of calendar 2004-04-27 ~ 2008-10-01
    IIF 4 - Director → ME
  • 7
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-03 ~ 2021-02-04
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 8
    IMCO (72008) LIMITED - 2008-11-05
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-06
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    icon of address Redfern House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2003-03-25 ~ 2003-03-25
    IIF 12 - Secretary → ME
  • 10
    AGHOCO 1992 LIMITED - 2020-12-17
    icon of address 3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-09-30
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    REDFERN TRANSPORTS LIMITED - 2022-03-31
    icon of address Dinder House, Dinder, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 1994-01-01 ~ 1996-09-05
    IIF 42 - Director → ME
  • 12
    COBCO 663 LIMITED - 2005-01-07
    icon of address Richmond Court Butler Way, Stanningley, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2005-05-26 ~ 2017-03-14
    IIF 27 - Director → ME
  • 13
    icon of address Worcester Lane, Pedmore Stourbridge
    Active Corporate (7 parents)
    Equity (Company account)
    380,420 GBP2025-03-31
    Officer
    icon of calendar 2021-07-27 ~ 2023-07-14
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.