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

Mr David Peter Jones

    Related profiles found in government register
  • Mr David Peter Jones
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Stables, West Herrington, Houghton Le Spring, DH4 4GD, England

      IIF 1
    • icon of address 6 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, WA9 1UA, England

      IIF 2 IIF 3 IIF 4
  • Jones, David Peter
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Stables, West Herrington, Houghton Le Spring, DH4 4GD, England

      IIF 5
    • icon of address 6 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, WA9 1UA, England

      IIF 6
    • icon of address 6, Waterside Court, St. Helens, WA9 1UA, England

      IIF 7
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 8
  • Jones, David Peter
    British electrical eingineering born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Waterside Court, St. Helens Technology Campus, St. Helens, Merseyside, WA9 1UA, England

      IIF 9
  • Mr Peter David Jones
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E9, Gemini House, Hargreaves Road, Swindon, Wiltshire, SN25 5AZ, England

      IIF 10
  • Jones, Peter David
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E9, Gemini House, Hargreaves Road, Swindon, Wiltshire, SN25 5AZ, England

      IIF 11
  • Mr Peter David Jones
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A8 Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 12
    • icon of address Gemini House, Hargreaves Road, Swindon, Wiltshire, SN25 5AZ, England

      IIF 13
    • icon of address Suite E9, Gemini House, Hargreaves Road, Swindon, SN25 5AZ, England

      IIF 14
    • icon of address Top Floor, 38 Priory Avenue, Taunton, United Kingdom

      IIF 15
  • Jones, Peter David
    British

    Registered addresses and corresponding companies
    • icon of address Suite E9, Gemini House, Hargreaves Road, Swindon, Wiltshire, SN25 5AZ, England

      IIF 16
  • Jones, Peter David
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A8 Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 17
    • icon of address Gemini House, Hargreaves Road, Swindon, Wiltshire, SN25 5AZ, England

      IIF 18
    • icon of address Suite A8, Gemini House, Hargreaves Road, Swindon, Wiltshire, SN25 5AZ, England

      IIF 19
  • Jones, Peter David
    British human resources professional born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemini House, Hargreaves Rd, Groundwell Industrial Estate, Swindon, SN25 5AZ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 6 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,137 GBP2025-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Gemini House Hargreaves Rd, Groundwell Industrial Estate, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    179,192 GBP2024-10-31
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address A8 Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    95,415 GBP2024-09-30
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite A8 Gemini House, Hargreaves Road, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,374 GBP2024-09-30
    Officer
    icon of calendar 2008-08-11 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Suite E9 Gemini House, Hargreaves Road, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,446 GBP2023-11-30
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Gemini House, Hargreaves Road, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 6 Waterside Court, St. Helens, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    623,230 GBP2024-12-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 7 - Director → ME
  • 8
    ENSPEC LIMITED - 2001-02-13
    icon of address 6 Waterside Court, St. Helens Technology Campus, St. Helens, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,684,749 GBP2024-12-31
    Officer
    icon of calendar 2000-09-06 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 6 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,694 GBP2025-02-28
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 4
  • 1
    2B COFFEE LTD - 2024-12-04
    icon of address 6 Waterside Court, St Helens Technology Campus, St. Helens, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,551 GBP2025-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2024-12-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-12-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Suite A8 Gemini House, Hargreaves Road, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,374 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite E9 Gemini House, Hargreaves Road, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,446 GBP2023-11-30
    Officer
    icon of calendar 2007-11-07 ~ 2023-11-06
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    ENSPEC LIMITED - 2001-02-13
    icon of address 6 Waterside Court, St. Helens Technology Campus, St. Helens, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,684,749 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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.