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

Paul Jones

    Related profiles found in government register
  • Paul Jones
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1
  • Paul Jones
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 2
  • Mr Paul Jones
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Red Kite Close, Penallta, Hengoed, CF82 6GU, United Kingdom

      IIF 3
  • Pauline Jones
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 4
  • Jones, Paul
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 5
  • Jones, Paul
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Gainsborough Drive, Bedworth, Warwickshire, CV12 8DB, United Kingdom

      IIF 6
    • 10-14, Bridgegate, Rotherham, South Yorkshire, S60 1PQ, United Kingdom

      IIF 7
  • Jones, Paul
    British solicitor born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenaway Scott Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 8
    • The Maltings, Insight Law Llp, East Tyndall Street, Cardiff, CF24 5EZ, Wales

      IIF 9
  • Jones, Paul
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 10
  • Jones, Paul
    British nursing and aesthetics born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Red Kite Close, Penallta, Hengoed, CF82 6GU, United Kingdom

      IIF 11
  • Jones, Pauline
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 12
  • Mr Paul Jones
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Furnace House, Primrose Bank, Bryncoch, Neath, SA10 7BX, Wales

      IIF 13
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 14
  • Mr Paul Jones
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Eckersall Road, Birmingham, B38 8SS, England

      IIF 15
  • Jones, Paul
    British director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Furnace House, Primrose Bank, Bryncoch, Neath, SA10 7BX, United Kingdom

      IIF 16
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 17
  • Mr Paul Anthony Jones
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Eckersall Road, Kings Norton, Birmingham, B38 8SS

      IIF 18
  • Jones, Paul Anthony
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Eckersall Road, Kings Norton, Birmingham, B38 8SS

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    A.J. CIVIL ENGINEERS LIMITED - 2008-04-10
    10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,067 GBP2019-03-31
    Officer
    2008-03-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-03-28 ~ 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
  • 2
    Greenaway Scott Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 8 - Director → ME
  • 3
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    10-14 Bridgegate, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-17 ~ dissolved
    IIF 7 - Director → ME
  • 5
    11 Red Kite Close, Penallta, Hengoed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 11 - Director → ME
  • 6
    33 Gainsborough Drive, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 6 - Director → ME
  • 7
    Unit 3 Eckersall Road, Kings Norton, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    368,158 GBP2024-07-31
    Officer
    2014-07-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CATHEDRAL ROAD PROPERTIES MANAGEMENT LIMITED - 2014-06-09
    The Maltings Insight Law Llp, East Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 9 - Director → ME
  • 9
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2017-10-09 ~ dissolved
    IIF 5 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Furnace House Primrose Bank, Bryncoch, Neath, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,755 GBP2017-07-31
    Officer
    2015-07-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    11 Red Kite Close, Penallta, Hengoed, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-14 ~ 2017-11-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 2
    Suite 2, Bermar House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,105 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.