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, John

    Related profiles found in government register
  • Jones, John
    British

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 1 IIF 2
  • Jones, John
    British amusement caterer

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 3
  • Jones, John
    British company director

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 4 IIF 5 IIF 6
  • Jones, John
    British amusement caterer born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 7
  • Jones, John
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
  • Jones, John
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Fairway House Links Business Park, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 13
    • Mazars House, Gelderd Road Gildersome, Leeds, West Yorkshire, LS27 7JN

      IIF 14
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 15 IIF 16
  • Jones, John
    British property consultant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 17
  • Jones, John Warren
    British director born in February 1973

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 18
    • Chantry Cottage Priory Square, Walton, Wakefield, West Yorkshire, WF2 6NZ

      IIF 19
  • Jones, Jonathan Leonard

    Registered addresses and corresponding companies
    • 10, Hungerford Road, London, N7 9LX

      IIF 20
  • Jones, Jonathan
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • National House, Etchell Road, Tamworth, Staffordshire, B78 3HF

      IIF 21
  • Jones, Jonathan
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, Varis Business Park, Challenge Way, Blackburn, Lancashire, BB1 5QB

      IIF 22
  • Jones, Jonathan
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1st Fllor, Portland House, Belmont Business Park, Durham, DH1 1TW

      IIF 23
  • Jones, Johnathon Leonard
    British director born in June 1974

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 24
  • Jones, John
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Redhall Crescent, Paragon Business Village, Wakefield, WF1 2DF

      IIF 25
  • Jones, John Warren
    British amusement caterer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Old Wood Yard, Midgley, Wakefield, WF4 4JF

      IIF 26 IIF 27
  • Jones, John Warren
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 28
  • Jones, John Warren
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ropergate, Pontefract, WF8 1LY, England

      IIF 29
    • 1, Redhall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 30
  • Mr John Jones
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Fairway House Links Business Park, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 31
    • Fairway House, Links Business Park, St. Mellons, Cardiff, CF3 0LT

      IIF 32
    • 18, Central Road, Leeds, West Yorkshire, LS1 6DE, United Kingdom

      IIF 33
  • Jones, Jonathan
    British comapny director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 34
  • Jones, Jonathan Leonard
    British cafe owner born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hungerford Road, London, N7 9LX

      IIF 35
  • Jones, John Warren
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF

      IIF 36
  • Mr John Warren Jones
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 37
    • Fairway House, Links Business Park, St. Mellons, Cardiff, CF3 0LT

      IIF 38
    • 36, Ropergate, Pontefract, WF8 1LY, England

      IIF 39
  • Jones, Jonathan Leonard
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 40
  • Jones, Jonathan Leonard
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Redhall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 41
    • 24 Chevet Lane, Wakefield, West Yorkshire, WF2 6HR

      IIF 42
  • Mr Jonathan Leonard Jones
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hungerford Road, London, N7 9LX

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    10 Hungerford Road, London
    Corporate (2 parents)
    Equity (Company account)
    41,682 GBP2023-12-31
    Officer
    2016-04-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit A2 Varis Business Park, Challenge Way, Blackburn, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    338,130 GBP2024-04-30
    Officer
    2023-07-13 ~ now
    IIF 22 - director → ME
  • 3
    Hayvenhursts, Fairway House Links Business Park, St. Mellons, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -215,452 GBP2022-09-30
    Officer
    2003-04-25 ~ dissolved
    IIF 7 - director → ME
    2003-04-25 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -92,195 GBP2021-10-31
    Officer
    2015-08-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    36 Ropergate, Pontefract, England
    Corporate (1 parent)
    Equity (Company account)
    -2,548 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    1 Redhall Crescent, Paragon Business Village, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-09 ~ dissolved
    IIF 30 - director → ME
    IIF 41 - director → ME
  • 7
    RECOVERING FEATURE LIMITED - 2006-02-09
    Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2005-12-06 ~ dissolved
    IIF 16 - director → ME
  • 8
    National House, Etchell Road, Tamworth, Staffordshire
    Corporate (3 parents)
    Current Assets (Company account)
    15,419 GBP2024-03-31
    Officer
    2017-03-10 ~ now
    IIF 21 - llp-designated-member → ME
  • 9
    Mazars House, Gelderd Road Gildersome, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2005-05-04 ~ dissolved
    IIF 14 - director → ME
  • 10
    1 Red Hall Crescent, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 28 - director → ME
    IIF 40 - director → ME
  • 11
    Holdsworth House, 11 Wood Street, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    296,363 GBP2023-12-31
    Officer
    2004-12-15 ~ now
    IIF 36 - director → ME
    IIF 34 - director → ME
  • 12
    SANDAL MACHINE MAINTENANCE LTD - 1996-05-14
    Lermon Court, Fairway House, Links Business Park, St Mellons Cardiff
    Dissolved corporate (1 parent)
    Officer
    2008-03-30 ~ dissolved
    IIF 27 - director → ME
    1996-03-22 ~ dissolved
    IIF 10 - director → ME
    1996-03-22 ~ dissolved
    IIF 5 - secretary → ME
  • 13
    MICROFOCAL LIMITED - 2002-03-28
    1 Redhall Crescent, Paragon Business Village, Wakefield
    Dissolved corporate (3 parents)
    Officer
    2005-11-25 ~ dissolved
    IIF 25 - director → ME
Ceased 12
  • 1
    10 Hungerford Road, London
    Corporate (2 parents)
    Equity (Company account)
    41,682 GBP2023-12-31
    Officer
    2016-05-30 ~ 2018-10-17
    IIF 20 - secretary → ME
  • 2
    Hayvenhursts, Fairway House Links Business Park, St. Mellons, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -215,452 GBP2022-09-30
    Officer
    2003-04-25 ~ 2021-09-22
    IIF 26 - director → ME
    IIF 42 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-09-22
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -92,195 GBP2021-10-31
    Person with significant control
    2016-08-06 ~ 2017-03-21
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    J.C. (SNOOKER) LIMITED - 2002-02-04
    10 Market Street, Wakefield, West Yorkshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    12,622 GBP2022-10-01 ~ 2023-09-30
    Officer
    ~ 1997-11-07
    IIF 9 - director → ME
    ~ 1994-05-20
    IIF 1 - secretary → ME
  • 5
    36 Ropergate, Pontefract, England
    Corporate (1 parent)
    Equity (Company account)
    -2,548 GBP2024-05-31
    Officer
    2023-05-31 ~ 2023-10-10
    IIF 13 - director → ME
    Person with significant control
    2023-05-31 ~ 2023-10-10
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    FOCUSCIRCLE COMPANY LIMITED - 1993-06-30
    Abbots House 6 Priory Square, Shay Lane Walton, Wakefield, West Yorkshire
    Corporate (6 parents)
    Officer
    1998-08-21 ~ 2000-05-24
    IIF 19 - director → ME
  • 7
    SANDAL MACHINE MAINTENANCE LTD - 1996-05-14
    Lermon Court, Fairway House, Links Business Park, St Mellons Cardiff
    Dissolved corporate (1 parent)
    Officer
    1994-10-01 ~ 1996-03-22
    IIF 18 - director → ME
    IIF 24 - director → ME
  • 8
    Axis 62 Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-08-03 ~ 2008-10-09
    IIF 8 - director → ME
    2001-08-03 ~ 2008-10-09
    IIF 4 - secretary → ME
  • 9
    YORKCOURT PROPERTIES LIMITED - 2016-05-18
    2 Red Hall Court, Paragon Business Village, Wakefield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -20,701,026 GBP2022-03-30
    Officer
    ~ 2008-01-24
    IIF 12 - director → ME
    ~ 2008-01-24
    IIF 2 - secretary → ME
  • 10
    DURHAM COMBINED HEAT & POWER LTD - 2015-07-07
    10 Sandbach, Great Lumley, Chester Le Street, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,601 GBP2022-04-30
    Officer
    2012-03-27 ~ 2017-03-10
    IIF 23 - director → ME
  • 11
    SHIMMER ESSENCE LIMITED - 2006-02-09
    Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-12-06 ~ 2014-07-09
    IIF 15 - director → ME
  • 12
    YORKCOURT (2006) LIMITED - 2016-05-26
    WAKEFIELD AWG LIMITED - 2006-04-21
    YORKCOURT AWG LIMITED - 2002-03-25
    INHOCO 2592 LIMITED - 2002-03-13
    Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,017,843 GBP2024-03-31
    Officer
    2006-03-31 ~ 2008-01-24
    IIF 11 - director → ME
    2006-03-31 ~ 2008-01-24
    IIF 6 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.