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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Christopher Michael

    Related profiles found in government register
  • Jones, Christopher Michael
    American born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Liberty, Building, Foresterhill Road, Aberdeen, AB25 2ZP, United Kingdom

      IIF 1
    • 51, 51 Netherton Rd, Abingdon, Oxfordshire, OX13 5LA, England

      IIF 2
    • 51, Netherton Road, Appleton, Abingdon, Oxfordshire, OX13 5LA, England

      IIF 3 IIF 4 IIF 5
    • Science Creates St Philips, Albert Road, Bristol, BS2 0XJ, England

      IIF 6
    • Deltex Medical, Terminus Road, Chichester, West Sussex, PO19 8TX

      IIF 7
    • No 11 The Square, University Of Glasgow, Glasgow, G12 8QQ, Scotland

      IIF 8
    • Bedford Technology Park, Thurleigh, Bedfordshire, MK44 2YA, United Kingdom

      IIF 9
    • C/o Amlbenson Limited, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 10
  • Jones, Christopher Michael
    American ceo director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bramley House, Netherton Road, Appleton, Oxfordshire, OX13 5LA

      IIF 11
  • Jones, Christopher Michael
    American chief executive officer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 51, Netherton Road, Appleton, Abingdon, Oxon, OX13 5LA, United Kingdom

      IIF 12
  • Jones, Christopher Michael
    American company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40, Villiers Street, London, WC2N 6NJ

      IIF 13
  • Jones, Christopher Michael
    American director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Building 109, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, England

      IIF 14
    • Science Creates St Philips, Albert Road, Bristol, BS2 0XJ, England

      IIF 15
  • Jones, Christopher Richard
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Belton Close, Hockley Heath, Solihull, B94 6QU, England

      IIF 16
  • Jones, Christopher Michael
    American director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Liberty Building, Foresterhill, Aberdeen, AB25 2ZP

      IIF 17
  • Mr Christopher Michael Jones
    American born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Aml, Maybrook House, 97 Godstone Road, Caterham, Surrey, CR3 6RE, England

      IIF 18
    • C/o Amlbenson Limited, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 19
  • Jones, Christopher William
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ranworth Drive, Lowton, Warrington, WA3 2SY, England

      IIF 20
  • Jones, Christopher William
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Thornbush House, Off Beardsmore Drive, Lowton, Warrington, Cheshire, WA3 2JH, England

      IIF 21
  • Jones, Christopher William
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Adelphi Chambers, 30 Hoghton Street, Southport, Merseyside, PR9 0NZ, England

      IIF 22
    • 8 Ranworth Drive Lowton, Lowton, Warrington, WA3 2SY, England

      IIF 23
    • 8 Ranworth Drive, Lowton, Warrington, WA3 2SY, England

      IIF 24
    • 83, Ranworth Drive, Lowton, Warrington, WA3 2SY, United Kingdom

      IIF 25
  • Jones, Christopher Richard
    British installation director born in October 1966

    Registered addresses and corresponding companies
    • 2177 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 6EA

      IIF 26
  • Mr Chris Jones
    American born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 51, Netherton Road, Appleton, Abingdon, OX13 5LA, England

      IIF 27
  • Jones, Christopher William
    British sales manager born in October 1966

    Registered addresses and corresponding companies
    • 7 Covetyard Drive, Little Hulton, Worsley, Manchester, M28 0YR

      IIF 28
  • Jones, Christopher Glanville
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

      IIF 29
    • The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, United Kingdom

      IIF 30
  • Mr Christopher Richard Jones
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Belton Close, Hockley Heath, Solihull, B94 6QU, England

      IIF 31
  • Jones, Christopher Richard

    Registered addresses and corresponding companies
    • 1, Belton Close, Hockley Heath, Solihull, B94 6QU, England

      IIF 32
  • Mr Christopher William Jones
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Adelphi Chambers, 30 Hoghton Street, Southport, Merseyside, PR9 0NZ, England

      IIF 33
    • 8 Ranworth Drive, Lowton, Warrington, WA3 2SY, United Kingdom

      IIF 34 IIF 35
    • Thornbush House, Off Beardsmore Drive, Lowton, Warrington, Cheshire, WA3 2JH, England

      IIF 36
  • Jones, Christopher Glanville
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primrose Lea Cheadle Road, Oakmoor, Stoke On Trent, Staffordshire, ST10 3AN

      IIF 37 IIF 38
  • Jones, Christopher Glanville
    British corporate financier born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

      IIF 39
  • Mr Chris Jones
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, United Kingdom

      IIF 40
  • Jones, Chris
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ranworth Drive, Lowton, Warrington, Cheshire, WA3 2SY

      IIF 41
  • Jones, Chris
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ranworth Drive, Lowton, Warrington, Cheshire, WA3 2SY

      IIF 42
  • Jones, Chris
    British manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ranworth Drive, Lowton, Warrington, WA3 2SY, United Kingdom

      IIF 43
  • Jones, Chris
    British company director

    Registered addresses and corresponding companies
    • 8 Ranworth Drive, Lowton, Warrington, Cheshire, WA3 2SY

      IIF 44
child relation
Offspring entities and appointments 33
  • 1
    ABBOT CONTRACTS LIMITED
    - now 02965065
    P & A CONSTRUCTION LIMITED
    - 1996-08-29 02965065
    264 Alcester Road South, Kings Heath, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    1996-08-29 ~ dissolved
    IIF 26 - Director → ME
  • 2
    BATES WESTON CORPORATE FINANCE LLP
    OC402713
    The Mills, Canal Street, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-11-06 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    The Mills, Canal Street, Derby, Derbyshire
    Active Corporate (15 parents)
    Officer
    2011-04-01 ~ now
    IIF 29 - LLP Member → ME
  • 4
    BRIGID BIO LTD
    SC842416
    Liberty Building, Foresterhill Road, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-30 ~ now
    IIF 1 - Director → ME
  • 5
    BW INACTIVE LIMITED
    - now 05163260
    BW CORPORATE FINANCE LIMITED
    - 2018-01-22 05163260
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (8 parents)
    Officer
    2004-08-19 ~ 2018-03-14
    IIF 39 - Director → ME
  • 6
    CARBOMETRICS LIMITED
    11444598
    Science Creates St Philips, Albert Road, Bristol, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-02-15 ~ now
    IIF 6 - Director → ME
  • 7
    CAUSEWAY THERAPEUTICS LIMITED
    SC518335
    Imaging Centre Of Excellence, Queen Elizabeth University Hospital, Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    2017-09-01 ~ now
    IIF 8 - Director → ME
  • 8
    CHEMCLEAR (UK) LTD
    04276531
    8 Ranworth Drive, Lowton, Warrington, Cheshire
    Active Corporate (2 parents)
    Officer
    2001-08-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    CHEMCLEAR INDUSTRIAL & WASTE SERVICES LTD
    09314069 07470366... (more)
    8 Ranworth Drive, Lowton, Warrington
    Active Corporate (2 parents)
    Officer
    2014-11-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CHEMCLEAR INDUSTRIAL SERVICES LTD
    09750415 07470366... (more)
    8 Ranworth Drive Lowton, Lowton, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 23 - Director → ME
  • 11
    CHEMTECH INDUSTRIAL & WASTE SERVICES LTD
    09314191
    8 Ranworth Drive, Lowton, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 24 - Director → ME
  • 12
    CHEMTECH INDUSTRIAL SERVICES LIMITED - now
    CHEMCLEAR INDUSTRIAL SERVICES LIMITED
    - 2015-03-27 07470366 09750415... (more)
    Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2010-12-15 ~ 2015-02-06
    IIF 25 - Director → ME
  • 13
    CHICHESTER TERMINUS HOLDINGS PLC - now
    DELTEX MEDICAL GROUP PLC
    - 2025-12-22 03902895
    CHALKGROVE PLC - 2000-03-06
    Deltex Medical, Terminus Road, Chichester, West Sussex
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2015-06-01 ~ 2025-11-21
    IIF 7 - Director → ME
  • 14
    ELASMOGEN LIMITED
    - now SC467513
    PACIFIC SHELF 1760 LIMITED - 2014-02-05
    Liberty Building, Foresterhill, Aberdeen
    Active Corporate (15 parents)
    Officer
    2017-04-05 ~ 2023-01-03
    IIF 17 - Director → ME
  • 15
    GLOBAL ACCESS DIAGNOSTICS LTD
    12558218
    Building 148 Bedford Technology Park, Thurleigh, Bedford, England
    Dissolved Corporate (21 parents)
    Officer
    2021-07-09 ~ 2022-11-11
    IIF 9 - Director → ME
  • 16
    GLYSURE LIMITED
    - now 04927435
    SCISENSE LTD - 2006-05-17
    OXFORD MEDTECH LIMITED - 2003-11-17
    25 Moorgate, London
    Dissolved Corporate (17 parents)
    Officer
    2008-09-15 ~ 2014-11-17
    IIF 11 - Director → ME
  • 17
    HEALTH ENTERPRISE EAST LIMITED
    05285665
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (33 parents, 4 offsprings)
    Officer
    2015-06-01 ~ now
    IIF 5 - Director → ME
  • 18
    HM CORPORATE FINANCE LIMITED
    06214917
    The Mills, Canal Street, Derby
    Active Corporate (9 parents)
    Officer
    2007-04-27 ~ now
    IIF 37 - Director → ME
  • 19
    INTERCAM BIO LTD
    15414945
    Science Creates St Philips, Albert Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-16 ~ dissolved
    IIF 15 - Director → ME
  • 20
    JM PROPERTIES NORTH WEST LIMITED
    12325297
    Adelphi Chambers, 30 Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    LIGHTSHIP MEDICAL LIMITED
    - now 07583109
    HELIOS MEDICAL LIMITED
    - 2011-10-25 07583109
    25 Moorgate, London
    Dissolved Corporate (10 parents)
    Officer
    2011-03-29 ~ 2015-03-19
    IIF 12 - Director → ME
  • 22
    MEDISIEVE LTD
    08983823
    Keystone Law, 48 Chancery Lane, London, England
    Active Corporate (7 parents)
    Officer
    2015-11-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-21
    IIF 27 - Has significant influence or control OE
  • 23
    MICRONEEDLE SOLUTIONS LTD
    13967922
    Nexus Discovery Way, University Of Leeds, Leeds, England
    Active Corporate (6 parents)
    Officer
    2025-12-10 ~ now
    IIF 2 - Director → ME
  • 24
    MOLOGIC LTD.
    - now 04784437
    KELBANK LIMITED - 2003-06-11
    Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2015-05-01 ~ 2023-07-04
    IIF 14 - Director → ME
  • 25
    NU-LIFE OILS LIMITED
    04088840
    8 Ranworth Drive, Lowton, Warrington, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2000-10-12 ~ dissolved
    IIF 42 - Director → ME
    2000-10-12 ~ dissolved
    IIF 44 - Secretary → ME
  • 26
    OR PRODUCTIVITY LIMITED
    - now 07776309
    OR PRODUCTIVITY PUBLIC LIMITED COMPANY - 2018-03-08
    C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2020-07-10 ~ dissolved
    IIF 13 - Director → ME
  • 27
    ROBINSON BROS. (DISPOSAL SERVICES) LIMITED
    02665732
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (20 parents)
    Officer
    1996-09-24 ~ 1997-10-13
    IIF 28 - Director → ME
  • 28
    ROCKRIDGE MEDICAL LIMITED
    09697287
    C/o Amlbenson Limited The Long Lodge, 265-269 Kingston Road, Wimbledon, London, England
    Active Corporate (4 parents)
    Officer
    2015-07-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 19 - Has significant influence or control OE
  • 29
    SPILL RESPONSE NETWORK LTD
    10730214
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    STONE ROAD CORPORATE FINANCE LIMITED
    - now 05310472
    DPC CORPORATE FINANCE LIMITED
    - 2024-08-14 05310472
    The Mills, Canal Street, Derby
    Active Corporate (14 parents)
    Officer
    2004-12-10 ~ now
    IIF 38 - Director → ME
  • 31
    THE PERFECT MARQUEE AND EVENT COMPANY LTD
    05582468
    1 Belton Close, Hockley Heath, Solihull, England
    Dissolved Corporate (6 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 16 - Director → ME
    2015-09-30 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    VERINNOGEN LIMITED
    13266666
    Unit 9 Quy Court, Cambridge, England
    Active Corporate (6 parents)
    Officer
    2024-01-15 ~ now
    IIF 4 - Director → ME
  • 33
    VINYL RECYCLING LTD
    05583640
    8 Ranworth Drive, Lowton, Warrington
    Dissolved Corporate (5 parents)
    Officer
    2005-10-05 ~ dissolved
    IIF 43 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.