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

Kristina Charles-jones

    Related profiles found in government register
  • Kristina Charles-jones
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Amhurst Road, London, E8 1LL, England

      IIF 1
  • Krissy Charles-jones
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Chambers, 590a Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 2
  • Mrs Kristina Charles-jones
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3 IIF 4
  • Mrs Krissy Charles-jones
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkers Accountancy, Corner Chambers, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 5
  • Mrs Kristina Anne Charles-jones
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Amhurst Road, London, E8 1LL, England

      IIF 6
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
  • Mrs Krissy Charles-jones
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corner Chambers, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 8
  • Charles-jones, Kristina Anne
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 9 IIF 10
  • Charles-jones, Kristina Anne
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Amhurst Road, London, Amhurst Road, London, E8 1LL, England

      IIF 11
    • icon of address 61, Amhurst Road, London, E8 1LL, England

      IIF 12
  • Charles-jones, Krissy
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 13
  • Charles-jones, Krissy
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

      IIF 14
    • icon of address Parkers Accountancy, Corner Chambers, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 15
  • Charles-jones, Kristina
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corner Chambers, 590a Kingsbury Road, Erdington, Birmingham, B24 9ND, United Kingdom

      IIF 16
    • icon of address The Grange, The Grange, A, Shipston On Stour, Warwickshire, United Kingdom

      IIF 17
  • Charles-jones, Kristina Anne
    British

    Registered addresses and corresponding companies
    • icon of address 11, Plumstead Close, Redditch, Worcestershire, B97 6GY, United Kingdom

      IIF 18 IIF 19
  • Charles-jones, Kristina Anne
    British chief executive born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 20
  • Charles-jones, Kristina Anne
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Plumstead Close, Redditch, Worcestershire, B97 6GY, United Kingdom

      IIF 21
  • Charles-jones, Kristina Anne
    British operations director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Plumstead Close, Redditch, Worcestershire, B97 6GY, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    CHARLES JONES GROUP LIMITED - 2010-07-08
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-06-15 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    icon of address Parkers Accountancy Corner Chambers, Kingsbury Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    J&K PROPERTY AND DEVELOPMENTS LTD - 2019-02-04
    KCJ LETTINGS LTD - 2018-07-12
    JMH PROPERTIES AND DEVELOPMENTS LTD - 2018-06-08
    KCJ LETTINGS LTD - 2018-04-06
    NKCJ INVESTMENTS LTD - 2017-07-25
    THE KNOWLEDGE NETWORK (INTERNATIONAL) LTD - 2014-10-07
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 10 - Director → ME
Ceased 8
  • 1
    FAIR FOREX LTD - 2021-05-14
    FAIRMO LTD - 2021-03-15
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-02 ~ 2021-04-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    KCJ CONSULTANCY LTD - 2019-11-25
    KCJ DEVELOPMENTS LTD - 2017-08-03
    icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-09-23 ~ 2021-05-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2021-04-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    KNOWLEDGE SKILLS UK LTD - 2014-09-26
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Liquidation Corporate
    Officer
    icon of calendar 2017-04-30 ~ 2018-06-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2018-06-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address Grafton House, Bulls Head Yard, Alcester, Warwickshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-12 ~ 2009-11-30
    IIF 22 - Director → ME
    icon of calendar 2008-03-12 ~ 2009-11-30
    IIF 19 - Secretary → ME
  • 5
    OXHILL PROJECT LTD - 2015-12-08
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Liquidation Corporate
    Total Assets Less Current Liabilities (Company account)
    -257,983 GBP2016-06-30
    Officer
    icon of calendar 2015-12-07 ~ 2021-11-09
    IIF 13 - Director → ME
  • 6
    BORDEN HILL PROJECT LTD - 2017-02-25
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2021-09-02 ~ 2021-11-09
    IIF 9 - Director → ME
    icon of calendar 2015-11-13 ~ 2021-09-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2019-10-01
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-10 ~ 2021-09-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    NESBITT EDISON LEARNING AND DEVELOPMENT LIMITED - 2013-05-16
    icon of address 3 Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ 2014-05-01
    IIF 20 - Director → ME
  • 8
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2021-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2021-09-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.