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

Jones, Michael Edward

    Related profiles found in government register
  • Jones, Michael Edward

    Registered addresses and corresponding companies
    • 1 College Hill 2nd Floor, Sanderson Knight, London, EC4R 2RA

      IIF 1
  • Jones, Michael Edward
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 239-241 Kennington Lane, London, SE11 5QU, United Kingdom

      IIF 2
  • Jones, Michael Edward
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 239-241 Kennington Lane, London, SE11 5QU, United Kingdom

      IIF 3
    • 4 Horseshoe Court, Newcastle Road, Blakelow, Nantwich, CW5 7TE, England

      IIF 4
    • 4 Horseshoe Court, Newcastle Road, Blakelow, Nantwich, Cheshire, CW5 7TE, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Jones, Michael Edward
    British borough councillor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kilburn House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, United Kingdom

      IIF 10 IIF 11
    • Westfields, Middlewich Road, Sandbach, Cheshire, CW11 1HZ

      IIF 12
  • Jones, Michael Edward
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Couzens House, The Campus, Crewe Green Road, Crewe, Cheshire, CW1 5DU, England

      IIF 13
    • Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 14
    • 16, Trinity Square, Llandudno, Conwy, LL30 2RB, United Kingdom

      IIF 15
    • 239-241 Kennington Lane, London, SE11 5QU, United Kingdom

      IIF 16
  • Jones, Michael Edward
    British leader council born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7TN, England

      IIF 17
  • Mr Michael Edward Jones
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 239-241 Kennington Lane, London, SE11 5QU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 4 Horseshoe Court, Newcastle Road, Blakelow, Nantwich, CW5 7TE, England

      IIF 21
    • 4 Horseshoe Court, Newcastle Road, Blakelow, Nantwich, Cheshire, CW5 7TE, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mr Michael Edward Jones
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239-241 Kennington Lane, London, SE11 5QU, United Kingdom

      IIF 26
  • Michael Edward Jones
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 27
    • 16, Trinity Square, Llandudno, Conwy, LL30 2RB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 15
  • 1
    ALDERLEY PARK HOLDINGS LIMITED
    - now 08844836
    MSP NEWCO 2 LIMITED - 2014-03-18
    AGHOCO 1198 LIMITED - 2014-02-12
    Union, Albert Square, Manchester, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2014-03-27 ~ 2016-02-01
    IIF 10 - Director → ME
  • 2
    APOLLO BUCKINGHAM HEALTH SCIENCES CAMPUS LIMITED
    - now 10688981
    CREWE MEDICAL SCHOOL SERVICES LIMITED
    - 2018-06-06 10688981 10433306
    APOLLO BUCKINGHAMSHIRE HEALTH SCIENCES CAMPUS LIMITED
    - 2018-06-06 10688981
    College House The Campus, Crewe Green Road, Crewe, Cheshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2017-03-24 ~ 2021-06-30
    IIF 9 - Director → ME
    Person with significant control
    2017-03-24 ~ 2018-11-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    CREWE CHILDRENS COMMUNITY INTEREST COMPANY
    - now 10690445
    CREWE MEDICAL SCHOOL PROPERTIES LIMITED
    - 2018-02-08 10690445
    Datum House, Electra Way, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    CREWE COMMUNITY TRANSPORT SERVICES LIMITED
    12365025
    Couzens House The Campus, Crewe Green Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CREWE MEDICAL SCHOOL LTD
    10433306 10688981
    239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    CRYSTAL COMMODITY TRADING LIMITED
    12967797
    239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ 2021-01-07
    IIF 5 - Director → ME
    Person with significant control
    2020-10-22 ~ 2021-01-07
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ENTERPRISE CHESHIRE AND WARRINGTON - now
    CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP
    - 2024-05-09 04453576
    CHESHIRE & WARRINGTON ENTERPRISE COMMISSION
    - 2013-11-04 04453576
    CHESHIRE & WARRINGTON ECONOMIC ALLIANCE - 2010-07-21
    Wyvern House Floor 1, Wyvern House, The Drumber, Winsford, Cheshire, England
    Active Corporate (101 parents, 1 offspring)
    Officer
    2013-11-01 ~ 2016-02-25
    IIF 17 - Director → ME
  • 8
    GLENYS UK LTD
    - now 03302756
    SANDERSON KNIGHT PROPERTIES LTD
    - 2023-03-17 03302756
    EPAS SERVICES LIMITED
    - 1999-09-28 03302756
    239-241 Kennington Lane, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    1999-04-01 ~ now
    IIF 2 - Director → ME
    1999-04-01 ~ 1999-05-01
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    GROVE SCHOOL EDUCATION & TRAINING TRUST
    12365727
    16 Trinity Square, Llandudno, Conwy, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    INTERNATIONAL ORAL HEALTH WORKFORCE LIMITED
    12401180
    239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MANCHESTER SCIENCE PARTNERSHIPS LIMITED
    - now 01717239
    MANCHESTER SCIENCE PARKS LIMITED
    - 2014-09-30 01717239
    MANCHESTER SCIENCE PARK LIMITED - 2009-09-18
    FLEETNESS 38 LIMITED - 1983-06-10
    Union, Albert Square, Manchester, England
    Active Corporate (87 parents, 11 offsprings)
    Officer
    2014-03-27 ~ 2016-02-01
    IIF 11 - Director → ME
  • 12
    MEJ ONE LIMITED
    13017232
    239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 13
    MEJ TWO LIMITED
    14479031
    4 Horseshoe Court Newcastle Road, Blakelow, Nantwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    UNIQUE CHILDRENS COMMUNITY INTEREST COMPANY
    - now 10112633
    EXISTENCE ASSOCIATES LIMITED
    - 2018-02-08 10112633
    239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-08 ~ 2020-08-07
    IIF 7 - Director → ME
    2020-11-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-09 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    UTC CREWE
    - now 08293553
    CHESHIRE EAST UTC
    - 2015-04-22 08293553
    Crewe Engineering & Design Utc, West Street, Crewe, England
    Dissolved Corporate (32 parents)
    Officer
    2014-06-19 ~ 2015-07-20
    IIF 12 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.