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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Peter John

    Related profiles found in government register
  • Jones, Peter John
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 32, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ, England

      IIF 1
    • Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 2
    • 2, - 8, Telford Road Cumbernauld, Glasgow, G67 2AX

      IIF 3
    • 5, The Nook, Greenfield, Oldham, Lancashire, OL3 7EG, England

      IIF 4
  • Jones, Peter John
    British accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 5
  • Jones, Peter John
    British accountant/financial director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 6
  • Jones, Peter John
    British chartered accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 7 IIF 8
  • Jones, Peter John
    British company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 9
    • Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 10
  • Jones, Peter John
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ

      IIF 11
  • Jones, Peter John
    British electronics designer born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

      IIF 12
  • Jones, Peter John
    British accountant/financial director born in February 1904

    Registered addresses and corresponding companies
    • 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 13
  • Jones, Peter John
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Durberville Drive, Swanage, BH19 1QW, England

      IIF 14
    • Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ, United Kingdom

      IIF 15 IIF 16
  • Jones, Peter John
    British electronics designer born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

      IIF 17
  • Jones, Peter John
    British

    Registered addresses and corresponding companies
    • Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 18 IIF 19
  • Jones, Peter John
    British chartered accountant

    Registered addresses and corresponding companies
    • Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 20
  • Jones, Peter John
    British company director

    Registered addresses and corresponding companies
    • 2, - 8, Telford Road Cumbernauld, Glasgow, G67 2AX

      IIF 21
  • Jones, Peter John
    British director

    Registered addresses and corresponding companies
    • Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 22
  • Mr Peter John Jones
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 32 Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ, England

      IIF 23
    • Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ, United Kingdom

      IIF 24
    • Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 25
    • Moss & Williamson, 32 Booth Sttreet, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 26
    • 2, Heap Bridge, Heywood, Bury, BL9 7HR, England

      IIF 27
  • Jones, Peter John

    Registered addresses and corresponding companies
    • Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ

      IIF 28
    • 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 29 IIF 30
    • Brook House 8, The Nook, Greenfield, Oldham, OL3 7EG, United Kingdom

      IIF 31
  • Mr Peter John Jones
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Devonshire Court, Heathpark Industrial Est, Honiton, Devon, EX14 1SB

      IIF 32
    • Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments 16
  • 1
    ASHTON BUSINESS CENTRE LIMITED
    08746105
    32 Booth Street, Ashton Under Lyne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2013-10-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASHTON SELF STORE LIMITED
    07624222
    Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2011-05-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CITADEL RECORDS MANAGEMENT LIMITED
    07628916
    Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COBCO (223) LIMITED
    03485198 03685803, 03669400, 06898710... (more)
    C/o Deloitte & Touche Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    1998-01-28 ~ 1999-02-12
    IIF 5 - Director → ME
  • 5
    CUMBERNAULD BUSINESS CENTRE LIMITED
    - now 04518346
    AVONLANE LIMITED
    - 2009-10-24 04518346 04517233
    BUCKLEY FOODS LIMITED
    - 2002-10-01 04518346 04517233
    Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2002-08-23 ~ dissolved
    IIF 11 - Director → ME
    2012-08-31 ~ dissolved
    IIF 28 - Secretary → ME
    2002-08-23 ~ 2003-08-22
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    D.C. DRIVES (PATENTS) LIMITED
    03767745
    Herston Cross House, 230 High, Street, Swanage, Dorset
    Dissolved Corporate (6 parents)
    Officer
    1999-05-12 ~ dissolved
    IIF 17 - Director → ME
  • 7
    D.C. DRIVES LTD.
    03301850
    Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,073 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 15 - Director → ME
    1997-01-14 ~ 2013-01-01
    IIF 12 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GRAY DUNN & CO. LIMITED
    - now 02848162
    COBCO (110) LIMITED
    - 1993-10-04 02848162 03685803, 03669400, 06898710... (more)
    4385, 02848162 - Companies House Default Address, Cardiff
    Receiver Action Corporate (14 parents)
    Officer
    1993-09-21 ~ 1998-06-02
    IIF 7 - Director → ME
    1993-09-21 ~ 1998-06-02
    IIF 20 - Secretary → ME
  • 9
    HILL BISCUITS LIMITED
    00088544
    Tudno Mill, Smith Street, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (24 parents)
    Equity (Company account)
    11,025,075 GBP2024-12-31
    Officer
    ~ 1997-08-01
    IIF 13 - Director → ME
    ~ 1997-08-01
    IIF 29 - Secretary → ME
  • 10
    KINGSTON BUSINESS CENTRE LIMITED
    SC234707
    2 - 8, Telford Road Cumbernauld, Glasgow
    Active Corporate (8 parents)
    Equity (Company account)
    25,934 GBP2024-03-31
    Officer
    2004-06-01 ~ now
    IIF 3 - Director → ME
    2002-10-17 ~ now
    IIF 21 - Secretary → ME
  • 11
    M R INNOVATIONS LTD
    13112331
    Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    MILLBROOK HAULAGE AND STORAGE CO. LIMITED
    01076912
    Weetabix Mills, Burton Latimer, Kettering, Northamptonshire
    Dissolved Corporate (16 parents)
    Officer
    1992-12-01 ~ 2009-06-09
    IIF 8 - Director → ME
    ~ 2009-06-09
    IIF 18 - Secretary → ME
  • 13
    NOOK (GREENFIELD) RESIDENTS COMPANY LIMITED
    - now 02187518
    MAZEBETTER LIMITED - 1988-01-15
    2 Heap Bridge, Heywood, Bury, England
    Active Corporate (11 parents)
    Equity (Company account)
    5,992 GBP2025-03-31
    Officer
    2010-03-26 ~ now
    IIF 4 - Director → ME
    2015-07-03 ~ 2018-07-28
    IIF 31 - Secretary → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 27 - Has significant influence or control OE
  • 14
    RYECROFT FOODS LIMITED
    01770169
    Weetabix Mills, Burton Latimer, Kettering, Northamptonshire
    Active Corporate (27 parents)
    Officer
    ~ 1997-08-01
    IIF 6 - Director → ME
    ~ 1997-08-01
    IIF 30 - Secretary → ME
  • 15
    THE GOLDEN BISCUIT COMPANY LIMITED
    02356685
    Smith Street, Ashton Under Lyne, Lancashire, Ol7 Odb
    Dissolved Corporate (5 parents)
    Officer
    ~ 1997-07-17
    IIF 10 - Director → ME
    ~ 1997-07-17
    IIF 19 - Secretary → ME
  • 16
    XTRA-SENSE LTD
    - now 03335602
    STAPLETHORNE XTRA-SENSE LTD
    - 2004-04-05 03335602
    BLUESTONE TECHNOLOGY LTD - 2000-06-09
    2 Devonshire Court, Heathpark Industrial Est, Honiton, Devon
    Active Corporate (8 parents)
    Equity (Company account)
    327,097 GBP2025-03-31
    Officer
    2000-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.