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

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
    • icon of address Beechfield House, Winterton Way, Macclesfield, SK11 0LP, England

      IIF 1
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address 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
    • icon of address Beechfield House, Winterton Way, Macclesfield, SK11 0LP, England

      IIF 8
    • icon of address 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
    • icon of address 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
    • icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

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

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

      IIF 13 IIF 14
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 19
    • icon of address 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
    • icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 21
    • icon of address 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
    • icon of address 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
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Jones, George William

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

      IIF 29
  • Jones, George

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

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-08-30 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    CIRCLE AUDIO VISUAL LTD - 2019-07-16
    icon of address 80 Mercier Court 3 Starboard Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,124 GBP2021-03-04
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    BINGE APP LTD - 2024-05-25
    icon of address Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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 moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,289 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-10-13 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    CJ MEDIA GROUP LIMITED - 2022-04-20
    icon of address Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,479 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,509 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    913 GBP2024-04-29
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 19 - Director → ME
Ceased 5
  • 1
    RIDYARD MUNRO FINANCE GROUP LIMITED - 2017-12-28
    icon of address Unit 2, Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,900 GBP2018-06-30
    Officer
    icon of calendar 2018-10-19 ~ 2018-11-01
    IIF 10 - Director → ME
  • 2
    icon of address Bank Chambers, 93 Lapwing Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,499 GBP2018-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2017-07-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2017-07-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SMILE FINANCE LTD - 2021-01-20
    icon of address 5, Flat 1 Stockton Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ 2020-09-10
    IIF 28 - Director → ME
    icon of calendar 2020-02-10 ~ 2020-09-10
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-09-10
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ 2025-10-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2025-10-07
    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
    OAKMONT PROTECTION LTD - 2021-05-13
    OAKMONT BRIDGE GROUP LTD - 2021-09-24
    MY MONEY ADVISORY LTD - 2022-11-09
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    22,730 GBP2022-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2023-05-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2022-11-08
    IIF 2 - Ownership of shares – 75% or more OE

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.