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, David Leigh

    Related profiles found in government register
  • Jones, David Leigh
    English born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 1
    • The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 2
  • Jones, David Leigh
    English commercial manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire, SG1 2EQ

      IIF 3
  • Jones, David Leigh
    English company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Foundry Lane, Horsham, West Sussex, RH13 5PX

      IIF 4
  • Jones, David Leigh
    English director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Foundry Lane, Horsham, West Sussex, RH13 5PX, England

      IIF 5
    • Woodstock House, Mole Street, Ockley, Surrey, RH5 5PB, England

      IIF 6
  • Jones, David Leigh
    English packaging director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Engine House, Marshalls Yard Beaumont Street, Gainsborough, Lincolnshire, DN21 2NA

      IIF 7
  • Jones, David Leigh
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 8
  • Mr David Leigh Jones
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 9 IIF 10
    • Woodstock House, Mole Street, Ockley, Dorking, RH5 5PB, England

      IIF 11
  • Jones, David

    Registered addresses and corresponding companies
    • The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 12
child relation
Offspring entities and appointments
Active 4
  • 1
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,294 GBP2024-03-31
    Officer
    2017-04-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 4 - Director → ME
  • 3
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,068,909 GBP2024-03-31
    Officer
    2021-05-28 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,920 GBP2024-03-31
    Officer
    2017-10-31 ~ now
    IIF 2 - Director → ME
    2017-10-31 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2017-10-31 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 4
  • 1
    1 Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    737,301 GBP2024-12-31
    Officer
    2017-10-19 ~ 2018-02-15
    IIF 3 - Director → ME
  • 2
    COLEPCCL UK LIMITED - 2011-06-06
    CCL INDUSTRIES LIMITED - 2004-08-02
    TOLLHIGH LIMITED - 1989-12-14
    Unit 1 Engine House, Marshalls Yard Beaumont Street, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151,552 GBP2019-12-31
    Officer
    2010-03-02 ~ 2017-04-06
    IIF 7 - Director → ME
  • 3
    ICU SAVE ENERGY LIMITED - 2015-03-11
    GREENDEAL COUNTRYWIDE LIMITED - 2014-12-18
    10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2014-12-18 ~ 2015-03-11
    IIF 5 - Director → ME
  • 4
    Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Officer
    2011-02-17 ~ 2015-02-24
    IIF 6 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.