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, Robert

    Related profiles found in government register
  • Jones, Robert
    British company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 417, Chirnside Road, Glasgow, G52 2LB, Scotland

      IIF 1
  • Jones, Robert
    British property manager born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3/2 17 Aberfoyle Street, Aberfoyle Street, Glasgow, G31 3RW, United Kingdom

      IIF 2
  • Jones, Robert
    British floor layer born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5 Suite 2, Wood Street, Swindon, Wiltshire, SN1 4AN, United Kingdom

      IIF 3
  • Jones, Robert
    English floor layer born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 3-5 Wood Street, Swindon, Wiltshire, SN1 4AN, United Kingdom

      IIF 4
  • Jones, Robert
    born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Jones, Robert Euros
    Welsh director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nant Hir, Llanuwchllyn, Bala, Gwynedd, LL23 7DF, United Kingdom

      IIF 6
    • icon of address Nant Hir, Llanuwchllyn, Bala, Gwynedd, LL23 7DF, Wales

      IIF 7
    • icon of address Nanthir, Cynllwyd Uchaf, Llanuwchllyn, Bala Gwynedd, LL23 7DF, United Kingdom

      IIF 8
  • Jones, Robert Euros
    Welsh farmer born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nanthir, Cynllwyd, Llanuwchllyn, Bala, Gwynedd, LL23 7DF, United Kingdom

      IIF 9
  • Jones, Robert Euros
    Welsh heating engineer born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nanthir, Cynllwyd, Llanuwchllyn, Bala, Gwynedd, LL23 7DF, United Kingdom

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Jones, Robert
    British floor layer born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Jones, Robert
    British retailer born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Yeld Farm, Yeld Lane, Kelsall, Cheshire, CW6 0TE, England

      IIF 13
  • Mr Robert Jones
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 417, Chirnside Road, Glasgow, G52 2LB, Scotland

      IIF 14
  • Mr Robert Jones
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr Robert Jones
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5 Suite 2, Wood Street, Swindon, SN1 4AN, United Kingdom

      IIF 16
  • Robert Jones
    English born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 3-5 Wood Street, Swindon, SN1 4AN, United Kingdom

      IIF 17
  • Jones, Robert Ethan
    British company director born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 417, Chirnside Road, Glasgow, G52 2LB, Scotland

      IIF 18
  • Jones, Robert Rees
    British carpet fitter born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibis House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 19
  • Mr Robert Antony Jones
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Victoria Road, Doncaster, DN5 0EY, United Kingdom

      IIF 20
  • Jones, Robert Antony
    English managing director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Victoria Road, Bentley, Doncaster, DN5 0EY, England

      IIF 21
  • Jones, Robert Antony
    English traffic management supervisor born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Victoria Road, Bentley, Doncaster, South Yorkshire, DN5 0EY, United Kingdom

      IIF 22
  • Mr Robert Euros Jones
    Welsh born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nanthir, Cynllwyd, Bala, LL23 7DF, United Kingdom

      IIF 23
    • icon of address Nanthir, Cynllwyd Uchaf, Llanuwchllyn, Bala Gwynedd, LL23 7DF, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Robert Jones
    British born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Jones, Robert

    Registered addresses and corresponding companies
    • icon of address Suite 2, 3-5 Wood Street, Swindon, Wiltshire, SN1 4AN, United Kingdom

      IIF 27
  • Mr Robert Ethan Jones
    British born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 417, Chirnside Road, Glasgow, G52 2LB, Scotland

      IIF 28
  • Mr Robert Rees Jones
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibis House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 29
  • Mr Robert Antony Jones
    English born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Victoria Road, Bentley, Doncaster, DN5 0EY, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Ll40 2bp, Cuttiau Caravan, Rhydymain, Dolgellau, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    FRESH FACILITY SERVIES LTD - 2019-05-22
    icon of address 417 Chirnside Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2025-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 41 Victoria Road, Bentley, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Nanthir Cynllwyd, Llanuwchllyn, Bala, Gwynedd, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 3/2 17 Aberfoyle Street Aberfoyle Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Cuttiau Caravan, Rhydymain, Dolgellau, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 6 - Director → ME
  • 8
    EUROHEAT LTD - 2019-09-19
    EUROS JONES LTD - 2022-02-16
    E2HEAT LTD - 2022-12-23
    icon of address Fernhill Cottage, Llanuwchllyn, Bala, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 417 Chirnside Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 3-5 Suite 2 Wood Street, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,872 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 41 Victoria Road, Bentley, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,377 GBP2021-05-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite 2 3-5 Wood Street, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2023-03-16 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 15 - Right to appoint or remove membersOE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Nanthir Cynllwyd Uchaf, Llanuwchllyn, Bala Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 1 Lansdown Lansdown, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2018-03-31
    Officer
    icon of calendar 2017-08-05 ~ 2019-10-24
    IIF 13 - Director → ME
  • 2
    icon of address Ibis House, 40 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,072 GBP2021-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2022-12-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2022-12-02
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.