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

Jones, Benjamin Thomas

    Related profiles found in government register
  • Jones, Benjamin Thomas
    British developer born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JL

      IIF 1
    • icon of address Fern Cottage, 27 Clowes Street, Macclesfield, Cheshire, SK11 8HX

      IIF 2
  • Jones, Benjamin Thomas
    British property born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Planetree Road, Hale, Altrincham, Cheshire, WA15 9JL, United Kingdom

      IIF 3
    • icon of address The Mews Office, 117 King Street, Knutsford, Cheshire, WA16 6EH

      IIF 4
  • Jones, Benjamin Thomas
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 5
  • Jones, Thomas
    British solicitor born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JL

      IIF 6 IIF 7 IIF 8
    • icon of address Oaklands, 68 Crofts Bank Road, Urmston, Manchester, M41 0UH, England

      IIF 9 IIF 10
  • Jones, Thomas
    British consultant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 11
  • Jones, Thomas
    British senior consultant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Cartier Crescent, Olh Hall, Warrington, Cheshire, WA5 5TD

      IIF 12
  • Jones, Benjamin Thomas
    British property

    Registered addresses and corresponding companies
    • icon of address 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG

      IIF 13
  • Mr Benjamin Thomas Jones
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JL, United Kingdom

      IIF 14
    • icon of address 25, Wood Cutters Way, Chapel-en-le-frith, High Peak, SK23 9TQ, England

      IIF 15
  • Jones, Thomas
    born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 16
  • Jones, Thomas
    British company director born in March 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gwyndy, Rhiwen Deiniolen, Caernarfon, LL553NF

      IIF 17 IIF 18
  • Jones, Thomas
    British district secretary born in March 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gwyndy, Rhiwen Deiniolen, Caernarfon, LL553NF

      IIF 19
  • Jones, Thomas
    British district secretary tgwo born in March 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Porth Penrhyn, Bangor, Gwynedd, LL57 4HN

      IIF 20
  • Jones, Thomas
    British district secretary-tgwo born in March 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gwyndy, Rhiwen Deiniolen, Caernarfon, LL553NF

      IIF 21
  • Jones, Thomas
    British trade union officer born in March 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gwyndy, Rhiwen Deiniolen, Caernarfon, LL553NF

      IIF 22
  • Jones, Benjamin Thomas

    Registered addresses and corresponding companies
    • icon of address 13 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JL, United Kingdom

      IIF 23
  • Mr Thomas Jones
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD, England

      IIF 24
  • Jones, Thomas
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 13 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JL

      IIF 25 IIF 26
  • Benjamin Thomas Jones
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 27
  • Thomas, Jones
    British consultant born in April 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 28
  • Jones, Thomas

    Registered addresses and corresponding companies
    • icon of address 13 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JL

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 25 Wood Cutters Way, Chapel-en-le-frith, High Peak, England
    Active Corporate (1 parent)
    Equity (Company account)
    393,345 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    16,086 GBP2024-11-30
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address The Lexicon, Mount Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,188 GBP2023-12-30
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SPORTS MANAGEMENT HALE LIMITED - 2007-02-19
    SPORTS MANAGEMENT PROMOTIONS LIMITED - 2012-08-02
    NORTH GRASS LTD - 2015-08-10
    MELLDEAN LIMITED - 1997-02-18
    icon of address 4 Moreton Groby Road, Bowdon, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 1997-02-12 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2007-07-06 ~ now
    IIF 16 - LLP Designated Member → ME
  • 6
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2007-11-15 ~ dissolved
    IIF 13 - Secretary → ME
  • 7
    icon of address 25 Wood Cutters Way Chapel En Le Frith, High Peak, Combs, High Peak, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 2 Victoria Place, Bethesda, Bangor, Gwynedd, Wales
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1992-03-24 ~ 2012-08-20
    IIF 21 - Director → ME
  • 2
    SAMILD LIMITED - 1995-06-30
    icon of address 2 Victoria Place, Bethesda, Bangor, Gwynedd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,162 GBP2024-03-31
    Officer
    icon of calendar 1995-07-21 ~ 2012-08-20
    IIF 19 - Director → ME
  • 3
    CWMNI COED Y BRENIN CYFYNGEDIG - 1991-01-31
    SIOP BETHESDA LIMITED - 1990-02-06
    icon of address 2 Victoria Place, Bethesda, Bangor, Gwynedd, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2012-08-20
    IIF 18 - Director → ME
  • 4
    CENTRE OF SIGN-SIGHT-SOUND (Y GANOLFAN ARWYDDO, SAIN A GOLWG) - 2016-11-09
    NORTH WALES DEAF ASSOCIATION (CYMDEITHAS BYDDAR COGLEDD CYMRU) - 2016-10-17
    icon of address 77 Conway Road, Colwyn Bay, Conwy, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    307,229 GBP2017-03-31
    Officer
    icon of calendar 1994-08-17 ~ 2012-08-23
    IIF 22 - Director → ME
  • 5
    icon of address 2 Victoria Place, Bethesda, Bangor, Gwynedd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -119,785 GBP2024-03-31
    Officer
    icon of calendar 2010-09-08 ~ 2012-08-20
    IIF 20 - Director → ME
  • 6
    TALIMERE LIMITED - 2003-09-01
    icon of address Bollin House, Riverside Park Bollin Lane, Wilmslow, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,272,723 GBP2024-06-30
    Officer
    icon of calendar 1998-08-24 ~ 1999-08-24
    IIF 29 - Secretary → ME
  • 7
    GYRFA CYMRU GOGLEDD ORLLEWIN - 2012-03-08
    Y CWMNI GYRFA (GOGLEDD ORLLEWIN CYMRU) - 2002-01-25
    THE NORTH WEST WALES CAREERS COMPANY - 1995-07-25
    STOCKTRACK LIMITED - 1995-04-24
    icon of address Ty Glyn Unit 1, Brecon Court, William Brown Close, Llantarnam Park, Cwmbran, Torfaen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-01 ~ 2001-03-20
    IIF 17 - Director → ME
  • 8
    icon of address The Mews Office, 117 King Street, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    21,941 GBP2024-09-30
    Officer
    icon of calendar 2002-10-01 ~ 2011-01-01
    IIF 4 - Director → ME
  • 9
    icon of address 25 Wood Cutters Way, Chapel-en-le-frith, High Peak, England
    Active Corporate (1 parent)
    Equity (Company account)
    393,345 GBP2024-12-31
    Officer
    icon of calendar ~ 2025-03-22
    IIF 8 - Director → ME
    icon of calendar 1994-04-19 ~ 2025-03-22
    IIF 25 - Secretary → ME
  • 10
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    16,086 GBP2024-11-30
    Officer
    icon of calendar 2010-11-15 ~ 2010-11-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-12
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    SPORTS MANAGEMENT HALE LIMITED - 2007-02-19
    SPORTS MANAGEMENT PROMOTIONS LIMITED - 2012-08-02
    NORTH GRASS LTD - 2015-08-10
    MELLDEAN LIMITED - 1997-02-18
    icon of address 4 Moreton Groby Road, Bowdon, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 1997-02-12 ~ 2012-08-03
    IIF 6 - Director → ME
    icon of calendar 1997-02-12 ~ 2025-03-22
    IIF 26 - Secretary → ME
  • 12
    PACIFIC SHELF 195 LIMITED - 1988-10-21
    icon of address 4th Floor, 100 West Regent Street, Glasgow, Strathclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-01 ~ 2009-12-23
    IIF 12 - Director → ME
  • 13
    COPEBUY LIMITED - 1988-12-30
    icon of address C/o Bevan & Co Chartered Accountants 5a Ack Lane East, Bramhall, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    855,775 GBP2025-01-12
    Officer
    icon of calendar ~ 1994-02-16
    IIF 7 - Director → ME
  • 14
    PEERS HUNT & CO.LIMITED - 2002-08-30
    TEXAS GROUP PLC - 2021-09-22
    TEXAS GROUP LIMITED - 2002-11-05
    icon of address Oaklands 68 Crofts Bank Road, Urmston, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,249,858 GBP2024-11-30
    Officer
    icon of calendar 2002-04-10 ~ 2025-03-22
    IIF 10 - Director → ME
  • 15
    TEXAS METAL INDUSTRIES LIMITED - 1987-01-14
    TEXAS GROUP OF COMPANIES LIMITED - 1989-04-10
    TEXAS GROUP PLC - 1995-10-19
    icon of address Oaklands 68 Crofts Bank Road, Urmston, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    13,566,158 GBP2024-11-30
    Officer
    icon of calendar 2000-09-07 ~ 2025-03-22
    IIF 9 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.