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

Mr Lee Christopher Jones

    Related profiles found in government register
  • Mr Lee Christopher Jones
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martindale House, Chorley Road, Blackrod, Bolton, BL6 5LA, England

      IIF 1
    • icon of address Valley View, Clover Road, Chorley, PR7 2NL, England

      IIF 2 IIF 3 IIF 4
    • icon of address Valley View, Clover Road, Chorley, PR7 2NL, United Kingdom

      IIF 6
    • icon of address Charlesworth Press, Flanshaw Way, Wakefield, WF2 9LP, England

      IIF 7
  • Jones, Lee Christopher
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 8
    • icon of address Martindale House, Chorley Road, Blackrod, Bolton, BL6 5LA, England

      IIF 9
    • icon of address Valley View, Clover Road, Chorley, PR7 2NL, England

      IIF 10 IIF 11 IIF 12
    • icon of address Valley View, Clover Road, Chorley, PR7 2NL, United Kingdom

      IIF 15
    • icon of address H Charlesworth & Co Limited, Flanshaw Lane, Wakefield, WF2 9JD, United Kingdom

      IIF 16
    • icon of address Flanshaw Way Flanshaw Lane, Wakefield, West Yorkshire, WF2 9LP

      IIF 17
  • Jones, Lee Christopher
    British accountant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tj International Ltd, Trecerus Industrial Estate, Padstow, Cornwall, PL28 8RW

      IIF 18
  • Jones, Lee Christopher
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 - 66, Deansgate, Manchester, M3 2EN, England

      IIF 19
    • icon of address 62 -66, Deansgate, Manchester, M3 2EN, England

      IIF 20
  • Jones, Lee Christopher
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 21
    • icon of address Lock 90 Deansgate Locks, Trumpet Street, Manchester, M1 5LW

      IIF 22 IIF 23
    • icon of address 20, Melton Street, Stockport, Cheshire, SK5 7QN

      IIF 24
  • Jones, Lee Christopher
    British finance director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlesworth Press, Flanshaw Way, Wakefield, WF2 9LP, England

      IIF 25
  • Jones, Lee Christopher
    born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 - 66, Deansgate, Manchester, M3 2EN, England

      IIF 26
    • icon of address Lock 90, Deansgate Locks, Trumpet Street, Manchester, M1 5LW, United Kingdom

      IIF 27
  • Jones, Lee Christopher
    British accountant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Beechwood Avenue, Romiley, Stockport, Cheshire, SK6 4DL, United Kingdom

      IIF 28
  • Jones, Lee Christopher
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lock 90, Deansgate Locks, Trumpet Street, Manchester, M1 5LW, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Valley View, Clover Road, Chorley, England
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    483,878 GBP2025-06-30
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    H.CHARLESWORTH & CO.,LIMITED - 2002-06-13
    icon of address Flanshaw Way Flanshaw Lane, Wakefield, West Yorkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,060,855 GBP2023-12-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Lock 90 Deansgate Locks, Trumpet Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-24 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Valley View, Clover Road, Chorley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    234,267 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 16 - Director → ME
  • 6
    AVERGE TECHNOLOGIES UK LIMITED - 2024-04-18
    icon of address Martindale House Chorley Road, Blackrod, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    249,115 GBP2025-06-30
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 1 - Has significant influence or controlOE
  • 7
    HAMMOND BINDERY LIMITED - 2002-06-13
    TOM G. HAMMOND & CO. LIMITED - 1977-12-31
    icon of address C/o Cowgills Limited, Fourth Floor Unit 5b The Parklands, Bolton
    In Administration Corporate (4 parents)
    Equity (Company account)
    901,205 GBP2023-12-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Valley View, Clover Road, Chorley, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Valley View, Clover Road, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,435 GBP2025-03-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Valley View, Clover Road, Chorley, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -81,558 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address Valley View, Clover Road, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 12 - Director → ME
  • 12
    TB PRESS LIMITED - 2021-09-10
    icon of address Charlesworth Press, Flanshaw Way, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Lock 90 Deansgate Locks, Trumpet Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 24 - Director → ME
Ceased 6
  • 1
    icon of address C/o Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85,559 GBP2018-02-28
    Officer
    icon of calendar 2017-05-02 ~ 2017-08-25
    IIF 21 - Director → ME
  • 2
    SEDULO MANCHESTER LIMITED - 2016-01-05
    icon of address Sedulo, 62 - 66 Deansgate, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    388,924 GBP2023-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2021-03-19
    IIF 19 - Director → ME
    icon of calendar 2014-01-18 ~ 2014-09-19
    IIF 22 - Director → ME
  • 3
    icon of address Sedulo, 62 -66 Deansgate, Manchester, England
    Active Corporate (6 parents, 18 offsprings)
    Equity (Company account)
    46,798 GBP2023-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2021-03-19
    IIF 20 - Director → ME
    icon of calendar 2013-08-07 ~ 2014-09-19
    IIF 23 - Director → ME
  • 4
    icon of address Sedulo, 62 - 66 Deansgate, Manchester, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-27 ~ 2021-03-19
    IIF 26 - LLP Designated Member → ME
    icon of calendar 2013-06-06 ~ 2015-09-21
    IIF 27 - LLP Member → ME
  • 5
    TJ INTERNATIONAL LIMITED - 2020-08-19
    CURZON 1005 LIMITED - 2006-01-06
    icon of address C/o Tj International Ltd, Trecerus Industrial Estate, Padstow, Cornwall
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    685,794 GBP2023-11-30
    Officer
    icon of calendar 2024-09-06 ~ 2024-09-30
    IIF 18 - Director → ME
  • 6
    SOPITA LIMITED - 2014-05-16
    CHARLESWORTH EDUCATIONAL LIMITED - 2015-12-11
    NORTHENDEN BAR LIMITED - 2014-03-17
    icon of address Regency Court, 62-66 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -56,578 GBP2022-12-31
    Officer
    icon of calendar 2012-06-21 ~ 2013-07-01
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.