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

Jones, John Warren

    Related profiles found in government register
  • Jones, John Warren
    British born in February 1973

    Registered addresses and corresponding companies
    • Chantry Cottage Priory Square, Walton, Wakefield, West Yorkshire, WF2 6NZ

      IIF 1
  • Jones, John Warren
    British director born in February 1973

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 2
  • Jones, John Warren
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 3
  • Jones, John Warren
    British amusement caterer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Old Wood Yard, Midgley, Wakefield, WF4 4JF

      IIF 4 IIF 5
  • Jones, John Warren
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 6
  • Jones, John Warren
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Redhall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 7
  • Jones, John
    British

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 8 IIF 9
  • Jones, John
    British amusement caterer

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 10
  • Jones, John
    British company director

    Registered addresses and corresponding companies
  • Jones, Johnathon Leonard
    British director born in June 1974

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 14
  • Jones, John Warren
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF

      IIF 15
  • Jones, Jonathan
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, Varis Business Park, Challenge Way, Blackburn, Lancashire, BB1 5QB

      IIF 16
  • Jones, John
    British amusement caterer born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 17
  • Jones, John
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
  • Jones, John
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Fairway House Links Business Park, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 23
    • Mazars House, Gelderd Road Gildersome, Leeds, West Yorkshire, LS27 7JN

      IIF 24
    • 24 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HR

      IIF 25 IIF 26
  • Jones, John
    British property consultant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 27
  • Jones, Jonathan Leonard

    Registered addresses and corresponding companies
    • 10, Hungerford Road, London, N7 9LX

      IIF 28
  • Mr John Warren Jones
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 29
    • Fairway House, Links Business Park, St. Mellons, Cardiff, CF3 0LT

      IIF 30
    • Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 31
  • Jones, Jonathan Leonard
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hungerford Road, London, N7 9LX

      IIF 32
  • Mr John Jones
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • Fairway House Links Business Park, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 33
    • Fairway House, Links Business Park, St. Mellons, Cardiff, CF3 0LT

      IIF 34
    • 18, Central Road, Leeds, West Yorkshire, LS1 6DE, United Kingdom

      IIF 35
  • Jones, Jonathan
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 36
  • Jones, John
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Redhall Crescent, Paragon Business Village, Wakefield, WF1 2DF

      IIF 37
  • Jones, Jonathan Leonard
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National House, Etchell Road, Tamworth, Staffordshire, B78 3HF

      IIF 38
  • Jones, Jonathan Leonard
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Redhall Crescent, Paragon Business Village, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 39
    • 24 Chevet Lane, Wakefield, West Yorkshire, WF2 6HR

      IIF 40 IIF 41 IIF 42
  • Jones, Jonathan Leonard
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Red Hall Crescent, Wakefield, West Yorkshire, WF1 2DF, United Kingdom

      IIF 43
  • Mr Jonathan Leonard Jones
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hungerford Road, London, N7 9LX

      IIF 44
child relation
Offspring entities and appointments 21
  • 1
    10 HUNGERFORD ROAD RTM LIMITED
    06019031
    10 Hungerford Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    41,682 GBP2024-12-31
    Officer
    2016-04-01 ~ now
    IIF 32 - Director → ME
    2016-05-30 ~ 2018-10-17
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CLARENCE JONES (MACHINERY) COMPANY LIMITED
    01254989
    Unit A2 Varis Business Park, Challenge Way, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    338,130 GBP2024-04-30
    Officer
    2023-07-13 ~ now
    IIF 16 - Director → ME
  • 3
    DISCOVERY DEVELOPMENT HOLDINGS LIMITED
    04744242
    Hayvenhursts, Fairway House Links Business Park, St. Mellons, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -215,452 GBP2022-09-30
    Officer
    2003-04-25 ~ dissolved
    IIF 17 - Director → ME
    2003-04-25 ~ 2021-09-22
    IIF 40 - Director → ME
    IIF 4 - Director → ME
    2003-04-25 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    2016-07-01 ~ 2021-09-22
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    GOLDTHORPE TRADING LIMITED
    09728323
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -92,195 GBP2021-10-31
    Officer
    2015-08-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-08-06 ~ 2017-03-21
    IIF 35 - Ownership of shares – 75% or more OE
    2017-03-21 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    H.J. LEASING LIMITED
    - now 01542444
    J C M (YORKSHIRE) LIMITED - 1996-04-09
    2 Yoredale Drive, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    1997-10-31 ~ 1999-02-08
    IIF 41 - Director → ME
  • 6
    INDEPENDENT LEISURE LIMITED - now
    J.C. (SNOOKER) LIMITED
    - 2002-02-04 01788367
    10 Market Street, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -63,251 GBP2023-10-01 ~ 2024-09-30
    Officer
    ~ 1997-11-07
    IIF 19 - Director → ME
    ~ 1994-05-20
    IIF 8 - Secretary → ME
  • 7
    JONES AMUSEMENTS LIMITED
    - now 03669025
    MEGAGROWTH LIMITED
    - 1999-06-02 03669025
    262 Holderness Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    1999-02-09 ~ dissolved
    IIF 42 - Director → ME
  • 8
    LEEDS COFFEE EMPORIUM LTD
    14906193
    Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,548 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 3 - Director → ME
    2023-05-31 ~ 2023-10-10
    IIF 23 - Director → ME
    Person with significant control
    2023-05-31 ~ 2023-10-10
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    2023-05-31 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MRS ATHA'S LEEDS LIMITED
    08987260
    1 Redhall Crescent, Paragon Business Village, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 39 - Director → ME
    IIF 7 - Director → ME
  • 10
    NOTTON DEVELOPMENTS LIMITED
    - now 05646543
    RECOVERING FEATURE LIMITED
    - 2006-02-09 05646543
    Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-12-06 ~ dissolved
    IIF 26 - Director → ME
  • 11
    PARAGON WAKEFIELD LLP
    OC369650
    National House, Etchell Road, Tamworth, Staffordshire
    Active Corporate (5 parents)
    Current Assets (Company account)
    15,419 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 38 - LLP Designated Member → ME
  • 12
    PRIORY SQUARE LIMITED
    - now 02775064
    FOCUSCIRCLE COMPANY LIMITED - 1993-06-30
    Abbots House 6 Priory Square, Shay Lane Walton, Wakefield, West Yorkshire
    Active Corporate (30 parents)
    Officer
    1998-08-21 ~ 2000-05-24
    IIF 1 - Director → ME
  • 13
    RED FONT LIMITED
    05411689
    Mazars House, Gelderd Road Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-05-04 ~ dissolved
    IIF 24 - Director → ME
  • 14
    RUBICON COFFEE LIMITED
    08088861
    1 Red Hall Crescent, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 6 - Director → ME
    IIF 43 - Director → ME
  • 15
    RUBICON INVESTMENTS LIMITED
    05313809
    Holdsworth House, 11 Wood Street, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    296,363 GBP2023-12-31
    Officer
    2004-12-15 ~ now
    IIF 15 - Director → ME
    IIF 36 - Director → ME
  • 16
    SANDAL SERVICES LIMITED
    - now 02972777
    SANDAL MACHINE MAINTENANCE LTD
    - 1996-05-14 02972777
    Lermon Court, Fairway House, Links Business Park, St Mellons Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2008-03-30 ~ dissolved
    IIF 5 - Director → ME
    1994-10-01 ~ 1996-03-22
    IIF 2 - Director → ME
    1996-03-22 ~ dissolved
    IIF 20 - Director → ME
    1994-10-01 ~ 1996-03-22
    IIF 14 - Director → ME
    1996-03-22 ~ dissolved
    IIF 12 - Secretary → ME
  • 17
    SHALPORT LIMITED
    04246544
    Axis 62 Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2001-08-03 ~ 2008-10-09
    IIF 18 - Director → ME
    2001-08-03 ~ 2008-10-09
    IIF 11 - Secretary → ME
  • 18
    SHOREMAYNE LIMITED - now
    YORKCOURT PROPERTIES LIMITED
    - 2016-05-18 02056198
    2 Red Hall Court, Paragon Business Village, Wakefield, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -20,701,026 GBP2022-03-30
    Officer
    ~ 2008-01-24
    IIF 22 - Director → ME
    ~ 2008-01-24
    IIF 9 - Secretary → ME
  • 19
    WAKEFIELD DEVELOPMENTS LIMITED
    - now 05646546
    SHIMMER ESSENCE LIMITED
    - 2006-02-09 05646546
    Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-12-06 ~ 2014-07-09
    IIF 25 - Director → ME
  • 20
    YORKCOURT (2002) LIMITED
    - now 04394879 06619104, 04339133
    MICROFOCAL LIMITED - 2002-03-28
    1 Redhall Crescent, Paragon Business Village, Wakefield
    Dissolved Corporate (6 parents)
    Officer
    2005-11-25 ~ dissolved
    IIF 37 - Director → ME
  • 21
    YORKCOURT PARAGON LIMITED - now
    YORKCOURT (2006) LIMITED
    - 2016-05-26 04339133 06619104, 04394879
    WAKEFIELD AWG LIMITED
    - 2006-04-21 04339133
    YORKCOURT AWG LIMITED - 2002-03-25
    INHOCO 2592 LIMITED - 2002-03-13
    Holdsworth House, 11a Wood Street, Wakefield, West Yorkshire, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    5,017,843 GBP2024-03-31
    Officer
    2006-03-31 ~ 2008-01-24
    IIF 21 - Director → ME
    2006-03-31 ~ 2008-01-24
    IIF 13 - Secretary → 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.