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

Miss Laura Jones

    Related profiles found in government register
  • Miss Laura Jones
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Chorley New Road, Bolton, Lancashire, BL1 4AP, England

      IIF 1 IIF 2 IIF 3
    • icon of address 14 Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 4
    • icon of address Walbury House, Unit 14 Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 5
  • Miss Laura Louise Jones
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th And 7th Floors, Bark Street, Bolton, BL1 2AX, United Kingdom

      IIF 6
  • Jones, Laura Louise
    British accountant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th And 7th Floors, Bark Street, Bolton, Lancashire, BL1 2AX, England

      IIF 7
  • Jones, Laura Louise
    British consultant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th And 7th Floors, Bark Street, Bolton, BL1 2AX, United Kingdom

      IIF 8
  • Jones, Laura Louise
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th And 7th Floors, Bark Street, Bolton, Lancashire, BL1 2AX, England

      IIF 9
  • Jones, Laura Louise
    British accountant born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowry Mill, Less Street, Swinton, M27 6DB, United Kingdom

      IIF 10
  • Jones, Laura
    British accountant born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Chorley New Road, Bolton, Lancashire, BL1 4AP, England

      IIF 11 IIF 12
    • icon of address 14 Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 13
    • icon of address Ground Floor Adamson House, Towers Business Park, Manchester, M20 2YY, England

      IIF 14
  • Jones, Laura
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Dalton Court, Commercialstreet, Darwen, BB3 0DG, United Kingdom

      IIF 15
  • Jones, Laura
    British investment manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walbury House, Unit 14 Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 16
  • Jones, Laura
    British none supplied born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Gardens, Halton, Lancaster, LA2 6RE

      IIF 17
  • Miss Laura Louise Jones
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32b, Market Street, Atherton, M46 0DG, United Kingdom

      IIF 18
    • icon of address 6th And 7th Floors, Bark Street, Bolton, BL1 2AX, England

      IIF 19
    • icon of address Harewood House, 20 Chorley New Road, Bolton, Lancashire, BL1 4AP, England

      IIF 20
    • icon of address 14 Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 21
    • icon of address Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 22
    • icon of address Lowry Mill, Lees Street, Swinton, M27 6DB, United Kingdom

      IIF 23
  • Jones, Laura Louise
    British accountant born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Albert Edward House, The Pavillions, Preston, Lancashire, PR2 2YB, England

      IIF 24
  • Jones, Laura Louise
    British beautician born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32b, Market Street, Atherton, M46 0DG, United Kingdom

      IIF 25
  • Jones, Laura Louise
    British consultant born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th And 7th Floors, Bark Street, Bolton, BL1 2AX, England

      IIF 26
    • icon of address 14 Dalton Court, Commercial Road, Darwen, BB3 0DG, England

      IIF 27
  • Jones, Laura Louise
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 28
    • icon of address Unit 5 Albert Edward House, The Pavillions, Preston, PR2 2YB, England

      IIF 29
  • Jones, Laura
    British director born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 12, Newmarket Close, Sale, Cheshire, M33 4WS, United Kingdom

      IIF 30
  • Jones, Laura Louise

    Registered addresses and corresponding companies
    • icon of address Peter House, Oxford Street, Manchester, Lancashire, M1 5AN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 12 Newmarket Close, Sale, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,966 GBP2015-07-31
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 32b Market Street, Atherton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,437 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,421 GBP2017-12-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,102 GBP2018-06-30
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    ARROWSMITH HOMES LTD - 2020-05-15
    icon of address Lowry Mill, Lees Street, Swinton
    Active Corporate (3 parents)
    Equity (Company account)
    -77,446 GBP2023-09-30
    Officer
    icon of calendar 2020-01-20 ~ 2023-01-09
    IIF 10 - Director → ME
    icon of calendar 2018-09-27 ~ 2019-07-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2020-07-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address Walbury House Unit 14 Dalton Court, Commercial Road, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-10-09 ~ 2018-09-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2018-09-14
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address Cinnamon House Cinnamon Park, Crab Lane, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-26 ~ 2019-06-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2020-02-28
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address 8 The Gardens, Halton, Lancaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    460 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ 2020-08-10
    IIF 17 - Director → ME
  • 5
    icon of address 6th And 7th Floors Bark Street, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -326,157 GBP2023-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2022-10-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2020-06-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    MAPLEVIEW HOMES LTD - 2022-05-30
    MAPLE PLANT HIRE LTD - 2023-04-19
    icon of address Unit 5 Albert Edward House, The Pavilions, Preston, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2018-10-12 ~ 2020-02-05
    IIF 29 - Director → ME
    icon of calendar 2020-02-06 ~ 2023-01-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2023-01-09
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    OPULENCE INTERIORS LIMITED - 2020-09-18
    icon of address 6th And 7th Floors, Bark Street, Bolton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -796,360 GBP2021-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2020-03-30
    IIF 26 - Director → ME
    icon of calendar 2021-11-05 ~ 2022-02-18
    IIF 9 - Director → ME
    icon of calendar 2020-04-03 ~ 2020-07-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2020-07-29
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of address 6th & 7th Floor 120 Bark Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,580 GBP2022-10-31
    Officer
    icon of calendar 2019-10-08 ~ 2023-09-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-07-31
    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
  • 9
    icon of address 1 Meadow House, Poplar Vale, Crowton, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ 2024-02-06
    IIF 15 - Director → ME
  • 10
    SOUTHWORTH HOMES LTD - 2017-06-30
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    59,243 GBP2017-12-31
    Officer
    icon of calendar 2016-07-26 ~ 2018-10-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2018-10-02
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 12106778 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2021-07-31
    Officer
    icon of calendar 2019-07-16 ~ 2020-01-14
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2019-08-19
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.