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 John Paul Hywel Jones

    Related profiles found in government register
  • Mr John Paul Hywel Jones
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Stapenhill Road, Burton-on-trent, DE15 9AE, England

      IIF 1
    • icon of address 15, Earlsdon Avenue South, Coventry, CV5 6DU, England

      IIF 2 IIF 3 IIF 4
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 5
    • icon of address 31, West Street, Swadlincote, DE11 9DN, England

      IIF 6 IIF 7
  • John Paul Hywel Jones
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 8 IIF 9
  • Mr John Paul Hywel Jones
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, John Paul Hywel
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU, England

      IIF 20
    • icon of address 42, Stapenhill Road, Burton-on-trent, DE15 9AE, England

      IIF 21
    • icon of address 15, Earlsdon Avenue South, Coventry, CV5 6DU, England

      IIF 22
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 23 IIF 24
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 25
    • icon of address 31, West Street, Swadlincote, DE11 9DN, England

      IIF 26 IIF 27
  • Jones, John Paul Hywel
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Earlsdon Avenue South, Coventry, CV5 6DU, England

      IIF 28
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 29
  • Mr Paul John
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Dove Walk, Uttoxeter, Staffordshire, ST14 8EH, England

      IIF 30
  • John, Paul
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Dove Walk, Uttoxeter, Staffordshire, ST14 8EH, England

      IIF 31
  • Jones, John Paul Hywel
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Earlsdon Avenue South, Coventry, CV5 6DU, England

      IIF 32
    • icon of address 15 Earlsdon Avenue South, Coventry, CV5 6DU, United Kingdom

      IIF 33
  • Jones, John Paul Hywel
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Earlsdon Avenue South, Coventry, CV5 6DU, England

      IIF 34 IIF 35 IIF 36
    • icon of address 5, Fow Oak, Coventry, CV4 9XS, United Kingdom

      IIF 42
    • icon of address 49 Kepler, Lichfield Road Ind., Est., Tamworth, Staffordshire, B79 7XE

      IIF 43
    • icon of address 49, Kepler, Lichfield Road Ind Estate, Tamworth, B79 7XE, England

      IIF 44
    • icon of address 49 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XE, England

      IIF 45
  • Jones, John Paul Hywel
    British

    Registered addresses and corresponding companies
  • Jones, John Paul Hywel

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 54 IIF 55
    • icon of address 49, Kepler, Lichfield Road Ind Estate, Tamworth, B79 7XE, England

      IIF 56
    • icon of address 49, Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XE, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 15 Earlsdon Avenue South, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 42 Stapenhill Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -238,651 GBP2025-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,254 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 15 Earlsdon Avenue South, Coventry, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -19,194 GBP2024-03-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 31 West Street, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,609 GBP2024-09-30
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 31 West Street, Swadlincote, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,563 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 24 - Director → ME
    icon of calendar 2021-09-16 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address 24 Quartz Close, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    833,806 GBP2021-09-30
    Officer
    icon of calendar 2004-08-16 ~ now
    IIF 53 - Secretary → ME
  • 12
    MADDOCK JOHN INTERNATIONAL LIMITED - 2022-01-19
    CLOUDSPEC LIMITED - 2022-01-17
    icon of address The Old Bakehouse, Dove Walk, Uttoxeter, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,151 GBP2024-06-30
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 42 Stapenhill Road, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address 12 Granary Wharf Bus Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -139,298 GBP2023-12-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,040 GBP2024-02-29
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 23 - Director → ME
    icon of calendar 2021-02-10 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    THE SPORT BY DESIGN PARTNERSHIP LIMITED - 2004-10-19
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    16,167 GBP2021-09-30
    Officer
    icon of calendar 1996-07-11 ~ 2020-07-17
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-17
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 42 Stapenhill Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ 2025-02-25
    IIF 28 - Director → ME
  • 3
    icon of address 49 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,918 GBP2021-09-30
    Officer
    icon of calendar 2004-08-16 ~ 2020-07-17
    IIF 36 - Director → ME
    icon of calendar 2004-08-16 ~ 2020-07-17
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-04
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SPREFELD LTD - 2021-04-01
    icon of address 49 Kepler, Lichfield Road Ind Estate, Tamworth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2012-11-01 ~ 2020-07-17
    IIF 44 - Director → ME
    icon of calendar 2012-11-01 ~ 2020-07-17
    IIF 56 - Secretary → ME
  • 5
    icon of address 49 Kepler, Lichfield Road Ind., Est., Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,481 GBP2021-12-31
    Officer
    icon of calendar 2006-07-03 ~ 2020-07-17
    IIF 43 - Director → ME
    icon of calendar 2006-07-03 ~ 2020-07-17
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2020-07-17
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 1a Latimer Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    61,110 GBP2024-12-31
    Officer
    icon of calendar 2010-09-21 ~ 2014-11-03
    IIF 45 - Director → ME
    icon of calendar 2011-09-16 ~ 2014-11-03
    IIF 57 - Secretary → ME
  • 7
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    833,806 GBP2021-09-30
    Officer
    icon of calendar 2004-08-16 ~ 2020-07-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LONDON ATHLETIC CLUB LIMITED - 2023-06-05
    icon of address 49 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2006-04-24 ~ 2020-07-17
    IIF 35 - Director → ME
    icon of calendar 2006-04-24 ~ 2020-07-17
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-17
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 49 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2005-07-21 ~ 2020-07-17
    IIF 37 - Director → ME
    icon of calendar 2005-07-21 ~ 2020-07-17
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-17
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FENSCAPE LIMITED - 2011-07-21
    icon of address 49 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125,615 GBP2021-09-30
    Officer
    icon of calendar 2004-08-16 ~ 2020-07-17
    IIF 38 - Director → ME
    icon of calendar 2004-08-16 ~ 2020-07-17
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 49 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -344 GBP2021-09-30
    Officer
    icon of calendar 2004-08-16 ~ 2020-07-17
    IIF 34 - Director → ME
    icon of calendar 2004-08-16 ~ 2020-07-17
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-02-20
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 49 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2004-11-09 ~ 2020-07-17
    IIF 39 - Director → ME
    icon of calendar 2004-11-09 ~ 2020-07-17
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-17
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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.