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, Michael

    Related profiles found in government register
  • Jones, Michael
    British sector manager born in April 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Bank Of America, Affinity Partnerships, Chester Business Park, Chester, CH4 9FB, Gb-gbr

      IIF 1
  • Jones, Michael
    British retired petro chemical manager born in April 1933

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Rosebank 9 Park Lane, Milford On Sea, Hampshire, SO41 0PT

      IIF 2
  • Jones, Michael
    British builder born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Scs Accounting Solutions Limited, Unit 5, Broadway Farm, The Broadway, Scarning, Dereham, Norfolk, NR19 2LQ, England

      IIF 3
  • Jones, Michael
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brightholmlee Lane, Sheffield, South Yorkshire, S35 0DD, United Kingdom

      IIF 4
  • Jones, Michael
    Irish company director born in June 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Holroyd & Jones Limited, 39 Cherry Orchard Industrial Estate, Dublin 10, Dublin, D10 NW93, Ireland

      IIF 5
  • Jones, Michael
    Welsh director born in April 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 21, Carraig Glen, Calverstown, Co Kildare, Ireland

      IIF 6
  • Jones, Michael
    British business development executive born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Britannia Mills, 11 Hulme Hall Road, Manchester, M15 4LA, England

      IIF 7
  • Jones, Michael
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Britannia Mills, 11 Hulme Hall Road, Manchester, M15 4LA, England

      IIF 8
  • Jones, Michael
    British removals born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Rounds Hill Road, Bilston, West Midlands, WV14 8JP, United Kingdom

      IIF 9
  • Jones, Micheal
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sabrina Road, Wolverhampton, WV6 8BP, England

      IIF 10
  • Jones, Michael
    Welsh director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Gg.503, 30 Great Guildford Street, Borough, London, SE1 0HS, United Kingdom

      IIF 11
  • Jones, Michael
    South African security consultant

    Registered addresses and corresponding companies
    • icon of address 7, Stirling Close, Frimley, Camberley, Surrey, GU16 8SR, United Kingdom

      IIF 12
  • Jones, Michael
    English company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sabrina Road, Wolverhampton, WV6 8BP, England

      IIF 13
  • Jones, Michael
    English removal porter born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Salop Street, Bilston, WV14 0TQ, England

      IIF 14
  • Jones, Michael
    South African security consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stirling Close, Frimley, Camberley, Surrey, GU16 8SR, United Kingdom

      IIF 15
  • Mr Michael Jones
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Scs Accounting Solutions Limited, Unit 5, Broadway Farm, The Broadway, Scarning, Dereham, Norfolk, NR19 2LQ, England

      IIF 16
    • icon of address Unit 8, Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB

      IIF 17
  • Jones, Michael

    Registered addresses and corresponding companies
    • icon of address 14, Britannia Mills, 11 Hulme Hall Road, Manchester, M15 4LA, England

      IIF 18
  • Mr Michael Jones
    Welsh born in April 1974

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 21, Carraig Glen, Calverstown, Co Kildare, Ireland

      IIF 19
    • icon of address 21, Carrig Glen, Calverstown, Co Kildare, Ireland

      IIF 20
  • Mr Michael Jones
    English born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Salop Street, Bilston, WV14 0TQ, England

      IIF 21
    • icon of address 11, Sabrina Road, Wolverhampton, WV6 8BP, England

      IIF 22
    • icon of address Rudge Heath Nurseries, Bridgnorth Road, Pattingham, Wolverhampton, WV6 7EE, England

      IIF 23
  • Michael Jones
    American born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Upshire Road, Waltham Abbey, EN9 3NX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Kallis & Company, Mountview Court 1148 High Road Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-11-30 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    icon of address 128 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,280 GBP2025-01-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 5 - Director → ME
  • 3
    IIS UK VENTURES LIMITED - 2019-04-02
    icon of address Unit Gg.503 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    272,509 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 11 - Director → ME
  • 4
    IIS SPACE LIMITED - 2019-04-02
    FITOUT GROUP LIMITED - 2019-02-07
    icon of address Unit Gg.510 30 Great Guildford Street, Borough, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 14 Britannia Mills, 11 Hulme Hall Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-06-13 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address Rudge Heath Nurseries Bridgnorth Road, Pattingham, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,302 GBP2019-10-31
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 72 Salop Street, Bilston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address 62 Upshire Road, Waltham Abbey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Scs Accounting Solutions Limited, Unit 5, Broadway Farm, The Broadway, Scarning, Dereham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,362 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 16 - Has significant influence or controlOE
  • 10
    icon of address 14 Britannia Mills, 11 Hulme Hall Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address Unit 8 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2017-06-29
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 29 Rounds Hill Road, Bilston, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 11 Sabrina Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    IIS UK VENTURES LIMITED - 2019-04-02
    icon of address Unit Gg.503 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    272,509 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 105 Southampton Road, Ringwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    182,975 GBP2024-12-31
    Officer
    icon of calendar 1999-11-20 ~ 2017-06-06
    IIF 2 - Director → ME
  • 3
    CHESTER, ELLESMERE PORT AND NORTH WALES CHAMBER OF COMMERCE AND INDUSTRY - 2010-07-12
    CHESTER AND NORTH WALES CHAMBER OF COMMERCE(THE) - 1993-07-23
    icon of address Churchill House Queens Park Campus, Queens Park Road, Chester, Cheshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    391,684 GBP2024-12-31
    Officer
    icon of calendar 2010-05-19 ~ 2013-06-13
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.