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 Christopher Alexander Andrew Jones

    Related profiles found in government register
  • Mr Christopher Alexander Andrew Jones
    British born in November 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37, Movilla Street, Newtownards, BT23 7JQ, Northern Ireland

      IIF 1
  • Jones, Christopher Alexander Andrew
    British labourer born in November 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37, Movilla Street, Newtownards, BT23 7JQ, Northern Ireland

      IIF 2
  • Mr Christopher Lawrence Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 3
  • Mr Christopher David Jones
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address 127, Valley Prospect, Newark, NG24 4QS, England

      IIF 5
  • Mr Christopher Lawrence Jones
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Llanvair Drive, Ascot, SL5 9LN, United Kingdom

      IIF 6
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 7
    • icon of address 13, Vansittart Estate, Windsor, SL4 1SE, United Kingdom

      IIF 8
    • icon of address 79 Imperial Road, Windsor, Berkshire, SL4 3RU, United Kingdom

      IIF 9
  • Mr Christopher Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 10
  • Mr Christopher Jones
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House Farm, Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, CW4 8AU, England

      IIF 11
  • Mr Christopher Jones
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Mountjoy Avenue, Penarth, CF64 2SY, United Kingdom

      IIF 12
    • icon of address 7, Parklands Way, Poynton, Cheshire, SK12 1AJ, United Kingdom

      IIF 13
  • Christopher Jones
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 14
  • Mr Chris Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 15
  • Jones, Christopher Lawrence
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 16
    • icon of address Abberley Whitelilies Island, Mill Lane, Windsor, Berkshire, SL4 5JH

      IIF 17
  • Jones, Christopher Lawrence
    British property developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 18
  • Jones, Christopher Lawrence
    British property developer born in June 1971

    Resident in Ewngland

    Registered addresses and corresponding companies
    • icon of address Abberley, Mill Lane, Windsor, Berkshire, SL4 5JH, England

      IIF 19
  • Jones, Christopher Lawrence
    British property development born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Aston Mead, Windsor, Berkshire, SL4 5PP, England

      IIF 20
  • Jones, Christopher David
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Valley Prospect, Newark, NG24 4QS, England

      IIF 21
  • Jones, Christopher David
    British consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Jones, Christopher Lawrence
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, SL4 1SE, United Kingdom

      IIF 23
  • Jones, Christopher Lawrence
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 24
    • icon of address 79 Imperial Road, Windsor, Berkshire, SL4 3RU, United Kingdom

      IIF 25
  • Jones, Christopher Lawrence
    British property developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Llanvair Drive, Ascot, SL5 9LN, England

      IIF 26
  • Jones, Christopher
    British business person born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 27
  • Jones, Christopher
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 28
  • Jones, Christopher
    British businessman born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House Farm, Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, CW4 8AU, England

      IIF 29
  • Jones, Christopher
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Mountjoy Avenue, Penarth, CF64 2SY, United Kingdom

      IIF 30
    • icon of address 7, Parklands Way, Poynton, Cheshire, SK12 1AJ, United Kingdom

      IIF 31
  • Jones, Christopher
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 32
  • Jones, Christopher Lawrence
    British

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 33
  • Jones, Christopher Lawrence
    British property developer

    Registered addresses and corresponding companies
    • icon of address 58, Llanvair Drive, Ascot, SL5 9LN, England

      IIF 34
  • Jones, Christopher Lawrence
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 35
  • Jones, Chris
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    CJE CARS LTD - 2022-02-22
    icon of address Park House Farm Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address 37 Movilla Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    CHRIS JONES EUROPEAN LTD - 2023-04-03
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 43 Mountjoy Avenue, Penarth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PHOENIX CONFIGURATIONS LIMITED - 1999-09-09
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 13 Vansittart Estate, Windsor, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    48,323 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address 79 Imperial Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,104,537 GBP2023-04-05
    Officer
    icon of calendar 2001-04-05 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2001-04-05 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    icon of address 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,176,716 GBP2025-03-31
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address 7 Parklands Way, Poynton, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 71 London Road, Newark, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Communication House, Victoria Avenue, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,507 GBP2021-04-30
    Officer
    icon of calendar 2007-07-18 ~ 2014-07-16
    IIF 17 - Director → ME
  • 2
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    923 GBP2022-03-31
    Officer
    icon of calendar 2020-06-15 ~ 2021-06-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2021-06-23
    IIF 14 - Has significant influence or control OE
  • 3
    icon of address 13 Vansittart Estate, Windsor, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ 2024-05-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-05-22
    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
  • 4
    CJE CARS LTD - 2022-02-22
    icon of address Park House Farm Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2022-05-20
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 79 Imperial Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,104,537 GBP2023-04-05
    Person with significant control
    icon of calendar 2017-04-05 ~ 2024-05-22
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 141a New Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    289,385 GBP2024-07-31
    Officer
    icon of calendar 2007-07-03 ~ 2016-03-09
    IIF 16 - Director → ME
    icon of calendar 2007-07-03 ~ 2016-03-07
    IIF 33 - Secretary → ME
  • 7
    NORTHWEST GLOBAL LIMITED - 2019-02-14
    icon of address 34 Haddon Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ 2019-12-01
    IIF 28 - Director → ME
  • 8
    icon of address White Lilies Mill Lane, White Lilies Island, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,385 GBP2024-06-24
    Officer
    icon of calendar 2007-07-18 ~ 2013-07-25
    IIF 20 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-03-22
    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.