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 Martin Roy Jones

    Related profiles found in government register
  • Mr Martin Roy Jones
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4 Wharfside, The Boatyard, Worsley, Manchester, M28 2WN

      IIF 1
    • icon of address Mirwell House, Carrington Lane, Sale, Manchester, M33 5NL, England

      IIF 2 IIF 3 IIF 4
    • icon of address Mirwell House, Carrington Lane, Sale, Manchester, M33 5NL, United Kingdom

      IIF 5
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 6
    • icon of address Mirwell Business Centre, Carrington Lane, Sale, M33 5NL, England

      IIF 7
    • icon of address Mirwell House, Carrington Lane, Sale, Cheshire, M33 5NL, England

      IIF 8
  • Jones, Martin Roy
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mirwell House, Carrington Lane, Sale, Cheshire, M33 5NL, United Kingdom

      IIF 9
  • Jones, Martin Roy
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 379, Trafford Road, Barton, Eccles, M30 0JA

      IIF 10
  • Jones, Martin Roy
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mirwell House, Carrington Lane, Sale, Cheshire, M33 5NL

      IIF 11
    • icon of address Mirwell House, Carrington Lane, Sale, Cheshire, M33 5NL, United Kingdom

      IIF 12
    • icon of address Mirwell House, Carrington Lane, Sale, Manchester, M33 5NL, United Kingdom

      IIF 13
  • Jones, Martin Roy
    British freight forwarder born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mirwell House, Carrington Lane, Sale, Manchester, Lancs, M33 5NL, England

      IIF 14
  • Jones, Martin Roy
    British retired born in January 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Greenland Mills, Bradford On Avon, Wiltshire, BA15 1BL

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -496 GBP2024-03-31
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 9 - Director → ME
Ceased 10
  • 1
    STYLE CREATIVE PRODUCTS LIMITED - 2014-06-05
    STYLE FLOORS LIMITED - 2013-07-10
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    493,818 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Cefn Brith Groeswen Road Groeswen Cardiff Groeswen Road, Groeswen, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2016-09-24
    IIF 15 - Director → ME
  • 3
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (8 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    icon of calendar 2003-07-14 ~ 2010-07-22
    IIF 16 - Director → ME
  • 4
    HERBERT WATSON SHIPPING (HOLDINGS) LIMITED - 1985-05-15
    HERBERT WATSON INTERNATIONAL LIMITED - 1982-12-30
    icon of address Northern Assurance Building, 9-21 Princess Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    4,474,287 GBP2024-03-31
    Officer
    icon of calendar 1995-04-11 ~ 2022-08-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EASTGLEN SHIPPING LIMITED - 1997-01-21
    icon of address 3rd Floor Northern Assurance Buildings, Princess Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,795,759 GBP2024-02-28
    Officer
    icon of calendar 1993-04-21 ~ 2022-08-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DANCEPLAN LIMITED - 1979-12-31
    icon of address Northern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,679,725 GBP2024-02-28
    Officer
    icon of calendar 1991-09-02 ~ 2022-08-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    OSPREY REQUISITES LIMITED - 2014-06-18
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,665 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -496 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 73 Drywood Avenue, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-29
    Officer
    icon of calendar 2007-05-18 ~ 2010-07-05
    IIF 10 - Director → ME
  • 10
    icon of address Northern Assurance Buildings, Albert Square, 9-12 Princess Street Manchester, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2,714,023 GBP2024-03-31
    Officer
    icon of calendar 2000-10-24 ~ 2022-08-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.