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, Peter

    Related profiles found in government register
  • Jones, Peter
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 806, 61 The Astley, Houldsworth Street, Manchester, M1 2FB

      IIF 1
  • Jones, Peter
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 8a Princess Street, Knutsford, Cheshire, WA16 6DD, England

      IIF 2
  • Jones, Peter
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wyngate Road, Cheadle Hulme, SK8 6ES, United Kingdom

      IIF 3
  • Jones, Matthew
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Central Place, Station Road, Wilmslow, SK9 1BU, United Kingdom

      IIF 4 IIF 5
  • Jones, Matthew
    British property developer born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Wyngate Road, Cheadle, Stockport, SK8 6ES, United Kingdom

      IIF 6
    • icon of address 3, Moor Lane, Wilmslow, SK9 6AG, United Kingdom

      IIF 7
  • Peter Jones
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 806, 61 The Astley, Houldsworth Street, Manchester, M1 2FB

      IIF 8
  • Jones, Peter
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 792, Wilmslow Road, Suite 9, Didsbury, Manchester, M20 6UG, United Kingdom

      IIF 9
    • icon of address 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 10 IIF 11 IIF 12
    • icon of address Oakleigh House, 50 The Avenue, Flat J, Sale, M33 4PH, England

      IIF 13 IIF 14
  • Jones, Peter
    British pensions manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor 65, Gresham Street, London, EC2V 7NQ, England

      IIF 15
  • Mr Matthew Jones
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Moor Lane, Wilmslow, SK9 6AG, United Kingdom

      IIF 16
  • Matthew Jones
    English born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Devonshire Drive, Alderley Edge, SK9 7HT, United Kingdom

      IIF 17
  • Mr Matthew Peter Jones
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Houldsworth Street, Flat 806, Manchester, M1 2FB, England

      IIF 18
  • Jones, Matthew
    British company director born in August 1993

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 52, Clos Hendre, Rhiwbina, Cardiff, CF14 6NT, United Kingdom

      IIF 19
  • Jones, Matthew Peter
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 792, Wilmslow Road, Suite 9, Didsbury, Manchester, M20 6UG, United Kingdom

      IIF 20
    • icon of address 792, Wilmslow Road, Suite9, Didsbury, Manchester, M20 6UG, United Kingdom

      IIF 21
    • icon of address 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 22
    • icon of address 806, 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 23
    • icon of address Flat 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 24
    • icon of address Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 25
  • Jones, Matthew Peter
    British company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 26
    • icon of address Flat 806 The Astley, 61 Houldsworth Street, Manchester, M1 2FB, United Kingdom

      IIF 27
  • Jones, Matthew Peter
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 806 The Astley, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 28
  • Mr Peter Jones
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 7 Crown Industrial Estate, Poland Street, Manchester, M4 6AZ, England

      IIF 32
    • icon of address Oakleigh House, 50 The Avenue, Flat J, Sale, M33 4PH, England

      IIF 33
  • Jones, Matthew Peter

    Registered addresses and corresponding companies
    • icon of address 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 34
  • Jones, Matthew

    Registered addresses and corresponding companies
    • icon of address 806 The Astley, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 35
    • icon of address 23, Central Place, Station Road, Wilmslow, SK9 1BU, United Kingdom

      IIF 36 IIF 37
  • Matthew Peter Jones
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 38
    • icon of address Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 39
  • Mr Mathew Jones
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Barton Arcade, Manchester, M3 2BH, England

      IIF 40
  • Jones, Mathew

    Registered addresses and corresponding companies
    • icon of address Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 41
  • Mr Matthew Jones
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 42
    • icon of address Flat 806 The Astley, 61 Houldsworth Street, Manchester, M1 2FB, United Kingdom

      IIF 43
  • Mr Mathew Peter Jones
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 44
  • Mr Matthew Peter Jones
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 792, Wilmslow Road, Suite9, Didsbury, Manchester, M20 6UG, United Kingdom

      IIF 45
    • icon of address 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 46
    • icon of address Flat 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 47
child relation
Offspring entities and appointments
Active 12
  • 1
    ABSOLUTE HOMES LIMITED - 2018-08-09
    BLUETOUCH CONSTRUCTION COST MANAGEMENT LIMITED - 2016-07-25
    icon of address 806 61 Houldsworth Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,040 GBP2024-01-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    BLUETOUCH HOMES LTD - 2021-03-19
    icon of address Oakleigh House 50 The Avenue, Flat J, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,542 GBP2023-10-31
    Officer
    icon of calendar 2020-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 792 Wilmslow Road, Suite 9, Didsbury, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -160,108 GBP2023-01-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-07-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 792 Wilmslow Road, Suite9, Didsbury, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -214,416 GBP2022-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 806 61 Houldsworth Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -317,391 GBP2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 38 - Has significant influence or controlOE
  • 6
    icon of address 792 Wilmslow Road, Suite 9, Didsbury, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    93,991 GBP2023-01-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2015-01-08 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    GO2 HOMES LTD - 2023-08-07
    BLUETOUCH DEVELOPMENTS (CHEADLE) LIMITED - 2021-03-19
    icon of address 806 61 Houldsworth Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,282 GBP2023-02-28
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 806, 61 The Astley Houldsworth Street, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    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
  • 9
    icon of address Flat 806 61 Houldsworth Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 806 61 Houldsworth Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    BLUETOUCH DEVELOPMENTS (TILSTOCK) LTD - 2021-12-31
    icon of address 806, 61 Houldsworth Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,453 GBP2024-02-28
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Oakleigh House 50 The Avenue, Flat J, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,777 GBP2022-12-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 14 - Director → ME
Ceased 11
  • 1
    ABSOLUTE HOMES LIMITED - 2018-08-09
    BLUETOUCH CONSTRUCTION COST MANAGEMENT LIMITED - 2016-07-25
    icon of address 806 61 Houldsworth Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,040 GBP2024-01-31
    Officer
    icon of calendar 2015-01-22 ~ 2016-07-21
    IIF 5 - Director → ME
    icon of calendar 2017-03-23 ~ 2019-10-25
    IIF 26 - Director → ME
    icon of calendar 2015-01-22 ~ 2016-07-21
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-10-25
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLUETOUCH HOMES LTD - 2021-03-19
    icon of address Oakleigh House 50 The Avenue, Flat J, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,542 GBP2023-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2020-11-17
    IIF 25 - Director → ME
    icon of calendar 2019-10-15 ~ 2019-10-18
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-10-10
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    icon of address 792 Wilmslow Road, Suite 9, Didsbury, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -160,108 GBP2023-01-31
    Officer
    icon of calendar 2015-01-22 ~ 2020-11-27
    IIF 4 - Director → ME
    icon of calendar 2015-01-22 ~ 2020-11-27
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2020-11-27
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address Elizabeth House, 8a Princess Street, Knutsford, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-04 ~ 2014-09-22
    IIF 2 - Director → ME
  • 5
    GO2 HOMES LTD - 2023-08-07
    BLUETOUCH DEVELOPMENTS (CHEADLE) LIMITED - 2021-03-19
    icon of address 806 61 Houldsworth Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,282 GBP2023-02-28
    Officer
    icon of calendar 2020-02-05 ~ 2020-11-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-11-17
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 6
    LINK PENSION ADMINISTRATION (HS) LIMITED - 2025-01-20
    HS PENSIONS LIMITED - 2023-07-03
    HS ADMINISTRATIVE SERVICES LIMITED - 2022-05-03
    AEGON TRUSTEE SOLUTIONS LIMITED - 2010-11-04
    H. S. ADMINISTRATIVE SERVICES LIMITED - 2009-12-31
    PASTCLASS LIMITED - 1985-07-18
    icon of address Oxford Point, 19 Oxford Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    491,568 GBP2021-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2022-10-29
    IIF 15 - Director → ME
  • 7
    icon of address 52 Clos Hendre, Rhiwbina, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-11 ~ 2024-03-06
    IIF 19 - Director → ME
  • 8
    icon of address 806 61 Houldsworth Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-29 ~ 2020-11-17
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    icon of address 55 Reeves Avenue, Newcastle-under-lyme, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-15
    Officer
    icon of calendar 2018-03-15 ~ 2019-05-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2019-05-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BLUETOUCH DEVELOPMENTS (TILSTOCK) LTD - 2021-12-31
    icon of address 806, 61 Houldsworth Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,453 GBP2024-02-28
    Officer
    icon of calendar 2018-02-28 ~ 2020-11-17
    IIF 28 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-03-26
    IIF 3 - Director → ME
    icon of calendar 2018-02-28 ~ 2020-04-27
    IIF 35 - Secretary → ME
  • 11
    icon of address Oakleigh House 50 The Avenue, Flat J, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,777 GBP2022-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2020-11-18
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.