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 Paul Antony Jones

    Related profiles found in government register
  • Mr Paul Antony Jones
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33, Green Box, Weston Hall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL

      IIF 1 IIF 2
    • icon of address Shakespeare Buildings, 26 Cradley Road, Cradley Heath, West Midlands, B64 6AG, United Kingdom

      IIF 3
    • icon of address Mai Dunn, Hints Road, Bangley, Tamworth, Staffordshire, B78 3DR, England

      IIF 4
    • icon of address Corbett Coppice, Ockeridge, Wichenford, Worcester, WR6 6YN, England

      IIF 5
  • Mr Paul Jones
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Columbine Close, Whitstable, CT5 4TX, England

      IIF 6
  • Jones, Paul Antony
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Press Green, Whitchurch, SY13 2BP, England

      IIF 7
    • icon of address Corbett Coppice, Ockeridge, Wichenford, Worcester, WR6 6YN, England

      IIF 8
  • Jones, Paul Antony
    British engineer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shakespeare Buildings, 26 Cradley Road, Cradley Heath, West Midlands, B64 6AG, United Kingdom

      IIF 9
    • icon of address Corbetts Cottage, Ockeridge, Worcestershire, WR6 6YN

      IIF 10
    • icon of address Corbett Coppice, Ockeridge, Worcester, WR6 6YN

      IIF 11 IIF 12 IIF 13
  • Mr Paul Jones
    British born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34 Sunnybank Road, Griffithstown, Pontypool, Gwent, NP4 5LT

      IIF 14
  • Jones, Paul
    British manager born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34 Sunnybank Road, Griffithstown, Pontypool, Gwent, NP4 5LT

      IIF 15
  • Jones, Paul
    British it professional born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Columbine Close, Whitstable, CT5 4TX, United Kingdom

      IIF 16
  • Jones, Paul
    British manager

    Registered addresses and corresponding companies
    • icon of address 34 Sunnybank Road, Griffithstown, Pontypool, Gwent, NP4 5LT

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 3 Flyford Green, Flyford Flavell, Worcester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    NORVENT DEVELOPMENTS LIMITED - 2018-08-16
    icon of address Mai Dunn Hints Road, Bangley, Tamworth, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,145 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address 34 Sunnybank Road, Griffithstown, Pontypool, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    400,094 GBP2024-10-31
    Officer
    icon of calendar 2003-10-07 ~ now
    IIF 15 - Director → ME
    icon of calendar 2003-10-07 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 81 London Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 19 Columbine Close, Whitstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,272 GBP2019-06-30
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Advance House Waterfall Lane Trading Estate, Old Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,209 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ 2020-12-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-12-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 76/77 Reddal Hill Road, Cradley Heath, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,862,944 GBP2024-06-30
    Officer
    icon of calendar 2001-04-13 ~ 2021-12-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FUNDING INNOVATION LIMITED - 2021-07-08
    icon of address 76/77 Reddal Hill Road, Cradley Heath, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,147,457 GBP2024-06-30
    Officer
    icon of calendar 2019-01-31 ~ 2021-12-16
    IIF 7 - Director → ME
  • 4
    icon of address 76/77 Reddal Hill Road, Cradley Heath, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2006-05-04 ~ 2021-12-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Company number 02914134
    Non-active corporate
    Officer
    icon of calendar 2006-01-24 ~ 2008-05-09
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.