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 Michael Jones

    Related profiles found in government register
  • Mr Michael Jones
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 312 The Base, Dallam Lane, Warrington, Cheshire, WA2 7NG, United Kingdom

      IIF 1
  • Mr Michael Jones
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Brook Street, Wrexham, LL13 7LL, Wales

      IIF 2
  • Mr Michael Jones
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ingleby Court, Station Road, Redcar, Cleveland, TS10 1RQ, England

      IIF 11
    • Office 312 The Base, Dallam Lane, Warrington, Cheshire, WA2 7NG, United Kingdom

      IIF 12
  • Jones, Michael
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3SA, England

      IIF 13 IIF 14
  • Mr Michael Jones
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 82, Forest Hall Road, Newcastle Upon Tyne, NE12 7BA, England

      IIF 15
  • Jones, Michael
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Hoole Lane, Chester, Cheshire, CH2 3EN, United Kingdom

      IIF 16
  • Jones, Michael Arthur
    British property developer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Forest Hall Road, Forest Hall, Newcastle-upon-tyne, NE12 7BA, United Kingdom

      IIF 17
  • Michael Jones
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 37, Great Pulteney Street, Bath, BA2 4DA, United Kingdom

      IIF 18
  • Jones, Michael
    British non-ex director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Thirlmere Road, Chester, CH2 2LU, England

      IIF 19
  • Mr Michael Jones
    German born in June 1962

    Resident in Germany

    Registered addresses and corresponding companies
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 20
  • Mr Michael Richard Jones
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 21
    • 8, Bush Close, Albrighton, Wolverhampton, WV7 3PB, England

      IIF 22 IIF 23
    • 8 The Elms Paddock, Pattingham, Wolverhampton, WV6 7DW

      IIF 24
  • Jones, Michael
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3SA, England

      IIF 25
  • Jones, Michael
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 26
  • Jones, Michael
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3RY, England

      IIF 27
    • Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3SA, England

      IIF 28
  • Jones, Michael
    British sales engineer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ics House, Stephenson Road, Calmore Industrial Park, Totton, Southampton, Hampshire, SO40 3RY, United Kingdom

      IIF 29
  • Jones, Michael Richard
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 30
    • 8, Bush Close, Albrighton, Wolverhampton, WV7 3PB, England

      IIF 31
  • Jones, Michael Richard
    British sales agent born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Elms Paddock, Pattingham, Wolverhampton, West Midlands, WV6 7DW

      IIF 32
  • Jones, Michael Richard
    British sales director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bush Close, Albrighton, Wolverhampton, WV7 3PB, England

      IIF 33
  • Jones, Michael Richard
    British salesman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Elms Paddock, Pattingham, Wolverhampton, WV6 7DW, England

      IIF 34
  • Jones, Michael
    British business executive born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 37 Great Pulteney Street, Bath, BA2 4DA

      IIF 35
  • Jones, Michael
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lilac House, The Hill, Little Somerford, Chippenham, Wiltshire, SN15 5BQ, England

      IIF 36
  • Jones, Michael
    British it born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lilac House, The Hill Little Somerford, Chippenham, Wiltshire, SN15 5BQ

      IIF 37
  • Jones, Michael
    British non-exec born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kildare Court, Kildare Terrace, London, W2 5JU, United Kingdom

      IIF 38
  • Jones, Michael
    German businessman born in June 1962

    Resident in Germany

    Registered addresses and corresponding companies
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 39
  • Jones, Michael

    Registered addresses and corresponding companies
    • 4 Ingleby Court, Station Road, Redcar, Cleveland, TS10 1RL, England

      IIF 40
child relation
Offspring entities and appointments 26
  • 1
    BYTE SIZED READS LTD
    - now 07341774
    ETHER MOBILE LTD
    - 2010-09-06 07341774
    1 Kildare Court, Kildare Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-10 ~ dissolved
    IIF 36 - Director → ME
  • 2
    CASTRUSIONS LTD.
    - now 15639083
    COMPLETE CASTING SERVICES ALBRIGHTON LIMITED
    - 2025-06-03 15639083
    8 Bush Close, Albrighton, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    COMPLETE CASTING SERVICES LIMITED
    06128288
    8 The Elms Paddock, Pattingham, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-02-26 ~ dissolved
    IIF 32 - Director → ME
  • 4
    COMPLETE CASTING SERVICES PATTINGHAM LTD
    - now 11189743
    COMPLETE CASTING SERVICES PATTINGHAM LTD LIMITED
    - 2018-04-28 11189743
    79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -62,066 GBP2023-02-28
    Officer
    2018-02-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    COMPLETE CASTING SERVICES WOLVERHAMPTON LIMITED
    08033116
    Michael Jones, 8 The Elms Paddock, Pattingham, Wolverhampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,480 GBP2017-04-30
    Officer
    2012-04-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    COOL ENERGY LIMITED
    04659259
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Active Corporate (15 parents)
    Officer
    2003-03-10 ~ 2018-01-18
    IIF 29 - Director → ME
  • 7
    ETHER BOOKS LIMITED
    07053214
    1 Kildare Court, Kildare Terrace, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -110,019 GBP2016-12-31
    Officer
    2009-11-13 ~ 2015-09-28
    IIF 38 - Director → ME
  • 8
    ETHICAL TRADE SERVICES LTD
    08507445
    54 Thirlmere Road, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 19 - Director → ME
  • 9
    FLOWCOOL LIMITED
    05550954
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Dissolved Corporate (13 parents)
    Officer
    2005-10-17 ~ 2018-01-18
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Has significant influence or control OE
  • 10
    FORSCITE LTD
    11669778
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (8 parents)
    Equity (Company account)
    -112,112 GBP2024-03-31
    Officer
    2024-10-29 ~ 2025-10-22
    IIF 26 - Director → ME
  • 11
    GHP FORENSICS LTD - now
    GEOFFREY HUNT & PARTNERS LIMITED
    - 2021-08-04 05068602 OC438668
    37 Great Pulteney Street, Bath, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2019-10-31
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GREAT LIME HOMES LIMITED
    08681584
    82 Forest Hall Road, Forest Hall, Newcastle-upon-tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,846 GBP2023-09-30
    Officer
    2013-09-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    ICS COOL ENERGY INVESTMENTS LIMITED
    10162926
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (13 parents)
    Officer
    2016-05-04 ~ 2018-01-18
    IIF 25 - Director → ME
    Person with significant control
    2016-05-09 ~ 2016-05-09
    IIF 3 - Has significant influence or control OE
  • 14
    ICS COOL ENERGY LIMITED
    - now 05509182
    ICS THERMAL TECHNOLOGY LIMITED - 2005-08-24
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2005-10-17 ~ 2018-01-18
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 10 - Has significant influence or control OE
  • 15
    ICS GROUP HOLDINGS LIMITED
    05510733
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2005-10-17 ~ 2018-01-18
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Has significant influence or control OE
  • 16
    ICS HEAT PUMPS LIMITED
    06558036
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control OE
  • 17
    ICS RENEWABLE ENERGY LIMITED
    06541342
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Has significant influence or control OE
  • 18
    ICS SERVICING LIMITED
    05567600
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Dissolved Corporate (13 parents)
    Officer
    2005-10-17 ~ 2018-01-18
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Has significant influence or control OE
  • 19
    INGLEBY COURT RESIDENTS' ASSOCIATION LIMITED
    01859233
    6 Ingleby Court, Station Road, Redcar Cleveland . 6 Ingleby Court, Station Road, Redcar, Cleveland, England
    Active Corporate (18 parents)
    Equity (Company account)
    7,197 GBP2025-06-30
    Officer
    2013-11-30 ~ 2026-01-06
    IIF 11 - Director → ME
    2023-02-16 ~ 2026-01-06
    IIF 40 - Secretary → ME
  • 20
    INTOHAND LIMITED
    05765736
    Bath House 6-8 Bath Street, Bristol
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    178,222 GBP2015-04-30
    Officer
    2014-10-01 ~ 2016-03-31
    IIF 35 - Director → ME
  • 21
    MANAGEMENT BY PERFORMANCE LTD
    04931462
    Lilac House, The Hill Little Somerford, Chippenham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2003-10-14 ~ dissolved
    IIF 37 - Director → ME
  • 22
    MICCO COMPUTING LIMITED
    08256199
    28 Brook Street, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    7,725 GBP2024-10-31
    Officer
    2012-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 23
    MICHAEL JONES CHARTERED FORENSIC FIRE ELECTRICAL LIMITED
    12237022
    Office 312 The Base Dallam Lane, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    786,357 GBP2024-10-31
    Officer
    2019-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    TRICOOL THERMAL LIMITED
    06669159
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Has significant influence or control OE
  • 25
    UK AND CHINA CASTING SALES LIMITED
    16431740
    8 Bush Close, Albrighton, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2025-05-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2025-05-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 26
    VENTURE CAPITAL MANAGEMENT & INVESTMENT LTD
    15044105
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more 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.