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 Christian Rhys Jones

    Related profiles found in government register
  • Mr Christian Rhys Jones
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 1
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 2 IIF 3 IIF 4
    • Reedham House, King Street West, Manchester, M3 2PJ, England

      IIF 9
    • Holland House 1-5, Oakfield, Sale, M33 6TT

      IIF 10
    • Holland House 1-5, Oakfield, Sale, M33 6TT, England

      IIF 11
    • Unit 5, Brooklands Place, Brooklands Road, Sale, M33 3SD, England

      IIF 12 IIF 13
  • Mr Christian Rhys Jones
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christian Rhys
    British business advisor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 22
    • Holland House, 1 - 5 Oakfield, Sale, Cheshire, M33 6TT, England

      IIF 23
    • Holland House 1-5, Oakfield, Sale, M33 6TT, England

      IIF 24
  • Jones, Christian Rhys
    British business consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 25
    • Holland House, 1-5, Oakfield, Sale, Cheshire, M33 6TT, England

      IIF 26
    • Holland House 1-5, Oakfield, Sale, M33 6TT, England

      IIF 27
  • Jones, Christian Rhys
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire, WA14 4DF

      IIF 28
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 29
  • Jones, Christian Rhys
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Brooklands Place, Brooklands Road, Sale, M33 3SD, England

      IIF 30
  • Jones, Christian Rhys
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Charing, Parkfield Road, Altrincham, Cheshire, WA14 2BT, England

      IIF 31
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 32
    • C/o Harold Sharp, Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT, United Kingdom

      IIF 33
  • Jones, Christian Rhys
    British recruitment consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 127-129 High Street, Billericay, CM12 9AH, England

      IIF 34
    • Landmark House, Cheadle Hulme, Cheadle, Cheshire, SK7 7BS, England

      IIF 35
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 36 IIF 37
    • Reedham House, King Street West, Manchester, M3 2PJ, England

      IIF 38
    • 1 Billing Road, Northampton, Northamptonshire, NN1 5AL, United Kingdom

      IIF 39
    • Holland House 1-5, Oakfield, Sale, M33 6TT, England

      IIF 40 IIF 41
  • Jones, Christian Rhys
    English director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 42
  • Jones, Rhys
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire, WA14 4DF

      IIF 43
  • Jones, Christian Rhys
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire, WA14 4DF

      IIF 44
  • Jones, Christian Rhys
    British business consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 45
  • Jones, Christian Rhys
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 46
  • Jones, Christian Rhys
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christian Rhys
    British recruitment consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 64
  • Jones, Christian Rhys
    British director

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    C/o Burton Varley Ltd Suite 3 2nd Floor, 748-754 Wilmslow Rd, Manchester
    Corporate (3 parents)
    Equity (Company account)
    10,466 GBP2019-12-31
    Person with significant control
    2020-12-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    PAUL HOLLY LIMITED - 2024-12-18
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    16,157 GBP2024-03-31
    Officer
    2017-12-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    Holland House 1-5 Oakfield, Sale, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2015-02-25 ~ dissolved
    IIF 41 - director → ME
  • 5
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    596,921 GBP2024-03-31
    Officer
    2012-03-23 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 53 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    ELLIOT MAYWEATHER LLP - 2010-09-08
    Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2010-08-19 ~ dissolved
    IIF 44 - llp-designated-member → ME
  • 8
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    2023-02-25 ~ now
    IIF 56 - director → ME
  • 9
    MARLON SANDS LTD - 2024-03-26
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-02-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    Holland House 1-5 Oakfield, Sale, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 11
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 58 - director → ME
  • 12
    BILLY BB LIMITED - 2022-12-22
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -42,204 GBP2024-03-31
    Officer
    2022-11-22 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    C/o Harold Sharp, Holland House, 1-5 Oakfield, Sale, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-04 ~ dissolved
    IIF 33 - director → ME
  • 14
    Holland House, 1-5 Oakfield, Sale, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-05 ~ dissolved
    IIF 26 - director → ME
  • 15
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,297 GBP2023-03-31
    Officer
    2022-01-05 ~ now
    IIF 52 - director → ME
  • 16
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 50 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    89,991 GBP2024-03-31
    Officer
    2020-07-29 ~ now
    IIF 64 - director → ME
  • 18
    LEWIS CARRIGAN LIMITED - 2024-12-18
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-28 ~ now
    IIF 51 - director → ME
  • 19
    JOG REC2REC LIMITED - 2005-11-11
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    68,818 GBP2024-03-31
    Officer
    2007-02-01 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 20
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    440 GBP2024-03-31
    Officer
    2023-06-23 ~ now
    IIF 49 - director → ME
  • 21
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 48 - director → ME
  • 22
    LEONRHYS LIMITED - 2025-01-24
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 23
    GASTON PLANT LIMITED - 2023-04-26
    Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 24
    Holland House 1-5 Oakfield, Sale, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 27 - director → ME
  • 25
    Holland House 1-5 Oakfield, Sale
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    133 GBP2015-12-31
    Officer
    2014-10-02 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 26
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 27
    ALI, ARCHIE AND GEORGE LIMITED - 2021-01-13
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    204 GBP2024-03-31
    Officer
    2021-01-05 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    2 Martholme Avenue, Clayton Le Moors, Accrington, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ 2015-07-13
    IIF 23 - director → ME
  • 2
    CLARKE SANDERS LIMITED - 2022-09-29
    AUXO SOLUTIONS LIMITED - 2022-08-08
    Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-19 ~ 2023-06-01
    IIF 63 - director → ME
    Person with significant control
    2022-07-19 ~ 2023-04-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    C/o Burton Varley Ltd Suite 3 2nd Floor, 748-754 Wilmslow Rd, Manchester
    Corporate (3 parents)
    Equity (Company account)
    10,466 GBP2019-12-31
    Officer
    2017-07-26 ~ 2020-12-31
    IIF 37 - director → ME
  • 4
    PATRICK BOND LIMITED - 2021-01-06
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    917 GBP2022-03-31
    Officer
    2020-11-20 ~ 2022-11-30
    IIF 61 - director → ME
    Person with significant control
    2020-11-20 ~ 2021-02-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    EDGE TECH RECRUITMENT LIMITED - 2020-07-14
    BERNERS LEE LIMITED - 2018-06-20
    Silverstone Innovation Centre, Silverstone, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,038 GBP2023-12-31
    Officer
    2018-04-23 ~ 2020-07-02
    IIF 39 - director → ME
    Person with significant control
    2018-04-23 ~ 2018-09-03
    IIF 12 - Has significant influence or control OE
  • 6
    EHL RECRUITMENT LIMITED - 2019-06-11
    ELLIOT MARSH LIMITED - 2016-05-21
    AMBER RESOURCING LTD. - 1999-12-20
    Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,754 GBP2023-06-30
    Officer
    1999-11-24 ~ 2014-03-26
    IIF 43 - director → ME
  • 7
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Person with significant control
    2023-02-24 ~ 2025-03-12
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    32,384 GBP2020-03-31
    Officer
    2019-01-15 ~ 2021-12-09
    IIF 36 - director → ME
  • 9
    MARLON SANDS LTD - 2024-03-26
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-26 ~ 2025-02-04
    IIF 45 - director → ME
  • 10
    SPENCER HUNT LIMITED - 2005-10-31
    Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    42,185 GBP2023-06-30
    Officer
    2005-10-14 ~ 2014-03-26
    IIF 28 - director → ME
  • 11
    C/o Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    443 GBP2022-03-31
    Officer
    2020-09-01 ~ 2024-04-01
    IIF 42 - director → ME
  • 12
    194 Kingston Road, Leatherhead, Surrey, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,302 GBP2016-12-31
    Officer
    2014-02-12 ~ 2016-05-11
    IIF 31 - director → ME
  • 13
    EXECUGENE LIMITED - 2021-04-30
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,099 GBP2024-03-31
    Officer
    2021-01-19 ~ 2023-09-11
    IIF 59 - director → ME
    Person with significant control
    2021-01-19 ~ 2021-07-19
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    114 Peoplegenius, Trinity House, 114 Northenden Road, Sale, England
    Corporate (1 parent)
    Equity (Company account)
    520 GBP2020-12-31
    Officer
    2018-07-04 ~ 2019-12-19
    IIF 30 - director → ME
  • 15
    NDC TEK LIMITED - 2025-01-03
    CHARLES BABBAGE RECRUITMENT LIMITED - 2019-07-06
    127-129 High Street, Billericay, England
    Corporate (5 parents)
    Equity (Company account)
    111,092 GBP2024-03-31
    Officer
    2019-01-25 ~ 2023-02-27
    IIF 34 - director → ME
  • 16
    JOG REC2REC LIMITED - 2005-11-11
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    68,818 GBP2024-03-31
    Officer
    2013-12-04 ~ 2023-03-20
    IIF 32 - director → ME
  • 17
    C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -89,793 GBP2021-03-31
    Officer
    2019-11-06 ~ 2020-09-08
    IIF 29 - director → ME
  • 18
    Cheadle Place Stockport Road, Cheadle Point, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -34,451 GBP2023-11-30
    Officer
    2018-11-29 ~ 2020-02-01
    IIF 38 - director → ME
    Person with significant control
    2018-11-29 ~ 2020-02-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PRINT RECRUITMENT EUROPE LTD - 2015-02-12
    TAYLOR HIGSON LIMITED - 2015-02-04
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,052 GBP2017-12-31
    Officer
    2018-08-17 ~ 2019-05-16
    IIF 35 - director → ME
    2014-09-01 ~ 2018-02-26
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.