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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Leonard Jones

    Related profiles found in government register
  • Mr Jonathan Leonard Jones
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hungerford Road, London, N7 9LX

      IIF 1
  • Jones, Jonathan Leonard
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hungerford Road, London, N7 9LX

      IIF 2
  • Mr John Warren Jones
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 3
    • Fairway House, Links Business Park, St. Mellons, Cardiff, CF3 0LT

      IIF 4
    • Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 5
  • Mr John Jones
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Fairway House Links Business Park, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 6
    • Fairway House, Links Business Park, St. Mellons, Cardiff, CF3 0LT

      IIF 7
    • 18, Central Road, Leeds, West Yorkshire, LS1 6DE, United Kingdom

      IIF 8
  • Jones, Jonathan
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, Varis Business Park, Challenge Way, Blackburn, Lancashire, BB1 5QB

      IIF 9
  • Jones, Johnathon Leonard
    British director born in July 1974

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 10
  • Jones, John Warren
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 11
  • Jones, John Warren
    British amusement caterer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Old Wood Yard, Midgley, Wakefield, WF4 4JF

      IIF 12 IIF 13
  • Jones, John Warren
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 14
  • Jones, John Warren
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Redhall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 15
  • Jones, Jonathan Leonard
    born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National House, Etchell Road, Tamworth, Staffordshire, B78 3HF

      IIF 16
  • Jones, Jonathan Leonard
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Redhall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 17
    • 24 Chevet Lane, Wakefield, West Yorkshire, WF2 6HR

      IIF 18 IIF 19 IIF 20
  • Jones, Jonathan Leonard
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 21
  • Jones, John
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 22
  • Jones, John
    British amusement caterer born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 23
  • Jones, John
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
  • Jones, John
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Fairway House Links Business Park, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 28
    • Mazars House, Gelderd Road Gildersome, Leeds, West Yorkshire, LS27 7JN

      IIF 29
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 30 IIF 31
  • Jones, John
    British property consultant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 32
  • Jones, John
    British chairman born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Tynewood, Ovingham, Northumberland, NE42 6HJ

      IIF 33
  • Jones, John
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 8, Princes Parade, Liverpool, L3 1QH

      IIF 34
    • 8, Princes Parade, Liverpool, Merseyside, L3 1QH

      IIF 35
    • Monkton Business Park North, Hebburn, Tyne & Wear, NE31 2JZ

      IIF 36
  • Jones, John
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 8, Princes Parade, Liverpool, Merseyside, L3 1QH

      IIF 37 IIF 38
  • Jones, John Warren
    British born in March 1973

    Registered addresses and corresponding companies
    • Chantry Cottage Priory Square, Walton, Wakefield, West Yorkshire, WF2 6NZ

      IIF 39
  • Jones, John Warren
    British director born in March 1973

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 40
  • Jones, Jonathan
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 41
  • Jones, Jonathan Leonard

    Registered addresses and corresponding companies
    • 10, Hungerford Road, London, N7 9LX

      IIF 42
  • Jones, John
    British

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 43 IIF 44
  • Jones, John
    British amusement caterer

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 45
  • Jones, John
    British company director

    Registered addresses and corresponding companies
  • Jones, John Warren
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF

      IIF 49
  • Jones, John
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Redhall Crescent, Paragon Business Village, Wakefield, WF1 2DF

      IIF 50
child relation
Offspring entities and appointments 27
  • 1
    10 HUNGERFORD ROAD RTM LIMITED
    06019031
    10 Hungerford Road, London
    Active Corporate (7 parents)
    Officer
    2016-04-01 ~ now
    IIF 2 - Director → ME
    2016-05-30 ~ 2018-10-17
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CLARENCE JONES (MACHINERY) COMPANY LIMITED
    01254989
    Unit A2 Varis Business Park, Challenge Way, Blackburn, Lancashire
    Active Corporate (3 parents)
    Officer
    2023-07-13 ~ now
    IIF 9 - Director → ME
  • 3
    DISCOVERY DEVELOPMENT HOLDINGS LIMITED
    04744242
    Hayvenhursts, Fairway House Links Business Park, St. Mellons, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2003-04-25 ~ dissolved
    IIF 23 - Director → ME
    2003-04-25 ~ 2021-09-22
    IIF 18 - Director → ME
    IIF 12 - Director → ME
    2003-04-25 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    2016-07-01 ~ 2021-09-22
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    GOLDTHORPE TRADING LIMITED
    09728323
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2015-08-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-08-06 ~ 2017-03-21
    IIF 8 - Ownership of shares – 75% or more OE
    2017-03-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    H.J. LEASING LIMITED
    - now 01542444
    J C M (YORKSHIRE) LIMITED - 1996-04-09
    2 Yoredale Drive, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    1997-10-31 ~ 1999-02-08
    IIF 19 - Director → ME
  • 6
    HEAVY CONSTRUCTION MACHINERY LIMITED
    - now 04184685
    INHOCO 2291 LIMITED
    - 2001-04-20 04184685 04184682... (more)
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (26 parents)
    Officer
    2001-04-06 ~ dissolved
    IIF 38 - Director → ME
  • 7
    HEAVY MACHINERY GROUP HOLDINGS LIMITED
    - now 03873747 03873738... (more)
    INHOCO 1022 LIMITED
    - 1999-11-25 03873747 03873748... (more)
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (17 parents)
    Officer
    1999-11-18 ~ dissolved
    IIF 37 - Director → ME
  • 8
    HEAVY MACHINERY GROUP LIMITED
    - now 02808307 03873747... (more)
    HALLIARD LIMITED
    - 1998-04-21 02808307
    SOVCO 505 LIMITED - 1993-06-16
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (15 parents)
    Officer
    1993-08-03 ~ dissolved
    IIF 35 - Director → ME
  • 9
    HEAVY MACHINERY GROUP SUBSIDIARY LIMITED
    - now 03873738 03873747... (more)
    INHOCO 1026 LIMITED
    - 1999-12-14 03873738 03873748... (more)
    8 Princes Parade, Liverpool
    Dissolved Corporate (10 parents)
    Officer
    1999-11-26 ~ dissolved
    IIF 34 - Director → ME
  • 10
    HITACHI CONSTRUCTION MACHINERY (UK) LIMITED
    - now 01082975
    HM PLANT LIMITED
    - 2014-05-06 01082975
    B. M. PLANT LIMITED
    - 1993-09-08 01082975 01724396
    PLANT SALES (B M ) LIMITED
    - 1988-08-03 01082975 01724396
    C.H. BEAZER (PLANT SALES) LIMITED
    - 1987-11-20 01082975
    C. ITOH PLANT SALES (UK) LIMITED
    - 1980-12-31 01082975
    Monkton Business Park North, Hebburn, Tyne & Wear
    Active Corporate (40 parents)
    Officer
    ~ 2018-03-31
    IIF 36 - Director → ME
  • 11
    INDEPENDENT LEISURE LIMITED - now
    J.C. (SNOOKER) LIMITED
    - 2002-02-04 01788367
    10 Market Street, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    ~ 1997-11-07
    IIF 25 - Director → ME
    ~ 1994-05-20
    IIF 43 - Secretary → ME
  • 12
    JONES AMUSEMENTS LIMITED
    - now 03669025
    MEGAGROWTH LIMITED
    - 1999-06-02 03669025
    262 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    1999-02-09 ~ dissolved
    IIF 20 - Director → ME
  • 13
    LEEDS COFFEE EMPORIUM LTD
    14906193
    Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2023-05-31 ~ now
    IIF 11 - Director → ME
    2023-05-31 ~ 2023-10-10
    IIF 28 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-05-31 ~ 2023-10-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MRS ATHA'S LEEDS LIMITED
    08987260
    1 Redhall Crescent, Paragon Business Village, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 17 - Director → ME
    IIF 15 - Director → ME
  • 15
    NOTTON DEVELOPMENTS LIMITED
    - now 05646543
    RECOVERING FEATURE LIMITED
    - 2006-02-09 05646543
    Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-12-06 ~ dissolved
    IIF 31 - Director → ME
  • 16
    PARAGON WAKEFIELD LLP
    OC369650
    National House, Etchell Road, Tamworth, Staffordshire
    Active Corporate (5 parents)
    Officer
    2017-03-13 ~ now
    IIF 16 - LLP Designated Member → ME
  • 17
    PRIORY SQUARE LIMITED
    - now 02775064
    FOCUSCIRCLE COMPANY LIMITED - 1993-06-30
    Omnia Property Group, Broadfield Court, Sheffield, England
    Active Corporate (30 parents)
    Officer
    1998-08-21 ~ 2000-05-24
    IIF 39 - Director → ME
  • 18
    RED FONT LIMITED
    05411689
    Mazars House, Gelderd Road Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-05-04 ~ dissolved
    IIF 29 - Director → ME
  • 19
    RUBICON COFFEE LIMITED
    08088861
    1 Red Hall Crescent, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 21 - Director → ME
    IIF 14 - Director → ME
  • 20
    RUBICON INVESTMENTS LIMITED
    05313809
    Holdsworth House, 11 Wood Street, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2004-12-15 ~ now
    IIF 49 - Director → ME
    IIF 41 - Director → ME
  • 21
    SANDAL SERVICES LIMITED
    - now 02972777
    SANDAL MACHINE MAINTENANCE LTD
    - 1996-05-14 02972777
    Lermon Court, Fairway House, Links Business Park, St Mellons Cardiff
    Dissolved Corporate (6 parents)
    Officer
    1996-03-22 ~ dissolved
    IIF 26 - Director → ME
    2008-03-30 ~ dissolved
    IIF 13 - Director → ME
    1994-10-01 ~ 1996-03-22
    IIF 10 - Director → ME
    IIF 40 - Director → ME
    1996-03-22 ~ dissolved
    IIF 47 - Secretary → ME
  • 22
    SHALPORT LIMITED
    04246544
    Axis 62 Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2001-08-03 ~ 2008-10-09
    IIF 24 - Director → ME
    2001-08-03 ~ 2008-10-09
    IIF 46 - Secretary → ME
  • 23
    SHOREMAYNE LIMITED - now
    YORKCOURT PROPERTIES LIMITED
    - 2016-05-18 02056198
    2 Red Hall Court, Paragon Business Village, Wakefield, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    ~ 2008-01-24
    IIF 22 - Director → ME
    ~ 2008-01-24
    IIF 44 - Secretary → ME
  • 24
    ST CUTHBERT'S CARE - now
    ST CUTHBERTS CARE
    - 2017-01-27 01645917
    CATHOLIC CARE NORTH EAST - 1997-11-24
    HEXHAM AND NEWCASTLE DIOCESAN RESCUE SOCIETY - 1986-04-25
    St Cuthbert's House, West Road, Newcastle Upon Tyne, England
    Active Corporate (48 parents)
    Officer
    2009-06-17 ~ 2011-06-14
    IIF 33 - Director → ME
  • 25
    WAKEFIELD DEVELOPMENTS LIMITED
    - now 05646546
    SHIMMER ESSENCE LIMITED
    - 2006-02-09 05646546
    Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-12-06 ~ 2014-07-09
    IIF 30 - Director → ME
  • 26
    YORKCOURT (2002) LIMITED
    - now 04394879 04339133... (more)
    MICROFOCAL LIMITED - 2002-03-28
    1 Redhall Crescent, Paragon Business Village, Wakefield
    Dissolved Corporate (6 parents)
    Officer
    2005-11-25 ~ dissolved
    IIF 50 - Director → ME
  • 27
    YORKCOURT PARAGON LIMITED - now
    YORKCOURT (2006) LIMITED
    - 2016-05-26 04339133 04394879... (more)
    WAKEFIELD AWG LIMITED
    - 2006-04-21 04339133
    YORKCOURT AWG LIMITED - 2002-03-25
    INHOCO 2592 LIMITED - 2002-03-13
    Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2006-03-31 ~ 2008-01-24
    IIF 27 - Director → ME
    2006-03-31 ~ 2008-01-24
    IIF 48 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.