Adam JONES

Total number of appointments 22, 17 active appointments

COGENT INVESTMENTS LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
9 July 2024
Nationality
British
Occupation
Director

KNYSNA (N.I.) LIMITED

Correspondence address
34 Jubilee Road, Newtownards, BT23 4YH
Role ACTIVE
director
Date of birth
December 1976
Appointed on
9 July 2024
Nationality
British
Occupation
Director

PROVENANCE SALADS LTD

Correspondence address
4b Moytown Road, Aghagallon, Craigavon, County Armagh, Northern Ireland, BT67 0BA
Role ACTIVE
director
Date of birth
December 1976
Appointed on
9 July 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Director

ONLY PLANT BASED FOODS INTERNATIONAL LTD

Correspondence address
34 Jubilee Road, Newtownards, Co. Down, Northern Ireland, BT23 4YH
Role ACTIVE
director
Date of birth
December 1976
Appointed on
9 July 2024
Nationality
British
Occupation
Director

RICH SAUCES DIRECT LTD

Correspondence address
Unit 25 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, Scotland, G68 0LW
Role ACTIVE
director
Date of birth
December 1976
Appointed on
9 July 2024
Nationality
British
Occupation
Director

OBARCS (HOLDINGS) LIMITED

Correspondence address
34 Jubilee Road, Newtownards, Northern Ireland, BT23 4YH
Role ACTIVE
director
Date of birth
December 1976
Appointed on
9 July 2024
Nationality
British
Occupation
Director

COGENT INVESTMENTS LIMITED

Correspondence address
8 The Drive Roundhay, Leeds, England, LS8 1JF
Role ACTIVE
director
Date of birth
December 1976
Appointed on
9 November 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS8 1JF £837,000

ZAFRON FOODS LIMITED

Correspondence address
Ebony House Ainley Industrial Estate, Elland, England, HX5 9JP
Role ACTIVE
director
Date of birth
December 1976
Appointed on
31 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode HX5 9JP £5,688,000

JAMES BOWMAN & SONS LIMITED

Correspondence address
Unit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, United Kingdom, SG18 8QB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
1 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SG18 8QB £4,965,000

SOLINA COATINGS UK LIMITED

Correspondence address
Unit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, United Kingdom, SG18 8QB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
1 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SG18 8QB £4,965,000

SOLINA COATINGS HOLDINGS LIMITED

Correspondence address
Unit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, United Kingdom, SG18 8QB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
1 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SG18 8QB £4,965,000

COGENT INVESTMENTS LIMITED

Correspondence address
8 The Drive Roundhay, Leeds, England, LS8 1JF
Role ACTIVE
director
Date of birth
December 1976
Appointed on
2 February 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS8 1JF £837,000

ESSENTIAL CUISINE LIMITED

Correspondence address
Browning Way, Woodford Park Industrial Estate, Winsford, Cheshire, CW7 2RH
Role ACTIVE
director
Date of birth
December 1976
Appointed on
4 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode CW7 2RH £1,216,000

SOLINA UK HOLDINGS LIMITED

Correspondence address
Ebony House Ainley Industrial Estate, Elland, England, HX5 9JP
Role ACTIVE
director
Date of birth
December 1976
Appointed on
1 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode HX5 9JP £5,688,000

THE ALTERNATIVE LUNCH COMPANY LIMITED

Correspondence address
Valley House Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, England, HG2 8QT
Role ACTIVE
director
Date of birth
December 1976
Appointed on
16 December 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode HG2 8QT £725,000

PARK LANE (FOODS) LIMITED

Correspondence address
C/O Confection By Design Ltd Valley House, Hornbeam Park, Harrogate, North Yorkshire, England, HG2 8QT
Role ACTIVE
director
Date of birth
December 1976
Appointed on
16 May 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode HG2 8QT £725,000

SOLINA UK TRADING LIMITED

Correspondence address
Ebony House, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP
Role ACTIVE
director
Date of birth
December 1976
Appointed on
30 April 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode HX5 9JP £5,688,000


THE SERIOUS SWEET COMPANY LIMITED

Correspondence address
The Serious Sweet Company Ltd 4th Avenue, Hornbeam Park Avenue, Hornbeam Park, Harrogate, North Yorkshire, England, HG2 8QT
Role RESIGNED
director
Date of birth
December 1976
Appointed on
20 September 2012
Resigned on
20 September 2016
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode HG2 8QT £725,000

SSC BRANDS LIMITED

Correspondence address
Zubrance Limited Valley House Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, United Kingdom, HG2 8QT
Role RESIGNED
director
Date of birth
December 1976
Appointed on
16 May 2012
Resigned on
27 January 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode HG2 8QT £725,000

ZUBRANCE LIMITED

Correspondence address
Valley House Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT
Role RESIGNED
director
Date of birth
December 1976
Appointed on
30 April 2012
Resigned on
20 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode HG2 8QT £725,000

CONFECTION BY DESIGN LIMITED

Correspondence address
Valley House Hornbeam Park Avenue, Harrogate, North Yorkshire, England, HG2 8QT
Role RESIGNED
director
Date of birth
December 1976
Appointed on
30 April 2012
Resigned on
20 September 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode HG2 8QT £725,000

QUALITY KERNELS LIMITED

Correspondence address
Lion House Red Lion Street, London, WC1R 4GB
Role RESIGNED
director
Date of birth
December 1976
Appointed on
30 April 2012
Resigned on
25 February 2013
Nationality
British
Occupation
Finance Director