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, Alan Michael

    Related profiles found in government register
  • Jones, Alan Michael
    British solicitor born in December 1958

    Registered addresses and corresponding companies
  • Jones, Alan Michael
    British

    Registered addresses and corresponding companies
    • icon of address 1, Blake Mews, Kew Gardens, Richmond, Surrey, TW9 3GA, England

      IIF 38
    • icon of address 1 Blake Mews, Kew, Richmond, Surrey, TW9 3GA

      IIF 39
    • icon of address 18 Park Road, Richmond, Surrey, TW10 6NS

      IIF 40 IIF 41
  • Jones, Alan Michael
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Blake Mews, Kew, Richmond-upon-thames, Surrey, TW9 3GA

      IIF 42
  • Jones, Alan Michael
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Park Road, Richmond, Surrey, TW10 6NS

      IIF 43
  • Jones, Alan Michael
    British lawyer born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sworn & Co, 194 Chiswick High Road, London, W4 1PD

      IIF 44
    • icon of address 1, Blake Mews, Kew Gardens, Richmond Upon Thames, Surrey, TW9 3GA

      IIF 45
  • Jones, Alan Michael
    British solicitor born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Park Road, Richmond, Surrey, TW10 6NS

      IIF 46 IIF 47 IIF 48
    • icon of address 1b-1c, Blake Mews, Richmond, TW9 3GA, England

      IIF 49
    • icon of address 1, Blake Mews, Kew Gardens, Richmond Upon Thames, Surrey, TW9 3GA, United Kingdom

      IIF 50
  • Jones, Alan Michael

    Registered addresses and corresponding companies
    • icon of address 1, Blake Mews, Kew Gardens, Richmond, London, TW9 3GA, United Kingdom

      IIF 51
    • icon of address 18 Park Road, Richmond, Surrey, TW10 6NS

      IIF 52 IIF 53 IIF 54
    • icon of address 18, Park Road, Richmond, TW10 6NS, England

      IIF 56
    • icon of address Apt 4 Portland House 142d, Petersham Road, Richmond, TW10 6UX, England

      IIF 57
  • Mr Alan Michael Jones
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b-1c, Blake Mews, Richmond, TW9 3GA, England

      IIF 58
  • Mr. Alan Michael Jones
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Blake Mews, Richmond, TW9 3GA, England

      IIF 59
    • icon of address 1, Blake Mews, Kew Gardens, Richmond Upon Thames, Surrey, TW9 3GA, United Kingdom

      IIF 60
    • icon of address 1, Blake Mews, Kew, Richmond-upon-thames, Surrey, TW9 3GA

      IIF 61
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Blake Mews, Kew, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,296 GBP2016-09-30
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    icon of address 1b-1c Blake Mews, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,611 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1 Blake Mews, Kew Gardens, Richmond Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or controlOE
  • 4
    LXL LLP
    - now
    LXL LAW LLP - 2009-09-10
    icon of address 1 Blake Mews, Kew, Richmond-upon-thames, Surrey
    Active Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    820,635 GBP2024-03-31
    Officer
    icon of calendar 2009-08-17 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    TEMPLXL LIMITED - 2011-02-16
    icon of address Sterling Ford, Centurian Court, 83, Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 45 - Director → ME
  • 6
    icon of address Lxl Llp, 1a Blake Mews, Richmond, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Blake Mews, Kew Gardens, Richmond Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-05 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    icon of address 60 Ludgate Hill, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-09-11 ~ now
    IIF 38 - Secretary → ME
  • 9
    PETGAS TRADING (UK) LTD - 2011-02-16
    PETRONAS CARIGALI OVERSEAS (UK) LIMITED - 2004-09-29
    icon of address One New Ludgate 9th Floor, 60 Ludgate Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 57 - Secretary → ME
  • 10
    icon of address One New Ludgate, 9th Floor, 60 Ludgate Hill, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 56 - Secretary → ME
  • 11
    icon of address Sworn & Co, 194 Chiswick High Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    31 GBP2024-02-28
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 44 - Director → ME
Ceased 45
  • 1
    ASSET MANAGEMENT HOLDINGS PLC - 2006-11-30
    GARTMORE PLC - 1996-10-22
    GARTMORE HOLDINGS PLC - 1993-09-20
    ALNERY NO. 979 LIMITED - 1990-07-06
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2002-12-04
    IIF 46 - Director → ME
  • 2
    MARBLEMIST LIMITED - 1993-01-13
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-11-09 ~ 1993-01-12
    IIF 6 - Director → ME
  • 3
    FERRARI DESIGN & DEVELOPMENT LIMITED - 1997-04-16
    CORNBUSH LIMITED - 1992-08-18
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-08-14 ~ 1992-08-17
    IIF 32 - Director → ME
  • 4
    HUNT OIL (UK) LIMITED - 2000-03-28
    GREAT GLEN PETROLEUM COMPANY LIMITED - 1977-12-31
    icon of address C/o Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-06-30
    IIF 31 - Director → ME
  • 5
    MARBLEPOINT LIMITED - 1992-12-14
    icon of address 203-206 Piccadilly, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1992-11-09 ~ 1992-11-17
    IIF 2 - Director → ME
  • 6
    MARBLEMARSH LIMITED - 1993-01-08
    icon of address The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-11-09 ~ 1992-12-24
    IIF 30 - Director → ME
  • 7
    LEGIBUS 1676 LIMITED - 1992-02-04
    icon of address 78 Grosvenor Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-12-31
    Officer
    icon of calendar 1991-12-06 ~ 1992-02-04
    IIF 16 - Director → ME
  • 8
    CLIFFORD CHANCE NOMINEES LIMITED - 2018-09-10
    LEGIBUS NOMINEES LIMITED - 1997-01-01
    icon of address Clifford Chance The Lumen, St James Boulevard, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar ~ 1995-06-30
    IIF 5 - Director → ME
  • 9
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address 10 Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-06-30
    IIF 29 - Director → ME
  • 10
    icon of address C/o Sl Investment Management One City Place, Queens Road, Chester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-08-14 ~ 1992-10-28
    IIF 11 - Director → ME
  • 11
    LEBOEUF LAMB CORPORATE SERVICES LIMITED - 2007-10-01
    icon of address No.1, Minster Court, Mincing Lane, London
    Dissolved Corporate (5 offsprings)
    Officer
    icon of calendar 1998-03-04 ~ 2002-11-22
    IIF 43 - Director → ME
  • 12
    TELEMETRIX SECURITIES LIMITED - 2008-06-30
    CLOVERVIEW LIMITED - 1992-12-14
    icon of address Zetex Technology Park, Chadderton, Oldham, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-09 ~ 1992-12-08
    IIF 27 - Director → ME
  • 13
    EDISON E&P UK LTD - 2021-04-21
    EDF PRODUCTION UK LTD - 2014-12-19
    NASTASE (UK) 1 LIMITED - 2008-09-19
    icon of address 3rd Floor, Accurist House, 44 Baker Street, London, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-28 ~ 2008-09-19
    IIF 47 - Director → ME
    icon of calendar 2008-08-28 ~ 2020-12-17
    IIF 41 - Secretary → ME
  • 14
    HYPREZ LIMITED - 1994-01-01
    MARBLECREST LIMITED - 1992-12-07
    icon of address 9 Centenary Business Park, Station Road, Henley On Thames, Oxfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    -898,316 GBP2020-03-31
    Officer
    icon of calendar 1992-08-14 ~ 1992-12-07
    IIF 3 - Director → ME
  • 15
    JETGLORY LIMITED - 1992-09-28
    icon of address 9 Wellington Road, Oxon Prenton, Birkenhead Wirral, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-08-14 ~ 1992-09-25
    IIF 10 - Director → ME
  • 16
    HAVELLS SYLVANIA EUROPE LTD - 2016-03-01
    SYLVANIA (UK) HOLDING COMPANY LIMITED - 2007-08-02
    BELLAVALE LIMITED - 1992-12-11
    icon of address Unit D The Drove Retail Park, Mckinley Way, Newhaven, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1992-06-09 ~ 1992-11-30
    IIF 33 - Director → ME
  • 17
    icon of address 136-140 Bedford Road, Kempston, Bedford, Beds
    Liquidation Corporate
    Officer
    icon of calendar 2006-09-26 ~ 2009-06-18
    IIF 52 - Secretary → ME
  • 18
    INDUSTRI KAPITAL LIMITED - 2008-05-07
    CLOVERDOWN LIMITED - 1993-02-08
    icon of address 80 Strand, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1992-11-09 ~ 1993-02-23
    IIF 37 - Director → ME
  • 19
    LEGIBUS 1668 LIMITED - 1991-12-20
    icon of address 90 Fenchurch Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1991-12-06 ~ 1991-12-19
    IIF 14 - Director → ME
  • 20
    IQOR NETWORK TECHNOLOGY U.K. LTD - 2019-09-09
    TELMAR NETWORK TECHNOLOGY LIMITED - 2014-10-29
    JABIL TELMAR NETWORK TECHNOLOGY LTD - 2012-01-23
    TELMAR NETWORK TECHNOLOGY LTD - 2011-12-22
    icon of address 17 Walkergate, Berwick-upon-tweed, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,816,690 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2006-02-20 ~ 2011-12-01
    IIF 55 - Secretary → ME
  • 21
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-08-14 ~ 1992-09-01
    IIF 28 - Director → ME
  • 22
    RUBYDOVE LIMITED - 1992-03-26
    icon of address Sse Plc , Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1992-02-24 ~ 1992-04-08
    IIF 23 - Director → ME
  • 23
    BELLABROOK LIMITED - 1992-12-16
    icon of address Capital Point, 33 Bath Road, Slough, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-09 ~ 1992-11-25
    IIF 26 - Director → ME
  • 24
    LEGO PARK OPERATION U.K. LIMITED - 1995-07-19
    MANSIONGLADE LIMITED - 1992-11-27
    icon of address Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-09 ~ 1992-11-25
    IIF 35 - Director → ME
  • 25
    PANTHERDOVE LIMITED - 1992-07-21
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-09 ~ 1992-07-16
    IIF 24 - Director → ME
  • 26
    EUROHYPO INVESTMENT BANKING LIMITED - 2015-01-08
    DEUTSCHE EQUUS LIMITED - 2002-08-30
    EUROHYPO (UK) LTD - 2001-03-01
    EUROPAISCHE HYPO (UK) LIMITED - 1996-07-23
    CLOVERMARSH LIMITED - 1993-06-24
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-09 ~ 1993-06-24
    IIF 21 - Director → ME
  • 27
    MARBLELAND LIMITED - 1993-03-29
    icon of address C/o Manpowergroup Uk Limited Capital Court, Windsor Street, Uxbridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-11-09 ~ 1993-03-05
    IIF 7 - Director → ME
  • 28
    MARBLEPARK LIMITED - 1992-12-16
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1992-11-09 ~ 1992-12-07
    IIF 18 - Director → ME
  • 29
    MARBLESQUARE LIMITED - 1992-12-15
    icon of address Pilot Way, Ansty Business Park, Coventry, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1992-11-09 ~ 1992-12-07
    IIF 36 - Director → ME
  • 30
    CABLE STREET LIMITED - 2013-10-02
    CORNDOVE LIMITED - 1992-10-21
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-08-14 ~ 1993-08-14
    IIF 13 - Director → ME
  • 31
    VERUS PETROLEUM (UKCS) LIMITED - 2019-11-19
    VERUS PETROLEUM (UKCS) LIMITED LIMITED - 2018-11-19
    CIECO EXPLORATION AND PRODUCTION (UK) LIMITED - 2018-11-19
    CIECO UK LIMITED - 1997-09-17
    GLADESTREAM LIMITED - 1992-07-01
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1991-12-06 ~ 1992-04-24
    IIF 12 - Director → ME
  • 32
    icon of address 8 Northumberland Avenue, London
    Active Corporate (6 parents)
    Equity (Company account)
    107,474 GBP2023-12-31
    Officer
    icon of calendar ~ 2013-05-19
    IIF 48 - Director → ME
    icon of calendar 1991-07-13 ~ 2013-05-19
    IIF 53 - Secretary → ME
  • 33
    CABLE & WIRELESS COMMUNICATIONS HOLDINGS (LEEDS) LIMITED - 2000-06-13
    BELL CABLEMEDIA HOLDINGS (LEEDS) LIMITED - 1999-02-25
    JONES CABLE GROUP OF LEEDS HOLDINGS LIMITED - 1995-02-02
    JETSQUARE PLC - 1993-03-03
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-23 ~ 1993-08-03
    IIF 17 - Director → ME
  • 34
    PETGAS TRADING (UK) LTD - 2011-02-16
    PETRONAS CARIGALI OVERSEAS (UK) LIMITED - 2004-09-29
    icon of address One New Ludgate 9th Floor, 60 Ludgate Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-18 ~ 2011-11-04
    IIF 54 - Secretary → ME
  • 35
    icon of address One New Ludgate, 9th Floor, 60 Ludgate Hill, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2011-11-01
    IIF 51 - Secretary → ME
  • 36
    ABN AMRO MANAGEMENT SERVICES LIMITED - 2009-10-30
    HOARE GOVETT SERVICES LIMITED - 1998-02-09
    PANTHERSTREET LIMITED - 1992-04-15
    icon of address 250 Bishopsgate, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1992-02-24 ~ 1992-04-15
    IIF 19 - Director → ME
  • 37
    LAVENDERHAVEN LIMITED - 1992-04-01
    icon of address Stanford Gate, South Road, Brighton, Sussex
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1,854,562 GBP2024-03-31
    Officer
    icon of calendar 1992-02-24 ~ 1992-03-18
    IIF 8 - Director → ME
  • 38
    SODEXHO SERVICES GROUP LIMITED - 2008-01-23
    GARDNER MERCHANT SERVICES GROUP LIMITED - 2000-02-22
    MANSIONHILL LIMITED - 1992-11-13
    icon of address One, Southampton Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    302,094,000 GBP2024-08-31
    Officer
    icon of calendar 1992-06-09 ~ 1992-11-20
    IIF 1 - Director → ME
  • 39
    GLADECROFT LIMITED - 1992-04-23
    icon of address 20 Churchill Place, Canary Wharf, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1991-12-06 ~ 1992-04-10
    IIF 15 - Director → ME
  • 40
    GAMETEK (UK) LIMITED - 1997-08-01
    MARBLECROFT LIMITED - 1993-02-15
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-08-14 ~ 1993-02-04
    IIF 34 - Director → ME
  • 41
    RUBYDRIVE LIMITED - 1992-08-24
    icon of address Aishalton Church Path, Ash Vale, Aldershot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,588,020 GBP2019-12-31
    Officer
    icon of calendar 1992-02-24 ~ 1992-06-04
    IIF 20 - Director → ME
  • 42
    WILLOWBAY LIMITED - 1992-02-07
    icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-12-06 ~ 1992-01-30
    IIF 22 - Director → ME
  • 43
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-06 ~ 1992-01-14
    IIF 25 - Director → ME
  • 44
    HARRO FOODS LIMITED - 2019-12-16
    JETGLADE LIMITED - 1992-09-25
    icon of address Oak Point, Oakcroft Road, Chessington, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,252,824 GBP2023-12-31
    Officer
    icon of calendar 1992-08-14 ~ 1992-09-22
    IIF 9 - Director → ME
  • 45
    MANSIONFIELD LIMITED - 1992-08-10
    icon of address C/o Z Dudhia & Company Ltd, 4 Hornton Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-09 ~ 1992-07-30
    IIF 4 - 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.