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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Jones

    Related profiles found in government register
  • Mr David Jones
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 1
  • Mr David Alan Jones
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Raynor House, 6 Raynor Road, Fallings Park, Wolverhampton, West Midlands, WV10 9QY, United Kingdom

      IIF 2
    • Victor S Green & Co, 6 Raynor Road, Wolverhampton, WV10 9QY, United Kingdom

      IIF 3
  • Jones, David Alan
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX, England

      IIF 4
    • Goldcrest House, Station Road, Blackwell, Worcestershire, B60 1QB

      IIF 5
    • Goldcrest House, Station Road, Blackwell, Worcestershire, B60 1QB, United Kingdom

      IIF 6
    • Raynor House, 6 Raynor Road, Fallings Park, Wolverhampton, West Midlands, WV10 9QY, United Kingdom

      IIF 7
  • Jones, David Alan
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goldcrest House, Station Road, Blackwell, Worcestershire, B60 1QB

      IIF 8
  • Jones, David Alan
    British none born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goldcrest House, Station Road, Blackwell, Barnt Green, Worcestershire, B60 1QB, United Kingdom

      IIF 9
  • Mr David Jones
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Lagonda Court, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4JF

      IIF 10
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Unit 9, Harley Court, Sopwith Close, Stockton On Tees, Co. Durham, TS18 3WB, England

      IIF 14
    • Chartwell House, Manor Drive, Hilton, Yarm-on-tees, Cleveland, TS15 9LE, United Kingdom

      IIF 15
  • Jones, David
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartwell House, Manor Drive, Hilton, Yarm-on-tees, TS15 9LE

      IIF 16
    • Chartwell House, Manor Drive, Hilton, Yarm, Cleveland, TS15 9LE, United Kingdom

      IIF 17
    • Chartwell House, Manor Drive, Hilton, Yarm-on-tees, Co. Durham, TS15 9LE, England

      IIF 18
  • Jones, David
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartwell House, Manor Drive, Hilton, Yarm-on-tees, TS15 9LE

      IIF 19
  • Jones, David
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 206 Uk Steel Enterprise, The Innovation Centre, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 20
    • Unit 205, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, United Kingdom

      IIF 21
  • Jones, David
    British haulage contractor born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartwell House, Manor Drive, Hilton, Yarm-on-tees, Cleveland, TS15 9LE, United Kingdom

      IIF 22
  • Mr David Alan Jones
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 23 IIF 24
    • Victor S Green & Co, 6, Raynor Road, Wolverhampton, West Midlands, WV10 9QY, England

      IIF 25
  • Jones, David Alan
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 26 IIF 27
    • Victor S Green & Co, 6 Raynor Road, Wolverhampton, WV10 9QY, United Kingdom

      IIF 28
    • Victor S Green & Co, 6, Raynor Road, Wolverhampton, West Midlands, WV10 9QY, England

      IIF 29
  • Jones, David
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Richmond Street, Middlesborough, Cleveland, TS2 1LN

      IIF 30
    • Unit 2 River Court, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 31
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 32
    • C/o Milner Smeaton, Viking House, Falcon Court,preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 33
    • Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 34
  • Jones, David
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 24
  • 1
    AC PROJECTS (UK) LIMITED
    05696021
    Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (7 parents)
    Officer
    2013-05-03 ~ 2015-04-29
    IIF 20 - Director → ME
  • 2
    CIRCULAR SAFE LIMITED
    16197078
    Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (5 parents)
    Officer
    2025-01-21 ~ 2026-03-04
    IIF 34 - Director → ME
  • 3
    D JONES CONSTRUCTION & HAULAGE LIMITED
    09805935 05312536
    Chartwell House Manor Drive, Hilton, Yarm-on-tees, Cleveland, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-10-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    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
  • 4
    D JONES HAULAGE & CONSTRUCTION LIMITED
    - now 05312536 09805935
    DAVID JONES HAULAGE LIMITED
    - 2010-08-19 05312536
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2004-12-14 ~ dissolved
    IIF 19 - Director → ME
  • 5
    DAKSTONE LIMITED
    08875958
    Unit 205 Vienna Court, Kirkleatham Business Park, Redcar, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2014-02-04 ~ dissolved
    IIF 21 - Director → ME
  • 6
    DISPENSE-A-VEND LIMITED
    06740780
    Unit 6 Lagonda Court, Cowpen Lane Industrial Estate, Billingham, Cleveland
    Active Corporate (6 parents)
    Officer
    2011-04-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DMG MANAGEMENT LIMITED
    13521525
    Viking House Falcon Court, Preston Farm, Stockton On Tees, Durham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2021-07-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-07-20 ~ 2021-09-07
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-12-22 ~ 2023-03-10
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ECONOMOVE LIMITED
    04082387
    Begbies Traynor,levelq Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (10 parents)
    Officer
    2021-11-22 ~ 2023-10-17
    IIF 31 - Director → ME
  • 9
    ERINTILL PROPERTIES LTD
    16012485
    C/o Milner Smeaton Viking House, Falcon Court,preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-11 ~ now
    IIF 33 - Director → ME
  • 10
    FIRECREST HOMES LTD
    13420800
    Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
    Active Corporate (2 parents)
    Officer
    2021-05-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 11
    FRANCIS HOMES DEVELOPMENTS LTD
    12176303
    Hollys Cottage Truemans Heath Lane, Shirley, Solihull, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2019-08-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    FRANCIS HOMES HV LTD
    12691588
    Hollys Cottage Truemans Heath Lane, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2020-06-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FRANCIS HOMES LR LTD
    12685454
    Hollys Cottage The Fordrough< Truemans Heath Lane, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2020-06-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GOLDCREST ARCHITECTURAL SERVICES LIMITED
    04728007
    Goldcrest House, Station Road Blackwell, Bromsgrove, Worcestershire
    Active Corporate (4 parents)
    Officer
    2003-04-16 ~ now
    IIF 5 - Director → ME
  • 15
    LEAVENDALE PROPERTIES LTD
    05081070
    Unit 1 Martinet Road, Thornaby, Stockton On Tees, Cleveland
    Active Corporate (5 parents)
    Officer
    2004-03-31 ~ now
    IIF 16 - Director → ME
  • 16
    NORTHERN FLOOD SOLUTIONS LTD
    12700612
    Unit 9 Harley Court, Sopwith Close, Stockton On Tees, Co. Durham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    P D & L PROPERTY LIMITED
    06551172
    61 Charlotte Street, St Pauls Square, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2008-05-14 ~ now
    IIF 4 - Director → ME
  • 18
    SHARROW DEVELOPMENTS LTD
    11205896
    Victor S Green & Co, 6 Raynor Road, Wolverhampton, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 9 - Director → ME
  • 19
    STARLING DEVELOPMENTS LTD
    08716658
    1 Penn Lane, Tanworth In Arden, Warwickshire
    Active Corporate (2 parents)
    Officer
    2013-10-03 ~ now
    IIF 6 - Director → ME
  • 20
    STARLING DEVELOPMENTS RUBERY LTD
    - now 11809911
    STARLING HOLDINGS LTD
    - 2019-02-13 11809911
    Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
    Active Corporate (2 parents)
    Officer
    2019-02-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    T.P. SKIP HIRE LIMITED
    04196471
    Richmond Street, Middlesborough, Cleveland
    Active Corporate (11 parents)
    Officer
    2023-04-06 ~ now
    IIF 30 - Director → ME
  • 22
    TDM (SUFFOLK) HOLDINGS LIMITED - now
    TDM TEESSIDE HOLDINGS LIMITED
    - 2024-02-18 14462849
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-04 ~ 2023-11-02
    IIF 35 - Director → ME
    Person with significant control
    2022-11-04 ~ 2023-11-02
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    THE DUKE OF WELLINGTON WELBURY LTD
    09597333
    Unit 1 Martinet Road, Stockton On Tees, Co Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 22 - Director → ME
  • 24
    TRADITIONAL QUALITY DEVELOPMENTS LTD
    04841788
    483 Birmingham Road, Marlbrook, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2003-07-23 ~ dissolved
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.