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

Martin Patrick William Jones

    Related profiles found in government register
  • Martin Patrick William Jones
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Smiths Way, Water Orton, Birmingham, B46 1TW, England

      IIF 1
  • Mr Martin Patrick William Jones
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Smiths Way, Water Orton, Birmingham, B46 1TW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Malkins Bank Golf Club, Betchton Road, Malkins Bank, Sandbach, CW11 4XN, England

      IIF 5
    • The Old Villa, 40 Sandbach Road South, Alsager, Stoke-on-trent, ST7 2LP, England

      IIF 6 IIF 7
  • Jones, Martin Patrick William
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Villa, 40 Sandbach Road South, Alsager, Stoke-on-trent, ST7 2LP, England

      IIF 8
  • Jones, Martin Patrick William
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Martin Patrick William
    British company secretary born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Smiths Way, Smiths Way, Birmingham, B46 1TW, United Kingdom

      IIF 13
    • 1, Smiths Way, Water Orton, Birmingham, B46 1TW, England

      IIF 14 IIF 15
    • 1, Smiths Way, Water Orton, Birmingham, B46 1TW, United Kingdom

      IIF 16
    • 1 Smiths Way, Water Orton, Birmingham, West Midlands, B46 1TW

      IIF 17
  • Jones, Martin Patrick William
    British lawyer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Smiths Way, Water Orton, Birmingham, West Midlands, B46 1TW, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Malkins Bank Golf Club, Betchton Road, Malkins Bank, Sandbach, CW11 4XN, England

      IIF 21
  • Mr Martin Patrick William Jones
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Smiths Way, Birmingham, B46 1TW, England

      IIF 22
  • Jones, Martin Patrick William
    British

    Registered addresses and corresponding companies
  • Jones, Martin Patrick William

    Registered addresses and corresponding companies
    • 1 Smiths Way, Smiths Way, Water Orton, Birmingham, B46 1TW, England

      IIF 33 IIF 34
    • 1, Smiths Way, Water Orton, Birmingham, B46 1TW, England

      IIF 35 IIF 36
    • Windsor House, 42-50 Victoria Street, London, SW1H 0TL

      IIF 37 IIF 38
    • Windsor House, 42-50 Victoria Street, London, SW1H 0TL, England

      IIF 39
    • Windsor House, 42-50 Victoria Street, London, SW1H 0TL, United Kingdom

      IIF 40 IIF 41
    • Malkins Bank Golf Club, Betchton Road, Malkins Bank, Sandbach, CW11 4XN, England

      IIF 42
    • The Old Villa, 40 Sandbach Road South, Alsager, Stoke-on-trent, ST7 2LP, England

      IIF 43
  • Jones, Martin

    Registered addresses and corresponding companies
    • 1, Smiths Way, Birmingham, B46 1TW, England

      IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    Malkins Bank Golf Club Betchton Road, Malkins Bank, Sandbach, England
    Dissolved Corporate (4 parents)
    Officer
    2023-08-23 ~ dissolved
    IIF 21 - Director → ME
    2023-08-07 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    1 Smiths Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    1 Smiths Way, Water Orton, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    1 Smiths Way, Water Orton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-16 ~ dissolved
    IIF 15 - Director → ME
  • 5
    1 Smiths Way, Water Orton, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-04-25 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    1 Smiths Way, Water Orton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 14 - Director → ME
  • 7
    1 Smiths Way, Smiths Way, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 13 - Director → ME
  • 8
    Malkins Bank Golf Course Betchton Road, Malkins Bank, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    TUBE LINES (FINANCE) PLC - 2014-03-21
    Windsor House, 42-50 Victoria Street, London
    Dissolved Corporate (5 parents)
    Officer
    2010-06-27 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    TUBE LINES LIMITED - 2002-04-17
    2164TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-01-28
    Windsor House 42-50 42-50 Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-06-27 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    2167TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2001-12-19
    Windsor House 42-50 42-50 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-06-27 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 23
  • 1
    Malkins Bank Golf Club Betchton Road, Malkins Bank, Sandbach, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-25 ~ 2023-08-07
    IIF 20 - Director → ME
  • 2
    CREATEINPUT LIMITED - 2003-01-08
    Windsor House 42-50 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-11-23 ~ 2015-08-07
    IIF 29 - Secretary → ME
  • 3
    CITY AIRPORT RAIL ENTERPRISES PLC - 2015-09-28
    ROCKETOPTION PUBLIC LIMITED COMPANY - 2003-01-02
    5 Endeavour Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-11-23 ~ 2015-08-07
    IIF 32 - Secretary → ME
  • 4
    22 George Street, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-07 ~ 2014-03-24
    IIF 36 - Secretary → ME
  • 5
    Hastings Farm House, Hastings, Ilminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,584 GBP2024-12-31
    Officer
    2008-08-20 ~ 2008-09-08
    IIF 11 - Director → ME
  • 6
    5 Endeavour Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-02-10 ~ 2015-08-07
    IIF 31 - Secretary → ME
  • 7
    5 Endeavour Square, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2012-02-10 ~ 2015-08-07
    IIF 28 - Secretary → ME
  • 8
    Hooton Golf Club Ltd Chester Road, Little Sutton, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-08-18 ~ 2025-05-31
    IIF 34 - Secretary → ME
  • 9
    Ravelston, Bridgewater Street, Whitchurch, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2004-07-05 ~ 2006-11-20
    IIF 10 - Director → ME
  • 10
    22 George Street George Street, Tamworth, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-07 ~ 2025-01-12
    IIF 18 - Director → ME
    Person with significant control
    2022-11-07 ~ 2025-01-01
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    Malkins Bank Golf Club Betchton Road, Malkins Bank, Sandbach, England
    Dissolved Corporate
    Officer
    2022-11-23 ~ 2024-08-07
    IIF 19 - Director → ME
    Person with significant control
    2022-11-23 ~ 2024-08-07
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    TTL PROPERTIES LIMITED - 2023-07-03
    5 Endeavour Square, London, United Kingdom
    Active Corporate (8 parents, 15 offsprings)
    Officer
    2014-03-26 ~ 2015-08-07
    IIF 41 - Secretary → ME
  • 13
    Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,163 GBP2024-12-31
    Officer
    2003-09-08 ~ 2003-09-22
    IIF 9 - Director → ME
  • 14
    The Old Villa, 40 Sandbach Road South, Alsager, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,592 GBP2022-03-30
    Officer
    2023-09-11 ~ 2023-10-02
    IIF 8 - Director → ME
    Person with significant control
    2023-09-01 ~ 2023-09-02
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    C/o Currie Young Limited, Riverside 2 No3 Campbell Road, Stoke-on-trent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,723,255 GBP2022-03-31
    Officer
    2023-11-27 ~ 2023-11-27
    IIF 43 - Secretary → ME
    Person with significant control
    2023-09-01 ~ 2023-09-01
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2023-09-01 ~ 2023-09-02
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2004-07-27 ~ 2009-12-31
    IIF 12 - Director → ME
    2004-09-02 ~ 2011-11-11
    IIF 23 - Secretary → ME
  • 17
    5 Endeavour Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2008-11-10 ~ 2015-08-07
    IIF 27 - Secretary → ME
  • 18
    EARLS COURT VILLAGE PROPERTY LIMITED - 2014-03-21
    5 Endeavour Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-03-27 ~ 2015-08-07
    IIF 40 - Secretary → ME
  • 19
    INFRACO JNP LIMITED - 2003-01-03
    5 Endeavour Square, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2010-06-27 ~ 2015-08-07
    IIF 38 - Secretary → ME
  • 20
    5 Endeavour Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2010-06-27 ~ 2015-08-07
    IIF 37 - Secretary → ME
  • 21
    PIMCO 2260 LIMITED - 2005-03-04
    Windsor House 42-50 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-11-23 ~ 2015-08-07
    IIF 26 - Secretary → ME
  • 22
    PIMCO 2261 LIMITED - 2005-03-04
    5 Endeavour Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-11-23 ~ 2015-08-07
    IIF 30 - Secretary → ME
  • 23
    Groveweald House Collier Close, Coppice Side Industrial Estate, Brownhills
    Dissolved Corporate
    Officer
    2009-07-13 ~ 2009-07-15
    IIF 17 - Director → ME

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.