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 John Jones

    Related profiles found in government register
  • Mr Christopher John Jones
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashburn, School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT, United Kingdom

      IIF 1
    • icon of address Eyton, Lane, Baschurch, Shrewsbury, Shropshire, SY4 2AX

      IIF 2 IIF 3
  • Christopher Jones
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Wingate Square, 171 Wingate Square, London, SW4 0AN, England

      IIF 4
  • Jones, Christopher John
    British education consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashburn, School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT, United Kingdom

      IIF 5
  • Jones, Christopher John
    British educational manager (college) born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eyton, Lane, Baschurch, Shrewsbury, Shropshire, SY4 2AX

      IIF 6
  • Jones, Christopher John
    British head of land based studies born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashburn, School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT

      IIF 7
  • Jones, Christopher John
    British retired born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wingletye Lane, Hornchurch, Essex, RM11 3BX

      IIF 8
  • Owens, Christopher John
    British banking manager born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Heyes Terrace, Old Heyes Road, Timperley, Altrincham, Cheshire, WA15 6EN, United Kingdom

      IIF 9
  • Mr Christopher Paul Jones
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Wingate Square, London, SW4 0AN, United Kingdom

      IIF 10
  • Janes, Christopher
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Nursery, Station Town, Wingate, Durham, TS28 5LZ, United Kingdom

      IIF 11
  • Mr Christopher Jones
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grouse Way, Cannock, Staffordshire, WS11 7LF, England

      IIF 12
    • icon of address 40, Almsford Drive, Harrogate, North Yorkshire, HG2 8ED

      IIF 13
  • Janes, Christopher
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 14
  • Janes, Christopher
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Signet Court, Cambridge, Cambridgeshire, CB5 8LA, United Kingdom

      IIF 15 IIF 16
  • Janes, Christopher
    British pilot born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum 3, Parkway, Whiteley, Fareham, Hampshire, PO15 7FH, England

      IIF 17
    • icon of address 136, Hall Street, Stockport, SK1 4HE, England

      IIF 18
  • Jones, Christopher
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Wingate Square, 171 Wingate Square, London, SW4 0AN, England

      IIF 19
  • Jones, Christopher
    British theatre nurse born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Fairway, Port Talbot, Neath, SA12 7HP

      IIF 20
  • Mr Christopher Janes
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 21
  • Mr Christopher Janes
    Uk born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Nursery, Station Town, Wingate, Durham, TS28 5LZ

      IIF 22
  • Jones, Christopher Paul
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Janes, Christopher
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Hall Street, Offerton, Stockport, SK1 4HE, United Kingdom

      IIF 26
  • Jones, Christopher
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grouse Way, Cannock, Staffordshire, WS11 7LF, United Kingdom

      IIF 27
    • icon of address 40, Almsford Drive, Harrogate, North Yorkshire, HG2 8ED, United Kingdom

      IIF 28
  • Jones, Christopher
    British tattoo artist born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 122a, City Road, Cardiff, CF24 3DQ, Wales

      IIF 29
  • Jones, Christopher Paul
    British company director born in March 1978

    Registered addresses and corresponding companies
    • icon of address 2, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 30
  • Jones, Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 171 Wingate Square, 171 Wingate Square, London, SW4 0AN, England

      IIF 31
  • Jones, Christopher Paul
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Colmore Row, Birmingham, B3 2BJ

      IIF 32
  • Jones, Christopher
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Tonsley Road, London, SW18 1BG

      IIF 33
  • Jones, Christopher

    Registered addresses and corresponding companies
    • icon of address 2, Grouse Way, Cannock, Staffordshire, WS11 7LF, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Beaumont Nursery Station Town, Wingate, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -120,688 GBP2017-03-31
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 171 Wingate Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,210 GBP2024-03-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Pritchard & Co, 3 High Street, Cheslyn Hay, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,397 GBP2024-09-30
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2015-12-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CHRIS JANES LIMITED - 2025-10-15
    icon of address 4 Quern House Mill Court, Great Shelford, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,450 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,863 GBP2019-03-31
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 40 Almsford Drive, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    341 GBP2024-03-31
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 122a City Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 29 - Director → ME
  • 8
    CLEARWATER CORPORATE FINANCE (UK) LLP - 2005-04-06
    icon of address 9 Colmore Row, Birmingham
    Active Corporate (26 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 32 - LLP Designated Member → ME
  • 9
    icon of address Day Accountants, Quern House Mill Court, Great Shelford, Cambridge, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 136 Hall Street, Offerton, Stockport, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,297 GBP2021-10-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address 171 Wingate Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 171 Wingate Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,036 GBP2024-03-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address 98 Fairway, Port Talbot, Neath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-06-30
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 171 Wingate Square 171 Wingate Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,810,434 GBP2024-03-31
    Officer
    icon of calendar 2007-05-15 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Eyton Lane, Baschurch, Shrewsbury, Shropshire
    Active Corporate (17 parents)
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
Ceased 10
  • 1
    LIVINGSTONE PARTNERS LLP - 2020-01-24
    LIVINGSTONE GUARANTEE PARTNERS LLP - 2004-07-15
    LIVINGSTONE GUARANTEE LLP - 2007-05-14
    icon of address New Court, St. Swithin's Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-01 ~ 2013-11-20
    IIF 33 - LLP Member → ME
  • 2
    CONSORTIQ LIMITED - 2016-02-25
    icon of address 4 Quern House, Mill Court, Great Shelford, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ 2017-03-29
    IIF 16 - Director → ME
  • 3
    UAVAIRWAYS LTD - 2016-02-26
    icon of address Airport House, Purley Way, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,501,617 GBP2024-12-31
    Officer
    icon of calendar 2015-03-02 ~ 2017-08-02
    IIF 17 - Director → ME
  • 4
    icon of address 4385, 10274235: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-07-31
    Officer
    icon of calendar 2016-07-12 ~ 2019-09-05
    IIF 18 - Director → ME
  • 5
    icon of address 171 Wingate Square 171 Wingate Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,810,434 GBP2024-03-31
    Officer
    icon of calendar 2007-05-15 ~ 2025-03-31
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2024-12-23
    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
  • 6
    icon of address Mr Roy Jackson, Whittingham Riddell, Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,189 GBP2016-12-31
    Officer
    icon of calendar 2009-07-03 ~ 2010-06-15
    IIF 7 - Director → ME
  • 7
    SONIC WINDOWS LIMITED - 2016-03-25
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2015-11-09
    IIF 30 - Director → ME
  • 8
    icon of address Wingletye Lane, Hornchurch, Essex
    Active Corporate (17 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2017-03-12
    IIF 8 - Director → ME
  • 9
    icon of address 195 -197 Whiteladies Road, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    183,198 GBP2024-12-31
    Officer
    icon of calendar 2006-01-10 ~ 2011-07-19
    IIF 9 - Director → ME
  • 10
    icon of address Eyton Lane, Baschurch, Shrewsbury, Shropshire
    Active Corporate (17 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2019-12-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE

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.