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, Christian Rhys

    Related profiles found in government register
  • Jones, Christian Rhys
    British business consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 1
  • Jones, Christian Rhys
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 2
  • Jones, Christian Rhys
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christian Rhys
    British recruitment consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 20
  • Jones, Christian Rhys
    British business advisor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, England

      IIF 21
    • Holland House, 1 - 5 Oakfield, Sale, Cheshire, M33 6TT, England

      IIF 22
    • Holland House 1-5, Oakfield, Sale, M33 6TT, England

      IIF 23
  • Jones, Christian Rhys
    British business consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 24
    • Holland House, 1-5, Oakfield, Sale, Cheshire, M33 6TT, England

      IIF 25
    • Holland House 1-5, Oakfield, Sale, M33 6TT, England

      IIF 26
  • Jones, Christian Rhys
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire, WA14 4DF

      IIF 27
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 28
  • Jones, Christian Rhys
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Brooklands Place, Brooklands Road, Sale, M33 3SD, England

      IIF 29
  • Jones, Christian Rhys
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Charing, Parkfield Road, Altrincham, Cheshire, WA14 2BT, England

      IIF 30
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 31
    • C/o Harold Sharp, Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT, United Kingdom

      IIF 32
  • Jones, Christian Rhys
    British recruitment consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 127-129 High Street, Billericay, CM12 9AH, England

      IIF 33
    • Landmark House, Cheadle Hulme, Cheadle, Cheshire, SK7 7BS, England

      IIF 34
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 35 IIF 36
    • Reedham House, King Street West, Manchester, M3 2PJ, England

      IIF 37
    • 1 Billing Road, Northampton, Northamptonshire, NN1 5AL, United Kingdom

      IIF 38
    • Holland House 1-5, Oakfield, Sale, M33 6TT, England

      IIF 39 IIF 40
  • Mr Christian Rhys Jones
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christian Rhys
    English director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 49
  • Jones, Christian Rhys
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire, WA14 4DF

      IIF 50
  • Jones, Christian Rhys
    British director

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 51
  • Jones, Rhys
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire, WA14 4DF

      IIF 52
  • Mr Christian Rhys Jones
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 53
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 54 IIF 55 IIF 56
    • Reedham House, King Street West, Manchester, M3 2PJ, England

      IIF 61
    • Holland House 1-5, Oakfield, Sale, M33 6TT

      IIF 62
    • Holland House 1-5, Oakfield, Sale, M33 6TT, England

      IIF 63
    • Unit 5, Brooklands Place, Brooklands Road, Sale, M33 3SD, England

      IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    C/o Burton Varley Ltd Suite 3 2nd Floor, 748-754 Wilmslow Rd, Manchester
    Corporate (3 parents)
    Equity (Company account)
    10,466 GBP2019-12-31
    Person with significant control
    2020-12-31 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    PAUL HOLLY LIMITED - 2024-12-18
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-08-09 ~ 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
  • 3
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    16,157 GBP2024-03-31
    Officer
    2017-12-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 65 - Has significant influence or controlOE
  • 4
    Holland House 1-5 Oakfield, Sale, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2015-02-25 ~ dissolved
    IIF 40 - director → ME
  • 5
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    596,921 GBP2024-03-31
    Officer
    2012-03-23 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 6
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    ELLIOT MAYWEATHER LLP - 2010-09-08
    Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2010-08-19 ~ dissolved
    IIF 50 - llp-designated-member → ME
  • 8
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    2023-02-25 ~ now
    IIF 12 - director → ME
  • 9
    MARLON SANDS LTD - 2024-03-26
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-02-26 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 10
    Holland House 1-5 Oakfield, Sale, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 11
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 14 - director → ME
  • 12
    BILLY BB LIMITED - 2022-12-22
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -42,204 GBP2024-03-31
    Officer
    2022-11-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    C/o Harold Sharp, Holland House, 1-5 Oakfield, Sale, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-04 ~ dissolved
    IIF 32 - director → ME
  • 14
    Holland House, 1-5 Oakfield, Sale, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-05 ~ dissolved
    IIF 25 - director → ME
  • 15
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,297 GBP2023-03-31
    Officer
    2022-01-05 ~ now
    IIF 8 - director → ME
  • 16
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    89,991 GBP2024-03-31
    Officer
    2020-07-29 ~ now
    IIF 20 - director → ME
  • 18
    LEWIS CARRIGAN LIMITED - 2024-12-18
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-28 ~ now
    IIF 7 - director → ME
  • 19
    JOG REC2REC LIMITED - 2005-11-11
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    68,818 GBP2024-03-31
    Officer
    2007-02-01 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 20
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    440 GBP2024-03-31
    Officer
    2023-06-23 ~ now
    IIF 5 - director → ME
  • 21
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 4 - director → ME
  • 22
    LEONRHYS LIMITED - 2025-01-24
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    GASTON PLANT LIMITED - 2023-04-26
    Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 24
    Holland House 1-5 Oakfield, Sale, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 26 - director → ME
  • 25
    Holland House 1-5 Oakfield, Sale
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    133 GBP2015-12-31
    Officer
    2014-10-02 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 26
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 27
    ALI, ARCHIE AND GEORGE LIMITED - 2021-01-13
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    204 GBP2024-03-31
    Officer
    2021-01-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    2 Martholme Avenue, Clayton Le Moors, Accrington, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ 2015-07-13
    IIF 22 - director → ME
  • 2
    CLARKE SANDERS LIMITED - 2022-09-29
    AUXO SOLUTIONS LIMITED - 2022-08-08
    Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-19 ~ 2023-06-01
    IIF 19 - director → ME
    Person with significant control
    2022-07-19 ~ 2023-04-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    C/o Burton Varley Ltd Suite 3 2nd Floor, 748-754 Wilmslow Rd, Manchester
    Corporate (3 parents)
    Equity (Company account)
    10,466 GBP2019-12-31
    Officer
    2017-07-26 ~ 2020-12-31
    IIF 36 - director → ME
  • 4
    PATRICK BOND LIMITED - 2021-01-06
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    917 GBP2022-03-31
    Officer
    2020-11-20 ~ 2022-11-30
    IIF 17 - director → ME
    Person with significant control
    2020-11-20 ~ 2021-02-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 5
    EDGE TECH RECRUITMENT LIMITED - 2020-07-14
    BERNERS LEE LIMITED - 2018-06-20
    Silverstone Innovation Centre, Silverstone, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,038 GBP2023-12-31
    Officer
    2018-04-23 ~ 2020-07-02
    IIF 38 - director → ME
    Person with significant control
    2018-04-23 ~ 2018-09-03
    IIF 64 - Has significant influence or control OE
  • 6
    EHL RECRUITMENT LIMITED - 2019-06-11
    ELLIOT MARSH LIMITED - 2016-05-21
    AMBER RESOURCING LTD. - 1999-12-20
    Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,754 GBP2023-06-30
    Officer
    1999-11-24 ~ 2014-03-26
    IIF 52 - director → ME
  • 7
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Person with significant control
    2023-02-24 ~ 2025-03-12
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 8
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    32,384 GBP2020-03-31
    Officer
    2019-01-15 ~ 2021-12-09
    IIF 35 - director → ME
  • 9
    MARLON SANDS LTD - 2024-03-26
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-26 ~ 2025-02-04
    IIF 1 - director → ME
  • 10
    SPENCER HUNT LIMITED - 2005-10-31
    Stocks Court, 18-20 Old Market Place, Altrincham, Cheshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    42,185 GBP2023-06-30
    Officer
    2005-10-14 ~ 2014-03-26
    IIF 27 - director → ME
  • 11
    C/o Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    443 GBP2022-03-31
    Officer
    2020-09-01 ~ 2024-04-01
    IIF 49 - director → ME
  • 12
    194 Kingston Road, Leatherhead, Surrey, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,302 GBP2016-12-31
    Officer
    2014-02-12 ~ 2016-05-11
    IIF 30 - director → ME
  • 13
    EXECUGENE LIMITED - 2021-04-30
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,099 GBP2024-03-31
    Officer
    2021-01-19 ~ 2023-09-11
    IIF 15 - director → ME
    Person with significant control
    2021-01-19 ~ 2021-07-19
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 14
    114 Peoplegenius, Trinity House, 114 Northenden Road, Sale, England
    Corporate (1 parent)
    Equity (Company account)
    520 GBP2020-12-31
    Officer
    2018-07-04 ~ 2019-12-19
    IIF 29 - director → ME
  • 15
    NDC TEK LIMITED - 2025-01-03
    CHARLES BABBAGE RECRUITMENT LIMITED - 2019-07-06
    127-129 High Street, Billericay, England
    Corporate (5 parents)
    Equity (Company account)
    111,092 GBP2024-03-31
    Officer
    2019-01-25 ~ 2023-02-27
    IIF 33 - director → ME
  • 16
    JOG REC2REC LIMITED - 2005-11-11
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    68,818 GBP2024-03-31
    Officer
    2013-12-04 ~ 2023-03-20
    IIF 31 - director → ME
  • 17
    C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -89,793 GBP2021-03-31
    Officer
    2019-11-06 ~ 2020-09-08
    IIF 28 - director → ME
  • 18
    Cheadle Place Stockport Road, Cheadle Point, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -34,451 GBP2023-11-30
    Officer
    2018-11-29 ~ 2020-02-01
    IIF 37 - director → ME
    Person with significant control
    2018-11-29 ~ 2020-02-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PRINT RECRUITMENT EUROPE LTD - 2015-02-12
    TAYLOR HIGSON LIMITED - 2015-02-04
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,052 GBP2017-12-31
    Officer
    2018-08-17 ~ 2019-05-16
    IIF 34 - director → ME
    2014-09-01 ~ 2018-02-26
    IIF 21 - director → 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.