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, Anthony William

    Related profiles found in government register
  • Jones, Anthony William
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion, House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 1
  • Jones, Anthony William
    British project manager born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Argyll Court, Bingley, West Yorks, BD17 4NY, England

      IIF 2
  • Jones, Anthony William
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hornbeam Crescent, Harrogate, HG2 8QA, United Kingdom

      IIF 3
    • icon of address 14 Hornbeam Crescent, Hornbeam Crescent, Harrogate, HG2 8QA, England

      IIF 4
  • Jones, Anthony William
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 15, Plum Park Estate, Watling Street, Paulerspury, Towcester, Northamptonshire, NN12 6LQ

      IIF 5
  • Jones, Anthony William
    British accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whittlewood House 16 Lodge Park, Whittlebury, Towcester, Northamptonshire, NN12 8XG

      IIF 6
  • Jones, Anthony William
    British project management born in December 1966

    Registered addresses and corresponding companies
    • icon of address 9 The Mansion, Lady Lane, Bingley, West Yorkshire, BD16 4UF

      IIF 7
  • Jones, Anthony William
    born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hornbeam Crescent, Harrogate, HG2 8QA, England

      IIF 8
    • icon of address Pavillion House 22 Cornwall Road, Harrogate, , HG1 2PP,

      IIF 9
    • icon of address Pavillion House, 22 Cornwall Road, Harrogate, North Yorkshire, HG1 2PP, England

      IIF 10
    • icon of address Scotsdale House, Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 11
  • Jones, Anthony William
    British project management

    Registered addresses and corresponding companies
    • icon of address 9 The Mansion, Lady Lane, Bingley, West Yorkshire, BD16 4UF

      IIF 12
  • Mr Anthony William Jones
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hornbeam Crescent, Harrogate, HG2 8QA, United Kingdom

      IIF 13
    • icon of address 14 Hornbeam Crescent, Hornbeam Crescent, Harrogate, HG2 8QA, England

      IIF 14
    • icon of address Pavillion House, Cornwall Road, Harrogate, HG1 2PP, England

      IIF 15
    • icon of address Scotsdale House, Springfield Avenue, Harrogate, HG1 2HR, England

      IIF 16
  • Mr Anthony William Jones
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Duke Street, Barrow-in-furness, LA14 1XA, England

      IIF 17
    • icon of address Suite 15, Plum Park Estate, Watling Street, Paulerspury, Towcester, Northamptonshire, NN12 6LQ

      IIF 18
  • Jones, William Anthony
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford Grange, Micklefield Lane, Rawdon, Leeds, West Yorkshire, LS19 6BA, United Kingdom

      IIF 19
  • Jones, Anthony William

    Registered addresses and corresponding companies
    • icon of address 17, Argyll Court, Bingley, West Yorks, BD17 4NY, England

      IIF 20
  • Jones, William Anthony
    born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion House, 22 Cornwall Road, Harrogate, North Yorkshire, HG1 2PP

      IIF 21
  • Jones, William Anthony
    British administrator born in October 1947

    Registered addresses and corresponding companies
    • icon of address 77 Back Lane, Horsforth, Leeds, West Yorkshire, LS18 4RF

      IIF 22
  • Mr Anthony Jones
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Argyll Court, Clyde Street, Bingley, BD16 4NY, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,427 GBP2019-03-31
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Scotsdale House, Springfield Avenue, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    14,169 GBP2024-03-31
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to surplus assets - More than 50% but less than 75%OE
  • 3
    icon of address Scottsdale House, Springfield Avenue, Harrogate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    68 GBP2025-03-31
    Officer
    icon of calendar 2007-12-17 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to surplus assets - 75% or moreOE
  • 4
    icon of address Whittlewood House, 16 Lodge Park, Whittlebury, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 3 Windsor Court, Clarence Drive, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 6
    icon of address 14 Hornbeam Crescent, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 7
    icon of address Suite 15, Plum Park Estate Watling Street, Paulerspury, Towcester, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    108,777 GBP2025-05-31
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Hornbeam Crescent Hornbeam Crescent, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,089,242 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 14 Hornbeam Crescent, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    164,525 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    DOUBLE A PROJECT MANAGEMENT LTD - 2020-02-18
    icon of address Satis House Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,610 GBP2025-01-31
    Officer
    icon of calendar 2008-04-09 ~ 2008-12-31
    IIF 2 - Director → ME
    icon of calendar 2008-01-29 ~ 2008-12-31
    IIF 20 - Secretary → ME
  • 2
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1991-04-10 ~ 2008-04-03
    IIF 22 - Director → ME
  • 3
    EMIS GROUP PLC - 2023-11-08
    EMIS GROUP LIMITED - 2010-03-19
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2011-03-17
    IIF 19 - Director → ME
  • 4
    icon of address 14 Hornbeam Crescent, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2014-10-31
    IIF 10 - LLP Designated Member → ME
  • 5
    icon of address Suite 15, Plum Park Estate Watling Street, Paulerspury, Towcester, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    108,777 GBP2025-05-31
    Person with significant control
    icon of calendar 2018-04-10 ~ 2021-01-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address 14 Hornbeam Crescent Hornbeam Crescent, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,089,242 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-06 ~ 2019-09-30
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31 GBP2024-04-30
    Officer
    icon of calendar 2002-12-10 ~ 2010-01-01
    IIF 7 - Director → ME
    icon of calendar 2002-12-10 ~ 2010-01-01
    IIF 12 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.