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 Richard Ademokun-jones

    Related profiles found in government register
  • Mr Richard Ademokun-jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Dragon Parade, Harrogate, HG1 5DG, United Kingdom

      IIF 1
  • Mr Richard James Jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 2
    • Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Mr Richard James Jones
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 91, Wynwards Road, Swindon, SN25 4ZR, United Kingdom

      IIF 6
  • Mr Richard Jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 5, Tunstall Studios, 34-44 Tunstall Road, London, SW9 8DA, United Kingdom

      IIF 7
  • Mr Richard John Ellis
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11
    • 3b, Old Grantham Road, Whatton, Nottingham, NG13 9FR, England

      IIF 12
  • Jones, Richard James
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 13
  • Jones, Richard James
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • Unit F, Rainbow House, Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4DR, United Kingdom

      IIF 16
  • Jones, Richard James
    British managing director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH

      IIF 17
  • Jones, Richard James
    British operations director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summers House, Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales

      IIF 18
  • Mr John Richard Ellis
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP, England

      IIF 19
  • Mr Richard Jones
    British born in May 1973

    Resident in Britain

    Registered addresses and corresponding companies
    • 10, Passey Place, Eltham, Kent, DA15 8SQ, United Kingdom

      IIF 20
  • Ellis, Richard John
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Ellis, Richard John
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Ellis, Richard John
    British entrepreneur born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Howitts Road, Bottesford, Nottingham, NG13 0FX, England

      IIF 25
  • Jones, Richard
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 5, Tunstall Studios, 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, SW9 8DA, United Kingdom

      IIF 26
  • Mr Richard John Ellis
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Jones, Richard James
    born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penycastell Farm, Bryn, Port Talbot, Neath Port Talbot, SA13 2PY, United Kingdom

      IIF 28
  • Richard Jones
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 38, Bishopdale Close, Swindon, Wiltshire, SN5 5UJ, England

      IIF 29
  • Ademokun-jones, Richard
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Dragon Parade, Harrogate, HG1 5DG, United Kingdom

      IIF 30
  • Mr Richard John Ellis
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 31
  • Ellis, John Richard
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Harcourt Way, Meridian Business Park, Leicester, LE19 1WP, United Kingdom

      IIF 32
  • Ellis, John Richard
    British sales director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Beckhall, Welton, Lincolnshire, LN2 3LJ, United Kingdom

      IIF 33
  • Jones, Richard James
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Jones, Richard James
    British painter born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wynwards Road, Swindon, SN25 4ZR, England

      IIF 35
  • Ellis, Richard John
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19, Omega Business Village, Thurston Road, Northallerton, DL6 2NJ, England

      IIF 36
    • Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH, England

      IIF 37
  • Ellis, Richard John
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Jones, Richard James
    British born in May 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 29d, Park Road, Barry, CF62 6NX, Wales

      IIF 39
    • Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan, CF10 4BY

      IIF 40
    • 29d Park Road, Barry, Vale Of Glam, CF62 6NX

      IIF 41
  • Mr John Richard Ellis
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Daniels Way, Hucknall, Nottingham, NG15 7LL, England

      IIF 42
  • Ellis, Richard John
    British entrepreneur born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 43
  • Jones, Richard
    British plumber born in May 1973

    Resident in Britain

    Registered addresses and corresponding companies
    • 10, Passey Place, Eltham, Kent, DA15 8SQ, United Kingdom

      IIF 44
  • Jones, Richard
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 38, Bishopdale Close, Swindon, Wiltshire, SN5 5UJ, England

      IIF 45
  • Ellis, John Richard
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Minerva, 29 East Parade, Leeds, West Yorkshire, LS1 5PS

      IIF 46
    • Unit 1, Daniels Way, Hucknall, Nottingham, NG15 7LL, England

      IIF 47
  • Ellis, Richard John
    British

    Registered addresses and corresponding companies
    • 4 Howitts Road, Bottesford, Nottinghamshire, NG13 0FX

      IIF 48 IIF 49
  • Jones, Richard
    born in May 1979

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    Unit 8 Harcourt Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    2020-05-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    VEHICLE PROTECTION SECURITY POSTS LIMITED - 2003-08-04
    FINESEARCH LIMITED - 1991-10-22
    Westhaven House Arleston Way, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-09-27 ~ now
    IIF 37 - Director → ME
  • 3
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,106 GBP2024-03-31
    Officer
    2012-03-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    29d Park Road, Barry, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -43,200 GBP2025-03-31
    Officer
    2022-05-26 ~ now
    IIF 39 - Director → ME
  • 5
    Unit F, Rainbow House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 16 - Director → ME
  • 6
    10 Burnet Drive, Pontllanfraith, Blackwood, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    2020-04-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-04-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2018-12-31
    Officer
    2014-09-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 8
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    2023-07-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Studio 5, Tunstall Studios 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2024-05-31
    Officer
    2019-05-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    4 Howitts Road, Bottesford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,699 GBP2018-08-31
    Officer
    2014-09-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 13
    PARAMOUNT OFFICE INTERIORS LIMITED - 2023-07-17
    Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, South Glamorgan
    In Administration Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,361,954 GBP2022-06-30
    Officer
    2017-10-31 ~ now
    IIF 40 - Director → ME
  • 14
    43 Charlcombe Rise, Portishead, Bristol, North Somerset, England
    Active Corporate (11 parents)
    Equity (Company account)
    17,499 GBP2024-06-30
    Officer
    2023-05-02 ~ now
    IIF 36 - Director → ME
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Studio 5, Tunstall Studios 34-44 Tunstall Road, Quigley Bookkeeping Ltd, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,370 GBP2023-01-31
    Officer
    2021-01-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    Unit 2b Castleview Farm, Castleview Road Easthorpe, Bottesford
    Dissolved Corporate (2 parents)
    Officer
    2007-11-26 ~ dissolved
    IIF 48 - Secretary → ME
  • 19
    29d Park Road, Barry, Vale Of Glam
    Active Corporate (4 parents)
    Equity (Company account)
    3,174,052 GBP2025-03-31
    Officer
    2022-08-05 ~ now
    IIF 41 - Director → ME
  • 20
    8 Walwayne Field, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    230 GBP2023-03-31
    Officer
    2022-04-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    141 Victoria Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 22
    Penycastell Farm, Bryn, Port Talbot, Neath Port Talbot, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-08-13 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,239 GBP2018-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    NM HOLDCO LIMITED - 2021-08-11
    Unit 1 Daniels Way, Hucknall, Nottingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    431,149 GBP2022-07-31
    Officer
    2021-08-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Minerva, 29 East Parade, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (7 parents, 1 offspring)
    Equity (Company account)
    65,586 GBP2022-07-31
    Officer
    2021-08-02 ~ now
    IIF 46 - Director → ME
  • 26
    Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    256,987 GBP2022-06-30
    Officer
    2017-08-22 ~ dissolved
    IIF 18 - Director → ME
  • 27
    5 Old Broad Street, London
    Active Corporate (91 parents)
    Officer
    2019-01-01 ~ now
    IIF 51 - LLP Member → ME
  • 28
    5 Old Broad Street, London
    Active Corporate (181 parents, 1 offspring)
    Officer
    2016-08-01 ~ now
    IIF 50 - LLP Member → ME
  • 29
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,329 GBP2024-07-31
    Officer
    2024-02-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    THE ASSOCIATION OF INTERIOR SPECIALISTS LIMITED - 2015-11-26
    Unit 4, Olton Bridge, Warwick Road, Solihull, England
    Active Corporate (13 parents)
    Equity (Company account)
    486,413 GBP2024-12-31
    Officer
    2018-11-01 ~ 2021-11-05
    IIF 17 - Director → ME
  • 2
    Unit 2b Castleview Farm, Castleview Road Easthorpe, Bottesford
    Dissolved Corporate (2 parents)
    Officer
    2007-01-23 ~ 2007-02-09
    IIF 49 - Secretary → ME
  • 3
    Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    85,637 GBP2021-07-01 ~ 2022-06-30
    Officer
    2019-10-17 ~ 2022-07-15
    IIF 14 - Director → ME
  • 4
    88 Wood Street, London
    Active Corporate (4 parents)
    Officer
    2007-04-01 ~ 2015-02-26
    IIF 33 - Director → ME
  • 5
    Summers House Pascal Close, St. Mellons, Cardiff, Wales
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    256,987 GBP2022-06-30
    Person with significant control
    2017-08-22 ~ 2023-02-07
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.