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, Craig Andrew

    Related profiles found in government register
  • Jones, Craig Andrew
    English company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Boodle Street, Ashton Under Lyne, Lancashire, OL6 8NF, United Kingdom

      IIF 1
  • Jones, Craig Andrew
    English director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energy House, 47, Boodle Street, Ashton-under-lyne, Lancashire, OL6 8NF, England

      IIF 2
  • Jones, Craig
    British consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sibbalds Chartered Accountants, Oakhurst House, 57 Ashbourne Road, Derby, DE22 3FS, United Kingdom

      IIF 3
  • Jones, Craig
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Eddisbury Avenue, Urmston, Manchester, M41 8QJ, England

      IIF 4
  • Jones, Craig Ellis
    British air con engineer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Trouville Road, Clapham, London, SW4 8QL, United Kingdom

      IIF 5
  • Jones, Craig Ellis
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 6
  • Jones, Craig Ellis
    British engineer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
  • Jones, Craig Ellis
    British music production born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Trouville Road, Clapham, London, SW4 8QL

      IIF 8
  • Jones, Craig
    British director born in July 1981

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • icon of address 50, Okehampton Road, London, NW103EP, United Kingdom

      IIF 11
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 12
  • Jones, Craig
    British project manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 13
    • icon of address Office 5, 62, Bensham Grove, Thornton Heath, Croydon, CR7 8DB, United Kingdom

      IIF 14
  • Jones, Craig Andrew
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 86 Great Bridgewater Street, Manchester, M1 5JG, United Kingdom

      IIF 15
  • Mr Craig Jones
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sibbalds Chartered Accountants, Oakhurst House, 57 Ashbourne Road, Derby, DE22 3FS, United Kingdom

      IIF 16
  • Mr Craig Jones
    British born in July 1981

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 19 IIF 20
    • icon of address Office 5, 62, Thornton Heath, CR7 8DB, United Kingdom

      IIF 21
  • Jones, Craig
    English chef born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Thorpe Wood, Thorpe Wood Business Park, Peterborough, Cambridgeshire, PE3 6SR, United Kingdom

      IIF 22
  • Jones, Craig
    English director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address 9, Avocado Court, Commerce Way, Trafford Park, M17 1HW, England

      IIF 24 IIF 25 IIF 26
  • Mr Craig Ellis Jones
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 27
    • icon of address 78-88, Bensham Grove, Thornton Heath, CR7 8DB, England

      IIF 28
  • Mr Craig Jones
    English born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Jones, Craig
    British deputy manager born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Epsom Way, Wrexham, LL13 0LZ, Wales

      IIF 30
  • Jones, Craig, Dr
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 31
  • Mr Craig Jones
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Ellindon, Bretton, Peterborough, Cambridgeshire, PE3 8RD, England

      IIF 32
  • Jones, Craig
    British director born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Mere Crescent, Wrexham, LL13 9RQ, Wales

      IIF 33
  • Mr Craig Andrew Jones
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Avocado Court, Commerce Way, Trafford Park, M17 1HW, England

      IIF 34
  • Mr Craig Jones
    British born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Epsom Way, Wrexham, LL13 0LZ, Wales

      IIF 35
  • Mr Craig Jones
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 36
  • Mr Craig Jones
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Mere Crescent, Wrexham, LL13 9RQ, Wales

      IIF 37
  • Jones, Craig

    Registered addresses and corresponding companies
    • icon of address 47a, Boodle Street, Ashton-under-lyne, OL6 8NF, England

      IIF 38
    • icon of address Sibbalds Chartered Accountants, Oakhurst House, 57 Ashbourne Road, Derby, DE22 3FS, United Kingdom

      IIF 39
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • icon of address 78-88, Bensham Grove, Thornton Heath, CR7 8DB, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 11 Trouville Road, Clapham, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-27 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    384,790 GBP2024-06-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Epsom Way, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Office 5, 62 Bensham Grove, Thornton Heath, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 9 Avocado Court, Commerce Way, Trafford Park, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    678,914 GBP2025-02-28
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 9 Avocado Court, Commerce Way, Trafford Park, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,690,431 GBP2025-02-28
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 4385, 13348294 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,583 GBP2024-05-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,986 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Mere Crescent, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    140 GBP2024-05-31
    Officer
    icon of calendar 2022-05-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-05-02 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-07-28 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Sibbalds Chartered Accountants Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2021-02-23 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 9 Avocado Court, Commerce Way, Trafford Park, England
    Active Corporate (5 parents)
    Equity (Company account)
    393 GBP2025-02-28
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address 32 Thorpe Wood, Thorpe Wood Business Park, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -343 GBP2018-02-28
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 47 Boodle Street, Ashton Under Lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 1 - Director → ME
  • 18
    RENEWCONS LIMITED - 2014-09-05
    icon of address 8 Eddisbury Avenue, Urmston, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 4 - Director → ME
  • 19
    icon of address 50 Okehampton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 11 - Director → ME
Ceased 6
  • 1
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2019-01-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2019-01-09
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 78-88 Bensham Grove, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    146,893 GBP2016-05-31
    Officer
    icon of calendar 2010-05-10 ~ 2018-05-14
    IIF 7 - Director → ME
    icon of calendar 2010-05-10 ~ 2018-05-14
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-06-05
    IIF 28 - Has significant influence or control OE
  • 3
    icon of address 11 Union Chapel House, 43 Castle Street, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-10-31
    Officer
    icon of calendar 2009-10-21 ~ 2013-04-22
    IIF 5 - Director → ME
  • 4
    icon of address 9 Avocado Court, Commerce Way, Trafford Park, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    678,914 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-08-16 ~ 2024-09-27
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 9 Avocado Court, Commerce Way, Trafford Park, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,690,431 GBP2025-02-28
    Officer
    icon of calendar 2010-09-15 ~ 2017-03-06
    IIF 2 - Director → ME
  • 6
    icon of address 9 Avocado Court, Commerce Way, Trafford Park, England
    Active Corporate (5 parents)
    Equity (Company account)
    393 GBP2025-02-28
    Officer
    icon of calendar 2015-03-09 ~ 2019-06-21
    IIF 38 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.