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 Gareth Evan Jones

    Related profiles found in government register
  • Mr Gareth Evan Jones
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gunn Grove, Neston, CH64 9PU, United Kingdom

      IIF 1
    • icon of address Survival House, Buildwas Road, Clayhill Light Industrial Park, Neston, CH64 3RU, England

      IIF 2
    • icon of address 1, Station Road, Hoylake, Wirral, CH47 4AA, United Kingdom

      IIF 3
  • Mr Gareth Evan Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Greenfields Croft, Neston, Cheshire, CH64 0TZ, England

      IIF 4
  • Jones, Gareth Evan
    British project manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gunn Grove, Neston, CH64 9PU, United Kingdom

      IIF 5
  • Mr Gareth Evan Jones
    English born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Field Hey Lane, Willaston, Neston, CH64 1TG, England

      IIF 6
    • icon of address 30 Birkenhead Road, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 7
    • icon of address Graham & Fisher Ltd, 30, Birkenhead Road, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 8
  • Mr Gareth Evan Jones
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Iron Gate, Second Floor, Derby, DE1 3FJ, England

      IIF 9
    • icon of address Suite 5, Marble Hall, Nightingale Road, Derby, DE24 8BF, England

      IIF 10
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
  • Gareth Evan Jones
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
  • Jones, Gareth Evan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kenmure, 67 Parkgate Road, Neston, Cheshire, CH64 6QF, England

      IIF 13
  • Jones, Gareth Evan
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Greenfields Croft, Little Neston, Neston, CH64 0TZ, United Kingdom

      IIF 14
    • icon of address Kenmure, 67 Parkgate Road, Neston, Wirral, CH64 6QF, England

      IIF 15
  • Jones, Gareth Evan
    British personal trainer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, William Court, Neston, Cheshire, CH64 3RU, England

      IIF 16 IIF 17
  • Jones, Gareth Evan
    English born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Field Hey Lane, Willaston, Neston, CH64 1TG, England

      IIF 18
  • Jones, Gareth Evan
    English director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Birkenhead Road, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 19
    • icon of address Graham & Fisher Ltd, 30, Birkenhead Road, Hoylake, Wirral, Merseyside, CH47 3BW, United Kingdom

      IIF 20
  • Jones, Gareth Evan
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
  • Jones, Gareth Evan
    British company director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Iron Gate, Second Floor, Derby, DE1 3FJ, England

      IIF 22
    • icon of address Second Floor, 5 Iron Gate, Derby, Derbyshire, DE1 3FJ, United Kingdom

      IIF 23
  • Jones, Gareth Evan
    British director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Iron Gate, Second Floor, Derby, DE1 3FJ, England

      IIF 24
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
  • Jones, Gareth Evan
    British founder born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 26
  • Jones, Gareth
    British entrepreneur born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, William Court, Buildwas Road, Clayhill Light Industrial Park, Neston, CH64 3RU, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 25 Quayside, Little Neston, Neston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Gareth Jones / 7 Cedarwood Court, Oakwood, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 8 Field Hey Lane, Willaston, Neston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,486 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    GITTINS WAREHOUSE LIMITED - 2019-07-02
    icon of address 6 Gunn Grove, Neston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 25 Quayside, Little Neston, Neston, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,400 GBP2021-04-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 9 William Court, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Unit 9 William Court, Neston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 8 Field Hey Lane, Willaston, Neston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Survival House Buildwas Road, Clayhill Light Industrial Park, Neston, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,325 GBP2024-03-31
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,545 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2021-05-11
    IIF 14 - Director → ME
  • 2
    GITTINS WAREHOUSE LIMITED - 2019-07-02
    icon of address 6 Gunn Grove, Neston, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-23 ~ 2020-02-07
    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
    IIF 1 - Right to appoint or remove directors OE
  • 3
    icon of address 5 Iron Gate, Second Floor, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2022-03-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2019-04-30
    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 directors OE
  • 4
    icon of address 5 Iron Gate, Second Floor, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2019-04-30 ~ 2022-03-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2022-03-18
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DERBY SWAP SHOP LIMITED - 2022-10-13
    icon of address Second Floor, 5 Iron Gate, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,070 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2022-03-18
    IIF 23 - Director → ME
  • 6
    icon of address Unit 3 Ionicus House 77 Market Street, Hoylake, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    -2,633 GBP2024-10-31
    Officer
    icon of calendar 2015-10-03 ~ 2018-06-27
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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.