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

Miss Pamela Jones

    Related profiles found in government register
  • Miss Pamela Jones
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Garth Court, Haigh Road, Liverpool, L22 3XL, England

      IIF 1 IIF 2
    • icon of address No. 1, St. Pauls Square, Liverpool, L3 9SJ, England

      IIF 3
    • icon of address No. 1, St. Pauls Square, Liverpool, L3 9SJ, United Kingdom

      IIF 4
    • icon of address No 1, St. Pauls Square, Liverpool, Merseyside, L3 9SJ

      IIF 5 IIF 6
  • Mrs Pamela Jones
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Merlin Court, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, United Kingdom

      IIF 7
    • icon of address The Old Vicarage, Vicarage Lane, Little Budworth, Tarporley, CW6 9BP, England

      IIF 8
  • Jones, Pamela
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Merlin Court, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP, United Kingdom

      IIF 9
  • Jones, Pamela
    British solicitor born in January 1951

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Pamela
    born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, St. Paul's Square, Liverpool, L3 9SJ

      IIF 19
    • icon of address The Old Vicarage, Vicarage Lane, Little Budworth, Nr Tarporley, CW6 9BP

      IIF 20
  • Jones, Pamela
    British solicitor born in January 1951

    Registered addresses and corresponding companies
  • Jones, Pamela
    British company director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Paul's Square, Liverpool, Merseyside, L3 9SJ

      IIF 31
  • Jones, Pamela
    British retired born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Clarendon Road, Prestwood, Bucks, HP16 0PL

      IIF 32
  • Jones, Pamela
    British solicitor born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Pamela
    British

    Registered addresses and corresponding companies
  • Jones, Pamela
    British solicitor

    Registered addresses and corresponding companies
    • icon of address State House 22 Dale Street, Liverpool, Merseyside, L2 4UR

      IIF 52
    • icon of address The Old Vicarage, Vicarage Lane Little Budworth, Tarporley, Cheshire, CW6 9BP

      IIF 53
  • Jones, Pamela

    Registered addresses and corresponding companies
    • icon of address 1, St Paul's Square, Liverpool, Merseyside, L3 9SJ

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Old Vicarage, Vicarage Lane, Little Budworth, Tarporley, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2005-12-08 ~ dissolved
    IIF 51 - Secretary → ME
  • 2
    RAVENTYPE LIMITED - 1997-12-15
    icon of address 7 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    748,423 GBP2025-03-31
    Officer
    icon of calendar 1997-12-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 4 Garth Court, Haigh Road, Liverpool, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address North House, 17 North John Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Director → ME
    icon of calendar ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    icon of address C/o Mason & Partners Ltd., The Corn Exchange, Brunswick Street, Liverpool
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 5th Floor Hanover House, Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,289 GBP2022-07-31
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 54 - Secretary → ME
  • 7
    TREEPAPER LIMITED - 2004-11-18
    icon of address The Chancery 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ dissolved
    IIF 46 - Secretary → ME
  • 8
    RIOSTYLE LIMITED - 1988-11-09
    icon of address 5th Floor Hanover House, Hanover Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 47 - Secretary → ME
  • 9
    REVISESTART LIMITED - 1992-02-21
    icon of address No 1 St Paul's Square, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 33
  • 1
    REGIONDEVICE LIMITED - 2001-04-26
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    553,618 GBP2019-04-30
    Officer
    icon of calendar 2001-04-17 ~ 2001-05-01
    IIF 16 - Director → ME
  • 2
    WATCHMONEY LIMITED - 1988-02-05
    icon of address 5-7 Grosvenor Court Foregate Street, Chester, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    38,291 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-09-12
    IIF 37 - Director → ME
  • 3
    icon of address 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-18 ~ 2001-07-10
    IIF 11 - Director → ME
  • 4
    icon of address Dingle Farm Dingle Lane, Appleton, Warrington, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,192 GBP2024-03-31
    Officer
    icon of calendar 1997-10-22 ~ 1997-10-31
    IIF 24 - Director → ME
  • 5
    PLANEHOUSE LIMITED - 2005-05-09
    icon of address Heritage Holdings (north Wales) Limited, Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-15 ~ 2001-02-21
    IIF 14 - Director → ME
  • 6
    icon of address Llandygai Industrial Estate, Bangor, Gwynedd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2001-05-23
    IIF 18 - Director → ME
  • 7
    icon of address Bdo Llp, 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-02 ~ 1995-05-19
    IIF 28 - Director → ME
  • 8
    SEBEL HOUSE INVESTMENTS LIMITED - 2001-10-31
    RAPIDNOW LIMITED - 1988-08-09
    icon of address No 1 St Pauls Square, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2019-03-14
    IIF 42 - Director → ME
    icon of calendar ~ 2019-03-14
    IIF 43 - Secretary → ME
  • 9
    NILEWAY LIMITED - 1982-11-08
    icon of address 500, 2 Hardman Street, Manchester
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1996-08-21 ~ 1997-08-31
    IIF 21 - Director → ME
    icon of calendar 1995-08-31 ~ 1995-10-05
    IIF 22 - Director → ME
  • 10
    MARGINREVERSE LIMITED - 1987-07-14
    icon of address 7th Floor 20 Chapel Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-12-14
    IIF 26 - Director → ME
    icon of calendar 2004-06-01 ~ 2016-06-28
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address No. 1 St. Paul's Square, Liverpool
    Active Corporate (168 parents, 17 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2016-04-30
    IIF 19 - LLP Member → ME
  • 12
    icon of address The Belmont, Suite 2a, 89 Middleton Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    522,796 GBP2024-11-30
    Officer
    icon of calendar 1996-12-20 ~ 1998-03-24
    IIF 27 - Director → ME
  • 13
    TELEGRAPH NOMINEES LIMITED - 1989-04-11
    TELEGRAPH (E.A.C.) NOMINEES LIMITED - 1988-07-13
    icon of address No 1 St. Pauls Square, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 2018-01-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2018-01-16
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Second Avenue Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-02 ~ 2010-06-15
    IIF 31 - Director → ME
  • 15
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    554,180 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-31
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    icon of address The Box, Desbox The Box, Desbox, East Richardson Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    32,515 GBP2024-03-31
    Officer
    icon of calendar 2006-11-09 ~ 2012-11-20
    IIF 32 - Director → ME
  • 17
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-11-12 ~ 2004-12-23
    IIF 53 - Secretary → ME
  • 18
    UNIQUEBREAK LIMITED - 1997-10-21
    icon of address Bdo Llp, 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ 1997-10-29
    IIF 29 - Director → ME
  • 19
    ARCHVALUE LIMITED - 2021-01-07
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    154,051 GBP2023-10-31
    Officer
    icon of calendar 1996-05-10 ~ 1997-07-30
    IIF 30 - Director → ME
  • 20
    icon of address 4 Garth Court, Haigh Road, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-08-06
    IIF 50 - Secretary → ME
  • 21
    icon of address 7th Floor 20 Chapel Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-12-14
    IIF 25 - Director → ME
    icon of calendar 2004-06-01 ~ 2016-06-28
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-06
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2004-10-04 ~ 2013-05-20
    IIF 40 - Director → ME
    icon of calendar 2004-10-04 ~ 2013-05-20
    IIF 55 - Secretary → ME
  • 23
    TAPRATE LIMITED - 1991-07-24
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-03-02
    IIF 44 - Secretary → ME
  • 24
    TREEPAPER LIMITED - 2004-11-18
    icon of address The Chancery 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2004-11-03
    IIF 17 - Director → ME
  • 25
    icon of address 4 Garth Court, Haigh Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -155,835 GBP2025-01-31
    Officer
    icon of calendar 2011-07-21 ~ 2011-07-29
    IIF 10 - Director → ME
  • 26
    FASTBROOM LIMITED - 1983-04-06
    icon of address 4 Garth Court, Haigh Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,561 GBP2020-11-30
    Officer
    icon of calendar ~ 2020-02-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-03
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 27
    icon of address C/o Hill Dickinson, No 1 St Pauls Square, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2011-10-24
    IIF 41 - Director → ME
  • 28
    icon of address 46 James Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2009-04-01
    IIF 20 - LLP Designated Member → ME
  • 29
    icon of address 1 St. Pauls Square, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1998-04-29 ~ 2009-04-01
    IIF 39 - Director → ME
  • 30
    icon of address Unit 6-8 Winpenny Road, Parkhouse Industrial Estate, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    923,091 GBP2024-08-31
    Officer
    icon of calendar 2003-06-30 ~ 2004-07-30
    IIF 13 - Director → ME
  • 31
    icon of address Allerton Manor Golf Club (management Suite) Allerton Road, Mossley Hill, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -610,395 GBP2024-03-31
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-01
    IIF 15 - Director → ME
  • 32
    SPEEDQUEST (NORTHENDEN) LIMITED - 2009-01-15
    SEBEL HOUSE NORTHENDEN LIMITED - 2000-07-20
    CLEARAMBER LIMITED - 1999-03-15
    icon of address Management Suite, Allerton Manor Golf Club Allerton Road, Mossley Hill, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1999-02-19 ~ 2000-06-01
    IIF 23 - Director → ME
  • 33
    icon of address 6 Llys Castan, Parc Menai Business Park, Bangor, Gwynedd, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2006-06-01
    IIF 52 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.