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, Daniel

    Related profiles found in government register
  • Jones, Daniel
    British born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 1
  • Jones, Daniel
    British director born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Kerse Road, Grangemouth, Stirlingshire, FK3 9DU, Scotland

      IIF 2
    • icon of address 82, Kerse Road, Grangemouth, Stirlingshire, FK3 9DU, United Kingdom

      IIF 3
    • icon of address 82 Kerse Road, Grangemouth, Stirlingshire, FK3 9DU, Scotland

      IIF 4
    • icon of address 82 Kerse Road, Grangemouth, Stirlingshire, Stirlingshire, FK3 9DU, Scotland

      IIF 5
  • Jones, Daniel
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Horseshoe Close, Hemel Hempstead, HP1 2DY, England

      IIF 6
  • Jones, Daniel
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Cambridge West Point, 16 Stirling Way, Papworth Everard, Cambridge, CB23 3GY, England

      IIF 7
  • Jones, Daniel
    British photographer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, St. Aidans Road, London, SE22 0RW, United Kingdom

      IIF 8
  • Jones, Daniel
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bolton Hey, Liverpool, L36 4AA, England

      IIF 9
  • Jones, Dan
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Foxhill Court, Sussex Road, Haywards Heath, RH16 4EB, United Kingdom

      IIF 10
  • Jones, Daniel
    British driver born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Harington Road, The Dale, Moston, Chester, CH2 4AE, United Kingdom

      IIF 11
  • Mr Daniel Jones
    British born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82 Kerse Road, Grangemouth, Stirlingshire, FK3 9DU, Scotland

      IIF 12
  • Jones, Dan
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Wivelsfield Road, Haywards Heath, RH16 4EG, England

      IIF 13
  • Jones, Daniel
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourways, Albert Road, Wimborne, BH21 3QE, United Kingdom

      IIF 14
  • Jones, Daniel
    British solicitor born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garth Bach, Nant Y Garth, Y Felinheli, Gwynedd, LL56 4QF, United Kingdom

      IIF 15
  • Jones, Dan
    born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bilbie Close, Bristol, BS10 5AE, England

      IIF 16
  • Jones, Dan
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Salisbury Road, St. Annes Park, Bristol, Avon, BS4 4EL, United Kingdom

      IIF 17
  • Mr Daniel Jones
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Horseshoe Close, Hemel Hempstead, HP1 2DY, England

      IIF 18
  • Jones, Daniel John Irvine
    British architect born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cambridge West Point (unit 10), Papworth Everard, Cambridge, Cambridgeshire, CB23 3GY, United Kingdom

      IIF 19
  • Mr Daniel Jones
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Wivelsfield Road, Haywards Heath, RH16 4EG, England

      IIF 20
    • icon of address 81, St. Aidans Road, London, SE22 0RW

      IIF 21
    • icon of address 8 Ridgeway, Papworth Everard, Cambridgeshire, CB23 3RW, England

      IIF 22
  • Mr Daniel Jones
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bolton Hey, Liverpool, L36 4AA, England

      IIF 23
  • Jones, Daniel John Irvine
    born in September 1978

    Registered addresses and corresponding companies
    • icon of address 13, Backfields Lane, Bristol, BS2 8QW, United Kingdom

      IIF 24
  • Daniel Jones
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Harington Road, The Dale, Moston, Chester, CH2 4AE, United Kingdom

      IIF 25
  • Daniel Jones
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourways, Albert Road, Wimborne, BH21 3QE, United Kingdom

      IIF 26
  • Mr Dan Jones
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Salisbury Road, St. Annes Park, Bristol, BS4 4EL, United Kingdom

      IIF 27
  • Daniel Jones
    Welsh born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esgairlwyd, Ceinws, Machynlleth, Powys, SY20 9HE, United Kingdom

      IIF 28
  • Mr Daniel John Irvine Jones
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cambridge West Point (unit 10), Papworth Everard, Cambridge, Cambridgeshire, CB23 3GY, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 23 Horseshoe Close, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,731 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PRO GLAZE SCOTLAND LTD - 2025-06-05
    icon of address Unit 2 Cooperage Way, Alloa, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    70,622 GBP2024-03-31
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 81 St. Aidans Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,751 GBP2018-04-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 16 The Dale, Moston, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 9 Bolton Hey, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-25 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 82 Kerse Road, Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Esgairlwyd, Ceinws, Machynlleth, Powys, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 16 Cambridge West Point (unit 10), Papworth Everard, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Group Unit 5 Bow Court, Fletchworth Gate Industrial Estate, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 2-3 Winckley Court Chapel St, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,350 GBP2021-10-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 82 Kerse Road Grangemouth, Stirlingshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ dissolved
    IIF 27 - 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
  • 14
    icon of address Fourways, Albert Road, Wimborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    icon of address 29a Salisbury Road, St. Annes Park, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,557 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    icon of address Bowders Farm Haywards Heath Road, Balcombe, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -144 GBP2021-09-30
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 13 - Director → ME
Ceased 2
  • 1
    icon of address 15-17 Backfields Lane, Bristol, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    13,704 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ 2012-02-10
    IIF 16 - LLP Designated Member → ME
    icon of calendar 2011-04-01 ~ 2012-02-10
    IIF 24 - LLP Member → ME
  • 2
    icon of address Garth Bach, Nant Y Garth, Y Felinheli, Gwynedd
    Active Corporate (3 parents)
    Equity (Company account)
    78,811 GBP2024-03-31
    Officer
    icon of calendar 2011-10-03 ~ 2016-02-05
    IIF 15 - 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.