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, John Paul Hywel

    Related profiles found in government register
  • Jones, John Paul Hywel
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU, England

      IIF 1
    • 42, Stapenhill Road, Burton-on-trent, DE15 9AE, England

      IIF 2
    • 15, Earlsdon Avenue South, Coventry, CV5 6DU, England

      IIF 3 IIF 4
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 5 IIF 6
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 7
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 8 IIF 9
  • Jones, John Paul Hywel
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 10
  • Jones, John Paul Hywel
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Earlsdon Avenue South, Coventry, CV5 6DU, England

      IIF 11
    • 15 Earlsdon Avenue South, Coventry, CV5 6DU, United Kingdom

      IIF 12
  • Jones, John Paul Hywel
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Earlsdon Avenue South, Coventry, CV5 6DU, England

      IIF 13 IIF 14 IIF 15
    • 5, Fow Oak, Coventry, CV4 9XS, United Kingdom

      IIF 21
    • 49 Kepler, Lichfield Road Ind., Est., Tamworth, Staffordshire, B79 7XE

      IIF 22
    • 49, Kepler, Lichfield Road Ind Estate, Tamworth, B79 7XE, England

      IIF 23
    • 49 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XE, England

      IIF 24
  • Mr John Paul Hywel Jones
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 42, Stapenhill Road, Burton-on-trent, DE15 9AE, England

      IIF 25
    • 15, Earlsdon Avenue South, Coventry, CV5 6DU, England

      IIF 26 IIF 27 IIF 28
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 29
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 30 IIF 31
  • Jones, John Paul Hywel
    British

    Registered addresses and corresponding companies
  • John Paul Hywel Jones
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 40 IIF 41
  • John, Paul
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakehouse, Dove Walk, Uttoxeter, Staffordshire, ST14 8EH, England

      IIF 42
  • Mr Paul John
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakehouse, Dove Walk, Uttoxeter, Staffordshire, ST14 8EH, England

      IIF 43
  • Jones, John Paul Hywel

    Registered addresses and corresponding companies
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 44 IIF 45
    • 49, Kepler, Lichfield Road Ind Estate, Tamworth, B79 7XE, England

      IIF 46
    • 49, Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XE, United Kingdom

      IIF 47
  • Mr John Paul Hywel Jones
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    15 Earlsdon Avenue South, Coventry, England
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    42 Stapenhill Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2023-04-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -238,651 GBP2025-01-31
    Officer
    2022-01-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,254 GBP2024-10-31
    Officer
    2023-10-20 ~ now
    IIF 1 - Director → ME
  • 5
    15 Earlsdon Avenue South, Coventry, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -19,194 GBP2024-03-31
    Officer
    2017-11-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    31 West Street, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,609 GBP2024-09-30
    Officer
    2023-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    31 West Street, Swadlincote, England
    Active Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,563 GBP2024-09-30
    Officer
    2021-09-16 ~ now
    IIF 6 - Director → ME
    2021-09-16 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    24 Quartz Close, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 21 - Director → ME
  • 11
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    833,806 GBP2021-09-30
    Officer
    2004-08-16 ~ now
    IIF 39 - Secretary → ME
  • 12
    MADDOCK JOHN INTERNATIONAL LIMITED - 2022-01-19
    CLOUDSPEC LIMITED - 2022-01-17
    The Old Bakehouse, Dove Walk, Uttoxeter, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,151 GBP2024-06-30
    Officer
    2022-01-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    42 Stapenhill Road, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-04-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    12 Granary Wharf Bus Park, Wetmore Road, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -139,298 GBP2023-12-31
    Officer
    2020-10-22 ~ now
    IIF 12 - Director → ME
  • 15
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,040 GBP2024-02-29
    Officer
    2021-02-10 ~ now
    IIF 5 - Director → ME
    2021-02-10 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    THE SPORT BY DESIGN PARTNERSHIP LIMITED - 2004-10-19
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    16,167 GBP2021-09-30
    Officer
    1996-07-11 ~ 2020-07-17
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-17
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    42 Stapenhill Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-17 ~ 2025-02-25
    IIF 3 - Director → ME
  • 3
    49 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,918 GBP2021-09-30
    Officer
    2004-08-16 ~ 2020-07-17
    IIF 15 - Director → ME
    2004-08-16 ~ 2020-07-17
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-06-04
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SPREFELD LTD - 2021-04-01
    49 Kepler, Lichfield Road Ind Estate, Tamworth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    2012-11-01 ~ 2020-07-17
    IIF 23 - Director → ME
    2012-11-01 ~ 2020-07-17
    IIF 46 - Secretary → ME
  • 5
    49 Kepler, Lichfield Road Ind., Est., Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,481 GBP2021-12-31
    Officer
    2006-07-03 ~ 2020-07-17
    IIF 22 - Director → ME
    2006-07-03 ~ 2020-07-17
    IIF 37 - Secretary → ME
    Person with significant control
    2016-07-04 ~ 2020-07-17
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    1a Latimer Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    61,110 GBP2024-12-31
    Officer
    2010-09-21 ~ 2014-11-03
    IIF 24 - Director → ME
    2011-09-16 ~ 2014-11-03
    IIF 47 - Secretary → ME
  • 7
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    833,806 GBP2021-09-30
    Officer
    2004-08-16 ~ 2020-07-17
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-17
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LONDON ATHLETIC CLUB LIMITED - 2023-06-05
    49 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2006-04-24 ~ 2020-07-17
    IIF 14 - Director → ME
    2006-04-24 ~ 2020-07-17
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-17
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    49 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2005-07-21 ~ 2020-07-17
    IIF 16 - Director → ME
    2005-07-21 ~ 2020-07-17
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-17
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FENSCAPE LIMITED - 2011-07-21
    49 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125,615 GBP2021-09-30
    Officer
    2004-08-16 ~ 2020-07-17
    IIF 17 - Director → ME
    2004-08-16 ~ 2020-07-17
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-08-30
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    49 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -344 GBP2021-09-30
    Officer
    2004-08-16 ~ 2020-07-17
    IIF 13 - Director → ME
    2004-08-16 ~ 2020-07-17
    IIF 34 - Secretary → ME
    Person with significant control
    2020-02-20 ~ 2020-02-20
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    49 Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2004-11-09 ~ 2020-07-17
    IIF 18 - Director → ME
    2004-11-09 ~ 2020-07-17
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-17
    IIF 52 - 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.