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, Carl Andrew

    Related profiles found in government register
  • Jones, Carl Andrew
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechfield House, Winterton Way, Congleton, SK11 0LP, United Kingdom

      IIF 1
    • Unit F12 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 2
  • Jones, Carl Andrew
    British managing director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside, Mountbatten Way, Congleton, CW12 1DY, England

      IIF 3
  • Jones, Carl
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heritage Court Rd, Gilchrist Thomas Industrial Estate, Bleanavon, Gwent, NP4 9RL, Wales

      IIF 4
  • Jones, Carl
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 5 IIF 6
  • Jones, Carl Andrew
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
  • Jones, Carl Andrew
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Laidon Avenue, Crewe, CW2 6RR, England

      IIF 8
    • The Gables, 20 Crewe Road, Sandbach, Cheshire, CW11 4NE

      IIF 9
  • Jones, Carl Andrew
    British sales director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Churchgate, Bolton, BL1 1HL

      IIF 10
  • Mr Carl Jones
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 11 IIF 12
  • Mr Carl Andrew Jones
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechfield House, Winterton Way, Congleton, SK11 0LP, United Kingdom

      IIF 13
    • Riverside, Mountbatten Way, Congleton, CW12 1DY, England

      IIF 14
    • Unit F12 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 15
  • Jones, Carl Andrew
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 493, Blackpool Road, Ashton-on-ribble, Preston, PR2 2LE, England

      IIF 16
  • Jones, Carl Andrew
    British ceiling fixer born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 493, Blackpool Road, Ashton-on-ribble, Preston, PR2 2LE, England

      IIF 17
  • Jones, Carl Andrew
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 493, Blackpool Road, Ashton-on-ribble, Preston, PR2 2LE, England

      IIF 18
  • Jones, Carl Andrew
    English born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit F13, Scope House, Weston Road Blu Sky Solutions, Crewe, CW1 6DD, England

      IIF 19
  • Jones, Carl Darren
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14 Knight Road, Burntwood, Staffordshire, WS7 1PX

      IIF 20
    • Unit 24, Navigation Way, Cannock, Staffordshire, WS11 7XU, England

      IIF 21
  • Jones, Carl
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Navigation Way, Cannock, WS11 7XU, England

      IIF 22
    • 220, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 23
  • Jones, Carl
    British director born in March 1980

    Registered addresses and corresponding companies
    • 21 London Road, Nantwich, Cheshire, CW5 6LJ

      IIF 24
  • Mr Carl Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Navigation Way, Cannock, WS11 7XU, England

      IIF 25
    • 220, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 26
  • Jones, Carl Darren
    British director

    Registered addresses and corresponding companies
    • 14 Knight Road, Burntwood, Staffordshire, WS7 1PX

      IIF 27
  • Mr Carl Andrew Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Churchgate, Bolton, BL1 1HL

      IIF 28
    • 23, Laidon Avenue, Crewe, CW2 6RR, England

      IIF 29
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 30
  • Jones, Carl Andrew

    Registered addresses and corresponding companies
    • Unit F13, Scope House, Weston Road Blu Sky Solutions, Crewe, CW1 6DD, England

      IIF 31
  • Mr Carl Andrew Jones
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 493, Blackpool Road, Ashton-on-ribble, Preston, PR2 2LE, England

      IIF 32 IIF 33
  • Mr Carl Andrew Jones
    English born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit F13, Scope House, Weston Road Blu Sky Solutions, Crewe, CW1 6DD, England

      IIF 34
  • Mr Carl Darren Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Navigation Way, Cannock, Staffordshire, WS11 7XU, England

      IIF 35
    • 90, High Street, Brownhills, Walsall, WS8 6EW, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    ABOVE AND BEYOND CEILINGS AND PARTITIONS LTD
    12920854
    493 Blackpool Road, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    AMG-UK LTD
    12726794
    Unit F12 Scope House, Weston Road, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BLU SKY ENERGY LTD
    12468034
    Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-02-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    BLU SKY FINANCE SOLUTIONS LTD
    12468062
    Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BLU SKY LIMITED
    09205999
    C/o Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House, Churchgate, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    BLU-SKY-SOLUTIONS LIMITED
    11250826
    Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    562,249 GBP2021-03-31
    Officer
    2018-03-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    BURNTWOOD FLEET SERVICES LIMITED
    07371962
    Unit 24 Navigation Way, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    484,980 GBP2024-09-30
    Officer
    2010-09-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    CEILFIT LTD
    11584051
    493 Blackpool Road, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,794 GBP2020-09-30
    Officer
    2021-02-05 ~ dissolved
    IIF 17 - Director → ME
  • 9
    CHASE WATERSPORTS CENTRE LIMITED
    01550796
    90 High Street, Brownhills, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    149,283 GBP2024-02-29
    Officer
    2006-04-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 10
    CWA INTERIORS LTD
    15501932
    493 Blackpool Road, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2025-02-28
    Officer
    2024-02-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    G.O.S. PLANT SERVICES LIMITED
    16816255
    Heritage Court Rd, Gilchrist Thomas Industrial Estate, Bleanavon, Gwent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-28 ~ now
    IIF 4 - Director → ME
  • 12
    JJ MARKETING SOLUTIONS LIMITED
    13894467
    Beechfield House, Winterton Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    JONES HOLDINGS GROUP LIMITED
    16582346
    Unit 24 Navigation Way, Cannock, England
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    MAIL MONKEY LIMITED
    14795288
    23 Laidon Avenue, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    AUDIO MEDIA GROUP (SCOTLAND) LTD
    SC653975
    220 St. Vincent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-02-10 ~ 2021-11-10
    IIF 23 - Director → ME
    Person with significant control
    2020-02-10 ~ 2021-11-10
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AUDIO MEDIA GROUP LIMITED
    12327548 14896751
    269 Market Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,359 GBP2024-03-30
    Officer
    2019-11-21 ~ 2021-11-02
    IIF 19 - Director → ME
    2019-11-21 ~ 2021-10-01
    IIF 31 - Secretary → ME
    Person with significant control
    2019-11-21 ~ 2021-11-02
    IIF 34 - Has significant influence or control OE
  • 3
    BLU SKY FINANCE SOLUTIONS LTD
    12468062
    Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-17 ~ 2021-11-01
    IIF 6 - Director → ME
  • 4
    BLU SKY GROUP LTD
    12625612
    35 Bosworth Street, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-27 ~ 2021-12-02
    IIF 3 - Director → ME
    Person with significant control
    2020-05-27 ~ 2021-12-02
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    CHASE WATERSPORTS CENTRE LIMITED
    01550796
    90 High Street, Brownhills, Walsall, England
    Active Corporate (5 parents)
    Equity (Company account)
    149,283 GBP2024-02-29
    Officer
    2006-04-19 ~ 2009-06-07
    IIF 27 - Secretary → ME
  • 6
    COMPARE UR BUSINESS MOBILE LTD
    06671252
    Buckingham House, Courtlands, Maidenhead, Berkshire
    Dissolved Corporate
    Officer
    2010-02-22 ~ 2010-03-08
    IIF 9 - Director → ME
    2008-08-12 ~ 2008-08-25
    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.