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 Robert Jones

    Related profiles found in government register
  • Mr Robert Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG, England

      IIF 1
    • 24, 24 Hillside Cottages, Dolgarrog, Conway, Great Britain

      IIF 2
    • 24, Hillside Cottages, Dolgarrog, Conwy, LL32 8JP, Wales

      IIF 3
    • 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, CH65 3DU, United Kingdom

      IIF 4 IIF 5
    • Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Conwy, CH65 3DU, United Kingdom

      IIF 6
    • Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Merseyside, CH65 3DU, England

      IIF 7
    • C/o Your Business Mobile, The Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9LQ, England

      IIF 8
    • Unit 11, Carrock Road, Croft Business Park, Bromborough, Wirral, CH62 3RA, United Kingdom

      IIF 9
  • Mr Rob Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Foundry, Marcus Street, Birkenhead, Wirral, CH41 1EU, England

      IIF 10
    • 4, Westminster Industrial Park, Rossfield Rd, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 11
    • 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 12
    • 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, United Kingdom

      IIF 13
    • Unit 4, Westminster Industrial Estate., Unit 4, Westminster Industrial Estate., Rossfield Rd, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 14
    • Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, CH65 3DU, United Kingdom

      IIF 15
    • Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 16
  • Mr Robert John Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, 24 Hillside Cottages, Dolgarrog, Conway, NL32 8JP, Great Britain

      IIF 17
  • Jones, Robert Steven
    British media publisher born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Acava Studios - Old Spode Works, Elenora Street, Stoke, Stoke-on-trent, Staffordshire, ST4 1QQ, England

      IIF 18
  • Jones, Robert
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Conwy, CH65 3DU, United Kingdom

      IIF 19
  • Jones, Robert
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG, England

      IIF 20
    • Unit 4, Westminster Industrial Estate., Rossfield Road, Ellesmere Port, CH65 3DU, United Kingdom

      IIF 21
    • Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Merseyside, CH65 3DU, England

      IIF 22
    • Unit 11, Carrock Road, Croft Business Park, Bromborough, Wirral, CH62 3RA, United Kingdom

      IIF 23
    • Unit 3, Stadium Court, Plantation Road, Wirral, CH62 3QG, United Kingdom

      IIF 24
  • Jones, Robert
    British owner born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 -acava Studios, Old Spode Works, Elenora Street, Stoke-on-trent, Staffordshire, ST4 1QQ, England

      IIF 25
  • Jones, Robert
    British trustee born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bluecoat, Upper Northgate Street, Chester, CH1 4EE, United Kingdom

      IIF 26
  • Jones, Rob
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Westminster Industrial Estate., Unit 4, Westminster Industrial Estate., Rossfield Rd, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 27
  • Jones, Rob
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Foundry, Marcus Street, Birkenhead, Wirral, CH41 1EU, England

      IIF 28
    • 4, Westminster Industrial Park, Rossfield Rd, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 29
    • 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 30
    • 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, United Kingdom

      IIF 31
    • Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, CH65 3DU, United Kingdom

      IIF 32
    • Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 33
  • Mr Robert Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Print And Sign World Business Centre, 4 Westminster Ind Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 34
    • Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, CH65 3DU, United Kingdom

      IIF 35
  • Mr Rob Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stadium Court, Bromborough, Wirral, CH62 3QW, England

      IIF 36
    • 3, Stadium Court, Bromborough, Wirral, CH62 3QW, United Kingdom

      IIF 37
  • Mr Robert Steven Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22 Acava Studios - Old Spode Works, Elenora Street, Stoke, Stoke-on-trent, Staffordshire, ST4 1QQ, England

      IIF 38
  • Jones, Robert John
    British company director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4 Westminster Ind Estate, Rossfield Rd, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 39
  • Mr Robert Steven Jones
    English born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Quarry Road, Broseley Wood, Broseley, TF12 5QE, England

      IIF 40
  • Jones, Rob
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stadium Court, Bromborough, Wirral, CH62 3QW, United Kingdom

      IIF 41
  • Jones, Robert
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 49 Hamilton Square, Birkenhead, Wirral, CH41 5AR, United Kingdom

      IIF 42
    • 24, Hillside Cottages, Dolgarrog, Conwy, Gwynedd, LL32 8JP, Wales

      IIF 43 IIF 44
    • Print And Sign World Business Centre, 4 Westminster Ind Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 45
    • Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, CH65 3DU

      IIF 46
    • Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, United Kingdom

      IIF 47
    • 7, Beech Hey Lane, Willaston, Cheshire, CH64 1TS, England

      IIF 48
  • Jones, Robert
    British printer born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Print And Sign World Business Centre, 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 49
  • Jones, Robert Steven
    English advertising consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Quarry Road, Broseley Wood, Broseley, TF12 5QE, England

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    BELMONTGRIFFITHSANDWALKER LTD
    12207468
    Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-09-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    BETTER SOFT FURNISHINGS LTD
    12014845
    3 Stadium Court, Plantation Road, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BETTERWARE GLOBAL LTD
    11662158
    Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    662,545 GBP2021-03-31
    Officer
    2018-11-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    BETTERWARE HOLIDAYS LTD
    12373864
    4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Conwy, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-30
    Person with significant control
    2019-12-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    BETTERWARE INTERNATIONAL LTD
    12374134
    4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-30
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    BIG LOCAL GROUP LTD
    12352392
    Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    CLEARER MEDIA LTD
    08628001
    22 Acava Studios - Old Spode Works Elenora Street, Stoke, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 8
    DEE PRINT LTD
    09631544
    2 Salisbury Street, Shotton, Deeside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,628 GBP2017-06-30
    Officer
    2015-06-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DIGITAL CHEST LTD
    11907037
    Unit 3, Stadium Court, Plantation Road, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    227 GBP2021-03-29
    Officer
    2020-12-28 ~ dissolved
    IIF 24 - Director → ME
  • 10
    DISTINCT HOSPITALITY LTD
    12262220
    Unit 11, Carrock Road Croft Business Park, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    GRIFFS TOYS LTD
    12593427
    4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    LEADS CHAMPION LTD
    13002855
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    MILLIPEDE DISTRIBUTION LIMITED
    08641572
    Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,400 GBP2020-12-30
    Officer
    2013-08-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-08-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NECK END RECORDS LTD
    10655129
    Security Office, 22 -acava Studios Old Spode Works, Elenora Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 25 - Director → ME
  • 15
    PRINT AND SIGN WORLD LTD
    09357544
    Unit 4, Westminster Industrial Estate., Rossfield Road, Ellesmere Port, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    127,004 GBP2021-09-30
    Person with significant control
    2016-09-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    RG CLEANING SUPPLIES LTD
    09066339
    Unit 4 Westminister Industrial Park, Rossfield Road, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,027 GBP2017-06-30
    Officer
    2014-06-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    RMJ EMBROIDERY LTD
    10407768
    Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,290 GBP2019-10-31
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ROSSMORE CAFE LTD
    12255405
    8/9 Westminster Industrial Park, Rossfield Rd, Ellesmere Port, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,692 GBP2020-10-30
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    WHOOSH POSTERS LTD
    12308403 10016025
    Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2019-11-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    WHOOSHPOSTERS LTD
    10016025 12308403
    Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    BETTER SOFT FURNISHINGS LTD
    12014845
    3 Stadium Court, Plantation Road, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2019-05-23 ~ 2019-09-12
    IIF 20 - Director → ME
  • 2
    BETTERWARE HOLIDAYS LTD
    12373864
    4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Conwy, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-30
    Officer
    2019-12-20 ~ 2023-05-17
    IIF 19 - Director → ME
  • 3
    BETTERWARE INTERNATIONAL LTD
    12374134
    4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-30
    Officer
    2019-12-20 ~ 2023-05-24
    IIF 30 - Director → ME
  • 4
    CHESHIRE WEST VOLUNTARY ACTION
    - now 07233113
    CHESTER VOLUNTARY ACTION
    - 2019-02-14 07233113
    The Bluecoat, Upper Northgate Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    230,399 GBP2023-03-31
    Officer
    2017-05-18 ~ 2019-05-16
    IIF 26 - Director → ME
  • 5
    DISTINCT HOSPITALITY LTD
    12262220
    Unit 11, Carrock Road Croft Business Park, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-15 ~ 2020-12-30
    IIF 23 - Director → ME
  • 6
    EMJ PRINTING LIMITED
    08641537
    99 Mornant Avenue, Hartford, Northwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,786 GBP2019-02-28
    Officer
    2019-04-12 ~ 2019-12-05
    IIF 21 - Director → ME
    2013-08-07 ~ 2019-04-11
    IIF 48 - Director → ME
    Person with significant control
    2016-08-07 ~ 2019-04-11
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOME CHAPEL LTD
    14471878
    3 Stadium Court, Bromborough, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-29
    Officer
    2022-11-09 ~ 2024-08-01
    IIF 41 - Director → ME
    Person with significant control
    2022-11-10 ~ 2024-08-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    2022-11-09 ~ 2024-02-29
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    KIZZI CAN DO LTD
    09827321
    C/o Your Business Mobile The Cotton Exchange, Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ 2017-06-02
    IIF 39 - Director → ME
    Person with significant control
    2016-10-15 ~ 2017-07-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KPM PROMOTIONS LIMITED - now
    GENESIS BUSINESS HUB LIMITED
    - 2015-10-19 09806154
    G W Kelly & Company, 3 Stadium Court, Plantation Road, Wirral, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,158 GBP2016-12-31
    Officer
    2015-10-02 ~ 2015-10-16
    IIF 42 - Director → ME
  • 10
    PRINT AND SIGN WORLD LTD
    09357544
    Unit 4, Westminster Industrial Estate., Rossfield Road, Ellesmere Port, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    127,004 GBP2021-09-30
    Officer
    2014-12-16 ~ 2024-10-01
    IIF 49 - Director → ME
  • 11
    RMJ EMBROIDERY LTD
    10407768
    Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,290 GBP2019-10-31
    Officer
    2016-10-03 ~ 2019-01-24
    IIF 22 - Director → ME
  • 12
    ROSSMORE CAFE LTD
    12255405
    8/9 Westminster Industrial Park, Rossfield Rd, Ellesmere Port, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,692 GBP2020-10-30
    Officer
    2019-10-10 ~ 2020-12-30
    IIF 29 - Director → ME
  • 13
    THE CHRISTMAS VILLAGE LTD
    10276971
    The Christmas Village, Civic Square, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-13 ~ 2016-12-07
    IIF 45 - Director → ME
    Person with significant control
    2016-07-13 ~ 2016-12-07
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.