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 Nicholas Jones

    Related profiles found in government register
  • Mr Christopher Nicholas Jones
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Merchants Row, Caledonian Road, Bristol, BS1 6JN, England

      IIF 1
    • icon of address 63, Gloucester Road, Rudgeway, Bristol, BS35 3SG, England

      IIF 2 IIF 3 IIF 4
    • icon of address 63, Gloucester Road, Rudgeway, Bristol, Gloucestershire, BS35 3SG, England

      IIF 6
  • Christopher Nicholas Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Merchants Row, Caledonian Road, Bristol, BS1 6JN, England

      IIF 7
  • Jones, Christopher Nicholas
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Gloucester Road, Rudgeway, Bristol, Gloucestershire, BS35 3SG, England

      IIF 8
  • Jones, Christopher Nicholas
    British managing director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher Nicholas
    British motor trade born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Merchants Row, Caledonian Road, Bristol, BS1 6JN

      IIF 13
  • Jones, Christopher Nicholas
    British motor trader born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Marchants Row, Caledonian Road, Bristol, BS1 6JN

      IIF 14
    • icon of address 5, Merchants Row, Caledonian Road, Bristol, BS1 6JN

      IIF 15 IIF 16
  • Jones, Christopher Nicholas
    Britsh motor trader born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coverts, New Road, Rangeworthy, Bristol, South Gloucestershire, BS37 7QF

      IIF 17
  • Mr Christopher Jon Wake
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Palace Street, Norwich, Norfolk, NR3 1RT

      IIF 18
  • Jones, Christopher Nicholas
    British managing director born in November 1965

    Registered addresses and corresponding companies
    • icon of address Homelea House Tanhouse Lane, Rangeworthy, South Gloucester, BS37 7LP

      IIF 19
  • Mr Chris Jon Wake
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Whiffler Road, Norwich, NR3 2AY, England

      IIF 20
  • Jones, Christopher
    British caretaker born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Rosegreave, Goldthorpe, Rotherham, South Yorkshire, S63 9GG, England

      IIF 21
  • Jones, Christopher
    British motor trade born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Duchenes Farm, Yattendon Road, Upper Basildon, Reading, RG8 8NR, United Kingdom

      IIF 22
  • Reynolds, Christopher John
    British accounts controller born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26, 1-13 Adler Street, London, E1 1EG, England

      IIF 23
  • Christopher Wade Jones
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Warminster, BA12 9BR, United Kingdom

      IIF 24
  • Wake, Chris Jon
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lavender Cottage, Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, NR24 2NF, England

      IIF 25
    • icon of address The Coach House, Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, NR24 2NF, England

      IIF 26
  • Wake, Chris Jon
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Whiffler Road, Norwich, NR3 2AY, England

      IIF 27
  • Jones, Christopher Wade
    British caretaker born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 28
  • Reynolds, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Unit 26, 1-13 Adler Street, London, E1 1EG, United Kingdom

      IIF 29
  • Reynolds, John Christopher
    British caretaker born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Arnsby Crescent, Moulton, Northamptonshire, NN3 7SL

      IIF 30
  • Reynolds, Christopher John

    Registered addresses and corresponding companies
    • icon of address Unit 26, 1-13 Adler Street, London, E1 1EG, England

      IIF 31
  • Wake, Chris
    British diver born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Easton Way, Eastgate Cawston, Norwich, Norfolk, NR10 4HF

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    D J CARAVANS LIMITED - 2017-03-31
    icon of address Unit 1 Duchenes Farm Yattendon Road, Upper Basildon, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 15 Palace Street, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    64,233 GBP2024-03-31
    Officer
    icon of calendar 2001-08-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Coach House Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 63 Gloucester Road, Rudgeway, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 63 Gloucester Road, Rudgeway, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    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
  • 7
    icon of address 63 Gloucester Road, Rudgeway, Bristol, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -123,944 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 31 Rosegreave, Goldthorpe, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 62 Whiffler Road, Norwich, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 63 Gloucester Road, Rudgeway, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 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
  • 11
    icon of address 63 Gloucester Road, Rudgeway, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,106 GBP2024-04-30
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2004-08-20 ~ 2006-07-15
    IIF 19 - Director → ME
  • 2
    ANGLIA GUN CENTRE LIMITED - 2017-11-30
    icon of address 62 Whiffler Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    34 GBP2024-11-30
    Officer
    icon of calendar 2018-04-23 ~ 2023-06-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2023-06-01
    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% OE
  • 3
    BRISTOL MINI CENTRE LIMITED - 1997-03-25
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,383,470 GBP2020-08-31
    Officer
    icon of calendar 1997-03-20 ~ 2017-10-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    INKORPORATE PRODUCTS LIMITED - 2014-11-18
    icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,583 GBP2017-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2017-01-17
    IIF 31 - Secretary → ME
  • 5
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,202,307 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2002-03-08 ~ 2017-10-17
    IIF 16 - Director → ME
  • 6
    icon of address Minerva House, Lower Bristol Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2017-10-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-04
    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
  • 7
    icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    754,758 GBP2017-03-31
    Officer
    icon of calendar 2012-10-25 ~ 2017-01-17
    IIF 23 - Director → ME
    icon of calendar 2006-11-02 ~ 2017-01-17
    IIF 29 - Secretary → ME
  • 8
    icon of address The Little House Sandy Lane, Church Brampton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-06-30
    Officer
    icon of calendar 2004-09-20 ~ 2020-11-25
    IIF 30 - Director → ME
  • 9
    icon of address C/o Gordon Wood, Scott & Partners, Dean House 94 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2011-08-15
    IIF 17 - Director → ME
  • 10
    icon of address Minerva House, Lower Bristol Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2017-10-17
    IIF 15 - 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.