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 Michael Frank Jones

    Related profiles found in government register
  • Mr Michael Frank Jones
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, England

      IIF 1
    • icon of address 17, Stonecross Drive, Rainhill, Prescot, L35 6DD, England

      IIF 2
    • icon of address 17 Stonecross Drive, Rainhill, Merseyside, L35 6DD, United Kingdom

      IIF 3
    • icon of address 106, Westminster Chambers, 7b, Lord Street, Southport, PR8 1LF, United Kingdom

      IIF 4
    • icon of address Regent House, 32 Princes Street, Southport, PR8 1EQ, England

      IIF 5
    • icon of address Regent House, Princes Street, Southport, PR8 1EQ, United Kingdom

      IIF 6
  • Mr Michael Jones
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom

      IIF 7
  • Jones, Michael Frank
    British administration manager born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Stonecross Drive, Rainhill, Prescot, Merseyside, L35 6DD

      IIF 8
  • Jones, Michael Frank
    British business consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Stonecross Drive, Rainhill, Merseyside, L35 6DD, United Kingdom

      IIF 9
  • Jones, Michael Frank
    British business development consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Stonecross Drive, Rainhill, L35 6DD, United Kingdom

      IIF 10
  • Jones, Michael Frank
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Stonecross Drive, Rainhill, Prescot, Merseyside, L35 6DD

      IIF 11
  • Jones, Michael Frank
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Michael Frank
    British financial consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Westminster Chambers, 7b, Lord Street, Southport, Merseyside, PR8 1LF, United Kingdom

      IIF 19
  • Mr Michael Frank Jones
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY

      IIF 20
  • Jones, Michael Frank
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haig House, Haig Road, Parkgate, Knutsford, Cheshire, WA16 8DX

      IIF 21
    • icon of address 17, Stonecross Drive, Rainhill, Merseyside, L35 6DD

      IIF 22
  • Jones, Michael
    British sculptor, modeller born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom

      IIF 23
  • Mr Michael Jones
    English born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Sterne Street, London, W12 8AD, England

      IIF 24
  • Jones, Michael Frank
    British management consultant born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Laurel Gardens, Dunchurch Road, Rugby, Warwickshire, CV22 6HW, England

      IIF 25
  • Jones, Michael Frank
    British

    Registered addresses and corresponding companies
    • icon of address 17 Stonecross Drive, Rainhill, Prescot, Merseyside, L35 6DD

      IIF 26 IIF 27
  • Jones, Michael
    English cfo born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 2, Laurel Gardens, Dunchurch Road, Rugby, Warwickshire, CV22 6HW, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4385, 12347428: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 2
    icon of address 1st Floor 32 Princes Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,742 GBP2023-09-30
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 The Pavilions Cranford Drive, Knutsford Business Park, Knutsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 4
    icon of address 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 17 Stonecross Drive, Rainhill, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    353 GBP2016-01-31
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    icon of address Regent House, Princes Street, Southport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    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
  • 7
    icon of address 32 Princes Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -172,226 GBP2023-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    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
  • 8
    DAVID HIGNETT LIMITED - 2014-09-08
    icon of address Regent House, 32 Princes Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,892 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 11
  • 1
    HOME IMPROVEMENT FINANCE LIMITED - 2008-06-30
    P.D.Q. FINANCE LIMITED - 2003-07-02
    HOME IMPROVEMENT FINANCE LIMITED - 2003-05-21
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72,725 GBP2016-01-31
    Officer
    icon of calendar 2005-10-05 ~ 2008-06-17
    IIF 27 - Secretary → ME
  • 2
    NETWORK MORTGAGES LIMITED - 2006-06-14
    icon of address 3 Highcliff View, Westgate, Guisborough, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,887 GBP2023-03-31
    Officer
    icon of calendar 2008-01-25 ~ 2009-05-18
    IIF 14 - Director → ME
  • 3
    icon of address 3 Highcliffe View, Westgate, Guisborough, Cleveland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2008-01-25 ~ 2009-05-18
    IIF 13 - Director → ME
  • 4
    icon of address 3 Highcliff View, Westgate, Guisborough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    78 GBP2024-03-31
    Officer
    icon of calendar 2008-01-25 ~ 2009-05-18
    IIF 12 - Director → ME
  • 5
    HELSI LIMITED - 1990-12-06
    icon of address 400 Broadway, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-06 ~ 1996-03-08
    IIF 15 - Director → ME
  • 6
    BROOMCO (1304) LIMITED - 1997-10-14
    icon of address Unit 5 Unit 5 Borehamwood Enterprise Centre, Theobald Street, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,690 GBP2024-01-01
    Officer
    icon of calendar 1999-01-18 ~ 2001-12-13
    IIF 11 - Director → ME
  • 7
    icon of address 1 The Pavilions, Cranford Drive Knutsford Business Park, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-06-13
    IIF 21 - LLP Designated Member → ME
  • 8
    icon of address Cranford House 1 Cranford Drive, First Floor Unit 4, Knutsford Business Centre, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,834 GBP2017-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2018-02-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2018-02-19
    IIF 1 - Has significant influence or control OE
  • 9
    icon of address 3 Highcliff View, Westgate, Guisborough, Cleveland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,025 GBP2023-03-31
    Officer
    icon of calendar 2008-01-25 ~ 2009-05-18
    IIF 16 - Director → ME
  • 10
    MICRON INVENTORY MANAGEMENT LTD - 2009-07-01
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    18,045 GBP2024-03-31
    Officer
    icon of calendar 2005-03-16 ~ 2018-02-14
    IIF 25 - Director → ME
    icon of calendar 2009-09-01 ~ 2018-02-14
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-14
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 11
    BROKER-SUPPORT LTD - 2014-09-18
    2951351 LTD - 2007-05-29
    BROKER-SUPPORT LIMITED - 2007-03-19
    DIRECT LINE FACTORY OUTLET LIMITED - 2004-04-20
    DIRECT LINE WINDOWS & DOORS LIMITED - 1994-12-16
    SPEED 4482 LIMITED - 1994-08-30
    icon of address 1 Knutsford Business Park, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-17 ~ 2004-03-23
    IIF 8 - Director → ME
    icon of calendar 2000-05-19 ~ 2004-03-23
    IIF 26 - 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.