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 Carl Jones

    Related profiles found in government register
  • Mr Carl Jones
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 1 IIF 2
  • Mr Carl Andrew Jones
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechfield House, Winterton Way, Congleton, SK11 0LP, United Kingdom

      IIF 3
    • icon of address Riverside, Mountbatten Way, Congleton, CW12 1DY, England

      IIF 4
    • icon of address Unit F12 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 5
  • Jones, Carl Andrew
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechfield House, Winterton Way, Congleton, SK11 0LP, United Kingdom

      IIF 6
    • icon of address Unit F12 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 7
  • Jones, Carl Andrew
    British managing director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside, Mountbatten Way, Congleton, CW12 1DY, England

      IIF 8
  • Mr Carl Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Navigation Way, Cannock, WS11 7XU, England

      IIF 9
    • icon of address 220, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 10
  • Jones, Carl
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heritage Court Rd, Gilchrist Thomas Industrial Estate, Bleanavon, Gwent, NP4 9RL, Wales

      IIF 11
  • Jones, Carl
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 12 IIF 13
  • Mr Carl Andrew Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Churchgate, Bolton, BL1 1HL

      IIF 14
    • icon of address 23, Laidon Avenue, Crewe, CW2 6RR, England

      IIF 15
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
  • Mr Carl Darren Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Navigation Way, Cannock, Staffordshire, WS11 7XU, England

      IIF 17
    • icon of address 90, High Street, Brownhills, Walsall, WS8 6EW, England

      IIF 18
  • Mr Carl Andrew Jones
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 493, Blackpool Road, Ashton-on-ribble, Preston, PR2 2LE, England

      IIF 19 IIF 20
  • Jones, Carl Andrew
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 21
  • Jones, Carl Andrew
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Laidon Avenue, Crewe, CW2 6RR, England

      IIF 22
    • icon of address The Gables, 20 Crewe Road, Sandbach, Cheshire, CW11 4NE

      IIF 23
  • Jones, Carl Andrew
    British sales director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Churchgate, Bolton, BL1 1HL

      IIF 24
  • Jones, Carl Darren
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Knight Road, Burntwood, Staffordshire, WS7 1PX

      IIF 25
    • icon of address Unit 24, Navigation Way, Cannock, Staffordshire, WS11 7XU, England

      IIF 26
  • Mr Carl Andrew Jones
    English born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F13, Scope House, Weston Road Blu Sky Solutions, Crewe, CW1 6DD, England

      IIF 27
  • Jones, Carl
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Navigation Way, Cannock, WS11 7XU, England

      IIF 28
  • Jones, Carl
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 29
  • Jones, Carl Andrew
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 493, Blackpool Road, Ashton-on-ribble, Preston, PR2 2LE, England

      IIF 30
  • Jones, Carl Andrew
    British ceiling fixer born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 493, Blackpool Road, Ashton-on-ribble, Preston, PR2 2LE, England

      IIF 31
  • Jones, Carl Andrew
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 493, Blackpool Road, Ashton-on-ribble, Preston, PR2 2LE, England

      IIF 32
  • Jones, Carl
    British director born in March 1980

    Registered addresses and corresponding companies
    • icon of address 21 London Road, Nantwich, Cheshire, CW5 6LJ

      IIF 33
  • Jones, Carl Andrew
    English director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F13, Scope House, Weston Road Blu Sky Solutions, Crewe, CW1 6DD, England

      IIF 34
  • Jones, Carl Darren
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Knight Road, Burntwood, Staffordshire, WS7 1PX

      IIF 35
  • Jones, Carl Andrew

    Registered addresses and corresponding companies
    • icon of address Unit F13, Scope House, Weston Road Blu Sky Solutions, Crewe, CW1 6DD, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 493 Blackpool Road, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit F12 Scope House, Weston Road, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    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
  • 3
    icon of address Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-17 ~ 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
    icon of address C/o Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House, Churchgate, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    562,249 GBP2021-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 24 Navigation Way, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    484,980 GBP2024-09-30
    Officer
    icon of calendar 2010-09-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 493 Blackpool Road, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,794 GBP2020-09-30
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 90 High Street, Brownhills, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    149,283 GBP2024-02-29
    Officer
    icon of calendar 2006-04-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 10
    icon of address 493 Blackpool Road, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Heritage Court Rd, Gilchrist Thomas Industrial Estate, Bleanavon, Gwent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Beechfield House, Winterton Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 24 Navigation Way, Cannock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address 23 Laidon Avenue, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 220 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ 2021-11-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-11-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 269 Market Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,359 GBP2024-03-30
    Officer
    icon of calendar 2019-11-21 ~ 2021-11-02
    IIF 34 - Director → ME
    icon of calendar 2019-11-21 ~ 2021-10-01
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2021-11-02
    IIF 27 - Has significant influence or control OE
  • 3
    icon of address Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-17 ~ 2021-11-01
    IIF 13 - Director → ME
  • 4
    icon of address 35 Bosworth Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-12-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-12-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 90 High Street, Brownhills, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    149,283 GBP2024-02-29
    Officer
    icon of calendar 2006-04-19 ~ 2009-06-07
    IIF 35 - Secretary → ME
  • 6
    icon of address Buckingham House, Courtlands, Maidenhead, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-22 ~ 2010-03-08
    IIF 23 - Director → ME
    icon of calendar 2008-08-12 ~ 2008-08-25
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.