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 David Jones

    Related profiles found in government register
  • Mr Christopher David Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Green Street, Brockworth, Gloucester, GL3 4LP, England

      IIF 1
    • icon of address 21 Highnam Business Centre, Newent Road, Gloucester, GL2 8DN, United Kingdom

      IIF 2
  • Christopher Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 3
    • icon of address 21 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 4
    • icon of address The Old Dairy, Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 5
  • Mr Christopher Jones
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodarborth, Ffordd Dewi Sant, Nefyn, Pwllheli, LL53 6EA, United Kingdom

      IIF 6
  • Jones, Christopher David
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Highnam Business Centre, Highnam, Gloucester, GL2 8DN, England

      IIF 7
    • icon of address 21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 8
    • icon of address 21 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 9
    • icon of address The Old Dairy, Highnam Business Centre, Highnam, Gloucester, Gloucestershire, GL2 8DN, United Kingdom

      IIF 10
  • Jones, Christopher David
    British surveyor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 11
  • Mr Christopher Jones
    English born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, 21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 12
  • Mr Chris Jones
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodarborth, Ffordd Dewi Sant, Nefyn, Pwllheli, Gwynedd, LL53 6EA, Wales

      IIF 13
  • Mr Christopher Jones
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 14
    • icon of address 29, Cullingham Close, Staunton, Gloucester, GL19 3RX, England

      IIF 15
  • Jones, Christopher
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodarborth, Ffordd Dewi Sant, Nefyn, Pwllheli, LL53 6EA, United Kingdom

      IIF 16
    • icon of address 424, Margate Road, Ramsgate, Kent, CT12 6SJ, United Kingdom

      IIF 17
  • Jones, Christopher
    British operations director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Marlow House, 11 Sutherland Drive, Birchington, Kent, CT7 9UE

      IIF 18
  • Jones, Chris
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodarborth, Ffordd Dewi Sant, Nefyn, Pwllheli, Gwynedd, LL53 6EA, Wales

      IIF 19
  • Jones, Christopher
    English director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Cullingham Close, Staunton, Gloucester, GL19 3RX, England

      IIF 20
  • Jones, Christopher
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, 21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 21
  • Jones, Christopher
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 22
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 21 Highnam Business Centre, Highnam, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 21 Highnam Business Centre Newent Road, Highnam, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2023-08-31
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    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
  • 3
    icon of address 21 Highnam Business Centre Highnam, Newent Road, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,293 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 21 Highnam Business Centre, Highnam, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,428 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    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
  • 5
    icon of address 21 Highnam Business Centre, Highnam, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    308,616 GBP2024-03-31
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd
    Active Corporate (1 parent)
    Equity (Company account)
    38 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Broad O Th Lane, Shevington, Wigan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-09-30
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 21 21 Highnam Business Centre, Highnam, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,289 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 29 Cullingham Close, Staunton, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2017-06-30
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 21 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,208 GBP2024-09-30
    Officer
    icon of calendar 2013-08-30 ~ 2023-06-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2023-06-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    253 GBP2021-10-31
    Officer
    icon of calendar 2019-10-08 ~ 2021-11-26
    IIF 23 - 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.