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 Colin Richard Jones

    Related profiles found in government register
  • Mr Colin Richard Jones
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coronation Works, Armytage Road, Brighouse, West Yorkshire, HD6 1QA

      IIF 1
  • Mr Colin Richard Jones
    Welsh born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Egerton House, 2 Tower Road, Birkenhead, CH41 1FN, United Kingdom

      IIF 2
  • Mr Colin Peter Jones
    British born in January 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Carlton Close, Grove, Wantage, OX12 0PU, United Kingdom

      IIF 3
  • Jones, Colin Richard
    British finance director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Frobisher Grange, Finningley, Doncaster, South Yorkshire, DN9 3TA

      IIF 4
  • Mr Colin Richard Jones
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgewater House, North Road, Ellesmere Port, CH65 1AF, United Kingdom

      IIF 5
  • Jones, Colin Richard
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Frobisher Grange, Finningley, Doncaster, South Yorkshire, DN9 3TA, England

      IIF 6
    • icon of address 4, Frobisher Grange, Finningley, Doncaster, South Yorkshire, DN9 3TA, United Kingdom

      IIF 7
  • Jones, Colin Richard
    British finance director born in October 1957

    Registered addresses and corresponding companies
    • icon of address 19 Belvoir, Tamworth, Staffordshire, B77 1JJ

      IIF 8
  • Mr Colin Richard Keith Jones
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tallford House, 38 Walliscote Road, Weston-super-mare, BS23 1LP, United Kingdom

      IIF 9
  • Jones, Colin
    British roofing contractor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Carlton Close, Grove, Wantage, OX12 0PU, United Kingdom

      IIF 10
  • Jones, Colin Richard
    British

    Registered addresses and corresponding companies
    • icon of address 26 Croome Drive, West Kirby, Wirral, Merseyside, CH48 8AH

      IIF 11
  • Jones, Colin Richard Keith
    born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Clarence Road, Wimbledon, London, SW19 8QF

      IIF 12
  • Jones, Colin Richard Keith
    British chartered building surveyor born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tallford House, 38 Walliscote Road, Weston-super-mare, BS23 1LP, United Kingdom

      IIF 13
  • Jones, Colin Richard
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egerton House, 2 Tower Road, Birkenhead, Merseyside, CH41 1FN, United Kingdom

      IIF 14
    • icon of address Bridgewater House, North Road, Ellesmere Port, CH65 1AF, United Kingdom

      IIF 15
  • Jones, Colin Richard
    British chartered building surveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Croome Drive, West Kirby, Wirral, Merseyside, CH48 8AH

      IIF 16
  • Jones, Colin Richard
    British chartered surveyor born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Croome Drive, West Kirby, Wirral, Merseyside, CH48 8AH

      IIF 17
  • Jones, Colin Richard
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Thompson Road, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN, United Kingdom

      IIF 18 IIF 19
    • icon of address Jubilee House, East Beach, Lytham St Annes, FY8 5FT, England

      IIF 20
    • icon of address Jubilee House, East Beach, Lytham St Annes, Lancashire, FY8 5FT

      IIF 21
  • Jones, Colin Richard
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Croome Drive, Wirral, Merseyside, CH48 8AH, England

      IIF 22
  • Jones, Colin Richard

    Registered addresses and corresponding companies
    • icon of address 19 Belvoir, Tamworth, Staffordshire, B77 1JJ

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 65 Clarence Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 2
    icon of address Bridgewater House, North Road, Ellesmere Port, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,048 GBP2025-03-31
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Egerton House, 2 Tower Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    923,268 GBP2024-12-31
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 10 Carlton Close, Grove, Wantage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Tallford House, 38 Walliscote Road, Weston-super-mare
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    INTEB SUSTAINABILITY LIMITED - 2015-09-15
    INTEB ECO LIMITED - 2015-07-01
    icon of address Jubilee House, East Beach, Lytham St Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-11-11 ~ 2015-06-17
    IIF 18 - Director → ME
  • 2
    INTEB BUILDING COMPLIANCE LIMITED - 2015-02-12
    BE THINKING LIMITED - 2015-06-30
    BE FUNDED LIMITED - 2015-09-18
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158,278 GBP2016-12-31
    Officer
    icon of calendar 2013-06-05 ~ 2015-01-29
    IIF 20 - Director → ME
  • 3
    INTEB TRAINING LIMITED - 2015-02-12
    BE POWERED LIMITED - 2016-07-20
    icon of address Jubilee House, East Beach, Lytham St Annes, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    129,209 GBP2024-12-31
    Officer
    icon of calendar 2013-06-05 ~ 2015-01-29
    IIF 19 - Director → ME
    IIF 21 - Director → ME
  • 4
    NO 554 LEICESTER LIMITED - 2005-02-10
    icon of address Coronation Works, Armytage Road, Brighouse, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,038,679 GBP2024-09-30
    Officer
    icon of calendar 2005-01-10 ~ 2025-07-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-08-14
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Egerton House, 2 Tower Road, Birkenhead, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    923,268 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-16
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    BE THINKING LIMITED - 2015-09-17
    INTEB SUSTAINABILITY LIMITED - 2015-06-30
    INTELLIGENT ENERGY BUREAU LIMITED - 2010-06-09
    icon of address Jubilee House, East Beach, Lytham St Annes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -365,055 GBP2016-12-31
    Officer
    icon of calendar 2008-11-27 ~ 2015-01-29
    IIF 16 - Director → ME
    icon of calendar 2008-11-27 ~ 2015-01-29
    IIF 11 - Secretary → ME
  • 7
    INTEB SUSTAINABILITY LIMITED - 2010-05-18
    INTEB SUSTAINABILITY HOLDINGS LIMITED - 2015-02-12
    icon of address Jubilee House, East Beach, Lytham St Annes
    Active Corporate (1 parent)
    Equity (Company account)
    -45,484 GBP2024-12-31
    Officer
    icon of calendar 2010-05-06 ~ 2015-01-29
    IIF 22 - Director → ME
  • 8
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2018-01-12
    IIF 6 - LLP Member → ME
  • 9
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2018-01-12
    IIF 7 - LLP Member → ME
  • 10
    SHEFFIELD FORGEMASTERS ENGINEERING LIMITED - 2005-09-19
    B & N (NO.137) LIMITED - 1985-09-12
    FORGEMASTERS STEELS LIMITED - 1994-04-04
    FORGEMASTERS STEEL & ENGINEERING LIMITED - 1998-07-01
    icon of address 4385, 01919676 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.14 GBP2024-03-31
    Officer
    icon of calendar 1998-05-01 ~ 1999-02-12
    IIF 8 - Director → ME
    icon of calendar 1998-05-01 ~ 1999-02-12
    IIF 23 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.