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, Michael

    Related profiles found in government register
  • Jones, Michael
    British chartered accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9GH, United Kingdom

      IIF 1
  • Jones, Michael
    British head of strategic engagement defra born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smile Centre, Sandy Lane, Warrington, WA2 9BX, United Kingdom

      IIF 2
  • Jones, Michael
    British chartered accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Wyke Road, Weymouth, Dorset, DT4 9QP

      IIF 3
    • icon of address Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9GH, United Kingdom

      IIF 4 IIF 5
    • icon of address Timberscombe, 114 Wyke Road, Weymouth, Dorset, DT4 7QP, United Kingdom

      IIF 6
    • icon of address Timberscombe, 114 Wyke Road, Weymouth, Dorset, DT4 9QP, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Jones, Michael
    British trainee chartered accountant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael
    British chief financial officer born in March 1973

    Registered addresses and corresponding companies
    • icon of address 8 Westcliffe Lodge, 4 Mckinley Road, Bournemouth, Dorset, BH4 8AQ

      IIF 16
  • Jones, Michael
    British director born in March 1973

    Registered addresses and corresponding companies
    • icon of address 8 Westcliffe Lodge, 4 Mckinley Road, Bournemouth, Dorset, BH4 8AQ

      IIF 17
  • Jones, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Hillfield Close, Dorchester Road, Weymouth, Dorset, DT3 5LP

      IIF 18
  • Jones, Michael
    British financial officer

    Registered addresses and corresponding companies
    • icon of address 2 Hillfield Close, Dorchester Road, Weymouth, Dorset, DT3 5LP

      IIF 19
  • Mr Michael Jones
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, DT4 9GH, England

      IIF 20 IIF 21
    • icon of address Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9GH, England

      IIF 22
    • icon of address Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, DT4 9GH, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Michael Jones
    British born in March 1973

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address D J Property, Unit C, Oxford Court, Cambridge Road, Granby Trading Estate, Weymouth, Dorset, DT4 9GH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    DPM LIMITED - 1992-07-23
    DPM ESTATE LIMITED - 2023-03-01
    icon of address D J Property, Unit C, Oxford Court Cambridge Road, Granby Trading Estate, Weymouth, Dorset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    59,337,613 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1 GBP2016-04-25
    Officer
    icon of calendar 2008-10-14 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Smile Centre, Sandy Lane, Warrington, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2016-04-25
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 8 - Director → ME
  • 5
    VIRGIN INVESTMENTS LIMITED - 2011-05-09
    icon of address D J Property, Unit C, Oxford Court Cambridge Road, Granby Trading Estate, Weymouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,075,205 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 12
  • 1
    icon of address Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,282,394 GBP2024-03-31
    Officer
    icon of calendar 2006-05-03 ~ 2020-12-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2023-03-31
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 2
    icon of address Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    85,706 GBP2024-03-31
    Officer
    icon of calendar 2004-07-26 ~ 2020-12-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2023-03-31
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    icon of address Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    831,143 GBP2024-03-31
    Officer
    icon of calendar 2004-07-26 ~ 2020-12-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2023-03-31
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    DPM LIMITED - 1992-07-23
    DPM ESTATE LIMITED - 2023-03-01
    icon of address D J Property, Unit C, Oxford Court Cambridge Road, Granby Trading Estate, Weymouth, Dorset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    59,337,613 GBP2024-03-31
    Officer
    icon of calendar 2001-03-30 ~ 2020-12-22
    IIF 1 - Director → ME
    icon of calendar 1992-07-13 ~ 1999-03-12
    IIF 3 - Director → ME
  • 5
    icon of address 14a Albany Road, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,522 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ 2020-12-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2020-12-22
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 6
    LA LAW 116 LIMITED - 2000-10-05
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2001-08-24
    IIF 16 - Director → ME
    icon of calendar 2000-10-16 ~ 2003-10-06
    IIF 19 - Secretary → ME
  • 7
    CHONEPORT LIMITED - 2003-10-31
    DAVID JONES PROPERTY LIMITED - 2023-03-01
    icon of address Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    91,778 GBP2024-03-31
    Officer
    icon of calendar 2004-07-26 ~ 2020-12-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2023-03-31
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    icon of address Unity Chambers, 34 High East Street, Dorchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    930,629 GBP2024-03-30
    Officer
    icon of calendar 1994-12-30 ~ 1995-03-17
    IIF 14 - Director → ME
  • 9
    ELATA LIMITED - 2005-10-03
    CONCEPT TECHNOLOGIES (R&D) LIMITED - 2001-11-07
    HUGH SYMONS CONCEPT TECHNOLOGIES LIMITED - 1999-05-14
    NYMOS LIMITED - 1997-11-21
    PEAKSTART LIMITED - 1987-06-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2001-08-24
    IIF 17 - Director → ME
    icon of calendar 2001-04-04 ~ 2003-10-06
    IIF 18 - Secretary → ME
  • 10
    VIRGIN INVESTMENTS LIMITED - 2011-05-09
    icon of address D J Property, Unit C, Oxford Court Cambridge Road, Granby Trading Estate, Weymouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,075,205 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2020-12-22
    IIF 10 - Director → ME
  • 11
    FLOATPLACE LIMITED - 1995-01-20
    icon of address Dj Property, Unit C, Oxford Court, Cambridge Road, Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    346,979 GBP2024-03-31
    Officer
    icon of calendar 2004-07-26 ~ 2020-12-22
    IIF 12 - Director → ME
    icon of calendar 1994-12-30 ~ 1999-03-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address D J Property, Unit C, Oxford Court Cambridge Road, Granby Trading Estate, Weymouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,480,854 GBP2024-12-31
    Officer
    icon of calendar 2017-10-02 ~ 2020-12-22
    IIF 5 - 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.