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 Paul Jones

    Related profiles found in government register
  • Mr Paul Jones
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • 11, Richmond Place, Thornaby, Stockton-on-tees, TS17 9EJ, United Kingdom

      IIF 3
  • Mr Paul Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cartref, Rhuddlan Road, Abergele, LL22 7HH, United Kingdom

      IIF 4
    • 49, Queens Road, Doncaster, DN1 2NH, England

      IIF 5
    • 49, Queens Road, Doncaster, DN1 2NH, United Kingdom

      IIF 6
    • 49, Ronald Road, Doncaster, DN4 0PG, England

      IIF 7
    • 49, Ronald Road, Doncaster, South Yorkshire, DN4 0PG, United Kingdom

      IIF 8
    • 50, Sharrard Road, Sheffield, S12 2FG, United Kingdom

      IIF 9
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 10 IIF 11
    • 72, Walters Street, Manselton, Swansea, SA5 9PL, Wales

      IIF 12
  • Paul Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Walters Street, Abertawe, Abertawe, SA5 9PL, United Kingdom

      IIF 13
    • 66, Eyston Drive, Weybridge, KT13 0XE, United Kingdom

      IIF 14
  • Mr Paul Jones
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Salisbury Avenue, Saltney, Chester, CH4 8TF

      IIF 15
  • Jones, Paul
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parc Yr Odyn, Pentraeth, Anglesey, LL75 8UL, Wales

      IIF 16
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
    • 11, Richmond Place, Thornaby, Stockton-on-tees, TS17 9EJ, United Kingdom

      IIF 19
  • Mr Paul Jones
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Paul Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 83 High Street, Bentley, Doncaster Yorkshire, DN5 0AP, England

      IIF 21
  • Jones, Paul
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Challock House, Challock House, Canterbury Road, Ashford, Kent, TN25 4DL, United Kingdom

      IIF 22
    • C/o Azets 3rd Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire, SO53 3TG

      IIF 23
    • Unit 1d, Avis Way, Newhaven, East Sussex, BN9 0DJ, United Kingdom

      IIF 24 IIF 25
  • Jones, Paul
    British sole trader born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Acre Road, London, SW19 2AJ, United Kingdom

      IIF 26
  • Jones, Paul
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sharrard Road, Sheffield, South Yorkshire, S12 2FG, United Kingdom

      IIF 27
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 28 IIF 29
    • 66, Eyston Drive, Weybridge, KT13 0XE, United Kingdom

      IIF 30
  • Jones, Paul
    British contractor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cartref, Rhuddlan Road, Abergele, LL22 7HH, United Kingdom

      IIF 31
    • 44, Phillip Street, Swansea, SA5 9NL, United Kingdom

      IIF 32
  • Jones, Paul
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Walters Street, Abertawe, Abertawe, SA5 9PL, United Kingdom

      IIF 33
    • 49, Queens Road, Doncaster, DN1 2NH, England

      IIF 34
    • 49, Queens Road, Doncaster, South Yorkshire, DN1 2NH, United Kingdom

      IIF 35
    • 49, Ronald Road, Doncaster, DN4 0PG, England

      IIF 36
    • 49, Ronald Road, Doncaster, South Yorkshire, DN4 0PG, United Kingdom

      IIF 37
    • 72, Walters Street, Manselton, Swansea, SA5 9PL, Wales

      IIF 38
  • Mr Paul Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 39
  • Mr Paul Anthony Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Cartref, Rhuddlan Road, Abergele, Conwy, L22 7HH, United Kingdom

      IIF 40
  • Jones, Paul
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 41
    • Ash & Lacy House, Alma Street, Smethwick, West Midlands, B66 2RL, United Kingdom

      IIF 42
  • Jones, Paul
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 83 High Street, Bentley, Doncaster Yorkshire, DN5 0AP, England

      IIF 43
  • Jones, Paul
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 44
  • Jones, Paul
    British leaflet distributor born in October 1980

    Resident in Glamorgan

    Registered addresses and corresponding companies
    • 362, Neath Road, Plasmarl, Swansea, SA6 8JN, United Kingdom

      IIF 45
  • Jones, Paul
    British media executive born in October 1980

    Resident in Glamorgan

    Registered addresses and corresponding companies
    • 362, Neath Road, Plasmarl, Swansea, Glamorgan, SA6 8JN, United Kingdom

      IIF 46
  • Jones, Paul Anthony
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Cartref, Rhuddlan Road, Abergele, Conwy, L22 7HH, United Kingdom

      IIF 47
  • Jones, Paul

    Registered addresses and corresponding companies
    • 49, Queens Road, Doncaster, South Yorkshire, DN1 2NH, United Kingdom

      IIF 48
    • 49 Drake Road, 49 Drake Road, Neston, Cheshire, CH64 9TN, United Kingdom

      IIF 49
    • 49, Drake Road, Neston, CH64 9TN, United Kingdom

      IIF 50
    • 362, Neath Road, Plasmarl, Swansea, Glamorgan, SA6 8JN, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 30
  • 1
    AD LINK TV LIMITED
    08666744
    362 Neath Road, Plasmarl, Swansea, Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-28 ~ dissolved
    IIF 46 - Director → ME
    2013-08-28 ~ dissolved
    IIF 51 - Secretary → ME
  • 2
    ANGLESEY EVENTS LTD
    10589992
    Parc Yr Odyn, Pentraeth, Anglesey, Wales
    Active Corporate (4 parents)
    Officer
    2023-09-01 ~ now
    IIF 16 - Director → ME
  • 3
    ASH & LACY HOLDINGS LIMITED
    - now 07693633
    AL BUILDING SYSTEMS LIMITED - 2017-06-29
    GG149 LIMITED - 2011-08-10
    Ash & Lacy House, Alma Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2023-12-01 ~ now
    IIF 42 - Director → ME
  • 4
    AUTO PROCURE LTD
    14945963
    Esd Business Park C/o N Clarke Accountancy Ltd, Wollaston Road, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-19 ~ 2024-02-01
    IIF 41 - Director → ME
    Person with significant control
    2023-06-19 ~ 2024-02-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 5
    BEAUMARIS FOOD FESTIVAL LIMITED
    10646803
    Parc Yr Odyn, Parc Yr Odyn, Pentraeth, Wales
    Dissolved Corporate (4 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 49 - Secretary → ME
  • 6
    BESTIMATIONS LTD
    16479617
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    CETE (BRYN Y COED) LTD
    - now 13213876
    CETE (GLAN YR ABER) LTD
    - 2025-02-06 13213876
    Tan Yr Allt Hall Abergele Road, Llanddulas, Abergele, Conwy, Wales
    Active Corporate (1 parent)
    Officer
    2021-02-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    CETE (LLANDDULAS) LIMITED
    12125470
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-07-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    CETE LIMITED
    11893912
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    CLEAN GAUGE LTD
    14440997
    33 Waterside Business Park, Modwen Road, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    COGZ LTD
    15969387
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    D&P'S HOSPITALITY LIMITED
    15506080
    50 Sharrard Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    DAMP SORTED LIMITED
    14522278
    49 Queens Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-12-04 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    DN MEDIA AND MARKETING LIMITED
    13921426
    49 Ronald Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    FIVE FINGERS (HOLDINGS) LIMITED
    07007438
    Unit 1d Hawthorn Estate, Avis Way, Newhaven, England
    Active Corporate (6 parents)
    Officer
    2026-03-02 ~ now
    IIF 24 - Director → ME
  • 16
    GLAN YR ABER LTD
    13567497
    Cartref, Rhuddlan Road, Abergele, Conwy, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-08-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    HOME GUARDIAN GROUP LIMITED
    12450907 13716969
    72 Walters Street, Manselton, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 18
    HOME GUARDIAN GROUP LIMITED
    13716969 12450907
    49 Ronald Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    HOME LEAFLET DISTRIBUTION LIMITED
    08312530
    362 Neath Road, Plasmarl, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 45 - Director → ME
  • 20
    JONES EVENTS MANAGEMENT LTD
    09100223
    26 Salisbury Avenue, Saltney, Chester
    Dissolved Corporate (2 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LEG UP FOUNDATION
    14605729
    49 Queens Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-20 ~ dissolved
    IIF 35 - Director → ME
    2023-01-20 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 22
    MORGAN CONTRACT FURNITURE LIMITED
    - now 02985988
    MORGAN CONTRACT FURNITURE PLC - 2008-05-23
    ASSETMART PUBLIC LIMITED COMPANY - 1995-02-09
    C/o Azets 3rd Floor Gateway House, Tollgate, Chandler's Ford, Hampshire
    Liquidation Corporate (9 parents)
    Officer
    2021-05-05 ~ now
    IIF 23 - Director → ME
  • 23
    MY ADVISORY SERVICE LIMITED
    10058407
    Challock House Challock House, Canterbury Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-11 ~ 2017-02-08
    IIF 22 - Director → ME
  • 24
    P JONES FOODS LTD
    14664710
    83 High Street Bentley, Doncaster Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 25
    PJ RENEWABLES LTD
    14194114
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2022-06-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 26
    PROPERTY TRAINING SERVICES LTD
    12565313
    72 Walters Street, Abertawe, Abertawe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 27
    SBFI GROUP LIMITED
    - now 05299222
    SBFI LIMITED - 2019-11-01
    MAXSAMBA LIMITED - 2005-01-07
    2nd Floor, Landmark House 69 Leadenhall Street And, 94 And 95 Fenchurch Street, London, England
    Active Corporate (12 parents)
    Officer
    2026-03-02 ~ now
    IIF 25 - Director → ME
  • 28
    SIMPLY HOME MAINTENANCE LIMITED
    10872803
    44 Phillip Street, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 32 - Director → ME
  • 29
    SPECIALIST IMMIGRATION CONSULTANTS UK LIMITED
    07410695
    12 Acre Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-18 ~ dissolved
    IIF 26 - Director → ME
  • 30
    ZINC PROPERTY SERVICES LTD
    16868594
    66 Eyston Drive, Weybridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.