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, Thomas Henry

    Related profiles found in government register
  • Jones, Thomas Henry
    British co director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookhouse Farm, Congleton Road, Gawsworth, Macclesfield, Cheshire, SK11 9ET

      IIF 1
  • Jones, Thomas Henry
    British company director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookhouse Farm, Congleton Road Gawsworth, Macclesfield, Cheshire, SK11 9ET

      IIF 2
  • Jones, Thomas Henry
    British director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Thomas Henry
    British managing director born in July 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookhouse Farm, Congleton Road Gawsworth, Macclesfield, Cheshire, SK11 9ET

      IIF 14
  • Jones, Thomas Henry
    British developer born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 15
    • icon of address Halebank Developments Limited, 2 Haig Road, Knutsford, Cheshire, WA16 8XZ, United Kingdom

      IIF 16
    • icon of address Halebank Developments Ltd, 2 Haig Road, Knutsford, Cheshire, WA16 8XZ, United Kingdom

      IIF 17
  • Jones, Thomas Henry
    British director born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Haig Court, Haig Road, Knutsford, Cheshire, WA16 8XZ

      IIF 18 IIF 19
    • icon of address 2 Haig Court, Haig Road, Knutsford, Cheshire, WA16 8XZ, England

      IIF 20 IIF 21 IIF 22
    • icon of address 2 Haig Court, Haig Road, Knutsford, Cheshire, WA16 8XZ, United Kingdom

      IIF 23
    • icon of address 2, Haig Court, Haig Road Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8XZ, England

      IIF 24 IIF 25 IIF 26
    • icon of address 2, Haig Road, Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8XZ, United Kingdom

      IIF 27
  • Jones, Thomas Henry
    British manager born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Haig Court, Haig Road Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8XZ, United Kingdom

      IIF 28
  • Jones, Thomas Henry
    British managing director born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Haig Court, Haig Road, Knutsford, Cheshire, WA16 8XZ

      IIF 29
    • icon of address 2, Haig Court, Haig Road, Knutsford, Cheshire, WA16 8XZ, United Kingdom

      IIF 30
    • icon of address 2, Haig Court, Haig Road Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8XZ

      IIF 31
    • icon of address 2, Haig Road, Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8XZ, England

      IIF 32
    • icon of address 7, Cranford Square, Knutsford, Cheshire, WA16 0EL, United Kingdom

      IIF 33
  • Jones, Thomas Henry
    British none born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Haig Court, Haig Road, Knutsford, Cheshire, WA16 8XZ, United Kingdom

      IIF 34 IIF 35
    • icon of address 2, Haig Road, Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8XZ, United Kingdom

      IIF 36
  • Jones, Thomas Henry
    British director born in July 1940

    Registered addresses and corresponding companies
    • icon of address 5 Venables Way, Middlewich, Cheshire, CW10 0RR

      IIF 37
  • Mr Thomas Henry Jones
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2 Haig Road, Parkgate Industrial Estate, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Spring Court Spring Road, Hale, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Spring Court Spring Road, Hale, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2 Haig Court, Haig Road Parkgate Industrial Estate, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2 Haig Court, Haig Road Parkgate Industrial Estate, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,419 GBP2016-08-31
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 26 - Director → ME
  • 7
    WOODACRE INVESTMENTS (STANNINGTON) LIMITED - 2012-09-07
    icon of address 2 Haig Court, Haig Road Parkgate Industrial Estate, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,528 GBP2017-08-31
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address 2 Haig Court, Haig Road Parkgate Industrial Estate, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,569 GBP2016-08-31
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 24 - Director → ME
  • 9
    PORTERS VIEW MANAGEMENT COMPANY LIMITED - 2014-02-06
    icon of address 2 Haig Court, Haig Road, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -149,781 GBP2016-08-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 30 - Director → ME
Ceased 24
  • 1
    icon of address Derwent House, Eco Park Road, Ludlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2023-12-31
    Officer
    icon of calendar 2006-02-06 ~ 2009-12-03
    IIF 14 - Director → ME
  • 2
    icon of address Unit 5 The Clocktower, Manor Lane, Holmes Chapel, Cheshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-03-30 ~ 2009-12-03
    IIF 9 - Director → ME
  • 3
    BALFOUR HOMES (CONSTRUCTION) LIMITED - 2006-03-06
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-16 ~ 2009-11-18
    IIF 5 - Director → ME
  • 4
    icon of address 2 Haig Court, Haig Street, Knutsford, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-10 ~ 2009-12-03
    IIF 6 - Director → ME
  • 5
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20 GBP2021-06-30
    Officer
    icon of calendar 2012-02-01 ~ 2017-07-31
    IIF 35 - Director → ME
  • 6
    icon of address Unit 5 The Clocktower, Manor Lane, Holmes Chapel, Cheshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2003-09-25 ~ 2009-12-03
    IIF 37 - Director → ME
  • 7
    icon of address 2 Haig Court, Haig Road, Knutsford, Cheshire
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2005-01-13 ~ 2009-12-03
    IIF 4 - Director → ME
  • 8
    icon of address 2 Haig Court, Haig Street, Knutsford, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-05-27 ~ 2009-12-03
    IIF 13 - Director → ME
  • 9
    BALFOUR CONSTRUCTION LIMITED - 2007-10-31
    icon of address Unit 5 The Clocktower, Manor Lane, Holmes Chapel, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-09-05 ~ 2009-06-08
    IIF 10 - Director → ME
  • 10
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2013-11-21 ~ 2019-09-09
    IIF 15 - Director → ME
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-08-20 ~ 2015-08-31
    IIF 17 - Director → ME
  • 12
    HALEBANK DEVELOPMENTS (MOLD) LIMITED - 2011-03-08
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149,546 GBP2021-06-30
    Officer
    icon of calendar 2011-09-15 ~ 2012-10-17
    IIF 27 - Director → ME
    icon of calendar 2011-05-24 ~ 2012-10-17
    IIF 36 - Director → ME
  • 13
    BALFOUR HOMES (MICKLE TRAFFORD) LIMITED - 2011-04-19
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -578,188 GBP2024-06-30
    Officer
    icon of calendar 2017-03-07 ~ 2017-07-31
    IIF 29 - Director → ME
    icon of calendar 2011-05-24 ~ 2016-12-15
    IIF 18 - Director → ME
    icon of calendar 2009-03-13 ~ 2009-06-02
    IIF 7 - Director → ME
  • 14
    icon of address 2 Haig Court, Haig Road Parkgate Industrial Estate, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ 2015-01-15
    IIF 28 - Director → ME
    icon of calendar 2009-04-17 ~ 2009-06-02
    IIF 3 - Director → ME
  • 15
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136,443 GBP2021-07-31
    Officer
    icon of calendar 2012-04-23 ~ 2017-07-31
    IIF 34 - Director → ME
  • 16
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -737 GBP2024-09-30
    Officer
    icon of calendar 2011-09-15 ~ 2015-10-14
    IIF 23 - Director → ME
  • 17
    icon of address 2 Haig Court, Haig Road, Knutsford, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-18 ~ 2013-10-31
    IIF 1 - Director → ME
  • 18
    icon of address 9 Silver Street, C/o Longden & Cook Real Estate Ltd, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-30
    Officer
    icon of calendar 2003-03-14 ~ 2007-11-07
    IIF 2 - Director → ME
  • 19
    icon of address 22 Church Street, Eccles, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2023-12-31
    Officer
    icon of calendar 2004-04-26 ~ 2007-08-08
    IIF 12 - Director → ME
  • 20
    icon of address 41 Thorntree Green, Appleton Thorn, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2019-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2019-10-18
    IIF 32 - Director → ME
  • 21
    icon of address 29 Lee Lane, Horwich, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    36 GBP2025-02-28
    Officer
    icon of calendar 1997-05-20 ~ 2001-01-29
    IIF 11 - Director → ME
  • 22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-05-22 ~ 2016-07-11
    IIF 16 - Director → ME
  • 23
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,999 GBP2024-08-31
    Officer
    icon of calendar 2011-05-24 ~ 2018-02-28
    IIF 19 - Director → ME
  • 24
    BRABCO NO:127 (2000) LIMITED - 2000-11-30
    icon of address Greenway House Greenway, Paddington, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    650,455 GBP2023-12-31
    Officer
    icon of calendar 2000-11-24 ~ 2006-01-01
    IIF 8 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.