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, John Dutton

    Related profiles found in government register
  • Jones, John Dutton
    British business consultant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, York Close, Flitwick, Bedford, Bedfordshire, MK45 1GG, England

      IIF 1
  • Jones, John Dutton
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a Cradley Business Park, Overend Road, Cradley Heath, B64 7DW, England

      IIF 2 IIF 3
  • Jones, John Dutton
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW, England

      IIF 4
    • icon of address Unit A2, Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW

      IIF 5
    • icon of address Unit 1, Invergyle Court, Broomloan Place, Ibrox Business Park, Glasgow, G51 2JR, Scotland

      IIF 6 IIF 7
  • Jones, John Jenkin
    British civil engineer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, SK9 1DP, United Kingdom

      IIF 8
  • Jones, John
    British civil engineer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Walk, Wilmslow, Cheshire, SK9 1DP, England

      IIF 9
  • Jones, John
    British manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Beaumont Hill, Darlington, DL1 3ND, England

      IIF 10
  • Jones, John
    British director born in July 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address A2 Cradley Business Park, Overend Road, Cradley Heath, B64 7DW, England

      IIF 11
    • icon of address Unit 2a Cradley Business Park, Overend Road, Cradley Heath, B64 7DW, England

      IIF 12
    • icon of address Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, B64 7DW, England

      IIF 13
    • icon of address Unit A2, Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW, England

      IIF 14
    • icon of address Unit A2, Overend Road, Cradley Heath, B64 7DW, England

      IIF 15 IIF 16
    • icon of address Unit 1, Invergyle Court, Broomloan Place, Ibrox Business Park, Glasgow, G51 2JR, Scotland

      IIF 17 IIF 18
    • icon of address Site 38, Unit C1, Heron Road, Belfast, BT3 9LE

      IIF 19
  • Jones, John
    English company director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7c, Dorsten Square, Crawley, RH11 8XW, England

      IIF 20
  • Mr John Jones
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 21
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 22
  • John Jenkin Jones
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, SK9 1DP, United Kingdom

      IIF 23
  • Jones, John
    British managing director

    Registered addresses and corresponding companies
    • icon of address 82, High Trees Beaumont Hill, Darlington, County Durham, DL1 3ND, United Kingdom

      IIF 24
  • Jones, John
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cororion Farm, Lon Y Wern, Tregarth, Bangor, Gwynedd, LL57 4BA, Wales

      IIF 25
  • Jones, John
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Beaumont Hill, 82, Beaumont Hill, Darlington, DL1 3ND, England

      IIF 26
  • Jones, John
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 High Trees Beaumont Hill, Darlington, Co. Durham, DL1 3ND, England

      IIF 27
    • icon of address 18 Blue Bridge Centre, St Cuthberts Way, Aycliffe Business Park, Newton Aycliffe, Co. Durham, DL5 6DS, England

      IIF 28
    • icon of address Unit F22a, Incubation Centre, Durham Way South, Newton Aycliffe, County Durham, DL5 6XP, England

      IIF 29
  • Jones, John
    British managing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lynton Gardens, Darlington, County Durham, DL1 4PB

      IIF 30
    • icon of address 82 Beaumont Hill, High Trees, Darlington, County Durham, DL1 3ND, United Kingdom

      IIF 31
    • icon of address 82, High Trees Beaumont Hill, Darlington, County Durham, DL1 3ND, United Kingdom

      IIF 32
  • Jones, John
    British none born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, Co. Durham, DL3 7EH

      IIF 33
  • Jones, John
    British property developer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 34
  • Jones, John Burnside
    British director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 35
    • icon of address 43, Mitchell Gordon Llp, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 36
  • Jones, John Burnside
    British property developer born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 37
  • Mr John Jones
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 38
    • icon of address 82, Beaumont Hill, 82, Beaumont Hill, Darlington, DL1 3ND, England

      IIF 39
    • icon of address 82, Beaumont Hill, Darlington, DL1 3ND, England

      IIF 40
    • icon of address 18 Blue Bridge Centre, St Cuthberts Way, Aycliffe Business Park, Newton Aycliffe, Co. Durham, DL5 6DS, England

      IIF 41
    • icon of address Unit F22a, Incubation Centre, Durham Way South, Newton Aycliffe, County Durham, DL5 6XP, England

      IIF 42
  • Mr John Burnside Jones
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 43 IIF 44
    • icon of address 43, Mitchell Gordon Llp, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 18 Blue Bridge Centre St Cuthberts Way, Aycliffe Business Park, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-03-12 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    icon of address 43, Mitchell Gordon Llp, Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    icon of address 6 Portland Business Centre, Manor House Lane, Datchet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Bollin House, Bollin Link, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,715 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Umbrella Accountants Llp, Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,261 GBP2022-03-31
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address 82 Beaumont Hill High Trees, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 82, Beaumont Hill 82, Beaumont Hill, Darlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    JJS NURSERIES LTD - 2019-12-16
    icon of address 43 Coniscliffe Road, Darlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    icon of address The Old Brickworks, Eldon, Co Durham
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    788,902 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 York Close, Flitwick, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 1 - Director → ME
Ceased 22
  • 1
    icon of address Unit 1, Invergyle Court Broomloan Place, Ibrox Business Park, Glasgow, Scotland
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    189,402 GBP2016-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-04-12
    IIF 17 - Director → ME
  • 2
    icon of address Site 38, Unit C1, Heron Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    861,551 GBP2021-02-28
    Officer
    icon of calendar 2021-03-04 ~ 2021-04-12
    IIF 19 - Director → ME
  • 3
    icon of address 43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ 2019-12-03
    IIF 37 - Director → ME
    icon of calendar 2018-03-16 ~ 2018-05-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-05-02
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 1 Amberdale Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ 2017-04-01
    IIF 10 - Director → ME
  • 5
    icon of address Unit 2a Cradley Business Park, Overend Road, Cradley Heath, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-10 ~ 2021-04-12
    IIF 4 - Director → ME
  • 6
    U.K. RESOURCE MANAGEMENT LIMITED - 2009-09-13
    CLEVELAND CONTAINERS LIMITED - 2006-08-29
    icon of address Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2009-08-11
    IIF 30 - Director → ME
  • 7
    icon of address Unit A2, Cradeley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    399,992 GBP2019-04-30
    Officer
    icon of calendar 2019-08-02 ~ 2021-04-12
    IIF 13 - Director → ME
  • 8
    icon of address 82 Beaumont Hill, Darlington, County Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,745,014 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2024-02-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-15
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 9
    icon of address 43, Mitchell Gordon Llp, Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ 2019-12-23
    IIF 36 - Director → ME
    IIF 28 - Director → ME
    icon of calendar 2017-12-18 ~ 2017-12-18
    IIF 33 - Director → ME
  • 10
    icon of address Unit A2, Cradley Business Park, Overend Road, Cradley Heath, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    43,705 GBP2020-11-30
    Officer
    icon of calendar 2020-12-01 ~ 2021-04-12
    IIF 14 - Director → ME
  • 11
    icon of address A2 Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,233,946 GBP2019-12-15
    Officer
    icon of calendar 2019-12-16 ~ 2021-04-12
    IIF 11 - Director → ME
  • 12
    GEORGE STREET SECURITIES LIMITED - 2007-03-12
    icon of address Unit A2, Overend Road, Cradley Heath, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-12 ~ 2021-04-12
    IIF 16 - Director → ME
  • 13
    FABALOY LIMITED - 1998-03-31
    icon of address Unit A2, Overend Road, Cradley Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,838,520 GBP2018-03-31
    Officer
    icon of calendar 2019-04-12 ~ 2021-04-12
    IIF 15 - Director → ME
  • 14
    icon of address Unit 2a Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2021-04-12
    IIF 2 - Director → ME
  • 15
    icon of address Unit 1, Invergyle Court Broomloan Place, Ibrox Business Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-08 ~ 2021-04-12
    IIF 6 - Director → ME
  • 16
    icon of address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-08 ~ 2021-04-12
    IIF 5 - Director → ME
  • 17
    SCAFFOLD INSPECTION SERVICE LIMITED - 1998-09-10
    WORLDTRIPLE LIMITED - 1991-02-14
    icon of address Unit 2a Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    701,676 GBP2019-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2021-04-12
    IIF 12 - Director → ME
  • 18
    icon of address Wellington Executive, Rochester Building, 28 Adelaide Street, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    233,784 GBP2023-12-31
    Officer
    icon of calendar 2015-01-12 ~ 2021-04-12
    IIF 25 - Director → ME
  • 19
    icon of address Unit 2a Cradley Business Park, Overend Road, Cradley Heath, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    527,670 GBP2016-04-30
    Officer
    icon of calendar 2016-09-26 ~ 2021-04-12
    IIF 3 - Director → ME
  • 20
    icon of address Unit 1, Invergyle Court, Broomloan Place, Ibrox Business Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-08 ~ 2021-04-12
    IIF 7 - Director → ME
  • 21
    icon of address The Old Brickworks, Eldon, Co Durham
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    788,902 GBP2016-06-30
    Officer
    icon of calendar 2015-09-16 ~ 2015-12-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-11-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 22
    icon of address Unit 1 Invergyle Court, Broomloan Place, Ibrox Business Park, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    574,687 GBP2017-11-30
    Officer
    icon of calendar 2018-01-18 ~ 2021-04-12
    IIF 18 - 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.