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
    Welsh born in April 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • 21, Carraig Glen, Calverstown, Co Kildare, Ireland

      IIF 1
    • 21, Carrig Glen, Calverstown, Co Kildare, Ireland

      IIF 2
  • Mr Michael Jones
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Scs Accounting Solutions Limited, Unit 5, Broadway Farm, The Broadway, Scarning, Dereham, Norfolk, NR19 2LQ, England

      IIF 3
    • Unit 8, Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB

      IIF 4
  • Mr Michael Jones
    English born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 72, Salop Street, Bilston, WV14 0TQ, England

      IIF 5
    • 11, Sabrina Road, Wolverhampton, WV6 8BP, England

      IIF 6
    • Rudge Heath Nurseries, Bridgnorth Road, Pattingham, Wolverhampton, WV6 7EE, England

      IIF 7
  • Jones, Michael
    Welsh director born in April 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • 21, Carraig Glen, Calverstown, Co Kildare, Ireland

      IIF 8
  • Jones, Michael
    Irish company director born in June 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Holroyd & Jones Limited, 39 Cherry Orchard Industrial Estate, Dublin 10, Dublin, D10 NW93, Ireland

      IIF 9
  • Jones, Michael
    British builder born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Scs Accounting Solutions Limited, Unit 5, Broadway Farm, The Broadway, Scarning, Dereham, Norfolk, NR19 2LQ, England

      IIF 10
  • Jones, Michael
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brightholmlee Lane, Sheffield, South Yorkshire, S35 0DD, United Kingdom

      IIF 11
  • Jones, Michael
    English company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sabrina Road, Wolverhampton, WV6 8BP, England

      IIF 12
  • Jones, Michael
    English removal porter born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 72, Salop Street, Bilston, WV14 0TQ, England

      IIF 13
  • Jones, Michael
    Welsh director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Gg.503, 30 Great Guildford Street, Borough, London, SE1 0HS, United Kingdom

      IIF 14
  • Jones, Michael
    British business development executive born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Britannia Mills, 11 Hulme Hall Road, Manchester, M15 4LA, England

      IIF 15
  • Jones, Michael
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Britannia Mills, 11 Hulme Hall Road, Manchester, M15 4LA, England

      IIF 16
  • Jones, Micheal
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sabrina Road, Wolverhampton, WV6 8BP, England

      IIF 17
  • Michael Jones
    American born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Upshire Road, Waltham Abbey, EN9 3NX, United Kingdom

      IIF 18
  • Jones, Michael
    South African security consultant

    Registered addresses and corresponding companies
    • 7, Stirling Close, Frimley, Camberley, Surrey, GU16 8SR, United Kingdom

      IIF 19
  • Jones, Michael
    British sector manager born in April 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Bank Of America, Affinity Partnerships, Chester Business Park, Chester, CH4 9FB, Gb-gbr

      IIF 20
  • Jones, Michael
    British retired petro chemical manager born in April 1933

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Rosebank 9 Park Lane, Milford On Sea, Hampshire, SO41 0PT

      IIF 21
  • Jones, Michael

    Registered addresses and corresponding companies
    • 14, Britannia Mills, 11 Hulme Hall Road, Manchester, M15 4LA, England

      IIF 22
  • Jones, Michael
    British removals born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Rounds Hill Road, Bilston, West Midlands, WV14 8JP, United Kingdom

      IIF 23
  • Jones, Michael
    South African security consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stirling Close, Frimley, Camberley, Surrey, GU16 8SR, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    Kallis & Company, Mountview Court 1148 High Road Whetstone, London
    Dissolved corporate (1 parent)
    Officer
    2008-11-30 ~ dissolved
    IIF 24 - director → ME
    2008-11-30 ~ dissolved
    IIF 19 - secretary → ME
  • 2
    128 City Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    20,669 GBP2024-01-31
    Officer
    2019-06-17 ~ now
    IIF 9 - director → ME
  • 3
    IIS UK VENTURES LIMITED - 2019-04-02
    Unit Gg.503 30 Great Guildford Street, Borough, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    258,130 GBP2022-12-31
    Officer
    2012-06-14 ~ now
    IIF 14 - director → ME
  • 4
    IIS SPACE LIMITED - 2019-04-02
    FITOUT GROUP LIMITED - 2019-02-07
    Unit Gg.510 30 Great Guildford Street, Borough, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    14 Britannia Mills, 11 Hulme Hall Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-13 ~ dissolved
    IIF 15 - director → ME
    2013-06-13 ~ dissolved
    IIF 22 - secretary → ME
  • 6
    Rudge Heath Nurseries Bridgnorth Road, Pattingham, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,302 GBP2019-10-31
    Officer
    2020-06-20 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    72 Salop Street, Bilston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-04 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    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
  • 8
    62 Upshire Road, Waltham Abbey, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    C/o Scs Accounting Solutions Limited, Unit 5, Broadway Farm, The Broadway, Scarning, Dereham, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    28,653 GBP2023-10-31
    Officer
    2020-10-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    14 Britannia Mills, 11 Hulme Hall Road, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 16 - director → ME
  • 11
    Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2017-06-29
    Officer
    2012-06-25 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-06-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    29 Rounds Hill Road, Bilston, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 23 - director → ME
  • 13
    11 Sabrina Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    IIS UK VENTURES LIMITED - 2019-04-02
    Unit Gg.503 30 Great Guildford Street, Borough, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    258,130 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2021-06-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    105 Southampton Road, Ringwood, England
    Corporate (4 parents)
    Equity (Company account)
    252,850 GBP2023-12-31
    Officer
    1999-11-20 ~ 2017-06-06
    IIF 21 - director → ME
  • 3
    CHESTER, ELLESMERE PORT AND NORTH WALES CHAMBER OF COMMERCE AND INDUSTRY - 2010-07-12
    CHESTER AND NORTH WALES CHAMBER OF COMMERCE(THE) - 1993-07-23
    Churchill House Queens Park Campus, Queens Park Road, Chester, Cheshire, England
    Corporate (8 parents)
    Equity (Company account)
    380,529 GBP2023-12-31
    Officer
    2010-05-19 ~ 2013-06-13
    IIF 20 - 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.