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

Jones, Antony Paul

    Related profiles found in government register
  • Jones, Antony Paul
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12, Peregrine Way, Cannock, Staffordshire, WS11 7JX, England

      IIF 1
  • Jones, Antony Paul
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12, Peregrine Way, Cannock, WS11 7JX, England

      IIF 2
    • 12, Peregrine Way, Cannock, WS11 7JX, United Kingdom

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
    • Lock Cottage Queens Road, Queens Road, Calf Hetah, Wolverhampton, WV10 7DT, England

      IIF 6
  • Jones, Antony Paul
    British manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cleeton Street, Cannock, WS12 3HB, England

      IIF 7
  • Jones, Antony Paul
    British travel manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cleeton Street, Cannock, WS12 3HB, England

      IIF 8
  • Jones, Paul
    British architect born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 5a, The Gardens, Fareham, PO16 8SS, England

      IIF 9
  • Jones, Paul
    British chartered architect born in June 1946

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Paul
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 181, Titchfield Road, Fareham, Hampshire, PO14 3EN, England

      IIF 14
    • 181, Titchfield Road, Stubbington, Fareham, Hampshire, PO14 3EN, England

      IIF 15
    • 5a, The Gardens, Fareham, PO16 8SS, England

      IIF 16
  • Jones, Paul
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 10, East Street, Fareham, Hampshire, PO16 0BN, United Kingdom

      IIF 17
  • Jones, Paul
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 78, Warren Hill Road, Birmingham, B44 8EU, England

      IIF 18
  • Jones, Paul
    British sales director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 78, Warren Hill Road, Birmingham, B44 8EU

      IIF 19
  • Mr Antony Paul Jones
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12, Peregrine Way, Cannock, WS11 7JX, England

      IIF 20
    • 12, Peregrine Way, Cannock, WS11 7JX, United Kingdom

      IIF 21
    • 18, Cleeton Street, Cannock, WS12 3HB, England

      IIF 22 IIF 23
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 24
  • Jones, Paul
    British electrician born in September 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Avondale Crescent, Cardiff, CF11 7DE, Wales

      IIF 25
  • Jones, Paul
    British manager born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 34 Sunnybank Road, Griffithstown, Pontypool, Gwent, NP4 5LT

      IIF 26
  • Jones, Paul
    British manager

    Registered addresses and corresponding companies
    • 34 Sunnybank Road, Griffithstown, Pontypool, Gwent, NP4 5LT

      IIF 27
  • Mr Paul Jones
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 10, East Street, Fareham, Hampshire, PO16 0BN, United Kingdom

      IIF 28
    • 5a, The Gardens, Fareham, PO16 8SS, England

      IIF 29 IIF 30
  • Mr Paul Jones
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19, Columbine Close, Whitstable, CT5 4TX, England

      IIF 31
  • Jones, Paul
    British it professional born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Columbine Close, Whitstable, CT5 4TX, United Kingdom

      IIF 32
  • Jones, Paul
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Tudors Close, Buckingham, MK18 2FE, United Kingdom

      IIF 33
  • Jones, Paul
    British tiler born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Sylvan Avenue, Timperley, Altrincham, Cheshire, WA15 6AE, United Kingdom

      IIF 34
  • Jones, Paul Antony
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Forge, Press Green, Whitchurch, SY13 2BP, England

      IIF 35
  • Jones, Paul Antony
    British engineer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shakespeare Buildings, 26 Cradley Road, Cradley Heath, West Midlands, B64 6AG, United Kingdom

      IIF 36
    • Corbetts Cottage, Ockeridge, Worcestershire, WR6 6YN

      IIF 37
    • Corbett Coppice, Ockeridge, Worcester, WR6 6YN

      IIF 38 IIF 39
  • Mr Paul Jones
    British born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 34 Sunnybank Road, Griffithstown, Pontypool, Gwent, NP4 5LT

      IIF 40
  • Mr Paul Antony Jones
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 33, Green Box, Weston Hall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL

      IIF 41 IIF 42
    • Shakespeare Buildings, 26 Cradley Road, Cradley Heath, West Midlands, B64 6AG, United Kingdom

      IIF 43
    • Mai Dunn, Hints Road, Bangley, Tamworth, Staffordshire, B78 3DR, England

      IIF 44
child relation
Offspring entities and appointments
Active 23
  • 1
    25 Tudors Close, Buckingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 33 - director → ME
  • 2
    7 Bell Yard, London, England
    Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    5a The Gardens, Fareham, England
    Corporate (4 parents)
    Equity (Company account)
    324,612 GBP2023-06-30
    Officer
    2016-06-17 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-06-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    5a The Gardens, Fareham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-08-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    18 Cleeton Street, Cannock, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    181 Titchfield Road, Stubbington, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-26 ~ dissolved
    IIF 15 - director → ME
  • 7
    181 Titchfield Road, Fareham, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 11 - director → ME
  • 8
    Lock Cottage Queens Road Queens Road, Calf Heath, Wolverhampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -23,281 GBP2017-09-30
    Officer
    2016-09-08 ~ dissolved
    IIF 6 - director → ME
  • 9
    12 Peregrine Way, Cannock, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    181 Titchfield Road, Fareham, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 13 - director → ME
  • 11
    181 Titchfield Road, Fareham, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-15 ~ dissolved
    IIF 14 - director → ME
  • 12
    NORVENT DEVELOPMENTS LIMITED - 2018-08-16
    Mai Dunn Hints Road, Bangley, Tamworth, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    69,992 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 13
    127 Sylvan Avenue, Timperley, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,996 GBP2019-03-31
    Officer
    2014-03-05 ~ dissolved
    IIF 34 - director → ME
  • 14
    181 Titchfield Road, Fareham, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 12 - director → ME
  • 15
    34 Sunnybank Road, Griffithstown, Pontypool, Gwent
    Corporate (2 parents)
    Equity (Company account)
    506,529 GBP2023-10-31
    Officer
    2003-10-07 ~ now
    IIF 26 - director → ME
    2003-10-07 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    15 Avondale Crescent, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 25 - director → ME
  • 17
    12 Peregrine Way, Cannock, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 18
    81 London Road, Leicester
    Dissolved corporate (3 parents)
    Officer
    2004-03-26 ~ dissolved
    IIF 39 - director → ME
  • 19
    5a The Gardens, Fareham, England
    Corporate (1 parent)
    Equity (Company account)
    -219 GBP2024-01-31
    Officer
    2017-01-30 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 20
    19 Columbine Close, Whitstable, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    43,272 GBP2019-06-30
    Officer
    2016-06-21 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-31 ~ dissolved
    IIF 4 - director → ME
  • 22
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (2 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 19 - director → ME
  • 23
    18 Cleeton Street, Cannock, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-12 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2023-03-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Lock Cottage Queens Road, Calf Heath, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,354 GBP2020-06-30
    Officer
    2018-06-07 ~ 2019-03-01
    IIF 1 - director → ME
  • 2
    Advance House Waterfall Lane Trading Estate, Old Hill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -10,177 GBP2023-05-31
    Officer
    2020-05-12 ~ 2020-12-16
    IIF 36 - director → ME
    Person with significant control
    2020-05-12 ~ 2020-12-16
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 3
    234 Riverside Place, Ayr, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -537 GBP2017-11-30
    Officer
    2016-06-22 ~ 2017-01-30
    IIF 18 - director → ME
  • 4
    76/77 Reddal Hill Road, Cradley Heath, West Midlands, England
    Corporate (2 parents)
    Officer
    2001-04-13 ~ 2021-12-16
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-21
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FUNDING INNOVATION LIMITED - 2021-07-08
    76/77 Reddal Hill Road, Cradley Heath, West Midlands, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2019-01-31 ~ 2021-12-16
    IIF 35 - director → ME
  • 6
    76/77 Reddal Hill Road, Cradley Heath, West Midlands, England
    Corporate (3 parents)
    Officer
    2006-05-04 ~ 2021-12-16
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-21
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (11 parents)
    Officer
    1995-02-15 ~ 2014-06-22
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.