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 Neil Jones

    Related profiles found in government register
  • Mr Neil Jones
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 1 IIF 2
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 3 IIF 4
    • icon of address Resource Support, 353 Bentley Road, Doncaster, DN5 0PQ, England

      IIF 5
    • icon of address Unit 1 Elwis Street, Marshgate, Doncaster, DN5 8AF, England

      IIF 6
  • Jones, Neil Henry
    British communications & media executive born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Richmond Hill Court, Richmond, Surrey, TW10 6BG

      IIF 7
  • Jones, Neil Henry
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Richmond Hill Court, Richmond, Surrey, TW10 6BG

      IIF 8
  • Jones, Neil Henry
    British md born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Richmond Hill Court, Richmond, Surrey, TW10 6BG

      IIF 9
  • Mr Neil Henry Jones
    English born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 37 Sheen Road, Richmond, TW9 1AJ, England

      IIF 10
  • Jones, Neil
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 11 IIF 12
  • Jones, Neil
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 13
    • icon of address Reception, 353 Jupiter Business Park, Bentley Road, Doncaster, DN5 9TJ, England

      IIF 14
    • icon of address Unit 18 Jupiter Business Park, Bentley Road, Doncaster, DN5 9TJ, England

      IIF 15
  • Jones, Neil
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 16
  • Jones, Neil
    British national operations director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 17
    • icon of address Unit 1 Elwis Street, Marshgate, Doncaster, DN5 8AF, England

      IIF 18
  • Mr Neil Jones
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit 18 Jupiter Business Park, Bentley Road, Doncaster, DN5 9TJ, England

      IIF 21
    • icon of address The Courtyard, 37 Sheen Road, Richmond, TW9 1AJ, England

      IIF 22
  • Jones, Neil Henry
    English business owner born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 37 Sheen Road, Richmond, TW9 1AJ, England

      IIF 23
    • icon of address The Courtyard, 37 Sheen Road, Richmond, TW9 1AJ, United Kingdom

      IIF 24
  • Jones, Neil Henry
    English communications and media execu born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courtyard, 37 Sheen Road, Richmond, TW9 1AJ, England

      IIF 25
  • Jones, Neil Henry
    English director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 26
    • icon of address The Courtyard, 37 Sheen Road, Richmond, TW9 1AJ, England

      IIF 27
  • Jones, Neil
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 28 IIF 29
  • Jones, Neil Henry
    British business mgt born in January 1967

    Registered addresses and corresponding companies
    • icon of address 6 Madingley Court, Willoughby Road, Twickenham, Middlesex, TW1 2QN

      IIF 30
  • Jones, Neil
    British managing director born in January 1967

    Registered addresses and corresponding companies
    • icon of address The Grange, London Road, Windlesham, Surrey, GU20 6PJ

      IIF 31 IIF 32
  • Jones, Neil
    British

    Registered addresses and corresponding companies
    • icon of address The Grange, London Road, Windlesham, Surrey, GU20 6PJ

      IIF 33
  • Jones, Neil

    Registered addresses and corresponding companies
    • icon of address The Grange, London Road, Windlesham, Surrey, GU20 6PJ

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Courtyard, 37 Sheen Road, Richmond, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-04-30
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Unit 18 Jupiter Business Park, Bentley Road, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,468 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 3
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2022-07-31
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,592 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Courtyard, 37 Sheen Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,477 GBP2024-10-31
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Courtyard, 37 Sheen Road, Richmond, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    294,225 GBP2024-12-31
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 8 Castlegate, Tickhill, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,585 GBP2022-06-30
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,063 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Jupiter Park 353 Bentley Road, Bentley, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 14 - Director → ME
Ceased 13
  • 1
    CONTINENTAL SHELF 386 LIMITED - 2006-08-22
    icon of address Units 13-16 The Circle 13 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2008-12-23
    IIF 9 - Director → ME
  • 2
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,412 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-08-23
    IIF 11 - Director → ME
  • 3
    icon of address The Courtyard, 37 Sheen Road, Richmond, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-04-30
    Officer
    icon of calendar 2018-10-10 ~ 2021-12-07
    IIF 24 - Director → ME
  • 4
    PROMOTION SPACE GROUP LIMITED - 2010-09-21
    COBCO 810 LIMITED - 2007-04-24
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-04 ~ 2011-09-08
    IIF 8 - Director → ME
  • 5
    LAW 1036 LIMITED - 1999-03-17
    icon of address Great Suffolk Street, 53 Great Suffolk Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2005-05-01
    IIF 33 - Secretary → ME
  • 6
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,085 GBP2024-03-31
    Officer
    icon of calendar 2009-07-09 ~ 2012-09-30
    IIF 7 - Director → ME
  • 7
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -188,374 GBP2024-12-31
    Officer
    icon of calendar 2021-03-05 ~ 2022-08-31
    IIF 26 - Director → ME
  • 8
    PROJECT WORLDWIDE LIMITED - 2004-02-19
    PROJECT MULTI-MEDIA LIMITED - 1998-10-12
    PROJECT (MULTI-MEDIA) LIMITED - 1995-07-03
    LEMBELL LIMITED - 1988-03-16
    icon of address 53 Great Suffolk Street, Great Suffolk Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,490,118 GBP2024-12-31
    Officer
    icon of calendar 2003-01-15 ~ 2005-05-01
    IIF 31 - Director → ME
    icon of calendar 2003-01-15 ~ 2005-05-01
    IIF 35 - Secretary → ME
  • 9
    MOYLES MOTIVATIONAL MARKETING LIMITED - 2008-12-12
    icon of address Linea, Harvest Crescent, Fleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,840 GBP2017-12-31
    Officer
    icon of calendar 2006-07-01 ~ 2006-10-31
    IIF 30 - Director → ME
  • 10
    GEORGE P. JOHNSON (UNITED KINGDOM) LIMITED - 2004-02-19
    icon of address 53 Great Suffolk Street, 53 Great Suffolk Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2005-05-01
    IIF 32 - Director → ME
    icon of calendar 2003-01-15 ~ 2005-05-01
    IIF 34 - Secretary → ME
  • 11
    icon of address Unit 1 Elwis Street, Marshgate, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    813,544 GBP2024-07-31
    Officer
    icon of calendar 2020-08-03 ~ 2022-06-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2022-06-24
    IIF 6 - Has significant influence or control OE
  • 12
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2022-06-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-06-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Jupiter Park 353 Bentley Road, Bentley, Doncaster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-19 ~ 2021-08-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - 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.