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 Paul Anthony Jones

    Related profiles found in government register
  • Mr Paul Anthony Jones
    English born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ring O Bells, North Hill, Launceston, Cornwall, PL15 7PQ, United Kingdom

      IIF 1
    • Ring O Bells, North Hill, Launceston, PL15 7PQ, England

      IIF 2
  • Mr Paul Anthony Jones
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 64, Raleigh Close, Newton-le-willows, WA12 8AN, England

      IIF 3
  • Mr Paul Anthony Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Wilton Street, Chadderton, Oldham, OL9 7NZ

      IIF 4
  • Mr Paul Anthony Jones
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
  • Mr Anthony Jones
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor William Jones House, Cambois, Blyth, Northumberland, NE24 1QY

      IIF 7
  • Jones, Paul Anthony
    English hv engineer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ring O Bells, North Hill, Launceston, PL15 7PQ, England

      IIF 8
  • Mr Paul Anthony Jones
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Michaels, Combe Lane, Widemouth Bay, Bude, Cornwall, EX23 0AA, United Kingdom

      IIF 9
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 10
  • Jones, Paul Anthony
    British chief executive born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Great Academies Education Trust (located At Gaa), Broadoak Road, Ashton-under-lyne, Manchester, OL6 8RF, United Kingdom

      IIF 11
  • Jones, Paul Anthony
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 64, Raleigh Close, Newton-le-willows, WA12 8AN, England

      IIF 12
  • Jones, Paul Anthony
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sessions House, County Road, Maidstone, Kent, ME14 1XQ, England

      IIF 13
    • Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom

      IIF 14
    • Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset, BH21 6SF

      IIF 15
  • Jones, Anthony
    British estimator born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield, Moorland Avenue, Bedlington, Northumberland, NE22 7EU, England

      IIF 16
  • Jones, Anthony
    British site supervisor born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield Moorland Avenue, Bedlington, Northumberland, NE22 7EU

      IIF 17
  • Mr Paul Anthony Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Robinson Street, Ashton-under-lyne, OL6 8NS, United Kingdom

      IIF 18 IIF 19
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 22
  • Mr Paul Anthony Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Edward Street, Overseal, Derbyshire, DE12 7HU, England

      IIF 23
  • Jones, Paul Anthony
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 62, Den Lane, Springhead, Oldham, OL4 4NN, United Kingdom

      IIF 24
  • Jones, Paul Anthony
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 59, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QR, United Kingdom

      IIF 25
  • Jones, Paul Anthony
    British business development born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 26
  • Jones, Paul Anthony
    British consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Jones, Paul Anthony
    British general manager casino born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor Casino, 79-81 Queensway, Bayswater, London, W2 4QH, England

      IIF 28
  • Jones, Paul Anthony
    British manager hospitality born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Jones, Paul Anthony
    British builder born in July 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • 18 Lon Coed Bran, Swansea, SA2 0YQ

      IIF 30
  • Jones, Paul Anthony
    British director born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Murray Street, Llanelli, Carmarthenshire, SA15 1AQ, United Kingdom

      IIF 31
    • 60, Mansel Street, Swansea, SA1 5TF, Wales

      IIF 32
  • Jones, Paul Anthony
    British sales manager born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 5a Clos Pendderi, Bryn, Llanelli, SA14 9PT

      IIF 33
  • Jones, Paul Anthony
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 34
  • Jones, Paul Anthony
    British engineering support born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Lazenby Crescent, Lazenby Crescent, Ashton-in-makerfield, Wigan, Lancashire, WN4 9NJ, United Kingdom

      IIF 35
  • Jones, Paul Anthony
    British hv engineer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 36
  • Jones, Paul Anthony
    British operations director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, 16, Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 37
    • Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich Norfolk, NR7 0HR

      IIF 38
  • Jones, Paul Anthony
    British director

    Registered addresses and corresponding companies
    • 56, Mansel Street, Swansea, SA1 5TE, Wales

      IIF 39
  • Jones, Paul Anthony
    British businessman born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Gower Road, Sketty, Swansea, Wales, SA2 9BH, United Kingdom

      IIF 40
  • Jones, Paul Anthony
    British company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Gwynedd Avenue, Cockett, Swansea, West Glamorgan, SA2 0XS, United Kingdom

      IIF 41
  • Jones, Paul Anthony
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Robinson Street, Charlestown Industrial Estate, Ashton-under-lyne, OL6 8NS, United Kingdom

      IIF 42 IIF 43
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 44
    • 1a, Davenport Hodgkiss Chartered Accountants, Wilton Street, Oldham, OL9 7NZ, United Kingdom

      IIF 45
  • Jones, Paul Anthony
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Jones, Paul Anthony
    British site supervisor born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wall Hill Cottages, Wall Hill, Dobcross, Oldham, Greater Manchester, OL3 5BN, England

      IIF 47
  • Jones, Paul Anthony
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a, Edward Street, Overseal, Derbyshire, DE12 6LJ, England

      IIF 48
  • Jones, Paul Anthony
    British retired born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 72 Wood Street, Ashby-de-la-zouch, LE65 1EG, England

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    Flat 5, 72 Wood Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2022-12-27 ~ now
    IIF 49 - director → ME
  • 2
    Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    39,052 GBP2020-07-31
    Person with significant control
    2016-07-27 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-04 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (2 parents)
    Equity (Company account)
    -135,693 GBP2022-12-31
    Officer
    2022-03-28 ~ now
    IIF 26 - director → ME
  • 5
    NEW CHARTER ACADEMY - 2012-02-24
    Great Academies Education Trust (located At Gaa), Broadoak Road, Ashton-under-lyne, Manchester, United Kingdom
    Corporate (8 parents)
    Officer
    2020-04-23 ~ now
    IIF 11 - director → ME
  • 6
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-12-06 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    P-SQUARED DEVELOPMENT LIMITED - 2025-01-17
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -73,844 GBP2024-07-31
    Officer
    2020-07-17 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 9 - Has significant influence or controlOE
  • 8
    5a Edward Street, Overseal, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    JONES CEILINGS & INTERIORS LIMITED - 2011-07-05
    1st Floor William Jones House, Cambois, Blyth, Northumberland
    Corporate (1 parent)
    Equity (Company account)
    88,140 GBP2024-10-31
    Officer
    2020-06-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-01-30 ~ 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
  • 11
    7 Lazenby Crescent Lazenby Crescent, Ashton-in-makerfield, Wigan, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-11-25 ~ dissolved
    IIF 35 - director → ME
  • 12
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    195,051 GBP2018-03-31
    Officer
    2008-06-23 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    59 Stamford Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 25 - director → ME
  • 14
    Unit 2, Robinson Street, Charlestown Industrial Estate, Ashton-under-lyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    64 Raleigh Close, Newton-le-willows, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    ROLLALONG MANUFACTURING LIMITED - 1999-03-24
    SCOTAIR TRAVEL LIMITED - 1999-03-02
    FLOCKLINE LIMITED - 1999-01-14
    Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset
    Corporate (7 parents, 1 offspring)
    Officer
    2025-03-17 ~ now
    IIF 15 - director → ME
  • 17
    1a Wilton Street, Chadderton, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 45 - director → ME
  • 18
    MERLPLANT LIMITED - 1984-11-20
    14-16 Marsh Street, Llanelli, Dyfed
    Corporate (3 parents)
    Profit/Loss (Company account)
    7,687 GBP2023-01-01 ~ 2023-12-31
    Officer
    2003-09-01 ~ now
    IIF 33 - director → ME
  • 19
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,000 GBP2017-11-30
    Officer
    2019-07-20 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-07-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    39,052 GBP2020-07-31
    Officer
    2016-07-27 ~ 2022-02-10
    IIF 8 - director → ME
    Person with significant control
    2016-07-27 ~ 2022-02-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BSC KENT LIMITED - 2018-06-27
    1 Abbey Wood Road, Kings Hill, West Malling, England
    Corporate (10 parents)
    Officer
    2018-06-28 ~ 2019-10-31
    IIF 14 - director → ME
  • 3
    CLASSIC CEILINGS LIMITED - 2003-12-24
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    1992-12-01 ~ 1994-03-15
    IIF 17 - director → ME
  • 4
    1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -153,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    2018-12-04 ~ 2019-12-31
    IIF 13 - director → ME
  • 5
    56 Mansel Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2003-01-30 ~ 2014-12-13
    IIF 41 - director → ME
    2009-04-03 ~ 2014-12-13
    IIF 39 - secretary → ME
  • 6
    C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    62,443 GBP2020-10-31
    Officer
    2019-07-26 ~ 2020-04-25
    IIF 46 - director → ME
    Person with significant control
    2019-07-26 ~ 2020-04-24
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    1a Wilton Street, Chadderton, Oldham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,024 GBP2016-05-31
    Officer
    2013-05-09 ~ 2018-02-08
    IIF 24 - director → ME
    Person with significant control
    2017-05-09 ~ 2018-02-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    C/o Kirks, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,086 GBP2015-12-31
    Officer
    2009-09-30 ~ 2014-12-13
    IIF 40 - director → ME
  • 9
    The Bayswater Business Centre, 28a Queensway, London
    Dissolved corporate (3 parents)
    Officer
    2013-11-11 ~ 2014-09-01
    IIF 28 - director → ME
  • 10
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-18 ~ 2018-05-16
    IIF 37 - director → ME
  • 11
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2015-02-10 ~ 2018-05-16
    IIF 38 - director → ME
  • 12
    Avc House, 21 Northampton Lane, Swansea
    Dissolved corporate (2 parents)
    Officer
    2012-08-30 ~ 2013-05-09
    IIF 31 - director → ME
    2012-08-30 ~ 2013-04-30
    IIF 32 - director → ME
  • 13
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,000 GBP2017-11-30
    Officer
    2016-11-09 ~ 2019-07-16
    IIF 43 - director → ME
    Person with significant control
    2016-11-09 ~ 2019-07-16
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 14
    The Directors, 56 Mansel Street, Swansea
    Dissolved corporate (2 parents)
    Officer
    1998-03-25 ~ 1998-04-01
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.