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 director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Parkhouse Road, Shipton Bellinger, Tidworth, Hampshire, SP9 7YE, England

      IIF 1
  • Jones, David
    British advertising exec born in November 1966

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 13-17 Laight Street, 12 6th Floor, New York, Ny 10013, Usa

      IIF 2
  • Mr Robert Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Stiles Road, Liverpool, L33 4EA

      IIF 3
    • icon of address 93 Parkhouse Road, Shipton Bellinger, Tidworth, Hampshire, SP9 7YE, England

      IIF 4
  • Jones, David Robert
    British board account director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 261 New Kings Road, London, SW16 4RB

      IIF 5
  • Jones, David Thomas
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Jamaica Road, Malvern, WR14 1TX, United Kingdom

      IIF 6
  • Jones, David Thomas
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Jamaica Road, Malvern, Worcestershire, WR14 1TX

      IIF 7
  • Jones, David Thomas
    British project manager born in October 1967

    Resident in England

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

      IIF 8
  • Jones, David
    British business consultant born in November 1932

    Registered addresses and corresponding companies
    • icon of address 11 Vicarage Close, St Albans, Hertfordshire, AL1 2PU

      IIF 9 IIF 10
  • Jones, David
    British consultant born in November 1932

    Registered addresses and corresponding companies
    • icon of address 11 Vicarage Close, St Albans, Hertfordshire, AL1 2PU

      IIF 11
  • Jones, David
    British director born in November 1932

    Registered addresses and corresponding companies
    • icon of address 11 Vicarage Close, St Albans, Hertfordshire, AL1 2PU

      IIF 12
  • Jones, David
    British born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Fl7, 578 Broadway, New York, Ny, 10012, United States

      IIF 13
  • Jones, David Robert
    British born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Jones, David Robert
    British ceo born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, England

      IIF 22
  • Jones, David Robert
    British travel consultants born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Llys Alwen, Rhyl, Denbighshire, LL18 4BQ

      IIF 23
  • Jones, Robert David
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Stiles Road, Liverpool, L33 4EA, United Kingdom

      IIF 24
  • Jones, Robert David
    British none born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Langwood Lane, Rainford, St Helens, WA11 8PW

      IIF 25
  • Jones, David
    American consultant born in November 1932

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 1701, Regency Road, #126, Gulf Shores, Al, 36542, Usa

      IIF 26
  • Jones, David
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cherry Gardens, Herne Bay, CT6 5QY, England

      IIF 27
  • Jones, David
    British film director born in October 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 28
  • Jones, David Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 58, Jamaica Road, Malvern, Worcestershire, WR14 1TX

      IIF 29
  • Jones, David Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 48 Cranmore Boulevard, Shirley, Solihull, West Midlands, B90 4RU

      IIF 30
  • Jones, David Robert
    British ministry of justice tribunals service born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Limes, Low Road Lower Tasburgh, Norwich, Norfolk, NR15 1LT

      IIF 31
  • Mr David Thomas Jones
    British born in October 1967

    Resident in England

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

      IIF 32
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address 58, Jamaica Road, Malvern, WR14 1TX, United Kingdom

      IIF 34
  • David Jones
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cherry Gardens, Herne Bay, CT6 5QY, England

      IIF 35
  • Jones, David Anthony

    Registered addresses and corresponding companies
    • icon of address 23 Hillview Road, Bromsgrove, Worcestershire, B60 1JZ

      IIF 36
  • Mr David Jones
    British born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, England

      IIF 37
    • icon of address 14, Irving Street, London, WC2H 7AF, England

      IIF 38 IIF 39
  • Jones, David Anthony
    British born in October 1967

    Resident in United Kingdom

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

      IIF 40
  • Jones, David Anthony
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hillview Road, Lickey End, Bromsgrove, Worcestershire, B60 1JZ, England

      IIF 41
  • Jones, David Anthony
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Hillview Road, Lickey End, Bromsgrove, West Midlands, B60 1JZ

      IIF 42
  • Jones, David Anthony
    British it consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hillview Road, Lickey End, Bromsgrove, Worcestershire, B60 1JZ, United Kingdom

      IIF 43
  • Mr David Jones
    British born in October 1967

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 44
  • Mr David Robert Jones
    British born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Mr David Anthony Jones
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hillview Road, Lickey End, Bromsgrove, Worcestershire, B60 1JZ

      IIF 48
    • icon of address 23, Hillview Road, Lickey End, Bromsgrove, Worcestershire, B60 1JZ, England

      IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 23 Hillview Road, Lickey End, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    422 GBP2018-03-31
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    YOU & MR JONES MEDIA LIMITED - 2022-01-11
    icon of address The Shard Floor 22, 32 London Bridge Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 18 - Director → ME
  • 3
    THEAMPLIFY LIMITED - 2022-02-21
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 46 - Has significant influence or controlOE
  • 4
    icon of address 23 Cherry Gardens, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 58 Jamaica Road, Malvern, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,245 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of address 23 Hillview Road, Lickey End, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 8
    OLIVER MARKETING (GROUP) LIMITED - 2017-01-13
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Floor 22, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 45 - Has significant influence or controlOE
  • 10
    icon of address C/o Jellyfish, Level 22, The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,766,404 GBP2016-12-31
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 14 Irving Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 13
    icon of address 10 Queen Street Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 14
    icon of address 14 Irving Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,512,965 GBP2021-12-31
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 15
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address 93 Parkhouse Road Shipton Bellinger, Tidworth, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,171 GBP2019-12-31
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    TREBOR CONSTRUCTION LIMITED - 2019-10-21
    icon of address 8 Stiles Road, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,505 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    STRAY VOLTAGE FILM LIMITED - 2018-04-17
    icon of address 179 Park Lane, Poynton, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -551,043 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    YOU & MR JONES LIMITED - 2022-01-11
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 20
    icon of address 28 Station Appreach Hayes, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-18 ~ dissolved
    IIF 11 - Director → ME
  • 21
    icon of address 15 Llys Alwen, Rhyl, Clwyd, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-24 ~ dissolved
    IIF 23 - Director → ME
Ceased 13
  • 1
    MISTRASCALE LIMITED - 1985-10-01
    ABBOTT MEAD VICKERS.SMS LIMITED - 1991-03-15
    ABBOTT MEAD VICKERS - 1988-01-04
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-20 ~ 1998-07-31
    IIF 5 - Director → ME
  • 2
    icon of address Radcliffe House Blenheim Court, Warwick Road, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,048 GBP2023-12-31
    Officer
    icon of calendar 1997-10-27 ~ 2009-04-27
    IIF 30 - Secretary → ME
  • 3
    icon of address 29 Ridgmont Road, St Albans, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    533,305 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-04-24
    IIF 10 - Director → ME
    icon of calendar 2007-02-10 ~ 2010-05-05
    IIF 12 - Director → ME
  • 4
    EURO RSCG FUEL UK LIMITED - 2007-11-02
    EURO RSCG LUXE LIMITED - 2012-09-24
    COMMUNITY CONTEXT LIMITED - 2005-05-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2005-09-21 ~ 2012-09-17
    IIF 2 - Director → ME
  • 5
    icon of address 1st, Floor, Shaw House, Barnards Green Road, Malvern, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2009-01-07
    IIF 7 - Director → ME
    icon of calendar 2008-06-25 ~ 2009-01-07
    IIF 29 - Secretary → ME
  • 6
    icon of address 2nd Floor, The Mille, 1000 Great West Road, Brentford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2011-04-01
    IIF 42 - Director → ME
    icon of calendar 2003-12-10 ~ 2011-04-01
    IIF 36 - Secretary → ME
  • 7
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-08
    IIF 9 - Director → ME
  • 8
    icon of address Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-28 ~ 2014-07-09
    IIF 26 - Director → ME
  • 9
    COMMUNITY ORGANISATION FOR SINGLE HOUSING (COSH) - 1999-12-22
    icon of address 1st Floor - Axis House, 6a Hillside Road, Bury St Edmunds, Suffolk, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2014-11-18
    IIF 31 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,908 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-12-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ROST LIMITED - 2005-02-08
    STANLEY CONSTRUCTION SERVICES LIMITED - 2005-01-12
    icon of address The Lodge Moss House Farm, Langwood Lane, Rainford, St Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    354,141 GBP2024-09-30
    Officer
    icon of calendar 2012-01-01 ~ 2021-08-19
    IIF 25 - Director → ME
  • 12
    STRAY VOLTAGE FILM LIMITED - 2018-04-17
    icon of address 179 Park Lane, Poynton, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -551,043 GBP2020-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2019-07-22
    IIF 28 - Director → ME
  • 13
    icon of address 5 Mill Lake Factory Hill, Bourton, Gillingham, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,581 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2020-04-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-12-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.