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 England

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

      IIF 1
    • icon of address 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 2 IIF 3 IIF 4
    • icon of address Oakleigh House, 50 The Avenue, Flat J, Sale, M33 4PH, England

      IIF 5 IIF 6
  • 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 7
  • 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 8
    • icon of address 792, Wilmslow Road, Suite9, Didsbury, Manchester, M20 6UG, United Kingdom

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

      IIF 10
    • icon of address 806, 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 11
    • icon of address Flat 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 12
    • icon of address Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 13
  • 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 14
    • icon of address Flat 806 The Astley, 61 Houldsworth Street, Manchester, M1 2FB, United Kingdom

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20 IIF 21 IIF 22
    • icon of address Unit 7 Crown Industrial Estate, Poland Street, Manchester, M4 6AZ, England

      IIF 23
    • icon of address Oakleigh House, 50 The Avenue, Flat J, Sale, M33 4PH, England

      IIF 24
  • 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 25
    • icon of address Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 26
  • 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 27
  • 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 28
    • icon of address Flat 806 The Astley, 61 Houldsworth Street, Manchester, M1 2FB, United Kingdom

      IIF 29
  • 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 30
  • 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 31
  • 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 32 IIF 33
  • 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 34
    • icon of address 3, Moor Lane, Wilmslow, SK9 6AG, United Kingdom

      IIF 35
  • 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 36
    • icon of address 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 37
    • icon of address Flat 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 38
  • Jones, Matthew

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

      IIF 39
    • icon of address 23, Central Place, Station Road, Wilmslow, SK9 1BU, United Kingdom

      IIF 40 IIF 41
  • 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 42
  • Jones, Mathew

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

      IIF 43
  • Jones, Matthew Peter

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

      IIF 44
  • 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 45
  • 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 46
  • 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 47
child relation
Offspring entities and appointments
Active 12
  • 1
    BLUETOUCH CONSTRUCTION COST MANAGEMENT LIMITED - 2016-07-25
    ABSOLUTE HOMES LIMITED - 2018-08-09
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 20 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 24 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-07-25 ~ now
    IIF 23 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 25 - 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 8 - Director → ME
    icon of calendar 2015-01-08 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    BLUETOUCH DEVELOPMENTS (CHEADLE) LIMITED - 2021-03-19
    GO2 HOMES LTD - 2023-08-07
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 21 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 28 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 22 - 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 6 - Director → ME
Ceased 11
  • 1
    BLUETOUCH CONSTRUCTION COST MANAGEMENT LIMITED - 2016-07-25
    ABSOLUTE HOMES LIMITED - 2018-08-09
    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 33 - Director → ME
    icon of calendar 2017-03-23 ~ 2019-10-25
    IIF 14 - Director → ME
    icon of calendar 2015-01-22 ~ 2016-07-21
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-10-25
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - 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 13 - Director → ME
    icon of calendar 2019-10-15 ~ 2019-10-18
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-10-10
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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 32 - Director → ME
    icon of calendar 2015-01-22 ~ 2020-11-27
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2020-11-27
    IIF 27 - 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 18 - Director → ME
  • 5
    BLUETOUCH DEVELOPMENTS (CHEADLE) LIMITED - 2021-03-19
    GO2 HOMES LTD - 2023-08-07
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-11-17
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    H. S. ADMINISTRATIVE SERVICES LIMITED - 2009-12-31
    HS ADMINISTRATIVE SERVICES LIMITED - 2022-05-03
    PASTCLASS LIMITED - 1985-07-18
    AEGON TRUSTEE SOLUTIONS LIMITED - 2010-11-04
    HS PENSIONS LIMITED - 2023-07-03
    LINK PENSION ADMINISTRATION (HS) LIMITED - 2025-01-20
    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 7 - 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 30 - 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 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2019-05-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - 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 16 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-03-26
    IIF 19 - Director → ME
    icon of calendar 2018-02-28 ~ 2020-04-27
    IIF 39 - 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 34 - Director → ME

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.