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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr George William Jones

    Related profiles found in government register
  • Mr George William Jones
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Beechfield House, Winterton Way, Macclesfield, SK11 0LP, England

      IIF 1
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 2
  • Mr George Jones
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ, England

      IIF 3
  • Mr George Kees Jones
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 80 Mercier Court, 3 Starboard Way, London, E16 2JX, England

      IIF 4
  • Mr George Jones
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr George William Jones
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • Didsbury House, Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 7
  • Jones, George William
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Beechfield House, Winterton Way, Macclesfield, SK11 0LP, England

      IIF 8
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 9
  • Jones, George William
    British social media specialist born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 19 Adamson House, Towers Business Park, Manchester, M20 2YY

      IIF 10
  • Mr George William Jones
    English born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 11
    • Didsbury House, Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 12
    • Didsbury House, Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 13 IIF 14
    • Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, M40 8WN, United Kingdom

      IIF 15
  • Jones, George Kees
    British audio visual engineer born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, Heathland Court, 3 Grebe Way, Maidenhead, Berkshire, SL6 8DE, United Kingdom

      IIF 16
  • Mr George Jones
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Jones, George
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ, England

      IIF 18
  • Jones, George
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Jones, George William
    English born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 21
    • Didsbury House, Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Jones, George William
    English director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, M40 8WN, United Kingdom

      IIF 27
  • Jones, George
    British managing director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Jones, George William

    Registered addresses and corresponding companies
    • Didsbury House, Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 29
  • Jones, George

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments 15
  • 1
    ATHLETIC MINDS ACADEMY LTD
    15105532
    Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-08-30 ~ now
    IIF 23 - Director → ME
    2023-08-30 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2023-08-30 ~ 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
    BARBEROO LTD
    14585223
    Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    CIRCLE STUDIO GROUP LTD
    - now 09923901
    CIRCLE AUDIO VISUAL LTD
    - 2019-07-16 09923901
    80 Mercier Court 3 Starboard Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    FIND A CINEMA LTD
    - now 14983151
    BINGE APP LTD
    - 2024-05-25 14983151
    Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    FLATPACK CODERS LTD
    15209114
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 20 - Director → ME
    2023-10-13 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    FREE ACCIDENT ADVICE LIMITED
    10314385
    Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Has significant influence or control OE
  • 7
    FUSE ASSURANCE SOLUTIONS LIMITED
    - now 10798777
    RIDYARD MUNRO FINANCE GROUP LIMITED - 2017-12-28
    Unit 2, Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, England
    Dissolved Corporate (8 parents)
    Officer
    2018-10-19 ~ 2018-11-01
    IIF 10 - Director → ME
  • 8
    JUNO FINANCE & LEASING LTD
    10856064
    Bank Chambers, 93 Lapwing Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-07 ~ 2017-07-18
    IIF 8 - Director → ME
    Person with significant control
    2017-07-07 ~ 2017-07-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KINGSMAN CORPORATION LIMITED - now
    SMILE FINANCE LTD
    - 2021-01-20 12453198
    5, Flat 1 Stockton Road, Manchester, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-10 ~ 2020-09-10
    IIF 28 - Director → ME
    2020-02-10 ~ 2020-09-10
    IIF 31 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2020-09-10
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    RESELLERS GROUP LTD
    15864945
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-30 ~ 2025-10-07
    IIF 27 - Director → ME
    Person with significant control
    2024-07-30 ~ 2025-10-07
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SENSIBLE GROUP HOLDINGS LTD
    - now 13599024
    CJ MEDIA GROUP LIMITED
    - 2022-04-20 13599024
    Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2021-09-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    SENSIBLE GROUP LTD
    14057918
    Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    SENSIBLE OUTSOURCING LTD
    - now 11728474
    MY MONEY ADVISORY LTD
    - 2022-11-09 11728474
    OAKMONT BRIDGE GROUP LTD
    - 2021-09-24 11728474
    OAKMONT PROTECTION LTD
    - 2021-05-13 11728474
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2018-12-14 ~ 2023-05-12
    IIF 9 - Director → ME
    Person with significant control
    2018-12-14 ~ 2022-11-08
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    SENSIBLE PROPERTIES LTD
    14811680
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-04-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 15
    THE NONPROFIT DESIGN STUDIO CIC
    15843739
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 19 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.