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

Mr Glyn Alan Jones

    Related profiles found in government register
  • Mr Glyn Alan Jones
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Spicer Street, Bradford, West Yorkshire, BD5 9BU

      IIF 1
    • 36, Morris Avenue, Chesterfield, S41 7BA, United Kingdom

      IIF 2
    • 5, Station Road, Barrow Hill, Chesterfield, S43 2PG, England

      IIF 3
    • 5 Station Road, Barrow Hill, Chesterfield, S43 2PG, United Kingdom

      IIF 4 IIF 5
    • 764 Newbold Road, Chesterfield, S41 9RP, United Kingdom

      IIF 6 IIF 7
    • 764, Newbold Road, Upper Newbold, Chesterfield, S41 9RP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 15
    • C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds, LS1 5QS

      IIF 16
    • St Wilfrids, Cotton Lane, Cotton, Stoke-on-trent, ST10 3DP, England

      IIF 17
  • Jones, Glyn Alan
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Glyn Alan
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Glyn Alan
    British advisor born in September 1957

    Registered addresses and corresponding companies
    • Sycamore Farm, Cutthorpe, Chesterfield, Derbyshire, S42 7AZ

      IIF 37
  • Jones, Glyn Alan
    British sales director born in September 1957

    Registered addresses and corresponding companies
    • 46 Green Lane, Dronfield, Sheffield, S18 6BL

      IIF 38
  • Jones, Glyn Alan
    British asset finance born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Mansfield Road, Chesterfield, Derbyshire, S41 0JE

      IIF 39 IIF 40 IIF 41
    • 101, Pavilion Court, Marine Terrace, Folkestone, Kent, CT20 1QB, England

      IIF 42
    • Pavilion Court, Marine Terrace, Folkestone, Kent, CT20 1QB, United Kingdom

      IIF 43
  • Jones, Glyn Alan
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Mansfield Road, Chesterfield, Derbyshire, S41 0JE

      IIF 44
    • 25, Mansfield Road, Chesterfield, Derbyshire, S41 0JE, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 32, Hall View, Chatsworth Road, Chesterfield, S40 2BX, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 5, Station Road, Barrow Hill, Chesterfield, Derbyshire, S43 2PG

      IIF 55
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY, England

      IIF 56
  • Jones, Glyn Alan
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Mansfield Road, Chesterfield, Derbyshire, S41 0JE

      IIF 57
    • 25, Mansfield Road, Hasland, Chesterfield, Derbyshire, S41 0JE

      IIF 58 IIF 59 IIF 60
    • 25, Mansfield Road, Hasland, Chesterfield, Derbyshire, S41 0JE, United Kingdom

      IIF 61
    • 25, Mansfield Road, Hasland, Chesterfield, S41 0JE, United Kingdom

      IIF 62 IIF 63
    • Apartment 32, Hall View, Chatsworth Road, Chesterfield, S40 2BX, United Kingdom

      IIF 64 IIF 65
  • Jones, Glyn Alan
    British manager born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Mansfield Road, Chesterfield, Derbyshire, S41 0JE

      IIF 66
    • 32, Hall View, Chatsworth Road, Chesterfield, S40 2BX, United Kingdom

      IIF 67
  • Jones, Glyn Alan
    British

    Registered addresses and corresponding companies
    • 25 Mansfield Road, Chesterfield, Derbyshire, S41 0JE

      IIF 68
  • Jones, Glyn Alan
    British director

    Registered addresses and corresponding companies
    • 25 Mansfield Road, Chesterfield, Derbyshire, S41 0JE

      IIF 69
  • Jones, Glyn Alan
    British managing director

    Registered addresses and corresponding companies
    • 32, Hall View, Chatsworth Road, Chesterfield, S40 2BX, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 20
  • 1
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ dissolved
    IIF 60 - director → ME
  • 2
    The Circle, Rockingham Lane, Sheffield, S-yorkshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Speedwell Mill Old Coach Road, Tansley, Matlock, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 49 - director → ME
  • 4
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 5
    108 Fishponds Road West, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2019-05-13 ~ dissolved
    IIF 28 - director → ME
  • 6
    4385, 08744273: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2013-10-23 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    1a Spicer Street, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -55,855 GBP2021-12-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved corporate (1 parent)
    Officer
    2015-02-01 ~ dissolved
    IIF 19 - director → ME
  • 9
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 64 - director → ME
  • 10
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved corporate (1 parent)
    Officer
    2008-10-17 ~ dissolved
    IIF 67 - director → ME
    2009-02-01 ~ dissolved
    IIF 70 - secretary → ME
  • 11
    5 Station Road, Barrow Hill, Chesterfield, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,187 GBP2016-04-30
    Officer
    2009-07-01 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72,262 GBP2016-07-31
    Officer
    2010-01-16 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 24 - director → ME
  • 15
    C/o Armstrong Watson Central House, 47 St Paul's Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-02 ~ dissolved
    IIF 59 - director → ME
  • 16
    764 Newbold Road, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    764 Newbold Road, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    5 Station Road, Barrowhill, Chesterfield, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,168,509 GBP2017-07-31
    Officer
    2009-11-01 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    5 Station Road, Barrowhill, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -160,167 GBP2018-09-30
    Officer
    2012-11-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    5 Station Road, Barrowhill, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    212,006 GBP2017-03-31
    Officer
    2012-07-26 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    130 Beeston Road, Leeds
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,179 GBP2017-04-30
    Officer
    2013-10-17 ~ 2014-09-01
    IIF 51 - director → ME
  • 2
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2008-08-01 ~ 2011-11-17
    IIF 57 - director → ME
    2008-08-01 ~ 2011-11-17
    IIF 69 - secretary → ME
  • 3
    The Circle, Rockingham Lane, Sheffield, S-yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-29 ~ 2017-02-15
    IIF 27 - director → ME
  • 4
    HINCHLIFFE OF SHEFFIELD LIMITED - 1989-01-25
    FASTVERGE LIMITED - 1981-12-31
    Primesite Uk Limited, Omega Court, 360 Cemetery Road, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    9 GBP2016-12-31
    Officer
    ~ 1993-03-26
    IIF 38 - director → ME
  • 5
    2 Harrow Road, Knockholt, Sevenoaks, Kent
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,230 GBP2024-04-05
    Officer
    2008-03-20 ~ 2011-06-09
    IIF 39 - director → ME
  • 6
    GLENDATHORPE LTD - 2017-09-18
    CUTTHORPE DEVELOPMENTS LIMITED - 2017-08-22
    CUTHORPE DEVELOPMENTS LIMITED - 2017-07-27
    ST WILFRID'S CHURCH LIMITED - 2017-05-16
    FAIRFIELD SPORTS & SOCIAL CLUB LIMITED - 2016-06-30
    191 High Street West, Glossop, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -131,918 GBP2020-06-30
    Officer
    2017-05-15 ~ 2021-08-26
    IIF 22 - director → ME
    2014-05-29 ~ 2016-02-03
    IIF 18 - director → ME
    Person with significant control
    2017-05-15 ~ 2017-08-21
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    2017-05-15 ~ 2020-04-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved corporate (1 parent)
    Officer
    2013-07-23 ~ 2015-01-26
    IIF 50 - director → ME
    2011-10-11 ~ 2011-11-17
    IIF 63 - director → ME
  • 8
    C/o Peak Business Solutions Limited, 191 High Street West, Glossop, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26,917 GBP2019-06-30
    Officer
    2018-11-01 ~ 2018-11-16
    IIF 20 - director → ME
    2016-06-22 ~ 2018-11-01
    IIF 31 - director → ME
    Person with significant control
    2016-06-22 ~ 2018-11-16
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    AMOS HOMES (ANGLESEY) LIMITED - 2022-10-13
    AMOS ESTATES LIMITED - 2013-05-28
    Aberbraint Ffordd Brynsiencyn, Llanfairpwllgwyngyll, Ynys Mon, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -553,741 GBP2023-06-28
    Officer
    2014-07-14 ~ 2017-09-21
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-21
    IIF 17 - Has significant influence or control OE
  • 10
    99 Hertford Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-11 ~ 2011-11-17
    IIF 62 - director → ME
  • 11
    ITALJET UK LIMITED - 2018-05-09
    6 Southdown Close Southdown Close, Doe Lea, Chesterfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2017-03-16 ~ 2018-05-08
    IIF 26 - director → ME
    Person with significant control
    2017-03-16 ~ 2018-06-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Four Winds, Grafton Road, Worcester Park, Surrey
    Dissolved corporate (1 parent)
    Officer
    2008-09-10 ~ 2009-06-01
    IIF 37 - director → ME
    2006-01-05 ~ 2007-03-07
    IIF 68 - secretary → ME
  • 13
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved corporate (1 parent)
    Officer
    2012-07-10 ~ 2012-11-30
    IIF 53 - director → ME
  • 14
    Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved corporate (1 parent)
    Officer
    2012-06-18 ~ 2012-07-30
    IIF 58 - director → ME
  • 15
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ 2012-11-20
    IIF 45 - director → ME
  • 16
    Speedwell Mill Old Coach Road, Tansley, Matlock, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-11 ~ 2014-08-14
    IIF 48 - director → ME
  • 17
    14 The Green, Great Bowden, Market Harborough, Leicestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -249,928 GBP2017-09-30
    Officer
    2011-07-18 ~ 2014-04-04
    IIF 56 - director → ME
  • 18
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire De45 Fy
    Corporate (2 parents)
    Officer
    2006-08-16 ~ 2007-03-07
    IIF 44 - director → ME
  • 19
    49 Pavilion Court Marine Terrace, Folkestone, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    79,008 GBP2023-09-30
    Officer
    2011-05-01 ~ 2011-05-10
    IIF 43 - director → ME
    2008-04-04 ~ 2009-09-17
    IIF 41 - director → ME
  • 20
    49 Marine Terrace, Folkestone, Kent, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    126,228 GBP2023-09-30
    Officer
    2011-05-01 ~ 2011-05-01
    IIF 42 - director → ME
    2008-03-20 ~ 2009-09-17
    IIF 40 - director → ME
  • 21
    Speedwell Mill Old Coach Road, Tansley, Matlock, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-09 ~ 2014-08-14
    IIF 52 - director → ME
  • 22
    128 Greasley Road, Abbey Hulton, Stoke On Trent, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    2013-10-09 ~ 2014-10-20
    IIF 65 - director → ME
  • 23
    Speedwell Mill Old Coach Road, Tansley, Matlock, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-10 ~ 2012-10-02
    IIF 47 - director → ME
  • 24
    5 Station Road, Barrowhill, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-10 ~ 2014-11-13
    IIF 54 - director → ME
  • 25
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ 2014-11-27
    IIF 46 - director → ME
  • 26
    5 Station Road, Barrowhill, Chesterfield, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,168,509 GBP2017-07-31
    Officer
    2009-02-01 ~ 2009-03-01
    IIF 66 - director → ME
  • 27
    5 Station Road, Barrowhill, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    212,006 GBP2017-03-31
    Officer
    2012-05-16 ~ 2012-06-30
    IIF 61 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.