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

Jones, Christopher Ian Montague

    Related profiles found in government register
  • Jones, Christopher Ian Montague
    British advertising exec born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Banbury Road, Oxford, OX2 6JU

      IIF 1
  • Jones, Christopher Ian Montague
    British advertising executive born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher Ian Montague
    British chairman born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton House, 56-58 Richmond Hill, Bournemouth, BH2 6EX

      IIF 4
  • Jones, Christopher Ian Montague
    British co director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher Ian Montague
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Banbury Road, Oxford, OX2 6JU, England

      IIF 11
    • icon of address 110 Banbury Road, Oxford, OX2 6JU

      IIF 12 IIF 13 IIF 14
    • icon of address 110, Banbury Road, Oxford, OX2 6JU, England

      IIF 19 IIF 20
    • icon of address 110, Banbury Road, Oxford, Oxfordshire, OX2 6JU

      IIF 21
    • icon of address 110, Banbury Road, Oxford, Oxon, OX2 6JU, United Kingdom

      IIF 22
    • icon of address Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, Oxford, OX4 4GA, England

      IIF 23
    • icon of address St Edwards School, Woodstock Road, Oxford, OX2 7NN

      IIF 24
  • Jones, Christopher Ian Montague
    British cons born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Banbury Road, Oxford, OX2 6JU

      IIF 25
  • Jones, Christopher Ian Montague
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moray House 23-31, Great Titchfield Street, London, W1W 7PA

      IIF 26
    • icon of address Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, Uk

      IIF 27
    • icon of address Dragon School, Bardwell Road, Oxford, OX2 6SS, United Kingdom

      IIF 28 IIF 29
    • icon of address The Pew Charitable Trusts, Suite 2800, 2005 Market Street, Philadelphia, United States Of America Pa19103, United States

      IIF 30
  • Jones, Christopher Ian Montague
    British director and investor born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dragon School, Bardwell Lane, Oxford, OX2 6SS, United Kingdom

      IIF 31
  • Jones, Christopher Ian Montague
    British non-executive chairman born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, England

      IIF 32
  • Jones, Christopher Ian Montague
    British none born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Banbury Road, Oxford, OX2 6JU, United Kingdom

      IIF 33
  • Jones, Christopher Ian Montague
    born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Banbury Road, Oxford, OX2 6JU

      IIF 34
  • Jones, Christopher Ian Montague
    British advertising born in July 1955

    Registered addresses and corresponding companies
    • icon of address 14 East 63rd Street, New York, Ny 10021, Usa

      IIF 35
  • Mr Christopher Ian Montague Jones
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dragon School, Bardwell Road, Oxford, OX2 6SS

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    18 BUCKINGHAM STREET FREEHOLD LIMITED - 2013-05-15
    icon of address Flat 6 18 Buckingham Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2013-09-26 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address Moray House, 23-31 Great Titchfield Street, London, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Orchard Meadow Primary School, Wesley Close, Oxford
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 28 - Director → ME
  • 4
    THREADBRIGHT LIMITED - 2005-04-14
    icon of address Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-03 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Dragon School, Bardwell Road, Oxford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Dragon School, Bardwell Lane, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address Bardwell Road, Oxford
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-15 ~ now
    IIF 18 - Director → ME
  • 8
    FSCF LLP
    - now
    RESULTS INTERNATIONAL GROUP LLP - 2022-11-18
    icon of address 33 Foley Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-20 ~ now
    IIF 34 - LLP Member → ME
  • 9
    icon of address Magdalen Centre, Oxford Science Park, Robert Robinson Avenue, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    229,656 GBP2024-07-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address St Edwards School, Woodstock Road, Oxford
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 1996-11-29 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address The Pew Charitable Trusts, 2005 Market Street Suite 2800, Philadelphia, Pa 19103, United States
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Director → ME
Ceased 23
  • 1
    LOAN LINE LTD - 2004-09-16
    1ST CHOICE PARTY HIRE LIMITED - 2004-06-23
    FINANCIAL PROCESSING UK LTD - 2012-03-16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-23 ~ 2015-06-04
    IIF 20 - Director → ME
  • 2
    FLM 001 LTD - 2010-12-23
    FLM MANAGEMENT SERVICES LIMITED - 2013-06-20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-01-23 ~ 2015-06-04
    IIF 19 - Director → ME
  • 3
    icon of address Chancery House, 53-64 Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-02-17 ~ 2001-03-01
    IIF 35 - Director → ME
  • 4
    RESULTS BUSINESS CONSULTING LIMITED - 2022-09-21
    TOWERPEAK LIMITED - 1988-07-07
    WORTHINGTON STONE LIMITED - 1991-08-15
    RESULTS BUSINESS CONSULTANCY LIMITED - 1999-08-24
    icon of address 82 St. John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,606 GBP2021-12-31
    Officer
    icon of calendar 2002-02-06 ~ 2012-11-20
    IIF 13 - Director → ME
  • 5
    CENTRAL TRUST PLC - 2011-09-01
    ACT FINANCE CORPORATION LIMITED - 1992-11-18
    A.C.T FINANCE CORPORATION LIMITED - 1988-05-31
    CT CAPITAL PLC - 2015-08-21
    JUDGEPLUS LIMITED - 1988-02-18
    icon of address 25-27 Surrey Street, Norwich, Norfolk, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-19 ~ 2011-06-30
    IIF 17 - Director → ME
  • 6
    DE BEERS DIAMOND JEWELLERS LIMITED - 2018-06-15
    DE BEERS LV LIMITED - 2006-11-01
    HACKREMCO (NO.1754) LIMITED - 2001-01-11
    RAPIDS WORLD LIMITED - 2001-07-30
    icon of address 17 Charterhouse Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-27 ~ 2009-06-26
    IIF 25 - Director → ME
  • 7
    icon of address Dragon School, Bardwell Road, Oxford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2008-10-15
    IIF 14 - Director → ME
  • 8
    MORSCOTT 93 LIMITED - 2001-05-16
    icon of address Telephone House, 69-77 Paul Street, London
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2006-01-11 ~ 2006-10-31
    IIF 8 - Director → ME
  • 9
    MAWLAW 636 LIMITED - 2004-11-11
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-28 ~ 2006-10-31
    IIF 16 - Director → ME
  • 10
    icon of address The News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-18 ~ 2007-05-15
    IIF 15 - Director → ME
  • 11
    EFINANCIALNEWS.COM LIMITED - 2001-03-14
    HAWKPAGE LIMITED - 1995-12-05
    LONDON FINANCIAL NEWS PUBLISHING LIMITED - 2000-02-18
    icon of address The News Building 7th Floor, 1 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2007-05-15
    IIF 9 - Director → ME
  • 12
    GRAND UNION COMMUNICATIONS LIMITED - 2010-10-22
    LAWGRA (NO.619) LIMITED - 2000-02-04
    FULLSIX LONDON LIMITED - 2018-10-31
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2015-10-15
    IIF 11 - Director → ME
  • 13
    SIX AND CO (UK) LIMITED - 2010-10-22
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ 2015-10-15
    IIF 26 - Director → ME
  • 14
    FULLSIX MEDIA LIMITED - 2021-04-01
    HUBBUB COMMUNICATIONS LTD - 2010-10-22
    GUM LONDON LIMITED - 2016-03-17
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2015-10-15
    IIF 21 - Director → ME
  • 15
    icon of address Greater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar ~ 1995-12-31
    IIF 3 - Director → ME
  • 16
    ANTHOLIN NO. ONE LIMITED - 1976-12-31
    PORTLAND OUTDOOR ADVERTISING LIMITED - 1983-03-23
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1992-12-02
    IIF 1 - Director → ME
  • 17
    icon of address 44 Oxford Street, Leamington Spa, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-09-06 ~ 2020-03-10
    IIF 32 - Director → ME
  • 18
    THE RICHMOND GROUP HOLDINGS LIMITED - 2007-06-28
    8119111 LIMITED - 2006-11-16
    icon of address Walton House, 56-58 Richmond Hill, Bournemouth
    Active Corporate (1 parent, 35 offsprings)
    Profit/Loss (Company account)
    0 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2012-07-01 ~ 2015-06-04
    IIF 4 - Director → ME
  • 19
    icon of address St Edward's School, Woodstock Road, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2019-06-14 ~ 2020-02-06
    IIF 10 - Director → ME
  • 20
    icon of address Arundel House, 6 Temple Place, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-22 ~ 2024-11-21
    IIF 22 - Director → ME
    icon of calendar 2005-07-07 ~ 2011-07-07
    IIF 6 - Director → ME
  • 21
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-12-30 ~ 2011-06-29
    IIF 5 - Director → ME
  • 22
    icon of address 1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2015-12-31
    IIF 12 - Director → ME
  • 23
    WUNDERMAN THOMPSON (UK) LIMITED - 2024-03-14
    J. WALTER THOMPSON GROUP LIMITED - 2019-12-17
    TRUSHELFCO (NO. 478) LIMITED - 1983-01-01
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-01-01
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.