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

    Related profiles found in government register
  • Jones, Michael
    British operations manager born in January 1966

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 12, Carden Place, Aberdeen, Aberdeenshire, AB10 1UR, United Kingdom

      IIF 1
  • Jones, Michael
    British business director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Bramhall Lane, Stockport, Cheshire, SK2 6JG

      IIF 2
  • Jones, Michael
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Quinton Close, Shrewsbury, Shropshire, SY3 5KJ, United Kingdom

      IIF 3
    • 5, Washford Road, Shrewsbury, SY3 9HR, United Kingdom

      IIF 4
  • Jones, Michael
    British solicitor born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Mutley Plain, Plymouth, PL4 6JJ, United Kingdom

      IIF 5
  • Jones, Michael
    British solicitor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26/28, Gildredge Road, Eastbourne, East Sussex, BN21 4RW, England

      IIF 6
  • Jones, Michael
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brynteg, Penegoes, Machynlleth, Powys, SY20 8DF, United Kingdom

      IIF 7
  • Jones, Michael
    British youth worker born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Shaftesbury Court, Provost Estate, London, N1 7QX, United Kingdom

      IIF 8
  • Jones, Michael
    British director born in January 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Carden Place, Aberdeen, AB10 1UR, Scotland

      IIF 9
  • Jones, Mike
    British lorry driver born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Villiers Avenue, Bilston, WV14 6QY, United Kingdom

      IIF 10
  • Jones, Michael
    English director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Norbury Avenue, Norbury Avenue, Pelsall, Walsall, West Midlands, WS3 4NE, United Kingdom

      IIF 11
  • Jones, Michael
    British solicitor born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Greenside 90 Thorogate, Rawmarsh, Rotherham, South Yorkshire, S62 7HN

      IIF 12
  • Jones, Michael
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Office 18, Hyssop Close, Heath Hayes, Cannock, WS11 7GA, United Kingdom

      IIF 13
  • Jones, Michael
    British student born in June 1986

    Registered addresses and corresponding companies
    • 8 Allerton House, Provost Estate, London, N1 7ZX

      IIF 14 IIF 15
  • Jones, Michael
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 29-39, Broad Street, Bilston, West Midlands, WV14 0BU, United Kingdom

      IIF 16
    • 56, Villiers Avenue, Bilston, West Midlands, WV14 6QY, United Kingdom

      IIF 17
  • Jones, Michael
    English driver born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Staffordshire Knot, Pinfold Street, Wednesbury, West Midlands, WS10 8TE, England

      IIF 18
  • Jones, Michael
    English window fitter born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Charlotte Road, Wednesbury, West Midlands, WS10 7NE, England

      IIF 19
  • Jones, Michael
    British

    Registered addresses and corresponding companies
    • 97, Mutley Plain, Plymouth, PL4 6JJ, United Kingdom

      IIF 20
  • Mr Michael Jones
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Washford Road, Shrewsbury, SY3 9HR, United Kingdom

      IIF 21
  • Jones, Michael
    born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 7, North Church Street, Sheffield, South Yorkshire, S1 1TD

      IIF 22 IIF 23
  • Mr Mike Jones
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Villiers Avenue, Bilston, WV14 6QY, United Kingdom

      IIF 24
  • Mr Michael Jones
    English born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Norbury Avenue, Walsall, WS3 4NE, England

      IIF 25
  • Mr Michael Jones
    British born in October 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 118-119 Cami Alfabega, 46110, Valencia, Spain

      IIF 26
  • Mr Michael Jones
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Office 18, Hyssop Close, Heath Hayes, Cannock, WS11 7GA, United Kingdom

      IIF 27
  • Mr Michael Jones
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 56, Villiers Avenue, Bilston, WV14 6QY, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    29-39 Broad Street, Bilston, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 16 - director → ME
  • 2
    12 Carden Place, Aberdeen
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -42,648 GBP2018-10-01 ~ 2019-09-30
    Officer
    2014-09-30 ~ dissolved
    IIF 1 - director → ME
  • 3
    7 North Church Street, Sheffield, South Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 22 - llp-member → ME
  • 4
    Staffordshire Knot, Pinfold Street, Wednesbury, West Midlands, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84 GBP2016-03-31
    Officer
    2013-10-10 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    REMOVE WASTE LIMITED - 2015-04-28
    Staffordshire Knot, Pinfold Street, Wednesbury, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 19 - director → ME
  • 6
    30 Grafton Road, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2008-08-04 ~ dissolved
    IIF 5 - director → ME
    2008-08-04 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    Affirm Accountancy Services Limited 76 Market Street, Farnworth, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,619 GBP2021-05-31
    Officer
    2017-05-08 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    12 Carden Place, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 9 - director → ME
  • 9
    Phoenix House, Office 18, Hyssop Close, Heath Hayes, Cannock, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,112 GBP2023-03-31
    Officer
    2022-06-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    56 Villiers Avenue, Bilston, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-08-02 ~ dissolved
    IIF 17 - director → ME
  • 11
    5 Washford Road, Shrewsbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,778 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    BATHROOM DISCOUNT CENTRE (UK) LTD - 2006-06-21
    Suite 2 Level 6 New England House, New England Street, Brighton, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    -63,383 GBP2024-06-30
    Officer
    2009-12-15 ~ 2014-03-01
    IIF 6 - director → ME
  • 2
    C/o Firber Engineering Limited Shelley Close, Lowmoor Business Park, Kirkby In Ashfield, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-28 ~ 2023-03-17
    IIF 7 - director → ME
  • 3
    GRAYSON WILLIS BENNETT LLP - 2015-07-25
    10 Paradise Square, Sheffield, Paradise Square, Sheffield, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    868,157 GBP2024-03-31
    Officer
    2012-01-20 ~ 2021-04-08
    IIF 23 - llp-member → ME
  • 4
    Redmond Community Centre, Kayani Avenue, London, England
    Corporate (7 parents)
    Officer
    2012-04-01 ~ 2014-09-30
    IIF 8 - director → ME
  • 5
    40 Norbury Avenue, Walsall, England
    Dissolved corporate
    Equity (Company account)
    -12,452 GBP2021-08-31
    Officer
    2018-08-23 ~ 2021-10-28
    IIF 11 - director → ME
    Person with significant control
    2018-08-23 ~ 2021-10-28
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    SERIESDISC LIMITED - 1996-03-27
    80 Bramhall Lane, Stockport, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    137,183 GBP2024-04-30
    Officer
    2008-09-17 ~ 2016-08-31
    IIF 2 - director → ME
  • 7
    Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -101,333 GBP2015-12-31
    Officer
    2011-08-02 ~ 2016-01-04
    IIF 3 - director → ME
  • 8
    SHEFFIELD DISTRICT INCORPORATED LAW SOCIETY(THE) - 2008-09-18
    8 Campo Lane, Sheffield, South Yorkshire
    Corporate (4 parents)
    Profit/Loss (Company account)
    -3,033 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ 1992-04-13
    IIF 12 - director → ME
  • 9
    SHOREDITCH OUR WAY - 2004-09-22
    THE SHOREDITCH NEW DEAL TRUST - 2001-09-19
    12 Orsman Road, London, England
    Corporate (10 parents)
    Officer
    2005-04-06 ~ 2008-05-30
    IIF 14 - director → ME
    2003-05-07 ~ 2004-12-01
    IIF 15 - director → ME
© 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.