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

Mr Craig Jones

    Related profiles found in government register
  • Mr Craig Jones
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rjt Group 56, King Street, Drighlington, Bradford, BD11 1AA, England

      IIF 1
  • Jones, Craig
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rjt Group 56, King Street, Drighlington, Bradford, BD11 1AA, England

      IIF 2
  • Mr Craig Aaron Thompson Jones
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rjt Group 56, King Street, Drighlington, Bradford, BD11 1AA, United Kingdom

      IIF 3
  • Mr Craig Aaron Thompson-jones
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Slackbottom Road, Bradford, BD6 3RH, England

      IIF 4
    • icon of address C/o 49, Griffe Road, Wyke, Bradford, BD12 9JS, England

      IIF 5
  • Mr Craig Daniel Warwick Jones
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eac/ 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 6
  • Jones, Craig Daniel Warwick
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2.6 Whitworth House, Whitworth Road, Darley Dale, Derbyshire, DE4 2HJ, England

      IIF 7
    • icon of address 14 Thealby Gardens, Bessacarr, Doncaster, DN4 7EG, United Kingdom

      IIF 8
  • Jones, Craig Daniel Warwick
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Hucknall, Nottinghamshire, NG15 7AX, United Kingdom

      IIF 9
    • icon of address 22, Thoresby Dale, Hucknall, Nottingham, NG15 7UG, United Kingdom

      IIF 10
  • Thompson Jones, Craig Arron
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, King Street, Drighlington, Bradford, BD11 1AA, England

      IIF 11
  • Thompson-jones, Craig Aaron
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Slackbottom Road, Bradford, BD6 3RH, England

      IIF 12
    • icon of address C/o 49, Griffe Road, Wyke, Bradford, BD12 9JS, England

      IIF 13
  • Jones, Craig
    British company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eac/ 67, Wingate Square, London, SW4 0AF, United Kingdom

      IIF 14
  • Mr Craig Aaron Thompson Jones
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Beacon Road, Bradford, West Yorkshire, BD6 3EU, England

      IIF 15
    • icon of address C/o Rjt Group 56, King Street, Drighlington, Bradford, BD11 1AA, England

      IIF 16 IIF 17
    • icon of address C/o Rjt Group 56, King Street, Drighlington, Bradford, BD11 1AA, United Kingdom

      IIF 18
  • Mr Craig Aaron Thompson-jones
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Fall Lane, Liversedge, West Yorkshire, WF15 8AP

      IIF 19
  • Jones, Craig Aaron Thompson
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Beacon Road, Bradford, West Yorkshire, BD6 3EU, England

      IIF 20
    • icon of address Central Division, Clayton Lane, Bradford, West Yorkshire, BD5 0RA, England

      IIF 21 IIF 22
    • icon of address C/o Rjt Group 56, King Street, Drighlington, Bradford, BD11 1AA, England

      IIF 23
    • icon of address C/o Rjt Group 56, King Street, Drighlington, Bradford, BD11 1AA, United Kingdom

      IIF 24
    • icon of address 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 25
  • Thompson-jones, Craig Aaron
    British company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rjt Group 56, 11-13 King Street, Drighlington, Bradford, BD11 1AA, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address C/o Rjt Group 56 King Street, Drighlington, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 35 Fall Lane, Liversedge, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -160 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Market Street, Oakengates, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,200 GBP2017-09-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Office 2.6 Whitworth House, Whitworth Road, Darley Dale, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,054 GBP2018-09-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 5-6 Slackbottom Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,918 GBP2025-05-30
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 54 High Holme Road, Louth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address C/o 49 Griffe Road, Wyke, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address 98 Beacon Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    334 GBP2017-06-30
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Rjt Group 56 King Street, Drighlington, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,294 GBP2017-06-30
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    WYKE BOOZE SHACK LIMITED - 2018-08-02
    icon of address C/o Rjt Group 56 King Street, Drighlington, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -760 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address 35 Fall Lane, Liversedge, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -160 GBP2020-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2021-06-15
    IIF 26 - Director → ME
  • 2
    icon of address Office 2.6 Whitworth House, Whitworth Road, Darley Dale, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,054 GBP2018-09-30
    Officer
    icon of calendar 2018-05-09 ~ 2018-11-25
    IIF 9 - Director → ME
  • 3
    icon of address C/o Rjt Group 56 King Street, Drighlington, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,411 GBP2019-01-31
    Officer
    icon of calendar 2015-01-20 ~ 2015-03-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-01-14
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 49 Griffe Road, Wyke, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ 2021-06-15
    IIF 11 - Director → ME
  • 5
    icon of address 4385, 12302791 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    30,555 GBP2020-11-30
    Officer
    icon of calendar 2019-11-07 ~ 2020-04-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2020-04-20
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 35 Fall Lane, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171 GBP2019-07-31
    Officer
    icon of calendar 2016-02-01 ~ 2018-05-01
    IIF 22 - Director → ME
  • 7
    WYKE BOOZE SHACK LIMITED - 2018-08-02
    icon of address C/o Rjt Group 56 King Street, Drighlington, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -760 GBP2020-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2021-06-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-08-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.