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

Jones, Peter

    Related profiles found in government register
  • Jones, Peter
    British builder born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire, LS25 2GH, England

      IIF 1
    • icon of address Unit 8, Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 2
  • Jones, Peter
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gill Beck House, Spear Fir, Bardsey, Leeds, LS17 9EA, United Kingdom

      IIF 3
  • Jones, Peter
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Chestergate, Macclesfield, SK11 6BX, England

      IIF 4 IIF 5
    • icon of address Flat 7, 91 Abbey Road, Torquay, TQ2 5NN, England

      IIF 6
  • Jones, Peter
    British director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 59 Temple Gate Road, Whitkirk, Leeds, Yorkshire, LS15 0HF

      IIF 7
  • Peter Jones
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 91 Abbey Road, Torquay, TQ2 5NN, England

      IIF 8
  • Jones, Peter
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a Old Lane, Nethertown, Drighlington, Bradford, BD11 1LU

      IIF 9 IIF 10
    • icon of address Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN, United Kingdom

      IIF 11
  • Jones, Peter
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a Old Lane, Nethertown, Drighlington, Bradford, BD11 1LU

      IIF 12 IIF 13
    • icon of address Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN, United Kingdom

      IIF 14 IIF 15
  • Jones, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 18 Long Cross, Shaftesbury, Dorset, SP7 8QP

      IIF 16
  • Mr Peter Jones
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire, LS25 2GH

      IIF 17
    • icon of address 19, Chestergate, Macclesfield, SK11 6BX, England

      IIF 18
  • Jones, Peter
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Catharine Close, Radley, Abington, OX14 3AR

      IIF 19
  • Jones, Peter
    British hospital chaplain born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Josephs Rc Comprehensive School, Mill Lane, Hebburn, Tyne & Wear, NE31 2ET, United Kingdom

      IIF 20
  • Mr Peter Jones
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Catharine Close, Radley, Abingdon, Oxfordshire, OX14 3AR

      IIF 21
  • Jones, Peter

    Registered addresses and corresponding companies
    • icon of address Gill Beck House, Spear Fir, Bardsey, Leeds, LS17 9EA, United Kingdom

      IIF 22
    • icon of address 42-44, Bollington Rd, Bollington, Macclesfield, Cheshire, SK10 5EJ

      IIF 23
  • Mr Peter Jones
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN, United Kingdom

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Northern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address Northern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,301 GBP2023-12-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 15 - Director → ME
  • 3
    CONNAUGHT PROPERTY SERVICES LTD - 2005-12-14
    CONNAUGHT GROUP LIMITED - 2000-01-05
    CONNAUGHT SOUTHERN LIMITED - 1991-08-16
    FORKRIVER LIMITED - 1985-03-11
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 1a Catharine Close, Radley, Abingdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,769 GBP2016-03-31
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address Rsm Tenon, 6th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Flat 7 91 Abbey Road, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address 12 Pleasant Grove Shirley, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2000-10-19 ~ now
    IIF 16 - Secretary → ME
  • 8
    CHESHIRE LANES CONSULTANCY LTD - 2024-02-11
    icon of address Northern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -44,816 GBP2024-12-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 10
  • 1
    BRIDGEWATER ARMS MANAGEMENT COMPANY LIMITED - 2013-04-23
    icon of address Carter Knowles 23a Chestergate, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,038 GBP2024-12-31
    Officer
    icon of calendar 2011-09-07 ~ 2015-04-08
    IIF 23 - Secretary → ME
  • 2
    CONNTROL LTD - 2003-03-07
    CLAIMSERVE LIMITED - 2002-03-08
    QUAYSHELFCO 767 LIMITED - 2000-06-08
    icon of address Concorde House, 25 Cecil Pashley Way, Shoreham Airport, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,238 GBP2024-03-31
    Officer
    icon of calendar 2000-10-19 ~ 2003-02-25
    IIF 7 - Director → ME
  • 3
    A. BALDWIN & CO. (BUILDERS) LIMITED - 2007-08-09
    icon of address Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon
    Active Corporate
    Officer
    icon of calendar 2007-03-13 ~ 2010-09-29
    IIF 12 - Director → ME
  • 4
    icon of address 19 Chestergate, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-08-23
    IIF 5 - Director → ME
  • 5
    icon of address Amtri House, Hulley Road, Macclesfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-08-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-08-23
    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 directors OE
  • 6
    icon of address Henton & Co Llp St Andrew's House, St Andrew's Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-02 ~ 2007-08-13
    IIF 9 - Director → ME
  • 7
    icon of address St Josephs Catholic Academy, Mill Lane, Hebburn, Tyne And Wear
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2015-05-17
    IIF 20 - Director → ME
  • 8
    DEPET MANAGEMENT SERVICES LIMITED - 2021-06-02
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-20 ~ 2018-03-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 4 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2019-08-09
    IIF 1 - Director → ME
  • 10
    icon of address Unit 7 Topsham Units Dart Business Park, Clyst St George, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ 2012-03-05
    IIF 3 - Director → ME
    icon of calendar 2011-10-05 ~ 2012-03-05
    IIF 22 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.