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, Ian Gary

    Related profiles found in government register
  • Jones, Ian Gary
    British cfo born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ultra Finishing Ltd, Hamnett House, Gibbet Street, Halifax, West Yorkshire, HX2 0AX, United Kingdom

      IIF 1
    • icon of address Hammnet House, Gibbet Street, Halifax, HX2 0AX, England

      IIF 2
    • icon of address Hamnett House, Gibbet Street, Halifax, HX2 0AX, United Kingdom

      IIF 3
    • icon of address Hamnett House, Gibbet Street, Halifax, West Yorkshire, HX2 0AX

      IIF 4
    • icon of address Hamnett House, Gibbet Street, Halifax, West Yorkshire, HX2 0AX, England

      IIF 5
  • Jones, Ian Gary
    British chief executive born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brentwood, Greave House Fields, Halifax, West Yorkshire, HX2 6PQ

      IIF 6
  • Jones, Ian Gary
    British chief financial officer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-3a, Grange Road Business Park, Grange Road, Batley, West Yorkshire, WF17 6LN

      IIF 7 IIF 8 IIF 9
  • Jones, Ian Gary
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brentwood, Greave House Fields, Halifax, West Yorkshire, HX2 6PQ

      IIF 10 IIF 11
    • icon of address Hamnett House, Gibbet Street, Halifax, HX2 0AX, England

      IIF 12 IIF 13
    • icon of address Hamnett House, Gibbet Street, Halifax, HX2 0AX, United Kingdom

      IIF 14
    • icon of address Minerva, 29 East Parade, Leeds, LS1 5PS

      IIF 15
  • Jones, Ian Gary
    British finance director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Ian Gary
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    CLIVECROWN LIMITED - 1985-05-09
    SIG ARCHITECTURAL PRODUCTS LIMITED - 1998-02-25
    WMS GROUP PLC - 1995-12-29
    WINDOW & GLASS MACHINERY LIMITED - 1992-04-24
    WMS HOLDING PLC - 1992-06-26
    icon of address Brookfoot Mills, Elland Road, Brighouse, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-31 ~ dissolved
    IIF 18 - Director → ME
  • 2
    WONG SHI LIMITED - 1999-10-15
    CAPE (HARDWARE) LIMITED - 1990-05-14
    PRIME ROOFING LIMITED - 1988-10-11
    icon of address Duff & Phelps Ltd 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-30 ~ dissolved
    IIF 6 - Director → ME
  • 3
    MOLDSTATE LIMITED - 1997-05-06
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-02 ~ dissolved
    IIF 16 - Director → ME
  • 4
    SHOO 348 LIMITED - 2007-10-30
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Minerva, 29 East Parade, Leeds
    Dissolved Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 15 - Director → ME
  • 6
    COLIN AND SON (LOCKS) LIMITED - 2003-05-06
    icon of address Brookfoot Mills, Elland Road, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2007-11-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    SIMCO 617 LIMITED - 1994-04-07
    IMPACT FIXINGS LIMITED - 1995-01-31
    MERCHANT FIXINGS LIMITED - 1995-12-29
    icon of address Brookfoot Mills, Elland Road, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-11-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    BAYSDENE LIMITED - 1980-12-31
    WMS (UK) LTD - 1995-12-29
    WMS GROUP LIMITED - 1992-06-26
    WINDOW MACHINERY SALES LIMITED - 1991-03-25
    icon of address Brookfoot Mills, Elland Road, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-11-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    BROOMCO (1631) LIMITED - 1998-09-04
    AVOCET TRUSTEES LIMITED - 1999-10-15
    icon of address Brookfoot Mills Elland Road, Brookfoot, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-11-01 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 15
  • 1
    CLIVECROWN LIMITED - 1985-05-09
    SIG ARCHITECTURAL PRODUCTS LIMITED - 1998-02-25
    WMS GROUP PLC - 1995-12-29
    WINDOW & GLASS MACHINERY LIMITED - 1992-04-24
    WMS HOLDING PLC - 1992-06-26
    icon of address Brookfoot Mills, Elland Road, Brighouse, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2009-07-21
    IIF 24 - Secretary → ME
  • 2
    WONG SHI LIMITED - 1999-10-15
    CAPE (HARDWARE) LIMITED - 1990-05-14
    PRIME ROOFING LIMITED - 1988-10-11
    icon of address Duff & Phelps Ltd 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2009-07-21
    IIF 23 - Secretary → ME
  • 3
    MOLDSTATE LIMITED - 1997-05-06
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2009-07-21
    IIF 27 - Secretary → ME
  • 4
    SHOO 348 LIMITED - 2007-10-30
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2009-07-21
    IIF 22 - Secretary → ME
  • 5
    icon of address Hamnett House, Gibbet Street, Halifax, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    976,767 GBP2024-12-31
    Officer
    icon of calendar 2017-05-13 ~ 2025-03-31
    IIF 14 - Director → ME
  • 6
    icon of address Hammnet House, Gibbet Street, Halifax, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2025-03-31
    IIF 2 - Director → ME
  • 7
    GWECO 445 LIMITED - 2009-11-13
    icon of address 1-3a Grange Road Industrial Estate, Grange Road, Batley, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,984,828 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-05-27 ~ 2016-04-15
    IIF 9 - Director → ME
  • 8
    icon of address Units 1-3a Grange Road Industrial Estate, Grange Road, Batley, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,329,614 GBP2024-12-31
    Officer
    icon of calendar 2015-05-27 ~ 2016-05-17
    IIF 8 - Director → ME
  • 9
    NIGHTINGALE FURNITURE LIMITED - 2011-01-14
    MEADOW UPHOLSTERY LIMITED - 1988-01-27
    TIMENOW LIMITED - 1983-08-31
    DEWSBURY CHAIRS LIMITED - 1989-07-13
    icon of address Units 1-3a Grange Road Industrial Estate, Grange Road, Batley, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,267,092 GBP2024-12-31
    Officer
    icon of calendar 2015-05-27 ~ 2016-05-17
    IIF 7 - Director → ME
  • 10
    NIKO DISTRIBUTION LIMITED - 2013-03-28
    icon of address Hamnett House, Gibbet Street, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2025-03-31
    IIF 4 - Director → ME
  • 11
    icon of address Hamnett House, Gibbet Street, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2019-04-15 ~ 2025-03-31
    IIF 12 - Director → ME
  • 12
    SHUL CO 007 LIMITED - 2017-08-09
    icon of address Hamnett House, Gibbet Street, Halifax, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-01-10 ~ 2025-03-31
    IIF 13 - Director → ME
  • 13
    icon of address Hamnett House, Gibbet Street, Halifax, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-07-06 ~ 2025-03-31
    IIF 3 - Director → ME
  • 14
    icon of address Hamnett House, Gibbet Street, Halifax, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-16 ~ 2025-03-31
    IIF 5 - Director → ME
  • 15
    icon of address Hamnett House, Gibbet Street, Halifax, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ 2025-03-31
    IIF 1 - 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.