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, Robert Anthony

    Related profiles found in government register
  • Jones, Robert Anthony
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Robert Anthony
    British accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare Martineau (ref: As/1264910), No 1 Colmore Square, Birmingham, West Midlands, B4 6AA, England

      IIF 13
    • icon of address Rowan Court, Concord Business Aprk, Manchester, M22 0RR, England

      IIF 14
    • icon of address Rowan Court, Concord Business Park, Threapwood Road, Manchester, Lancashire, M22 0RR, United Kingdom

      IIF 15
    • icon of address Rowan Court, Concord Business Park, Threapwood Road, Manchester, M22 0RR

      IIF 16 IIF 17 IIF 18
  • Jones, Robert Anthony
    British chartered accountant born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare Martineau (ref: As/1264910) No 1, Colmore Square, Birmingham, West Midlands, B4 6AA, England

      IIF 19
    • icon of address Brewood, 30 Jacksons Edge Road, Disley, Cheshire, SK12 2JL

      IIF 20
  • Jones, Robert Anthony
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Whitby Road, Whitby, Ellesmere Port, Cheshire, CH65 6EA, England

      IIF 21
  • Jones, Robert Anthony
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan Court Concord Business Park, Threapwood Road, Manchester, M22 0RR

      IIF 22
  • Jones, Robert Anthony
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Menzies Llp, One Express, 1 George Leigh Street, Manchester, Greater Manchester, M4 5DL, United Kingdom

      IIF 23
    • icon of address 30, Jacksons Edge Road, Disley, Stockport, SK12 2JL, England

      IIF 24
    • icon of address Brewood, 30, Jacksons Edge Road, Disley, Stockport, SK12 2JL, United Kingdom

      IIF 25
  • Jones, Robert Anthony
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shakespeare Martineau (ref: Rw/1264910), No 1 Colmore Square, Birmingham, West Midlands, B4 6AA, England

      IIF 26
  • Jones, Robert Anthony
    British chartered accountant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Court, Concord Business Park, Threawood Road, Manchester, M33 0RR

      IIF 27
  • Jones, Robert Anthony
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shakespeare Martineau (ref: Rw/1264910), No 1 Colmore Square, Birmingham, West Midlands, B4 6AA, England

      IIF 28
  • Jones, Robert Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 30, Jacksons Edge Road, Disley, Cheshire, SK12 2JL

      IIF 29
    • icon of address Rowan Court, Concord Business Park, Threapwood Road, Manchester, M22 0RR

      IIF 30
  • Mr Robert Anthony Jones
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shakespeare Martineau (ref: Rw/1264910), No 1 Colmore Square, Birmingham, West Midlands, B4 6AA, England

      IIF 31
    • icon of address Rowan Court, Concord Business Park, Threapwood Road, Manchester, M22 0RR

      IIF 32 IIF 33
    • icon of address 30, Jacksons Edge Road, Disley, Stockport, SK12 2JL, England

      IIF 34
    • icon of address Brewood, 30, Jacksons Edge Road, Disley, Stockport, SK12 2JL, United Kingdom

      IIF 35
  • Mr Robert Jones
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Jacksons Edge Road, Disley, Cheshire, SK12 2JL

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Rowan Court Concord Business Park, Threapwood Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 15 - Director → ME
  • 2
    C N A SALES LIMITED - 2007-04-10
    icon of address C/o Superbike Factory Limited, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    199,382 GBP2022-04-30
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address C/o Superbike Factory Limited, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address C/o Superbike Factory Limited, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,060,078 GBP2021-03-31
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 2 - Director → ME
  • 6
    STAFFBOND LIMITED - 2003-10-01
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,129,065 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 23 - Director → ME
  • 7
    SUREDREAM LIMITED - 2002-10-08
    icon of address 30 Jacksons Edge Road, Disley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,528 GBP2024-09-30
    Officer
    icon of calendar 2002-10-02 ~ now
    IIF 1 - Director → ME
    icon of calendar 2002-10-02 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Brewood, 30 Jacksons Edge Road, Disley, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    AUTOMOTIVE SERVICES EUROPE LIMITED - 2022-01-27
    icon of address Rowan Court Concord Business Park, Threapwood Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Racecourse Garage, Willingham Road, Market Rasen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,294 GBP2023-12-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    ENACT NEWCO 12 LIMITED - 2024-03-27
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 8 - Director → ME
  • 12
    123 CAR FINANCE LIMITED - 2013-08-21
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1,692,716 GBP2017-04-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 9 - Director → ME
  • 15
    SUPERBIKE FACTORY LIMITED - 2013-08-21
    HARTS 2013 LIMITED - 2013-09-23
    123 CAR FINANCE LIMITED - 2014-04-24
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    368,285 GBP2017-04-30
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address Rowan Court Concord Business Park, Threapwood Road, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-08 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 11 - Director → ME
  • 19
    Company number 02916501
    Non-active corporate
    Officer
    icon of calendar 1994-04-07 ~ now
    IIF 20 - Director → ME
  • 20
    Company number 04847103
    Non-active corporate
    Officer
    icon of calendar 2004-02-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-07-28 ~ now
    IIF 30 - Secretary → ME
Ceased 7
  • 1
    GIBBMERE LIMITED - 1989-06-30
    icon of address Fairhurst House 7 Acorn Business Park, Heaton Lane, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    17,580 GBP2024-12-31
    Officer
    icon of calendar 2009-11-22 ~ 2011-03-04
    IIF 27 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-19 ~ 2022-03-03
    IIF 28 - LLP Designated Member → ME
    icon of calendar 2009-05-22 ~ 2015-05-23
    IIF 22 - LLP Member → ME
  • 3
    TREVOR JONES COMPUTER SERVICES LIMITED - 1993-02-16
    ASE LIMITED - 2009-07-29
    AUTOMOTIVE SERVICES EUROPE LIMITED - 2007-12-17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    602,315 GBP2023-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2021-04-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-04-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASE PLC
    - now
    CENHOCO 125 PLC - 2009-07-29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,915,374 GBP2024-12-31
    Officer
    icon of calendar 2009-05-06 ~ 2021-04-30
    IIF 19 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-30 ~ 2022-03-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-03-03
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SEWELLS EUROPEAN AUTOMOTIVE LIMITED - 1994-05-24
    WOMAN'S NETWORK LIMITED - 1988-06-07
    RONALD SEWELL (OVERSEAS) LIMITED - 1985-08-07
    KESARCH LIMITED - 1982-11-19
    SEWELLS INTERNATIONAL INFORMATION AND RESEARCH LIMITED - 1991-10-01
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2021-06-01
    IIF 14 - Director → ME
  • 7
    THE UNIVERSITY OF CHESTER CHURCH OF ENGLAND ACADEMY, ELLESMERE PORT - 2011-11-28
    icon of address 164 Whitby Road, Whitby, Ellesmere Port, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-24 ~ 2017-08-07
    IIF 21 - 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.