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 Michael Andrew Jones

    Related profiles found in government register
  • Mr Michael Andrew Jones
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 9 Dicconson Terrace, Lytham St. Annes, Lancashire, FY8 5JY

      IIF 1
  • Mr Michael Andrew Webb-jones
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 9 Dicconson Terrace, Lytham St. Annes, FY8 5JY, England

      IIF 2
  • Mr Michael Andrew Jones
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan Court, Concord Business Park, Manchester, M22 0RR, United Kingdom

      IIF 3
    • icon of address Rowan Court, Concord Business Park, Threapwood Road, Manchester, M22 0RR

      IIF 4
  • Jones, Michael Andrew
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Elbow Lane, Formby, Liverpool, L37 4AB, England

      IIF 5
    • icon of address Bank House, 9 Dicconson Terrace, Lytham St. Annes, Lancashire, FY8 5JY

      IIF 6
  • Jones, Michael Andrew
    British accountant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shakespeare Martineau (ref: As/1264910), No 1 Colmore Square, Birmingham, West Midlands, B4 6AA, England

      IIF 7
    • icon of address Rowan Court, Concord Business Park, Threapwood Road, Manchester, M22 0RR

      IIF 8
  • Webb-jones, Michael Andrew
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 9 Dicconson Terrace, Lytham St. Annes, FY8 5JY, England

      IIF 9 IIF 10
  • Jones, Michael Andrew
    born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Court Concord Business Park, Threapwood Road, Manchester, M22 0RR

      IIF 11 IIF 12
  • Jones, Michael Andrew
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a New Media House, 8 Hardhorn Road, Poulton-le-fylde, FY6 7SR, England

      IIF 13 IIF 14 IIF 15
  • Jones, Michael Andrew
    British accountant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan Court, Concord Business Aprk, Manchester, M22 0RR, England

      IIF 16
    • icon of address Rowan Court, Concord Business Park, Threapwood Road, Manchester, Lancashire, M22 0RR, United Kingdom

      IIF 17
  • Jones, Michael Andrew
    British chartered accountant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare Martineau (ref: As/1264910) No 1, Colmore Square, Birmingham, West Midlands, B4 6AA, England

      IIF 18
    • icon of address Trident One, Trident Business Park, Styal Road, Manchester, M22 5XB, United Kingdom

      IIF 19
  • Jones, Michael Andrew
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan Court, Concord Business Park, Manchester, M22 0RR, United Kingdom

      IIF 20
  • Jones, Michael Andrew
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Jones, Michael Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 17 Trafalgar Place, Didsbury, Manchester, M20 3TF

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Rowan Court Concord Business Park, Threapwood Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 17 - Director → ME
  • 2
    STABLESTORM LIMITED - 1997-05-01
    OLD STONE TROUGH (1997) LIMITED - 2017-02-20
    icon of address Bank House, 9 Dicconson Terrace, Lytham St. Annes, Lancashire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,189,935 GBP2024-11-30
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 3
    VERI 8 LIMITED - 2003-10-03
    icon of address Bank House, 9 Dicconson Terrace, Lytham St. Annes, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    -185,078 GBP2025-05-31
    Officer
    icon of calendar 2013-01-18 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Bank House, 9 Dicconson Terrace, Lytham St. Annes, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    36,379 GBP2025-05-31
    Officer
    icon of calendar 2013-01-18 ~ now
    IIF 13 - Director → ME
  • 5
    FERNSTONE LIMITED - 1985-09-12
    ST. ANNES PIER LIMITED - 2006-08-31
    icon of address Bank House, 9 Dicconson Terrace, Lytham St. Annes, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,046,001 GBP2025-05-31
    Officer
    icon of calendar 2013-01-18 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 23-25 Elbow Lane, Formby, Liverpool, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    122,453 GBP2023-06-27
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Rowan Court Concord Business Park, Threapwood Road, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 8 - Director → ME
Ceased 8
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-19 ~ 2021-04-30
    IIF 12 - LLP Designated Member → ME
    icon of calendar 2009-05-22 ~ 2015-05-23
    IIF 11 - LLP Member → ME
  • 2
    TREVOR JONES COMPUTER SERVICES LIMITED - 1993-02-16
    ASE LIMITED - 2009-07-29
    AUTOMOTIVE SERVICES EUROPE LIMITED - 2007-12-17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    602,315 GBP2023-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2021-04-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-04-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASE PLC
    - now
    CENHOCO 125 PLC - 2009-07-29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,915,374 GBP2024-12-31
    Officer
    icon of calendar 2009-05-06 ~ 2021-04-30
    IIF 18 - Director → ME
    icon of calendar 2009-05-06 ~ 2009-06-08
    IIF 22 - Secretary → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-17 ~ 2021-04-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2021-04-30
    IIF 3 - Right to appoint or remove directors OE
  • 5
    SEWELLS EUROPEAN AUTOMOTIVE LIMITED - 1994-05-24
    WOMAN'S NETWORK LIMITED - 1988-06-07
    RONALD SEWELL (OVERSEAS) LIMITED - 1985-08-07
    KESARCH LIMITED - 1982-11-19
    SEWELLS INTERNATIONAL INFORMATION AND RESEARCH LIMITED - 1991-10-01
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2021-06-01
    IIF 16 - Director → ME
  • 6
    CORVETTE LONDON LIMITED - 2025-08-22
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ 2025-05-31
    IIF 9 - Director → ME
  • 7
    AL GHANDI AUTOMOTIVE LIMITED - 2024-12-09
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ 2025-02-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ 2024-12-09
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    WHITE LABEL TAX LIMITED - 2015-01-20
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2015-07-10
    IIF 21 - Director → ME
    icon of calendar 2011-09-02 ~ 2014-02-05
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.