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, Graham Roy

    Related profiles found in government register
  • Jones, Graham Roy
    British accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steps Cottage, Lower Neatham Mill Lane Holybourne, Alton, Hampshire, GU34 4ET

      IIF 1 IIF 2 IIF 3
    • icon of address 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 7
    • icon of address Unit 201, Second Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 8
    • icon of address Unit 201, Second Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 9 IIF 10
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow-on-the-hill, Middlesex, HA1 3EX, England

      IIF 11 IIF 12
  • Jones, Graham Roy
    British certified accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 31, Wilstead Industrial Park, Kenneth Way, Wilstead, Bedford, MK45 3PD, United Kingdom

      IIF 13
  • Jones, Graham Roy
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steps Cottage, Lower Neatham Mill Lane, Holybourne, GU34 4ET, England

      IIF 14
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 15
  • Jones, Graham Roy
    British finance born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steps Cottage, Lower Neatham Mill Lane Holybourne, Alton, Hampshire, GU34 4ET

      IIF 16
  • Jones, Graham Roy
    British finance director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steps Cottage, Lower Neatham Mill Lane Holybourne, Alton, Hampshire, GU34 4ET

      IIF 17
    • icon of address 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 18
  • Jones, Graham Roy
    British financial consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 19
  • Jones, Graham Roy
    British financial director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steps Cottage, Lower Neatham Mill Lane Holybourne, Alton, Hampshire, GU34 4ET

      IIF 20 IIF 21
  • Mr Graham Roy Jones
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 201, 2nd Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 22
    • icon of address Unit 201, 2nd Floor, Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 23
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow-on-the-hill, Middlesex, HA1 3EX

      IIF 24
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow-on-the-hill, Middlesex, HA1 3EX, England

      IIF 25
    • icon of address Steps Cottage, Lower Neatham Mill Lane, Holybourne, Alton, Hants , GU34 4ET

      IIF 26
  • Jones, Graham Roy
    British

    Registered addresses and corresponding companies
  • Jones, Graham Roy
    British accountant

    Registered addresses and corresponding companies
  • Jones, Graham Roy
    British finance director

    Registered addresses and corresponding companies
    • icon of address Steps Cottage, Lower Neatham Mill Lane Holybourne, Alton, Hampshire, GU34 4ET

      IIF 36
  • Jones, Graham Roy

    Registered addresses and corresponding companies
    • icon of address Steps Cottage, Lower Neatham Mill Lane, Holybourne, GU34 4ET, England

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    NOBLESCAM LIMITED - 1994-08-03
    icon of address Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -813 GBP2024-06-30
    Officer
    icon of calendar 1994-07-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    BEE LINE TRANSPORT AND DISTRIBUTION LIMITED - 2017-04-11
    icon of address Unit 31 Wilstead Industrial Park, Kenneth Way, Wilstead, Bedford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,060,706 GBP2024-03-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Unit 201, Second Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,313 GBP2025-01-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Unit 201, Second Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 9 - Director → ME
  • 5
    FARNBOROUGH D.I.Y LIMITED - 1980-12-31
    icon of address Farringdon Place, 20 Farringdon Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
    icon of calendar ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    icon of address Unit 201, Second Floor Metroline House, 118-122 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    337 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Steps Cottage, Lower Neatham Mill Lane, Holybourne, Alton, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2002-09-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    CLEANING LOGISTICS LIMITED - 2017-06-26
    CLL TWYFORD LTD - 2017-06-26
    icon of address Unit 201, Second Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    703,764 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 10 - Director → ME
  • 9
    WRA DISTRIBUTION LTD - 2016-04-10
    WHITE ROSE AUTOMOTIVE LTD - 2016-03-12
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow-on-the-hill, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 187a Field End Road, Eastcote Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    WILLIAM SCHMIDT LTD - 2009-05-08
    icon of address Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-03-26 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 2nd Floor 33 Blagrave Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ 2011-05-16
    IIF 16 - Director → ME
  • 2
    DAVID SIMON LIMITED - 2015-08-15
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2015-07-10
    IIF 14 - Director → ME
    icon of calendar 2014-12-22 ~ 2015-07-10
    IIF 37 - Secretary → ME
  • 3
    GREEN LANTERN EMPLOYMENT LIMITED - 2017-04-04
    GREEN LANTERN ACCOUNTANCY LTD - 2019-08-06
    GREEN LANTERN ACCOUNTANCY LIMITED - 2017-03-21
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,297 GBP2018-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2016-09-22
    IIF 7 - Director → ME
  • 4
    GREEN LANTERN CIS LIMITED - 2014-08-30
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -169,460 GBP2018-03-31
    Officer
    icon of calendar 2015-09-21 ~ 2015-12-11
    IIF 19 - Director → ME
  • 5
    icon of address 49 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-31 ~ 2006-09-05
    IIF 1 - Director → ME
    icon of calendar 2004-07-31 ~ 2006-09-05
    IIF 32 - Secretary → ME
  • 6
    icon of address Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-04-30
    Officer
    icon of calendar 2004-04-06 ~ 2006-09-05
    IIF 2 - Director → ME
    icon of calendar 2004-04-06 ~ 2006-09-05
    IIF 33 - Secretary → ME
  • 7
    icon of address Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    170,516 GBP2024-06-30
    Officer
    icon of calendar 2004-10-18 ~ 2006-09-05
    IIF 6 - Director → ME
    icon of calendar 2004-10-18 ~ 2006-09-05
    IIF 34 - Secretary → ME
  • 8
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    47,805 GBP2024-03-31
    Officer
    icon of calendar 2019-04-26 ~ 2025-02-19
    IIF 15 - Director → ME
  • 9
    INDIGO DECKING & FLOORING LTD - 2005-03-01
    INDIGO DECKING LIMITED - 2002-08-15
    SPEED 8728 LIMITED - 2001-05-08
    icon of address 6 Knights Park Hussey Road, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -156,530 GBP2015-05-31
    Officer
    icon of calendar 2002-07-31 ~ 2002-11-12
    IIF 30 - Secretary → ME
  • 10
    icon of address Unit 2, The Yard Woodend Lane, Cam, Dursley, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,227,228 GBP2023-12-31
    Officer
    icon of calendar 2020-03-20 ~ 2022-06-17
    IIF 18 - Director → ME
  • 11
    icon of address Bcr, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2002-11-12
    IIF 31 - Secretary → ME
  • 12
    icon of address Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    704,071 GBP2024-03-31
    Officer
    icon of calendar 2001-04-04 ~ 2006-09-05
    IIF 17 - Director → ME
    icon of calendar 2001-04-04 ~ 2006-09-05
    IIF 36 - Secretary → ME
  • 13
    icon of address Unit 201, Second Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,838 GBP2024-08-31
    Officer
    icon of calendar 2002-09-18 ~ 2006-09-05
    IIF 5 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-09-05
    IIF 35 - Secretary → 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.