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 Jeremy Mark Jones

    Related profiles found in government register
  • Mr Jeremy Mark Jones
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Dunscar Industrial Estate, Blackburn Road, Egerton, Bolton, BL7 9PQ, England

      IIF 1
    • icon of address Laurel House, 173 Chorley New Road, Bolton, Lancashire, BL1 4QZ

      IIF 2
    • icon of address Unit 13a, Dunscar Industrial Estate, Blackburn Road Egerton, Bolton, BL7 9PQ

      IIF 3
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 4
    • icon of address 2, Chesterfield Buildings, Westbourne Place, Clifton, Bristol, BS8 1RU, England

      IIF 5
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 6
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 7
  • Mr Jeremy Mark Jones
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel House, 173 Chorley New Road, Bolton, Lancashire, BL1 4QZ, United Kingdom

      IIF 8
  • Mr Jeremy Mark Jones
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, 173 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 9
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 10
  • Jones, Jeremy Mark
    British chartered surveyor born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 594 Darwen Road, Egerton, Bolton, BL7 9RY

      IIF 11
  • Jones, Jeremy Mark
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 12
  • Jones, Jeremy Mark
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Dunscar Industrial Estate, Blackburn Road, Egerton, Bolton, BL7 9PQ, England

      IIF 13
    • icon of address 13a, Dunscar Business Park, Blackburn Road, Bolton, Lancs, BL7 9PQ

      IIF 14
    • icon of address 13a, Dunscar Business Park, Blackburn Road, Bolton, Lancs, BL7 9PQ, England

      IIF 15
    • icon of address 594, Darwen Road, Egerton, Bolton, Lancashire, BL7 9RY, United Kingdom

      IIF 16
    • icon of address Dunscar Industrial Estate, Blackburn Road, Egerton, Bolton, Lancashire, BL7 9PQ, England

      IIF 17
    • icon of address The Cross Guns Inn, 354 Blackburn Road, Egerton, Bolton, BL7 9TR, England

      IIF 18
    • icon of address Unit 13a, Dunscar Industrial Estate, Blackburn Road Egerton, Bolton, BL7 9PQ, United Kingdom

      IIF 19
    • icon of address 2, Chesterfield Buildings, Westbourne Place, Clifton, Bristol, BS8 1RU, England

      IIF 20
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 21
  • Jones, Jeremy Mark
    British managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Dunscar Industrial Estate, Blackburn Road, Bolton, BL7 9PQ, England

      IIF 22
  • Jones, Jeremy Mark
    British none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Linder Myers, 19 Spring Gardens, Manchester, M2 1FB, United Kingdom

      IIF 23
  • Jones, Jeremy Mark
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 24 IIF 25
  • Jones, Jeremy Mark
    British none born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 26
  • Jones, Jeremy Mark
    British

    Registered addresses and corresponding companies
    • icon of address 13a, Dunscar Business Park, Blackburn Road, Dunscar, Bolton, Lancashire, BL7 9PQ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 13a Dunscar Industrial Estate, Blackburn Road Egerton, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 16 - Director → ME
  • 2
    INN STRUCTION LTD - 2012-09-25
    icon of address Unit 13a Dunscar Industrial Estate, Blackburn Road Egerton, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -352,040 GBP2020-07-31
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    ESTANTE 016 LIMITED - 2015-03-26
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    ESTANTE 009 LIMITED - 2014-10-22
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,820,421 GBP2024-05-31
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    8,730,050 GBP2024-05-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SMITH AND JONES BREWERY LTD - 2021-05-04
    SMITH AND JONES BREWING COMPANY LIMITED - 2011-04-08
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Chesterfield Buildings, Westbourne Place, Clifton, Bristol, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    262,588 GBP2025-03-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Harbourside House 4-5 The Grove, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    240,540 GBP2024-03-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address Laurel House, 173 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 17 - Director → ME
Ceased 10
  • 1
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -352,040 GBP2020-07-31
    Officer
    icon of calendar 2009-12-11 ~ 2011-04-01
    IIF 27 - Secretary → ME
  • 2
    KEENGAIN LIMITED - 1998-09-07
    icon of address Harrisons, Totemic House, Caunt Road, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-16 ~ 1999-02-12
    IIF 11 - Director → ME
  • 3
    CONVIVIAL PUB COMPANY LTD - 2011-03-31
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    134,284 GBP2015-07-31
    Officer
    icon of calendar 2008-07-02 ~ 2016-04-12
    IIF 22 - Director → ME
  • 4
    icon of address 13a Dunscar Business Park, Blackburn Road, Bolton, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ 2016-06-29
    IIF 15 - Director → ME
  • 5
    ESTANTE 009 LIMITED - 2014-10-22
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,820,421 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    IIF 2 - Has significant influence or control OE
  • 6
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    8,730,050 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-12-12 ~ 2023-04-26
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SMITH AND JONES BREWERY LTD - 2021-05-04
    SMITH AND JONES BREWING COMPANY LIMITED - 2011-04-08
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2011-02-10 ~ 2022-12-14
    IIF 18 - Director → ME
  • 8
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    240,540 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-20 ~ 2023-02-16
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 272 The Thomas Egerton, 272 Blackburn Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -108,455 GBP2024-07-30
    Officer
    icon of calendar 2006-08-01 ~ 2019-09-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-24
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 13a Dunscar Business Park, Blackburn Road, Bolton, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ 2015-08-27
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.