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 Christopher Robert Charles Jones

    Related profiles found in government register
  • Mr Christopher Robert Charles Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot, Sir Fynwy, NP26 5JH, United Kingdom

      IIF 1
    • icon of address 374, Cowbridge Road East, Cardiff, CF5 1JJ, United Kingdom

      IIF 2
  • Mr Christopher Robert Charles Jones
    Welsh born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lundy Drive, St. Julians, Newport, NP19 7TG, Wales

      IIF 3
  • Jones, Christopher Robert Charles
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 374, Cowbridge Road East, Cardiff, CF5 1JJ, United Kingdom

      IIF 4
    • icon of address 6, Lundy Drive, Newport, Gwent, NP19 7TG, United Kingdom

      IIF 5
    • icon of address 6, Lundy Drive, St. Julians, Newport, NP19 7TG, Wales

      IIF 6
    • icon of address Unit 2b, Mill Parade, Newport, NP20 2JR, Wales

      IIF 7
  • Jones, Christopher Robert Charles
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot, Sir Fynwy, NP26 5JH, United Kingdom

      IIF 8
  • Jones, Christopher Robert Charles
    British estate agent born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lundy Drive, St. Julians, Newport, NP19 7TG, England

      IIF 9
  • Mr Christopher Robert Charles Jones
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Lundy Drive, St. Julians, Newport, NP19 7TG, Wales

      IIF 10 IIF 11
    • icon of address The Meadows, Glasllwch Lane, Newport, NP20 3PT, Wales

      IIF 12
    • icon of address Unit 2b, Mill Parade, Newport, NP20 2JR, Wales

      IIF 13
  • Christopher Anthony Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Empire Road, Liverpool, L21 8QE, United Kingdom

      IIF 14
  • Miss Christopher Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 15
  • Mr Christopher Robert Charles Jones
    Welsh born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Meadows, Glasllwch Lane, Newport, NP20 3PT, Wales

      IIF 16
  • Jones, Christopher Anthony
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Empire Road, Liverpool, L21 8QE, United Kingdom

      IIF 17
  • Mr Christopher Alan Llewellyn Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Tower Road, Newquay, Cornwall, TR7 1LU, England

      IIF 18
  • Jones, Christopher Robert Charles
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Mill Parade, Newport, NP20 2JR, Wales

      IIF 19
  • Jones, Christopher Robert Charles
    British company director born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Meadows, Glasllwch Lane, Newport, NP20 3PT, Wales

      IIF 20
  • Jones, Christopher Robert Charles
    British estate agent born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 106a, Commercial Street, Risca, Newport, NP11 6EE, Wales

      IIF 21
  • Jones, Christopher Robert Charles
    British landlord born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot, NP26 5JH, Wales

      IIF 22
  • Mr Christopher Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Empire Road, Liverpool, L21 8QE, England

      IIF 23
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 24
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 25
  • Jones, Christopher
    British consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 26
  • Mr Christopher Jones
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 44, Edward Vii Avenue, Newport, NP20 4NH, Wales

      IIF 27 IIF 28
    • icon of address 6, Fields Park Avenue, Newport, NP20 5BG, Wales

      IIF 29
  • Jones, Chris
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Maesglas Industrial Estate, Newport, Newport, Gwent, NP20 2NN, United Kingdom

      IIF 30
  • Jones, Christopher Robert Charles
    Welsh born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Lundy Drive, St. Julians, Newport, NP19 7TG, Wales

      IIF 31
  • Jones, Christopher Robert Charles
    Welsh company director born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Meadows, Glasllwch Lane, Newport, NP20 3PT, Wales

      IIF 32
  • Jones, Christopher Robert Charles
    Welsh waste management born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Fields Park Avenue, Newport, NP20 5BG, Wales

      IIF 33
  • Mr Chris Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Merton Road, Bootle, L20 7AP, England

      IIF 34
  • Jones, Christopher Anthony
    British operations manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 A Bridgewater Street, Bridgewater Street, Liverpool, Liverpool, L1 0AR, England

      IIF 35
  • Jones, Christopher
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Tower Road, Newquay, Cornwall, TR7 1LU, England

      IIF 36
  • Jones, Christopher
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Empire Road, Liverpool, L21 8QE, England

      IIF 37
  • Jones, Christopher
    British consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, England

      IIF 38
  • Jones, Christopher
    British creative director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 39
  • Jones, Christopher
    British property developer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Twyn Oaks, Caerleon, Newport, Gwent, NP18 1LY, Wales

      IIF 40
  • Jones, Chris
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 41
  • Jones, Chris
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Merton Road, Bootle, L20 7AP, England

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 39 Ridgeway Hill, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    3,445 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 72 Bridge Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 10 St. Christophers Avenue, Bootle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 18 Empire Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 6 Lundy Drive, St. Julians, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 48 Orchard Way, Bognor Regis, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 43-45 Merton Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address C/o Bridgestones Limited, 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,986 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 Lundy Drive, St. Julians, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    55,789 GBP2025-02-28
    Officer
    icon of calendar 2022-02-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 14 Maesglas Industrial Estate, Newport, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 374 Cowbridge Road East, Cardiff, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 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
  • 14
    icon of address Unit 2b Mill Parade, Newport, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 2b Mill Parade, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -55,052 GBP2020-03-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Sir Fynwy, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 54 Tower Road, Newquay, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    111,017 GBP2024-11-30
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Has significant influence or controlOE
  • 18
    icon of address 6 Fields Park Avenue, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address The Meadows, Glasllwch Lane, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2021-04-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-04-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,330 GBP2020-11-30
    Officer
    icon of calendar 2021-06-07 ~ 2022-03-21
    IIF 38 - Director → ME
  • 3
    icon of address C/o Bridgestones Limited, 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,986 GBP2018-07-31
    Officer
    icon of calendar 2015-07-10 ~ 2020-07-10
    IIF 21 - Director → ME
  • 4
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Sir Fynwy, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-25 ~ 2020-06-25
    IIF 8 - Director → ME
  • 5
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ 2020-09-01
    IIF 26 - Director → ME
    icon of calendar 2020-08-01 ~ 2020-10-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-09-01
    IIF 15 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.