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 David

    Related profiles found in government register
  • Jones, Michael David
    British chief operating officer

    Registered addresses and corresponding companies
    • icon of address 70, Mark Lane, London, EC3R 7NQ, England

      IIF 1
  • Jones, Michael David
    British loss adjuster born in September 1962

    Registered addresses and corresponding companies
    • icon of address 78 Heythorp Street, London, SW18 5BX

      IIF 2
    • icon of address 23 Lambourne Crescent, Lowdham, Nottingham, NG14 7WE

      IIF 3
  • Jones, Michael
    British loss adjuster born in September 1962

    Registered addresses and corresponding companies
    • icon of address 78 Heythorp Street, Southfields, London, England, SW18 5BX

      IIF 4
  • Jones, Michael David
    British chief operating officer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hallmark Building, 106 Fenchurch Street, London, EC3M 5JE, United Kingdom

      IIF 5
  • Jones, Michael David
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxhall Lodge, Foxhall Road, Nottingham, Nottinghamshire, NG7 6LH, United Kingdom

      IIF 6
  • Jones, David Michael

    Registered addresses and corresponding companies
    • icon of address Priddfaen Goch Bungalow, Danycoedcae Road, Graig, Pontypridd, CF37 1LS, United Kingdom

      IIF 7
  • Jones, Michael David
    British chartered loss adjuster born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Grandison Road, London, SW11 6LT

      IIF 8
  • Jones, Michael David
    British chief operating officer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Michael David
    British chief operating oficer born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Mark Lane, London, EC3R 7NQ, England

      IIF 14
  • Jones, Michael
    British service director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C Fred Castle Way, Rougham Industrial Estate, Bury St Edmunds, Suffolk, IP30 9ND

      IIF 15
  • Jones, David Michael
    Welsh company director born in August 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Priddfaen Goch Bungalow, Dan-y-coedcae Road, Pontypridd, CF37 1LS, Wales

      IIF 16
  • Jones, David Michael
    Welsh director born in August 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Priddfaen Goch Bungalow, Danycoedcae Road, Graig, Pontypridd, CF37 1LS, United Kingdom

      IIF 17
  • Jones, David Michael
    Welsh fabricator born in August 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Nightingales Bush, Pontypridd, Rct, CF37 4BP

      IIF 18
  • Mr Michael David Jones
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxhall Lodge, Foxhall Road, Nottingham, Nottinghamshire, NG7 6LH, United Kingdom

      IIF 19
  • Mr David Michael Jones
    Welsh born in August 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Priddfaen Goch Bungalow, Dan-y-coedcae Road, Pontypridd, CF37 1LS, Wales

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Macneice House, 75 Malone Road, Belfast
    Converted / Closed Corporate (16 parents)
    Officer
    icon of calendar 2000-06-27 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 3 Duke Street, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    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
  • 3
    icon of address Foxhall Lodge, Foxhall Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,382 GBP2025-03-31
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 8 Nightingales Bush, Pontypridd, Rct
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 13
  • 1
    POWER SOURCE INTERNATIONAL LIMITED - 1995-12-01
    icon of address Unit C Fred Castle Way, Rougham Industrial Estate, Bury St Edmunds, Suffolk
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    246,219 GBP2024-05-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-10-02 ~ 2024-07-12
    IIF 15 - Director → ME
  • 2
    icon of address 8 Nightingales Bush, Pontypridd, Rct
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-24 ~ 2015-11-30
    IIF 18 - Director → ME
  • 3
    CRAWFORD-THG (UK) LIMITED - 2000-06-15
    CRAWFORD LIMITED - 1997-01-24
    CRAWFORD BROCKLEHURST LIMITED - 1996-11-06
    BROCKLEHURSTS LOSS ADJUSTERS LIMITED - 1995-03-02
    icon of address The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2015-06-04 ~ 2024-02-16
    IIF 5 - Director → ME
  • 4
    GAB ROBINS AVIATION LIMITED - 2016-09-07
    ROBINS AVIATION LIMITED - 1995-05-05
    ROBINS DAVIES AVIATION LIMITED - 1992-04-06
    IDEANEXT LIMITED - 1990-01-12
    icon of address The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2015-06-30
    IIF 9 - Director → ME
  • 5
    CUNNINGHAM HART (UK) LIMITED - 1996-09-01
    664TH SHELF TRADING COMPANY LIMITED - 1991-04-09
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 1999-03-29
    IIF 2 - Director → ME
  • 6
    icon of address 8 Nightingales Bush, Pontypridd, Rct
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2013-01-14
    IIF 17 - Director → ME
  • 7
    THORNSTRESS LIMITED - 1988-11-08
    icon of address The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-12 ~ 2017-04-28
    IIF 12 - Director → ME
  • 8
    ROBINS CENTRAL LTD. - 2016-08-23
    ROBINS MIDLANDS LIMITED - 1992-11-09
    ROBINS DAVIES & LITTLE (MIDLANDS) LIMITED - 1992-04-21
    R.D. & L. FINANCE LIMITED - 1977-12-31
    icon of address 70 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-01 ~ 1995-08-31
    IIF 3 - Director → ME
  • 9
    GAB ROBINS HOLDINGS UK LTD - 2016-09-17
    BTB NOMINEES NO.3 LIMITED - 1998-11-18
    icon of address The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-12 ~ 2017-04-28
    IIF 13 - Director → ME
  • 10
    GAB ROBINS HOLDINGS LIMITED - 2016-08-23
    ROBINS HOLDINGS LIMITED - 1995-05-05
    R.D. & L. (HOLDINGS) LIMITED - 1992-06-24
    icon of address The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-12 ~ 2017-04-28
    IIF 14 - Director → ME
  • 11
    GAB ROBINS UK LIMITED - 2016-08-23
    ROBINS DAVIES & LITTLE (U.K.) LIMITED - 1995-05-05
    R.D. & L. (U.K.) HOLDINGS LIMITED - 1988-07-12
    icon of address The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2009-02-12 ~ 2017-04-28
    IIF 10 - Director → ME
  • 12
    GAB ROBINS UK TRUSTEES LIMITED - 2016-08-23
    icon of address 70 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-26 ~ 2017-04-28
    IIF 11 - Director → ME
    icon of calendar 2009-02-26 ~ 2017-04-28
    IIF 1 - Secretary → ME
  • 13
    CUNNINGHAM LINDSEY UNITED KINGDOM - 2018-09-27
    CUNNINGHAM ELLIS & BUCKLE - 2000-08-31
    ELLIS & BUCKLE - 1998-12-23
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2007-04-14
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.