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, Anthony

    Related profiles found in government register
  • Jones, Anthony
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 69-75, Boston Manor Road, Brentford, TW8 9JJ, England

      IIF 1
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 2
    • 17, Moor Lane, Wilmslow, SK9 6AG, United Kingdom

      IIF 3 IIF 4
    • 59, Water Lane, Wilmslow, Cheshire, SK9 5BQ

      IIF 5
    • 59, Water Lane, Wilmslow, Cheshire, SK9 5BQ, England

      IIF 6
    • 59, Water Lane, Wilmslow, SK9 5BQ, England

      IIF 7
  • Jones, Anthony
    British cfo born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 8
  • Jones, Anthony
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, United Kingdom

      IIF 9 IIF 10
  • Jones, Anthony
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St Annes, Lancashire, FY8 5FT, England

      IIF 11
    • 129, Tamworth Road, Amington, Tamworth, B77 3BY, England

      IIF 12
  • Jones, Anthony
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 13
  • Jones, Anthony
    British md born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 14 IIF 15 IIF 16
  • Jones, Anthony
    British property born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 69-75, Boston Manor Road, Brentford, Middlesex, TW8 9JJ, England

      IIF 17
    • Unit 25, Woodside Park, Rugby, CV21 2NP, England

      IIF 18
    • Unit 3, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, England

      IIF 19
  • Jones, Antony
    British sales born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63a, Alderley Road, Wilmslow, SK9 1NZ, England

      IIF 20
  • Jones, Anthony Paul
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63a, Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 21
  • Jones, Anthony Paul
    British businessman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 22
  • Jones, Anthony Paul
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 91 Mayflower St, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 23
  • Jones, Anthony Paul
    British healthcare products born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17 Gallowhill Road, Brackmills, Northampton, MK4 7EE, United Kingdom

      IIF 24
  • Jones, Anthony Paul
    British md born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 25
  • Jones, Anthony Paul
    British retail sales born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 105, 548-550 Elder House, Milton Keynes, Bucks, MK9 1LR, United Kingdom

      IIF 26
  • Jones, Antony
    English salesman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England

      IIF 27
  • Jones, Ap
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63a, Alderley Road, Wilmslow, Cheshire, SK9 1NZ, United Kingdom

      IIF 28
  • Jones, Anthony
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 29
    • C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, Great Britain, M2 6ET, United Kingdom

      IIF 30
  • Mr Ap Jones
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 65, Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 31
  • Mr Anthony Jones
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham, Lancashire, FY8 5FT

      IIF 32
    • 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 33
    • Unit 25, Woodside Park, Rugby, CV21 2NP, England

      IIF 34
    • Unit 3, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, England

      IIF 35
    • 129, Tamworth Road, Amington, Tamworth, B77 3BY, United Kingdom

      IIF 36
    • 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 37
    • 59, Water Lane, Wilmslow, Cheshire, SK9 5BQ, England

      IIF 38
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 39 IIF 40 IIF 41
  • Mr Anthony Paul Jones
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63a, Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 43
  • Mr Antony Jones
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England

      IIF 44
    • 25, Woodside Park, Rugby, CV21 2NP, England

      IIF 45
  • Jones, Anthony

    Registered addresses and corresponding companies
    • 272, Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 46
  • Mr Anthony Jones
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, United Kingdom

      IIF 47
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 48
    • C/o Aticus Law Solicitors, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 49
    • C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, Great Britain, M2 6ET, United Kingdom

      IIF 50
    • 129, Tamworth Road, Amington, Tamworth, B77 3BY, United Kingdom

      IIF 51
    • 17, Moor Lane, Wilmslow, SK9 6AG, United Kingdom

      IIF 52 IIF 53
child relation
Offspring entities and appointments 28
  • 1
    442 SPORTS ELITE LTD
    12132279
    Ferguson House, 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-01 ~ 2021-04-08
    IIF 15 - Director → ME
    2022-03-06 ~ 2022-04-10
    IIF 16 - Director → ME
    2022-06-01 ~ 2023-08-19
    IIF 8 - Director → ME
    2021-05-25 ~ 2021-10-13
    IIF 14 - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-04-08
    IIF 39 - Has significant influence or control OE
    2021-05-25 ~ 2021-10-13
    IIF 41 - Ownership of shares – 75% or more OE
    2022-03-06 ~ 2022-04-10
    IIF 40 - Ownership of shares – 75% or more OE
    2022-06-25 ~ 2023-07-14
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    442 SPORTS LTD
    14160749
    12b Kennerleys Lane, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    A JONES ENGINEERING SERVICES LTD
    07475895
    Jubilee House, East Beach, Lytham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    AZZARO LIMITED
    11705217
    8 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 5
    CALIXIS HEALTHCARE LIMITED
    09145652
    17 Gallowhill Road Brackmills, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF 24 - Director → ME
  • 6
    CALIXIS UK LIMITED
    08639568
    Suite 105 548-550 Elder House, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 26 - Director → ME
  • 7
    CLAREMONT HEALTHCARE LTD
    12044654
    63a Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2019-10-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    CREED ONE LTD
    - now 12160876
    TOP BRAND BEDS OXFORD LTD
    - 2020-01-07 12160876
    8 Torwood Close, Westwood Business Park, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
  • 9
    DESTINY GEMS LIMITED
    10716691
    C/o Siva Palan & Co, 69-75 Boston Manor Road, Brentford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-04-08 ~ dissolved
    IIF 12 - Director → ME
  • 10
    EPN PROPERTIES LIMITED
    10606731
    Unit 3 Knights Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    EPN RENTALS LIMITED
    10690783
    69-75 Boston Manor Road, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    HARRISON CREST LIMITED
    08535502
    17 Galowhill Road, Brackmills Industrial Estate, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-09 ~ 2015-04-30
    IIF 22 - Director → ME
  • 13
    INFLUITIVE LTD
    15008163
    Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 14
    INTERCAPITAL ASSOCIATES LTD
    07444473
    91 Mayflower St, Mayflower Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 23 - Director → ME
  • 15
    JOETY LTD
    - now 12160873
    TOP BRAND BEDS RUGBY LTD
    - 2019-12-12 12160873
    63a Alderley Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    KNIGHTLORD LIMITED
    06915873
    Airivo C/o Spc Nathans, 69-75 Boston Manor Road, Brentford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-05-18 ~ now
    IIF 1 - Director → ME
  • 17
    KNIGHTLORD PROPERTIES LIMITED
    11706048
    8 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    NUBENO LTD
    12323024
    65 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2020-02-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    RELAXON LIMITED
    08512723
    Berkhamsted House, 121 High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-14 ~ 2015-06-30
    IIF 25 - Director → ME
  • 20
    RUGBY BEDS LTD
    - now 10746444
    ETON GREY LIMITED
    - 2019-12-30 10746444
    Unit 25 Woodside Park, Rugby, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-11 ~ 2020-02-05
    IIF 18 - Director → ME
    Person with significant control
    2019-06-13 ~ 2020-02-04
    IIF 34 - Has significant influence or control OE
  • 21
    SAMBA FIFTEEN HOLDINGS LTD
    16054687
    59 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 22
    SAMBA THIRTY ONE HOLDINGS LTD
    16054677
    59 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 23
    SC LANDSTRAT LTD
    15188139
    C/o Aticus Law Solicitors, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SCORPION CAPITAL LIMITED
    13178399
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 2 - Director → ME
    2024-06-26 ~ 2024-06-27
    IIF 46 - Secretary → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    T2R 1 RUGBY LTD
    16087126
    C/o Aticus Law Solicitors Queens Chambers, 5 John Dalton Street, Manchester, Great Britain, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TSA HOMES CREWE LTD
    16967416
    59 Water Lane, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Officer
    2026-01-16 ~ now
    IIF 5 - Director → ME
  • 27
    TSA LIVING LTD
    16210307
    59 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-01-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 28
    TSA MAGNUM LTD
    17050937
    59 Water Lane, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    2026-02-24 ~ now
    IIF 7 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.