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, Michael Thomas Howard

    Related profiles found in government register
  • Jones, Michael Thomas Howard
    British

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 1 IIF 2
  • Jones, Michael Thomas Howard
    British company director

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 3
  • Jones, Michael Thomas Howard
    British director property deveolpment

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 4
  • Jones, Michael Thomas Howard
    British property development

    Registered addresses and corresponding companies
  • Jones, Michael Thomas Howard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Flat 5, Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 12
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 13
  • Jones, Michael Thomas Howard
    British solicitor & property developer

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 14
  • Jones, Michael Thomas Howard
    British solicitor/property developer

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 15
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 16
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 17
  • Jones, Michael Thomas Howard
    British director property deveolpment born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 18
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 19
  • Jones, Michael Thomas Howard
    British solicitor/director property company born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 20
  • Jones, Michael Thomas Howard

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 21
  • Jones, Michael Thomas Howard
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 22
    • icon of address Flat 5, Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 23
    • icon of address Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 24 IIF 25
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 26
  • Jones, Michael Thomas Howard
    British company director - property de born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Victory Park, Fulcrum 2, Solent Way, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FN

      IIF 27
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 28
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 29
  • Jones, Michael Thomas Howard
    British director property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 30
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael Thomas Howard
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 38
  • Jones, Michael Thomas Howard
    British solicitor & property developer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 39
  • Jones, Michael Thomas Howard
    British solicitor/property developer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 40
  • Jones, Michael
    born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Tower 19, Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 41
  • Jones, Michael Thomas Howard
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, England

      IIF 42
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 43
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 44
  • Jones, Michael

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 45 IIF 46
  • Jones, Michael
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 47
  • Jones, Michael
    British explorationist born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Mortlake Road, Richmond, Surrey, TW9 4AA

      IIF 48
  • Jones, Michael
    British property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 49
  • Jones, Michael
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House, Church Lane East Norton, Leicester, LE7 9XA, England

      IIF 50
  • Mr Michael Thomas Howard Jones
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 51
    • icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 52 IIF 53 IIF 54
    • icon of address 14a, Haven Road, Poole, Dorset, BH13 7LP

      IIF 56
    • icon of address 14a, Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 57
  • Michael Jones
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Tower 19, Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 58
    • icon of address 14a Haven Road, Poole, BH13 7LP, England

      IIF 59 IIF 60
  • Mr Michael Thomas Howard Jones
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Canford Cliffs, Poole, BH13 7LP, England

      IIF 61
  • Michael Thomas Howard Jones
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Poole, BH13 7LP, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 14a Haven Road Canford Cliffs, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Chapel House, Church Lane East Norton, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address 14a Haven Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 47 - Director → ME
    icon of calendar 2020-07-20 ~ now
    IIF 46 - Secretary → ME
  • 4
    EAST DORSET GOLF CLUB LIMITED - 1990-01-29
    TREVELSTAR LIMITED - 1989-07-31
    LAKEY HILL GOLF CLUB LIMITED - 1990-05-29
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    63,353 GBP2019-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
    icon of calendar ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 5
    icon of address 14a Haven Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Coopers Cross House, Coopers Green, Uckfield, East Sussex, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    4 GBP2018-10-31
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,735 GBP2016-05-31
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 44 - Director → ME
  • 8
    M & G PROPERTY SERVICES LIMITED - 1998-09-11
    M.J. CONSULTANCY SERVICES LIMITED - 1993-11-01
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    43,071 GBP2024-12-31
    Officer
    icon of calendar 1993-09-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 1993-09-28 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 14a Haven Road, Poole, Dorset, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -5,923 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 14a Haven Road, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    105,005 GBP2024-03-31
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    586,814 GBP2024-03-31
    Officer
    icon of calendar 1995-04-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 53 - Has significant influence or controlOE
  • 12
    icon of address 14a Haven Road 14a Haven Road, Canford Cliffs, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,096 GBP2016-03-31
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
  • 14
    icon of address Exchange Tower 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 21
  • 1
    MAZEDEW MANAGEMENT COMPANY LIMITED - 1992-06-24
    icon of address 1 Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-11-08
    IIF 20 - Director → ME
  • 2
    icon of address 4 Beachcombers, West Bay, Bridport, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,428 GBP2024-01-31
    Officer
    icon of calendar 2004-08-02 ~ 2007-01-31
    IIF 36 - Director → ME
    icon of calendar 2004-08-02 ~ 2007-01-31
    IIF 9 - Secretary → ME
  • 3
    icon of address 18 High West Street, Dorchester, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,386 GBP2024-06-30
    Officer
    icon of calendar 1996-06-17 ~ 1997-12-08
    IIF 16 - Director → ME
  • 4
    icon of address 5 Blenheim Mews, Surrey Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,700 GBP2024-10-31
    Officer
    icon of calendar 2003-05-02 ~ 2005-06-02
    IIF 33 - Director → ME
    icon of calendar 2003-05-02 ~ 2005-06-02
    IIF 10 - Secretary → ME
  • 5
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9 GBP2024-12-08
    Officer
    icon of calendar 2010-06-09 ~ 2011-10-14
    IIF 31 - Director → ME
  • 6
    icon of address 8,hillview Cottages, Cheselbourne, Dorchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,968 GBP2024-03-31
    Officer
    icon of calendar 1993-06-09 ~ 1996-04-01
    IIF 18 - Director → ME
    icon of calendar 1993-06-09 ~ 1996-04-01
    IIF 4 - Secretary → ME
  • 7
    icon of address St Helier, Jersey, Channel Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1993-09-30
    IIF 26 - Director → ME
    icon of calendar 1992-07-15 ~ 1993-09-30
    IIF 3 - Secretary → ME
  • 8
    icon of address 14a Haven Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-20 ~ 2023-09-04
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 9
    SPIRECO LIMITED - 1989-07-25
    LAKEY HILL GOLF CLUB LIMITED - 1990-01-29
    icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,429,078 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-09-30
    IIF 17 - Director → ME
    icon of calendar ~ 1993-09-30
    IIF 21 - Secretary → ME
  • 10
    icon of address Frost Group Limited Court House, The Old Police Station, South Street, Ashby-de-la-zouch
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,798,656 GBP2021-12-31
    Officer
    icon of calendar 2014-08-21 ~ 2015-10-14
    IIF 27 - Director → ME
  • 11
    icon of address Symonds & Sampson 6 Burraton Yard Burraton Square, Poundbury, Dorchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    45 GBP2025-03-24
    Officer
    icon of calendar 2000-03-08 ~ 2002-07-26
    IIF 40 - Director → ME
    icon of calendar 2000-03-08 ~ 2003-05-02
    IIF 15 - Secretary → ME
  • 12
    icon of address 3 Forest Edge, 31 Blackwater Grove, Alderholt, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2021-08-14
    IIF 49 - Director → ME
    icon of calendar 2020-07-13 ~ 2021-08-14
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2021-08-14
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 5a Bath Place, Taunton, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 1998-10-02 ~ 2000-01-24
    IIF 39 - Director → ME
    icon of calendar 1998-10-02 ~ 2000-01-24
    IIF 14 - Secretary → ME
  • 14
    icon of address Oak House, Beech Close, Winterslow, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2002-07-09 ~ 2004-03-16
    IIF 34 - Director → ME
    icon of calendar 2002-07-09 ~ 2004-03-16
    IIF 6 - Secretary → ME
  • 15
    icon of address 14a Haven Road, Poole, Dorset, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -5,923 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-21 ~ 2024-10-29
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 6 Badger Lane, Melcombe Bingham, Dorchester, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 1997-04-21 ~ 1999-09-06
    IIF 1 - Secretary → ME
  • 17
    icon of address Cider Cottage, New Street Marnhull, Sturminster Newton, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2002-10-01 ~ 2005-03-07
    IIF 32 - Director → ME
    icon of calendar 2002-10-01 ~ 2005-03-07
    IIF 7 - Secretary → ME
  • 18
    icon of address Abbey House, Premier Way, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2005-12-20 ~ 2007-10-01
    IIF 37 - Director → ME
    icon of calendar 2005-12-20 ~ 2007-10-01
    IIF 8 - Secretary → ME
  • 19
    icon of address 7a North Square, Dorchester, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    726 GBP2024-09-30
    Officer
    icon of calendar 2002-04-02 ~ 2004-01-20
    IIF 38 - Director → ME
    icon of calendar 2002-04-02 ~ 2004-01-20
    IIF 13 - Secretary → ME
  • 20
    icon of address Bramley Cottage, Dorchester Road Frampton, Dorchester, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-28
    Officer
    icon of calendar 2002-10-01 ~ 2004-01-14
    IIF 35 - Director → ME
    icon of calendar 2002-10-01 ~ 2004-01-14
    IIF 11 - Secretary → ME
  • 21
    icon of address 4 Orchard Lane, Winterborne Kingston, Blandford Forum, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,314 GBP2025-07-31
    Officer
    icon of calendar 1994-02-18 ~ 1996-09-30
    IIF 19 - Director → ME
    icon of calendar 1994-02-18 ~ 1996-09-30
    IIF 5 - Secretary → 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.