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 Peter John Jones

    Related profiles found in government register
  • Mr Peter John Jones
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ, England

      IIF 1
    • icon of address Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ, United Kingdom

      IIF 2
    • icon of address Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 3
    • icon of address Moss & Williamson, 32 Booth Sttreet, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 4
    • icon of address 2, Heap Bridge, Heywood, Bury, BL9 7HR, England

      IIF 5
  • Mr Peter John Jones
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Devonshire Court, Heathpark Industrial Est, Honiton, Devon, EX14 1SB

      IIF 6
    • icon of address Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ, United Kingdom

      IIF 7 IIF 8
  • Jones, Peter John
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ, England

      IIF 9
    • icon of address Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 10
    • icon of address 2, - 8, Telford Road Cumbernauld, Glasgow, G67 2AX

      IIF 11
    • icon of address 5, The Nook, Greenfield, Oldham, Lancashire, OL3 7EG, England

      IIF 12
  • Jones, Peter John
    British accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 13
  • Jones, Peter John
    British accountant/financial director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 14
  • Jones, Peter John
    British chartered accountant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 15 IIF 16
  • Jones, Peter John
    British company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 17
    • icon of address Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 18
  • Jones, Peter John
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ

      IIF 19
  • Jones, Peter John
    British electronics designer born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

      IIF 20
  • Jones, Peter John
    British accountant/financial director born in February 1904

    Registered addresses and corresponding companies
    • icon of address 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 21
  • Jones, Peter John
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Durberville Drive, Swanage, BH19 1QW, England

      IIF 22
    • icon of address Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ, United Kingdom

      IIF 23 IIF 24
  • Jones, Peter John
    British electronics designer born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

      IIF 25
  • Jones, Peter John
    British

    Registered addresses and corresponding companies
    • icon of address Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 26 IIF 27
  • Jones, Peter John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 28
  • Jones, Peter John
    British company director

    Registered addresses and corresponding companies
    • icon of address 2, - 8, Telford Road Cumbernauld, Glasgow, G67 2AX

      IIF 29
  • Jones, Peter John
    British director

    Registered addresses and corresponding companies
    • icon of address Brook House 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 30
  • Jones, Peter John

    Registered addresses and corresponding companies
    • icon of address Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ

      IIF 31
    • icon of address 5 The Nook, Greenfield, Oldham, Lancashire, OL3 7EG

      IIF 32 IIF 33
    • icon of address Brook House 8, The Nook, Greenfield, Oldham, OL3 7EG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 32 Booth Street, Ashton Under Lyne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BUCKLEY FOODS LIMITED - 2002-10-01
    AVONLANE LIMITED - 2009-10-24
    icon of address Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-08-31 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Herston Cross House, 230 High, Street, Swanage, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-12 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,073 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 2 - 8, Telford Road Cumbernauld, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    25,934 GBP2024-03-31
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2002-10-17 ~ now
    IIF 29 - Secretary → ME
  • 8
    icon of address Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    MAZEBETTER LIMITED - 1988-01-15
    icon of address 2 Heap Bridge, Heywood, Bury, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,992 GBP2025-03-31
    Officer
    icon of calendar 2010-03-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 5 - Has significant influence or controlOE
  • 10
    STAPLETHORNE XTRA-SENSE LTD - 2004-04-05
    BLUESTONE TECHNOLOGY LTD - 2000-06-09
    icon of address 2 Devonshire Court, Heathpark Industrial Est, Honiton, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    327,097 GBP2025-03-31
    Officer
    icon of calendar 2000-11-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address C/o Deloitte & Touche Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-28 ~ 1999-02-12
    IIF 13 - Director → ME
  • 2
    BUCKLEY FOODS LIMITED - 2002-10-01
    AVONLANE LIMITED - 2009-10-24
    icon of address Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-23 ~ 2003-08-22
    IIF 30 - Secretary → ME
  • 3
    icon of address Herston Cross House, 230 High Street, Swanage, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,073 GBP2023-12-31
    Officer
    icon of calendar 1997-01-14 ~ 2013-01-01
    IIF 20 - Director → ME
  • 4
    COBCO (110) LIMITED - 1993-10-04
    icon of address 4385, 02848162 - Companies House Default Address, Cardiff
    Receiver Action Corporate (4 parents)
    Officer
    icon of calendar 1993-09-21 ~ 1998-06-02
    IIF 15 - Director → ME
    icon of calendar 1993-09-21 ~ 1998-06-02
    IIF 28 - Secretary → ME
  • 5
    icon of address Tudno Mill, Smith Street, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,025,075 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-08-01
    IIF 21 - Director → ME
    icon of calendar ~ 1997-08-01
    IIF 32 - Secretary → ME
  • 6
    icon of address Weetabix Mills, Burton Latimer, Kettering, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-01 ~ 2009-06-09
    IIF 16 - Director → ME
    icon of calendar ~ 2009-06-09
    IIF 26 - Secretary → ME
  • 7
    MAZEBETTER LIMITED - 1988-01-15
    icon of address 2 Heap Bridge, Heywood, Bury, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,992 GBP2025-03-31
    Officer
    icon of calendar 2015-07-03 ~ 2018-07-28
    IIF 34 - Secretary → ME
  • 8
    icon of address Weetabix Mills, Burton Latimer, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-08-01
    IIF 14 - Director → ME
    icon of calendar ~ 1997-08-01
    IIF 33 - Secretary → ME
  • 9
    icon of address Smith Street, Ashton Under Lyne, Lancashire, Ol7 Odb
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-07-17
    IIF 18 - Director → ME
    icon of calendar ~ 1997-07-17
    IIF 27 - 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.