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 Jeffrey

    Related profiles found in government register
  • Jones, Michael Jeffrey
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, S, Regent Road, Altrincham, Cheshire, WA14 1RX, United Kingdom

      IIF 1
    • 47 Wharton Close, Hoole Lane, Chester, Cheshire, CH2 3DH, United Kingdom

      IIF 2
    • 47 Wharton Court, Hoole Lane, Chester, Cheshire, CH2 3DH, United Kingdom

      IIF 3
    • 5 Holly Close, Mickle Trafford, Chester, Cheshire, CH2 4QY, United Kingdom

      IIF 4
  • Jones, Michael Jeffrey
    British managing director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Cloister House, Riverside Building, New Bailey Street, Manchester, Greater Manchester, M3 5FS, United Kingdom

      IIF 5
    • Riverside Building, New Bailey Street, Salford, M3 5FS, United Kingdom

      IIF 6
  • Jones, Michael
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2/1, 156, St. Andrews Road, Glasgow, G41 1PG, United Kingdom

      IIF 7
  • Jones, Michael Jeffrey
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 47 Wharton Court, Hoole Lane, Chester, Cheshire, CH2 3DH, United Kingdom

      IIF 8
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 9 IIF 10
    • Ground Floor Cloister House, Riverside Building, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 11
  • Jones, Michael Jeffrey
    British managing director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8 Crawford Close, Saighton, Chester, CH3 6BD, United Kingdom

      IIF 12
    • Kpmg Llp, 1 St. Peters Square, Manchester, M2 3AE

      IIF 13
  • Mr Michael Jeffrey Jones
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Wharton Close, Hoole Lane, Chester, Cheshire, CH2 3DH, United Kingdom

      IIF 14
  • Mr Michael Jones
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 24, St. Andrews Crescent, Cardiff, CF10 3DD, United Kingdom

      IIF 15
  • Jones, Michael
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 3 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 16 IIF 17
  • Jones, Michael
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 24, St. Andrews Crescent, Cardiff, CF10 3DD, United Kingdom

      IIF 18
  • Mr Michael Jones
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 3 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 19 IIF 20
  • Mr Michael Jeffrey Jones
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Myerson Solicitors Llp, Grosvenor House, 20, Barrington Road, Altrincham, Cheshire, WA14 1HB, England

      IIF 21
    • 47 Wharton Court, Hoole Lane, Chester, Cheshire, CH2 3DH, United Kingdom

      IIF 22 IIF 23
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 24 IIF 25
    • Capital House, Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    Capital House 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-18 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-09-18 ~ 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
  • 2
    47 Wharton Court Hoole Lane, Chester, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -92,694 GBP2023-08-31
    Officer
    2020-10-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    Second Floor, 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF 4 - director → ME
  • 4
    OPTIMUM PROCUREMENT LIMITED - 2015-01-07
    Riverside Building, New Bailey Street, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-05 ~ dissolved
    IIF 6 - director → ME
  • 5
    C/o Myerson Solicitors Llp, Grosvenor House, 20, Barrington Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    First Floor 24 St. Andrews Crescent, Cardiff, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    18,368 GBP2023-08-31
    Officer
    2017-08-31 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    47 Wharton Close Hoole Lane, Chester, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    OPTIMUM PROCUREMENT GROUP LIMITED - 2017-02-15
    OBS GROUP LIMITED - 2015-01-07
    Kpmg Llp, 1 St. Peters Square, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 13 - director → ME
  • 9
    OPTIMUM PROCUREMENT LIMITED - 2017-08-25
    The Copper Room, Deva Centre, Trinity Way, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-08 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-11-08 ~ 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
  • 10
    ALTCOM 428 LIMITED - 2007-04-26
    Second Floor 3 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-05-01 ~ dissolved
    IIF 12 - director → ME
  • 11
    Carlton Place, 22 Regent Road, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-10 ~ dissolved
    IIF 1 - director → ME
  • 12
    THE GREATNAUKS BREWERY LIMITED - 2021-04-23
    THE GREAT NORKS BREWERY LIMITED - 2020-07-28
    47 Wharton Court Hoole Lane, Chester, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,600 GBP2023-07-31
    Officer
    2020-07-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    47 Wharton Court Hoole Lane, Chester, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -92,694 GBP2023-08-31
    Officer
    2019-03-29 ~ 2019-05-01
    IIF 9 - director → ME
    Person with significant control
    2019-03-29 ~ 2019-05-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    49 Castlemains Crescent, Uddingston, Glasgow, Lanarkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,501 GBP2023-09-30
    Officer
    2022-09-29 ~ 2023-10-05
    IIF 7 - director → ME
  • 3
    Capital House Manchester Road, Droylsden, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    13,464 GBP2023-12-31
    Officer
    2013-02-11 ~ 2019-05-14
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-28
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Capital House 272 Manchester Road, Droylsden, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    267,118 GBP2023-09-30
    Officer
    2016-09-27 ~ 2017-09-28
    IIF 16 - director → ME
    Person with significant control
    2016-09-27 ~ 2017-08-31
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.