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, Paul

    Related profiles found in government register
  • Jones, Paul
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 83 High Street, Bentley, Doncaster Yorkshire, DN5 0AP, England

      IIF 1
  • Jones, Paul
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • Ash & Lacy House, Alma Street, Smethwick, West Midlands, B66 2RL, United Kingdom

      IIF 3
  • Jones, Paul
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 4
  • Jones, Paul
    British leaflet distributor born in October 1980

    Resident in Glamorgan

    Registered addresses and corresponding companies
    • 362, Neath Road, Plasmarl, Swansea, SA6 8JN, United Kingdom

      IIF 5
  • Jones, Paul
    British media executive born in October 1980

    Resident in Glamorgan

    Registered addresses and corresponding companies
    • 362, Neath Road, Plasmarl, Swansea, Glamorgan, SA6 8JN, United Kingdom

      IIF 6
  • Jones, Paul
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sharrard Road, Sheffield, South Yorkshire, S12 2FG, United Kingdom

      IIF 7
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 8 IIF 9
    • 66, Eyston Drive, Weybridge, KT13 0XE, United Kingdom

      IIF 10
  • Jones, Paul
    British contractor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cartref, Rhuddlan Road, Abergele, LL22 7HH, United Kingdom

      IIF 11
    • 44, Phillip Street, Swansea, SA5 9NL, United Kingdom

      IIF 12
  • Jones, Paul
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Walters Street, Abertawe, Abertawe, SA5 9PL, United Kingdom

      IIF 13
    • 49, Queens Road, Doncaster, DN1 2NH, England

      IIF 14
    • 49, Queens Road, Doncaster, South Yorkshire, DN1 2NH, United Kingdom

      IIF 15
    • 49, Ronald Road, Doncaster, DN4 0PG, England

      IIF 16
    • 49, Ronald Road, Doncaster, South Yorkshire, DN4 0PG, United Kingdom

      IIF 17
    • 72, Walters Street, Manselton, Swansea, SA5 9PL, Wales

      IIF 18
  • Mr Paul Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 83 High Street, Bentley, Doncaster Yorkshire, DN5 0AP, England

      IIF 19
  • Jones, Paul
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parc Yr Odyn, Pentraeth, Anglesey, LL75 8UL, Wales

      IIF 20
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
    • 11, Richmond Place, Thornaby, Stockton-on-tees, TS17 9EJ, United Kingdom

      IIF 23
  • Jones, Paul
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Challock House, Challock House, Canterbury Road, Ashford, Kent, TN25 4DL, United Kingdom

      IIF 24
    • C/o Azets 3rd Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire, SO53 3TG

      IIF 25
  • Jones, Paul
    British sole trader born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Acre Road, London, SW19 2AJ, United Kingdom

      IIF 26
  • Jones, Paul Anthony
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Cartref, Rhuddlan Road, Abergele, Conwy, L22 7HH, United Kingdom

      IIF 27
  • Mr Paul Jones
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Salisbury Avenue, Saltney, Chester, CH4 8TF

      IIF 28
  • Mr Paul Jones
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mr Paul Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 30
  • Jones, Paul

    Registered addresses and corresponding companies
    • 49, Queens Road, Doncaster, South Yorkshire, DN1 2NH, United Kingdom

      IIF 31
    • 49 Drake Road, 49 Drake Road, Neston, Cheshire, CH64 9TN, United Kingdom

      IIF 32
    • 49, Drake Road, Neston, CH64 9TN, United Kingdom

      IIF 33
    • 362, Neath Road, Plasmarl, Swansea, Glamorgan, SA6 8JN, United Kingdom

      IIF 34
  • Paul Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Walters Street, Abertawe, Abertawe, SA5 9PL, United Kingdom

      IIF 35
    • 66, Eyston Drive, Weybridge, KT13 0XE, United Kingdom

      IIF 36
  • Mr Paul Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cartref, Rhuddlan Road, Abergele, LL22 7HH, United Kingdom

      IIF 37
    • 49, Queens Road, Doncaster, DN1 2NH, England

      IIF 38
    • 49, Queens Road, Doncaster, DN1 2NH, United Kingdom

      IIF 39
    • 49, Ronald Road, Doncaster, DN4 0PG, England

      IIF 40
    • 49, Ronald Road, Doncaster, South Yorkshire, DN4 0PG, United Kingdom

      IIF 41
    • 50, Sharrard Road, Sheffield, S12 2FG, United Kingdom

      IIF 42
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 43 IIF 44
    • 72, Walters Street, Manselton, Swansea, SA5 9PL, Wales

      IIF 45
  • Mr Paul Jones
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 46 IIF 47
    • 11, Richmond Place, Thornaby, Stockton-on-tees, TS17 9EJ, United Kingdom

      IIF 48
  • Mr Paul Anthony Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Cartref, Rhuddlan Road, Abergele, Conwy, L22 7HH, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 26
  • 1
    362 Neath Road, Plasmarl, Swansea, Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-28 ~ dissolved
    IIF 6 - Director → ME
    2013-08-28 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    Parc Yr Odyn, Pentraeth, Anglesey, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -220 GBP2024-01-31
    Officer
    2023-09-01 ~ now
    IIF 20 - Director → ME
  • 3
    AL BUILDING SYSTEMS LIMITED - 2017-06-29
    GG149 LIMITED - 2011-08-10
    Ash & Lacy House, Alma Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    948,707 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-12-01 ~ now
    IIF 3 - Director → ME
  • 4
    Parc Yr Odyn, Parc Yr Odyn, Pentraeth, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -86 GBP2022-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    CETE (GLAN YR ABER) LTD - 2025-02-06
    Tan Yr Allt Hall Abergele Road, Llanddulas, Abergele, Conwy, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -84,640 GBP2024-03-31
    Officer
    2021-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,876 GBP2024-03-31
    Officer
    2019-07-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    212,287 GBP2024-03-31
    Officer
    2019-03-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 9
    33 Waterside Business Park, Modwen Road, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    50 Sharrard Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    49 Queens Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-12-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 13
    49 Ronald Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    Cartref, Rhuddlan Road, Abergele, Conwy, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -766 GBP2024-08-31
    Officer
    2021-08-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    72 Walters Street, Manselton, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    49 Ronald Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    362 Neath Road, Plasmarl, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 5 - Director → ME
  • 18
    26 Salisbury Avenue, Saltney, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,299 GBP2017-06-30
    Officer
    2014-06-24 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    49 Queens Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-20 ~ dissolved
    IIF 15 - Director → ME
    2023-01-20 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 20
    MORGAN CONTRACT FURNITURE PLC - 2008-05-23
    ASSETMART PUBLIC LIMITED COMPANY - 1995-02-09
    73 Cornhill, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -272,305 GBP2023-07-01 ~ 2024-06-30
    Officer
    2021-05-05 ~ now
    IIF 25 - Director → ME
  • 21
    83 High Street Bentley, Doncaster Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,817 GBP2024-06-30
    Officer
    2022-06-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 23
    72 Walters Street, Abertawe, Abertawe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    44 Phillip Street, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 12 - Director → ME
  • 25
    12 Acre Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-18 ~ dissolved
    IIF 26 - Director → ME
  • 26
    66 Eyston Drive, Weybridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Esd Business Park C/o N Clarke Accountancy Ltd, Wollaston Road, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -504 GBP2024-06-30
    Officer
    2023-06-19 ~ 2024-02-01
    IIF 2 - Director → ME
    Person with significant control
    2023-06-19 ~ 2024-02-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    Challock House Challock House, Canterbury Road, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-05-01
    Officer
    2016-03-11 ~ 2017-02-08
    IIF 24 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.