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 Alan

    Related profiles found in government register
  • Jones, Robert Alan
    British commercial director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 18 & 19, Monkspath Business Park, Highlands Road, Shirley, Solihull, B90 4NZ, England

      IIF 1
    • icon of address 26 Oaklands, Curdworth, Sutton Coldfield, B76 9HD, England

      IIF 2
    • icon of address 26 Oaklands, Curdworth, Sutton Coldfield, West Midlands, B76 9HD

      IIF 3 IIF 4 IIF 5
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 8 IIF 9
  • Jones, Robert Alan
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Oaklands, Curdworth, Sutton Coldfield, B76 9HD, England

      IIF 10
    • icon of address 26, Oaklands, Curdworth, Sutton Coldfield, B76 9HD, United Kingdom

      IIF 11
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 12
    • icon of address Baldwins, 59 Lichfield Street, Walsall, WS4 2BX, United Kingdom

      IIF 13
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 14
    • icon of address C/o Baldwins, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 15
  • Jones, Robert Alan
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Oaklands, Curdworth, Sutton Coldfield, B76 9HD, England

      IIF 16
    • icon of address 26, Oaklands, Curdworth, Sutton Coldfield, B76 9HD, United Kingdom

      IIF 17
  • Mr Robert Alan Jones
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Monkspath Business Park, Highlands Road, Shirley, Solihull, B90 4NZ, England

      IIF 18
    • icon of address Unit 18 & 19, Monkspath Business Park, Highlands Road, Shirley, Solihull, B90 4NZ, England

      IIF 19
    • icon of address 26 Oaklands, Curdworth, Sutton Coldfield, B76 9HD, England

      IIF 20
    • icon of address 26, Oaklands, Curdworth, Sutton Coldfield, West Midlands, B76 9HD

      IIF 21
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 22 IIF 23 IIF 24
    • icon of address Baldwins, 59 Lichfield Street, Walsall, WS4 2BX, United Kingdom

      IIF 26
    • icon of address Churchill House 59, Lichfield Street, Walsall, Wes, WS4 2BX, England

      IIF 27
    • icon of address Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 28
    • icon of address C/o Baldwins, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 29 IIF 30
  • Jones, Robert Alan
    British

    Registered addresses and corresponding companies
  • Jones, Robert
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Oaklands, Curdworth, Sutton Coldfield, West Midlands, B76 9HD, United Kingdom

      IIF 36
  • Mr Robert Jones
    British born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Coch, Pen-y-garnedd, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0AN, Wales

      IIF 37
  • Jones, Robert
    British engineer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Glandwr, Llansantffraid, SY22 6AR, United Kingdom

      IIF 38
  • Mr Robert Jones
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, United Kingdom

      IIF 39
  • Mr Robert Alan Jones
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 18 & 19, Monkspath Business Park, Highlands Road, Shirley, Solihull, B90 4NZ, England

      IIF 40
  • Robert Jones
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Oaklands, Curdworth, Sutton Coldfield, B76 9HD, United Kingdom

      IIF 41
  • Jones, Robert

    Registered addresses and corresponding companies
    • icon of address 1 Glandwr, Llansantffraid, SY22 6AR, United Kingdom

      IIF 42
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 43
    • icon of address C/o Baldwins, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    RAPOD LIMITED - 2016-04-28
    icon of address 15 Warwick Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 18 & 19 Monkspath Business Park, Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TONGUESTONE MANAGEMENT LIMITED - 2018-02-14
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-03-11 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ty Coch, Pen-y-garnedd, Llanrhaeadr Ym Mochnant, Oswestry, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -638 GBP2018-03-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2015-07-01 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 26 Oaklands, Curdworth, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 26 Oaklands Curdworth, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address 26 Oaklands, Curdworth, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    176 GBP2025-01-31
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 146 Bluebell Way, Carterton, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 4 - Director → ME
  • 10
    TONGUESTONE (LEGGE LANE) LIMITED - 2017-11-27
    icon of address C/o Baldwins, International House, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Baldwins, International House, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-03-11 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -408,633 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -149,743 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,741 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2008-06-12 ~ 2025-06-25
    IIF 6 - Director → ME
    icon of calendar 2008-06-12 ~ 2025-03-27
    IIF 35 - Secretary → ME
  • 2
    TONGUESTONE INVESTMENTS LTD - 2013-01-21
    TONGUESTONE INVESTMENTS LTD - 2015-09-08
    TONGUESTONE DEVELOPMENTS (ARTISAN) LIMITED - 2014-03-11
    TONGUESTONE DESIGN & BUILD LTD - 2017-12-05
    icon of address 1 Rotton Row Barns Warwick Road, Knowle, Solihull, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -24,107 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ 2018-06-25
    IIF 7 - Director → ME
    icon of calendar 2007-06-25 ~ 2018-06-28
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-25
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -408,633 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ 2025-03-27
    IIF 31 - Secretary → ME
  • 4
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -149,743 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ 2025-08-06
    IIF 5 - Director → ME
    icon of calendar 2007-06-25 ~ 2025-03-27
    IIF 32 - Secretary → ME
  • 5
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,741 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ 2025-06-25
    IIF 9 - Director → ME
    icon of calendar 2007-06-25 ~ 2025-03-27
    IIF 33 - Secretary → ME
  • 6
    ELEVATED SOLUTIONS LIMITED - 2011-07-26
    icon of address Innovation House, Heming Road, Redditch, West Midland, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    175,812 GBP2016-03-31
    Officer
    icon of calendar 2011-02-15 ~ 2017-09-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Innovation House, Heming Road, Redditch, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    167,002 GBP2016-03-31
    Officer
    icon of calendar 2014-08-18 ~ 2017-09-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 40 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.