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 Peter John Jones

    Related profiles found in government register
  • Mr Peter John Jones
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 32 Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ, England

      IIF 1
    • Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ, United Kingdom

      IIF 2
    • Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 3
    • Moss & Williamson, 32 Booth Sttreet, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 4
    • 2, Heap Bridge, Heywood, Bury, BL9 7HR, England

      IIF 5
  • Mr Peter John Jones
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Devonshire Court, Heathpark Industrial Est, Honiton, Devon, EX14 1SB

      IIF 6
    • Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ, United Kingdom

      IIF 7 IIF 8
  • Jones, Peter John
    British accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Nook, Greenfield, Oldham, Lancashire, OL3 7EG, England

      IIF 9
    • Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 10
  • Jones, Peter John
    British accountant/financial director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 11
  • Jones, Peter John
    British chart accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 2, - 8, Telford Road Cumbernauld, Glasgow, G67 2AX

      IIF 12
  • Jones, Peter John
    British chartered accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 13 IIF 14
  • Jones, Peter John
    British company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 15 IIF 16
    • Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 17
  • Jones, Peter John
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 32, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ, England

      IIF 18
    • Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ

      IIF 19
  • Jones, Peter John
    British electronics designer born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

      IIF 20
  • Jones, Peter John
    British accountant/financial director born in February 1904

    Registered addresses and corresponding companies
    • 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 21
  • Jones, Peter John
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Durberville Drive, Swanage, BH19 1QW, England

      IIF 22
  • Jones, Peter John
    British electrical engineer born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ, United Kingdom

      IIF 23
  • Jones, Peter John
    British electronics designer born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

      IIF 24
    • Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ, United Kingdom

      IIF 25
  • Jones, Peter John
    British

    Registered addresses and corresponding companies
    • Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 26 IIF 27
  • Jones, Peter John
    British chartered accountant

    Registered addresses and corresponding companies
    • Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 28
  • Jones, Peter John
    British company director

    Registered addresses and corresponding companies
    • 2, - 8, Telford Road Cumbernauld, Glasgow, G67 2AX

      IIF 29
  • Jones, Peter John
    British director

    Registered addresses and corresponding companies
    • Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 30
  • Jones, Peter John
    British accountant born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Cefn Coed Gardens, Cyncoed, Cardiff, South Glamorgan, CF2 6AX

      IIF 31
    • 46, Whitchurch Road, Cardiff, CF14 3LX, Wales

      IIF 32
    • Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

      IIF 33
  • Jones, Peter John

    Registered addresses and corresponding companies
    • Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ

      IIF 34
    • 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 35 IIF 36
    • Brook House 8, The Nook, Greenfield, Oldham, OL3 7EG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    32 Booth Street, Ashton Under Lyne, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    2013-10-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2011-05-06 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    Western Permanant Property, 46 Whitchurch Road, Cardiff
    Corporate (8 parents)
    Equity (Company account)
    12 GBP2023-09-30
    Officer
    2012-03-21 ~ now
    IIF 32 - director → ME
  • 4
    Western Permanent Property, 46 Whitchurch Road, Cardiff
    Corporate (8 parents)
    Equity (Company account)
    60 GBP2023-06-24
    Officer
    1997-01-14 ~ now
    IIF 33 - director → ME
  • 5
    Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    AVONLANE LIMITED - 2009-10-24
    BUCKLEY FOODS LIMITED - 2002-10-01
    Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2002-08-23 ~ dissolved
    IIF 19 - director → ME
    2012-08-31 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Herston Cross House, 230 High, Street, Swanage, Dorset
    Dissolved corporate (4 parents)
    Officer
    1999-05-12 ~ dissolved
    IIF 24 - director → ME
  • 8
    Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,073 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    2 - 8, Telford Road Cumbernauld, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    25,934 GBP2024-03-31
    Officer
    2004-06-01 ~ now
    IIF 12 - director → ME
    2002-10-17 ~ now
    IIF 29 - secretary → ME
  • 10
    Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,193 GBP2023-01-31
    Officer
    2021-01-05 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    MAZEBETTER LIMITED - 1988-01-15
    2 Heap Bridge, Heywood, Bury, England
    Corporate (7 parents)
    Equity (Company account)
    6,394 GBP2024-03-31
    Officer
    2010-03-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 5 - Has significant influence or controlOE
  • 12
    STAPLETHORNE XTRA-SENSE LTD - 2004-04-05
    BLUESTONE TECHNOLOGY LTD - 2000-06-09
    2 Devonshire Court, Heathpark Industrial Est, Honiton, Devon
    Corporate (4 parents)
    Equity (Company account)
    323,914 GBP2024-03-31
    Officer
    2000-11-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    Western Permanent Property, 46 Whitchurch Road, Cardiff
    Corporate (8 parents)
    Equity (Company account)
    60 GBP2023-06-24
    Officer
    ~ 1991-12-05
    IIF 31 - director → ME
  • 2
    C/o Deloitte & Touche Llp, Four Brindley Place, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1998-01-28 ~ 1999-02-12
    IIF 10 - director → ME
  • 3
    AVONLANE LIMITED - 2009-10-24
    BUCKLEY FOODS LIMITED - 2002-10-01
    Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2002-08-23 ~ 2003-08-22
    IIF 30 - secretary → ME
  • 4
    Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,073 GBP2023-12-31
    Officer
    1997-01-14 ~ 2013-01-01
    IIF 20 - director → ME
  • 5
    COBCO (110) LIMITED - 1993-10-04
    4385, 02848162 - Companies House Default Address, Cardiff
    Corporate (4 parents)
    Officer
    1993-09-21 ~ 1998-06-02
    IIF 13 - director → ME
    1993-09-21 ~ 1998-06-02
    IIF 28 - secretary → ME
  • 6
    Tudno Mill, Smith Street, Ashton-under-lyne, Lancashire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    8,063,402 GBP2023-12-31
    Officer
    ~ 1997-08-01
    IIF 21 - director → ME
    ~ 1997-08-01
    IIF 35 - secretary → ME
  • 7
    Weetabix Mills, Burton Latimer, Kettering, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    1992-12-01 ~ 2009-06-09
    IIF 14 - director → ME
    ~ 2009-06-09
    IIF 26 - secretary → ME
  • 8
    MAZEBETTER LIMITED - 1988-01-15
    2 Heap Bridge, Heywood, Bury, England
    Corporate (7 parents)
    Equity (Company account)
    6,394 GBP2024-03-31
    Officer
    2015-07-03 ~ 2018-07-28
    IIF 37 - secretary → ME
  • 9
    Weetabix Mills, Burton Latimer, Kettering, Northamptonshire
    Corporate (3 parents)
    Officer
    ~ 1997-08-01
    IIF 11 - director → ME
    ~ 1997-08-01
    IIF 36 - secretary → ME
  • 10
    Smith Street, Ashton Under Lyne, Lancashire, Ol7 Odb
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-07-17
    IIF 17 - director → ME
    ~ 1997-07-17
    IIF 27 - secretary → 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.