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 Jonathan Alfred Jones

    Related profiles found in government register
  • Mr Jonathan Alfred Jones
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 1
    • icon of address Reedgate Farm, Reedgate Lane, Crowley, Northwich, CW9 6NT, England

      IIF 2
    • icon of address Reedgate Farm, Reedgate Lane, Crowley, Northwich, Cheshire, CW9 6NT, England

      IIF 3 IIF 4 IIF 5
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 8
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 9 IIF 10
  • Jones, Jonathan Alfred
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 11
    • icon of address Reedgate Farm, Reedgate Lane, Crowley, Northwich, Cheshire, CW9 6NT

      IIF 12
    • icon of address Reedgate Farm, Reedgate Lane, Crowley, Northwich, Cheshire, CW9 6NT, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Jones, Jonathan Alfred
    British chairman born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley House, Honiton Way, Penketh, Warrington, WA5 2EY, United Kingdom

      IIF 16 IIF 17
  • Jones, Jonathan Alfred
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reedgate Farm, Reedgate Lane, Crowley, Northwich, Cheshire, CW9 6NT, England

      IIF 18
  • Jones, Jonathan Alfred
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reedgate Farm, Reedgate Lane, Crowley, Northwich, Cheshire, CW9 6NT, United Kingdom

      IIF 19
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 23
    • icon of address Stanley House, Honiton Way, Penketh, Warrington, Cheshire, WA5 2EY

      IIF 24
  • Mr Jonathon Alfred Jones
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedgate Farm, Reedgate Lane, Crowley, Northwich, Cheshire, CW9 6NT, England

      IIF 25
  • Jones, Johnathan Alfred
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reedgate Farm, Reedgate Lane, Crowley, Northwich, Cheshire, CW9 6NT, United Kingdom

      IIF 26
  • Jones, Jonathan
    British company chairman born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Whitefield Road, Stockton Heath, Cheshire, WA4 6ND

      IIF 27
  • Jones, Jonathan
    British company directors born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Whitefield Road, Stockton Heath, Cheshire, WA4 6ND

      IIF 28
  • Jones, Jonathan
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Whitefield Road, Stockton Heath, Cheshire, WA4 6ND

      IIF 29
  • Jones, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Stanley House, Honiton Way, Penketh, Warrington, Cheshire, WA5 2EY

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    PRIZESHARP LIMITED - 2002-07-30
    icon of address Reedgate Farm Reedgate Lane, Crowley, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-11-30
    Officer
    icon of calendar 2002-10-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Jon Jones, Reedgate Farm Reedgate Lane, Crowley, Northwich, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,504,348 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Reedgate Farm Reedgate Lane, Crowley, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    822,683 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    icon of address Stanley House, Honiton Way, Penketh, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
    icon of calendar ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,774 GBP2024-10-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ now
    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
  • 6
    icon of address Reedgate Farm Reedgate Lane, Crowley, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2025-04-30
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Reedgate Farm Reedgate Lane, Crowley, Nothwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2002-06-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 292, Level 1, More Life Cbd Hale Road, Hale Barns, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,118 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Reedgate Farm Reedgate Lane, Crowley, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 21 - Director → ME
Ceased 8
  • 1
    icon of address Hoghton Chambers, Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2016-03-14
    IIF 19 - Director → ME
  • 2
    PRIZESHARP LIMITED - 2002-07-30
    icon of address Reedgate Farm Reedgate Lane, Crowley, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-11-30
    Officer
    icon of calendar 2002-10-21 ~ 2002-10-22
    IIF 29 - Director → ME
  • 3
    icon of address Gateacre Village Developments Ltd., 4 Warren Way, Tarporley, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2002-06-11 ~ 2009-01-02
    IIF 28 - Director → ME
  • 4
    icon of address Ebenezer House, Ryecroft, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-30
    Officer
    icon of calendar 2012-03-02 ~ 2016-03-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-15
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,774 GBP2024-10-31
    Officer
    icon of calendar 2012-03-02 ~ 2012-11-22
    IIF 20 - Director → ME
    icon of calendar 2019-10-31 ~ 2022-09-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-15
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HDCOMAY01 LIMITED - 2014-02-24
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2013-10-29
    IIF 16 - Director → ME
  • 7
    HDCOMAY02 LIMITED - 2014-02-24
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2013-10-31
    IIF 17 - Director → ME
  • 8
    icon of address Mezzanine Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-12-08 ~ 1998-11-01
    IIF 27 - 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.