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, Christopher Michael

    Related profiles found in government register
  • Jones, Christopher Michael
    American director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liberty Building, Foresterhill, Aberdeen, AB25 2ZP

      IIF 1
  • Jones, Christopher Michael
    American ceo director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramley House, Netherton Road, Appleton, Oxfordshire, OX13 5LA

      IIF 2
  • Jones, Christopher Michael
    American chief executive officer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Netherton Road, Appleton, Abingdon, Oxon, OX13 5LA, United Kingdom

      IIF 3
  • Jones, Christopher Michael
    American company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liberty, Building, Foresterhill Road, Aberdeen, AB25 2ZP, United Kingdom

      IIF 4
    • icon of address 51, Netherton Road, Appleton, Abingdon, Oxfordshire, OX13 5LA, England

      IIF 5 IIF 6
    • icon of address 40, Villiers Street, London, WC2N 6NJ

      IIF 7
  • Jones, Christopher Michael
    American director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 109, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, England

      IIF 8
    • icon of address Science Creates St Philips, Albert Road, Bristol, BS2 0XJ, England

      IIF 9 IIF 10
    • icon of address Deltex Medical, Terminus Road, Chichester, West Sussex, PO19 8TX

      IIF 11
    • icon of address No 11 The Square, University Of Glasgow, Glasgow, G12 8QQ, Scotland

      IIF 12
    • icon of address Bedford Technology Park, Thurleigh, Bedfordshire, MK44 2YA, United Kingdom

      IIF 13
    • icon of address C/o Amlbenson Limited, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 14
  • Jones, Christopher Michael
    American executive chair / director in healthcare born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Netherton Road, Appleton, Abingdon, Oxfordshire, OX13 5LA, England

      IIF 15
  • Jones, Christopher Glanville
    British corporate finance executive born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Lea Cheadle Road, Oakmoor, Stoke On Trent, Staffordshire, ST10 3AN

      IIF 16
  • Jones, Christopher Glanville
    British corporate financial born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primrose Lea Cheadle Road, Oakmoor, Stoke On Trent, Staffordshire, ST10 3AN

      IIF 17
  • Jones, Christopher Glanville
    British corporate financier born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

      IIF 18
  • Jones, Christopher Glanville
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

      IIF 19
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, United Kingdom

      IIF 20
  • Jones, Chris
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ranworth Drive, Lowton, Warrington, Cheshire, WA3 2SY

      IIF 21
  • Jones, Chris
    British company manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ranworth Drive, Lowton, Warrington, Cheshire, WA3 2SY

      IIF 22
  • Jones, Chris
    British manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ranworth Drive, Lowton, Warrington, WA3 2SY, United Kingdom

      IIF 23
  • Jones, Christopher Richard
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Belton Close, Hockley Heath, Solihull, B94 6QU, England

      IIF 24
  • Jones, Christopher Richard
    British installation director born in October 1966

    Registered addresses and corresponding companies
    • icon of address 2177 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 6EA

      IIF 25
  • Mr Christopher Michael Jones
    American born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aml, Maybrook House, 97 Godstone Road, Caterham, Surrey, CR3 6RE, England

      IIF 26
    • icon of address C/o Amlbenson Limited, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 27
  • Jones, Christopher William
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornbush House, Off Beardsmore Drive, Lowton, Warrington, Cheshire, WA3 2JH, England

      IIF 28
  • Jones, Christopher William
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adelphi Chambers, 30 Hoghton Street, Southport, Merseyside, PR9 0NZ, England

      IIF 29
    • icon of address 8 Ranworth Drive Lowton, Lowton, Warrington, WA3 2SY, England

      IIF 30
    • icon of address 8 Ranworth Drive, Lowton, Warrington, WA3 2SY, England

      IIF 31 IIF 32
    • icon of address 83, Ranworth Drive, Lowton, Warrington, WA3 2SY, United Kingdom

      IIF 33
  • Jones, Christopher William
    British sales manager born in October 1966

    Registered addresses and corresponding companies
    • icon of address 7 Covetyard Drive, Little Hulton, Worsley, Manchester, M28 0YR

      IIF 34
  • Jones, Christopher Richard

    Registered addresses and corresponding companies
    • icon of address 1, Belton Close, Hockley Heath, Solihull, B94 6QU, England

      IIF 35
  • Mr Chris Jones
    American born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Netherton Road, Appleton, Abingdon, OX13 5LA, England

      IIF 36
  • Mr Christopher Richard Jones
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Belton Close, Hockley Heath, Solihull, B94 6QU, England

      IIF 37
  • Mr Christopher William Jones
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adelphi Chambers, 30 Hoghton Street, Southport, Merseyside, PR9 0NZ, England

      IIF 38
    • icon of address 8 Ranworth Drive, Lowton, Warrington, WA3 2SY, United Kingdom

      IIF 39 IIF 40
    • icon of address Thornbush House, Off Beardsmore Drive, Lowton, Warrington, Cheshire, WA3 2JH, England

      IIF 41
  • Mr Chris Jones
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, United Kingdom

      IIF 42
  • Jones, Chris
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 Ranworth Drive, Lowton, Warrington, Cheshire, WA3 2SY

      IIF 43
child relation
Offspring entities and appointments
Active 24
  • 1
    P & A CONSTRUCTION LIMITED - 1996-08-29
    icon of address 264 Alcester Road South, Kings Heath, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-29 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address The Mills, Canal Street, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    105,934 GBP2024-03-31
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Active Corporate (10 parents)
    Current Assets (Company account)
    1,395,109 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 19 - LLP Member → ME
  • 4
    icon of address Liberty Building, Foresterhill Road, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Science Creates St Philips, Albert Road, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,721,424 GBP2023-07-31
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Imaging Centre Of Excellence, Queen Elizabeth University Hospital, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    3,618,288 GBP2024-10-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 8 Ranworth Drive, Lowton, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    36,126 GBP2024-03-31
    Officer
    icon of calendar 2001-08-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address 8 Ranworth Drive, Lowton, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    1,593,668 GBP2024-03-31
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8 Ranworth Drive Lowton, Lowton, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 8 Ranworth Drive, Lowton, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 31 - Director → ME
  • 11
    CHALKGROVE PLC - 2000-03-06
    icon of address Deltex Medical, Terminus Road, Chichester, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    53,515 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address The Mills, Canal Street, Derby
    Active Corporate (6 parents)
    Equity (Company account)
    1,323 GBP2024-03-31
    Officer
    icon of calendar 2007-04-27 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Science Creates St Philips, Albert Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Adelphi Chambers, 30 Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Keystone Law, 48 Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    446,732 GBP2017-09-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address 8 Ranworth Drive, Lowton, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2000-10-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2000-10-12 ~ dissolved
    IIF 43 - Secretary → ME
  • 18
    OR PRODUCTIVITY PUBLIC LIMITED COMPANY - 2018-03-08
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,833,881 GBP2021-03-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address C/o Amlbenson Limited The Long Lodge, 265-269 Kingston Road, Wimbledon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    307,226 GBP2025-07-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 20
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,283 GBP2022-03-31
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    DPC CORPORATE FINANCE LIMITED - 2024-08-14
    icon of address The Mills, Canal Street, Derby
    Active Corporate (6 parents)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    icon of calendar 2004-12-10 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address 1 Belton Close, Hockley Heath, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8 GBP2019-01-31
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Unit 9 Quy Court, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    100,241 GBP2024-03-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address 8 Ranworth Drive, Lowton, Warrington
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    86 GBP2016-03-31
    Officer
    icon of calendar 2005-10-05 ~ dissolved
    IIF 23 - Director → ME
Ceased 10
  • 1
    BW CORPORATE FINANCE LIMITED - 2018-01-22
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    91,963 GBP2017-03-31
    Officer
    icon of calendar 2004-08-19 ~ 2018-03-14
    IIF 18 - Director → ME
  • 2
    CHEMCLEAR INDUSTRIAL SERVICES LIMITED - 2015-03-27
    icon of address Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-12-15 ~ 2015-02-06
    IIF 33 - Director → ME
  • 3
    PACIFIC SHELF 1760 LIMITED - 2014-02-05
    icon of address Liberty Building, Foresterhill, Aberdeen
    Active Corporate (7 parents)
    Equity (Company account)
    2,806,508 GBP2025-01-31
    Officer
    icon of calendar 2017-04-05 ~ 2023-01-03
    IIF 1 - Director → ME
  • 4
    icon of address Building 148 Bedford Technology Park, Thurleigh, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,145 GBP2024-09-30
    Officer
    icon of calendar 2021-07-09 ~ 2022-11-11
    IIF 13 - Director → ME
  • 5
    SCISENSE LTD - 2006-05-17
    OXFORD MEDTECH LIMITED - 2003-11-17
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -17,536,648 GBP2018-03-31
    Officer
    icon of calendar 2008-09-15 ~ 2014-11-17
    IIF 2 - Director → ME
  • 6
    HELIOS MEDICAL LIMITED - 2011-10-25
    icon of address 25 Moorgate, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    105 GBP2018-03-31
    Officer
    icon of calendar 2011-03-29 ~ 2015-03-19
    IIF 3 - Director → ME
  • 7
    icon of address Keystone Law, 48 Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    446,732 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-21
    IIF 36 - Has significant influence or control OE
  • 8
    KELBANK LIMITED - 2003-06-11
    icon of address Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,881,145 GBP2024-06-30
    Officer
    icon of calendar 2015-05-01 ~ 2023-07-04
    IIF 8 - Director → ME
  • 9
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-24 ~ 1997-10-13
    IIF 34 - Director → ME
  • 10
    icon of address C/o Amlbenson Limited The Long Lodge, 265-269 Kingston Road, Wimbledon, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    307,226 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.