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, Christopher Francis

    Related profiles found in government register
  • Jones, Christopher Francis
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Jones, Christopher Francis
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Coleman Street, London, EC2R 5AA, United Kingdom

      IIF 2
    • icon of address 2nd Floor, The Royals, Altrincham Road, Manchester, M22 4BJ

      IIF 3
    • icon of address 11, Grafton Close, St Albans, Hertfordshire, AL4 0EX, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Jones, Christopher Francis
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher Francis
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 11
  • Jones, Christopher Francis
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ashby Road, Newbold Coleorton, Coalville, Leicestershire, LE67 8PB, England

      IIF 12
  • Jones, Christopher Eldon
    British it consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farthings, Chudleigh, Newton Abbot, TQ13 0AY, England

      IIF 13
  • Mr Christopher Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Station Road, Countesthorpe, Leicestershire, LE8 5TB, United Kingdom

      IIF 14
  • Mr Christopher Francis Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
    • icon of address Office 7, Merseyside Ludgate Hill, London, EC4M 7JN, England

      IIF 16
  • Mr Christopher Eldon Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farthings, Chudleigh, Newton Abbot, TQ13 0AY, England

      IIF 17
  • Mr Christopher Francis Jones
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Princes Court, 25 Ashby Rd, Newbold Coleorton, Coalville, LE11 5XR, United Kingdom

      IIF 18
    • icon of address 1, Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 19
  • Mr Christopher Lyons
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Utting Avenue East, Liverpool, L11 1DH, England

      IIF 20
  • Jones, Christopher
    British born in December 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55 Mansel Street, Swansea, West Glamorgan, SA1 5TE

      IIF 21
  • Jones, Christopher
    British director born in December 1974

    Registered addresses and corresponding companies
    • icon of address 34 Mill Street, Rocester, Uttoxeter, ST14 5JX

      IIF 22
  • Jones, Christopher Eldon
    British it consultant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Crossways Court, Haslemere Road, Fernhurst, West Sussex, GU27 3EP, United Kingdom

      IIF 23
  • Jones, Christopher
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Station Road, Countesthorpe, Leicestershire, LE8 5TB, United Kingdom

      IIF 24
  • James, Christopher
    British printer born in December 1947

    Registered addresses and corresponding companies
    • icon of address 57a Baker Street, Reading, Berkshire, RG1 7XX

      IIF 25
    • icon of address Holly House 4 Aylsham Close, Tilehurst, Reading, Berkshire, RG30 4XG

      IIF 26
  • Jones, Christopher Francis

    Registered addresses and corresponding companies
    • icon of address 79 Furness, Tamworth, B77 2QQ

      IIF 27
  • Mr Christopher Jones
    British born in December 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55 Mansel Street, Swansea, West Glamorgan, SA1 5TE

      IIF 28
  • Jones, Christopher
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moore, 6th Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom

      IIF 29
    • icon of address 25, Ashby Rd, Newbold Coleorton, Coalville, LE67 8PB, United Kingdom

      IIF 30
  • James, Christopher
    British consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brookside Walk, Burghfield Common, Reading, Berkshire, RG7 3HZ, United Kingdom

      IIF 31
  • James, Christopher
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Griffins Court 24, - 32, London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 32
  • Lyons, Christopher Thomas
    British class 1 adr born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 33
  • Lyons, Christopher Thomas
    British driver born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Utting Avenue East, Liverpool, L11 1DH, England

      IIF 34
  • Lyons, Christopher Thomas
    British hgv class 1 driver born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Utting Avenue East, Liverpool, Merseyside, L11 1DH, United Kingdom

      IIF 35
  • Jones, Chris
    British consultant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Salisbury Terrace, Teignmouth, Devon, TQ14 8JG, England

      IIF 36
  • Jones, Chris
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Salisbury Terrace, Teignmouth, Devon, TQ14 8JG, United Kingdom

      IIF 37
  • Mr Christopher James
    British born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brookside Walk, Burghfield Common, Reading, RG7 3HZ, United Kingdom

      IIF 38
  • Christopher Jones
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moore, 6th Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom

      IIF 39
    • icon of address 25, Ashby Rd, Coalville, LE67 8PB, United Kingdom

      IIF 40
  • Mr Christopher Eldon Jones
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Crossways Court, Haslemere Road, Fernhurst, West Sussex, GU27 3EP, United Kingdom

      IIF 41
    • icon of address 9, Salisbury Terrace, Teignmouth, TQ14 8JG, England

      IIF 42
  • Jones, Christopher

    Registered addresses and corresponding companies
    • icon of address 25, Ashby Rd, Newbold Coleorton, Coalville, LE67 8PB, United Kingdom

      IIF 43
  • Lyons, Christopher

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 44
  • Mr Christopher Thomas Lyons
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Utting Avenue East, Liverpool, L11 1DH, England

      IIF 45
    • icon of address 110, Utting Avenue East, Liverpool, L11 1DH, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 Crossways Court, Haslemere Road, Fernhurst, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Farthings, Chudleigh, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,756 GBP2023-11-30
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address The Outlook, Ling Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-11 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 110 Utting Avenue East, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 55 Mansel Street, Swansea, West Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    208,158 GBP2024-10-31
    Officer
    icon of calendar 2006-08-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 79 Station Road, Countesthorpe, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,361 GBP2019-09-30
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 110 Utting Avenue East, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2015-09-29 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Brookside Walk, Burghfield Common, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 110 Utting Avenue East, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    icon of address Dr Gradon, 1 Princes Court, Royal Way, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,423 GBP2024-03-31
    Officer
    icon of calendar 2002-03-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,219 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CHRIS JONES DESIGN LIMITED - 2012-01-25
    icon of address Moore 6th Floor, Whitefriars Lewins Mead, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,247 GBP2024-10-31
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    DOLL VENTURES LIMITED - 2007-03-30
    GREENFIT MICROPOWER LTD - 2009-11-30
    icon of address 25 Ashby Rd Ashby Road, Newbold Coleorton, Coalville, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600 GBP2018-08-31
    Officer
    icon of calendar 2005-08-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Crossways Court, Haslemere Road, Fernhurst, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 25 Ashby Road, Newbold Coleorton, Coalville
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 30 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    ORGANISATION OF ADULT TRADES & SERVICES (UK) - 2003-12-08
    ORGANISATION OF ADULT TRADES & SERVICES LIMITED - 2002-02-06
    icon of address Suite 21 77 Beak Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-08 ~ 2004-05-25
    IIF 22 - Director → ME
  • 2
    BEAM AIRPORT SERVICES LIMITED - 2019-04-17
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    516,789 GBP2024-06-30
    Officer
    icon of calendar 2011-06-10 ~ 2011-11-09
    IIF 32 - Director → ME
  • 3
    KEYSQUARE LIMITED - 1986-10-23
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar 1995-03-14 ~ 1997-01-14
    IIF 25 - Director → ME
  • 4
    icon of address 2nd Floor The Royals, Altrincham Road, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    2,971 GBP2020-02-29
    Officer
    icon of calendar 2016-03-12 ~ 2024-05-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ 2024-05-20
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Dr Gradon, 1 Princes Court, Royal Way, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,423 GBP2024-03-31
    Officer
    icon of calendar 2004-02-03 ~ 2006-03-16
    IIF 27 - Secretary → ME
  • 6
    S.F.S. TRUSTEE LIMITED - 1999-10-29
    SUFFOLK LIFE PROPERTY TRUSTEE COMPANY LIMITED - 2001-12-18
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-12 ~ 2015-05-15
    IIF 8 - Director → ME
  • 7
    icon of address Masonic Centre, Ragstone Rd., Slough
    Active Corporate (6 parents)
    Equity (Company account)
    355,824 GBP2024-06-30
    Officer
    icon of calendar 2001-06-13 ~ 2001-08-04
    IIF 26 - Director → ME
  • 8
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2006-05-12 ~ 2008-09-11
    IIF 4 - Director → ME
    icon of calendar 2011-12-12 ~ 2015-05-15
    IIF 7 - Director → ME
  • 9
    SUFFOLK LIFE GROUP PLC - 2012-11-19
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-12 ~ 2015-01-14
    IIF 2 - Director → ME
  • 10
    SUFFOLK CAPITAL TRUST LIMITED - 1994-03-02
    EAST ASSET MANAGEMENT LIMITED - 1985-09-27
    FITZWALTER WRIGHT TRUSTEE COMPANY LIMITED - 1978-12-31
    EAST ANGLIAN SECURITIES TRUSTEE COMPANY LIMITED - 1984-03-16
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-12 ~ 2015-05-15
    IIF 10 - Director → ME
    icon of calendar 2005-02-15 ~ 2008-09-11
    IIF 5 - Director → ME
  • 11
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2011-12-12 ~ 2015-05-15
    IIF 9 - Director → ME
    icon of calendar 2007-08-13 ~ 2008-09-11
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.