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

    Related profiles found in government register
  • Jones, Christopher
    British ceo england athletics born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sheepwash Way, Longstanton, Cambridge, Cambs, Great Britain

      IIF 1
  • Jones, Christopher
    British chief executive born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athletics House, Alexander Stadium, Walsall Road, Birmingham, B42 2BE

      IIF 2
    • icon of address Lakeside Lodge Health Club, Fen Road, Pidley, Huntingdon, Cambridgeshire, PE28 3DF

      IIF 3
    • icon of address First Floor, Phoenix House, 2 Phoenix Park, Eaton Socon, St. Neots, PE19 8EP, England

      IIF 4
  • Jones, Christopher
    British chief executive officer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athletics House, Alexander Stadium, Walsall Road Perry Barr, Birmingham, B42 2BE, England

      IIF 5
  • Jones, Christopher
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newcastle House, Albany Court, Monarch Road, Newcastle Upon Tyne, NE4 7YB

      IIF 6
    • icon of address 46, Jessica Crescent, Totton, Southampton, SO402BP, United Kingdom

      IIF 7
  • Jones, Christopher
    British engineer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Dailey Hill House, Moorland Close, Witney, OX28 6LN, United Kingdom

      IIF 8
  • Jones, Christopher
    British ceo national governing body of sport born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sport Wales National Centre, Sophia Gardens, Cardiff, CF11 9SW, Wales

      IIF 9
  • Jones, Christopher Roger
    British sales director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Elizabeth Road, Hinckley, Leicestershire, LE10 0QY, United Kingdom

      IIF 10
  • Mr Christopher Jones
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athletics House, Alexander Stadium, Walsall Road, Birmingham, B42 2BE

      IIF 11
  • Jones, Christopher Roger
    British telecoms consultant born in September 1973

    Registered addresses and corresponding companies
    • icon of address 6 Sunbury Court Mews, Sunbury On Thames, Middlesex, TW16 5PF

      IIF 12
  • Jones, Christopher Roger
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Bucks, MK18 1HD, United Kingdom

      IIF 13
  • Mr Christopher Roger Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Fox Way, Buckingham, Buckinghamshire, MK18 7EH, United Kingdom

      IIF 14
    • icon of address Chandos House, School Lane, Buckingham, Bucks, MK18 1HD, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    THE RETURN ON WELLBEING COMPANY LIMITED - 2024-11-25
    icon of address Sophia Jones, 14 Fox Way, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    283 GBP2024-11-30
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Athletics House Alexander Stadium, Walsall Road Perry Barr, Birmingham
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-03-12 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Athletics House Alexander Stadium, Walsall Road, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Chandos House, School Lane, Buckingham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,392 GBP2022-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    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
  • 5
    icon of address Flat 5 Dailey Hill House, Moorland Close, Witney, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 8 - Director → ME
Ceased 8
  • 1
    icon of address First Floor, Phoenix House 2 Phoenix Park, Eaton Socon, St. Neots, England
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    153,760 GBP2024-09-30
    Officer
    icon of calendar 2022-01-20 ~ 2024-12-10
    IIF 4 - Director → ME
  • 2
    THE RETURN ON WELLBEING COMPANY LIMITED - 2024-11-25
    icon of address Sophia Jones, 14 Fox Way, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    283 GBP2024-11-30
    Officer
    icon of calendar 2011-11-03 ~ 2012-02-29
    IIF 7 - Director → ME
  • 3
    RUN LOCAL LIMITED - 2014-01-29
    icon of address Tyne Bridge House, Bottle Bank, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    568 GBP2024-12-31
    Officer
    icon of calendar 2015-04-09 ~ 2016-04-26
    IIF 6 - Director → ME
  • 4
    icon of address Suite 3, James Hall, Parsons Green, St. Ives, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-23 ~ 2017-05-10
    IIF 3 - Director → ME
  • 5
    icon of address Athletics House Alexander Stadium, Walsall Road, Birmingham
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-09-27
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address The Pinnacle C/o Mercer & Hole, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-01-07 ~ 2016-09-30
    IIF 1 - Director → ME
  • 7
    BEAMZEAL LIMITED - 1984-02-02
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    7 GBP2023-03-31
    Officer
    icon of calendar 2003-11-04 ~ 2006-07-28
    IIF 12 - Director → ME
  • 8
    icon of address Welsh National Sports Centre, Sophia Gardens, Cardiff, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    130,601 GBP2024-03-31
    Officer
    icon of calendar 2020-11-19 ~ 2023-11-30
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.