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 Chris Paul Jones

    Related profiles found in government register
  • Mr Chris Paul Jones
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Maybrook House, Queensway, Halesowen, B63 4AH, England

      IIF 1
    • Unit 6 Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 2 IIF 3 IIF 4
  • Mr Chris Jones
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Stanbridge Park, Stapefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS, United Kingdom

      IIF 6
  • Jones, Chris Paul
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3a, Bull Ring, Horncastle, Lincolnshire, LN9 5HT, England

      IIF 7
    • Unit 6 Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 8 IIF 9
  • Jones, Chris Paul
    British builder born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3a, Bull Ring, Horncastle, Lincolnshire, LN9 5HT, England

      IIF 10
  • Jones, Chris Paul
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Build-a-future Ltd, Main Street, West Ashby, Horncastle, Lincolnshire, LN9 5PT, England

      IIF 11
  • Jones, Chris Paul
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3a, Bull Ring, Horncastle, Lincolnshire, LN9 5HT, England

      IIF 12
  • Mr Chris Jones
    United Kingdom born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 13
  • Jones, Chris
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 14
  • Jones, Christopher Neil
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Oxted Court, 2 Court Farm Lane, Oxted, Surrey, RH8 9NZ, England

      IIF 15
  • Jones, Christopher Paul
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Build A Future, Main Road, West Ashby, Lincolnshire, LN9 5PT, England

      IIF 16
  • Jones, Christopher Paul
    British mechanical engineer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Warehouse Larders, Little Butcher Lane, Off Mercer Row, Louth, LN11 9JG, United Kingdom

      IIF 17
  • Mr Christopher Paul Jones
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Main Street, West Ashby, Horncastle, LN9 5PT, England

      IIF 18
    • The Old Workshop, Baumber, Horncastle, LN9 5NE, England

      IIF 19
  • Mr Christopher Neil Jones
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, RH17 6AS, United Kingdom

      IIF 20 IIF 21
  • Mr Simon Christopher Jones
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Turners Avenue, Fleet, GU51 1DU, United Kingdom

      IIF 22
    • 1, Turners Avenue, Elvetham Heath, Fleet, Hants, GU51 1DU, United Kingdom

      IIF 23
  • Jones, Chris Paul
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Heathfield Close, Potters Bar, Hertfordshire, EN6 1SW, United Kingdom

      IIF 24
  • Jones, Chris
    United Kingdom director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, St Leonards Avenue, Woodhall Spa, Lincolnshire, LN10 6SZ, United Kingdom

      IIF 25
  • Jones, Christopher Neil
    British company director

    Registered addresses and corresponding companies
    • Flat 506 The Bridge, 334 Queenstown Road, London, SW8 4NP

      IIF 26
  • Jones, Christopher Neil
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS

      IIF 27
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, RH17 6AS, United Kingdom

      IIF 28
  • Jones, Christopher Neil
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxted Court, 33 Church Lane, Oxted, Surrey, RH8 9NB

      IIF 29
    • Oxted Court, 33 Church Lane, Oxted, Surrey, RH8 9NB, United Kingdom

      IIF 30
  • Jones, Christopher Neil
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxted Court, 33 Church Lane, Oxted, Surrey, RH8 9NB, United Kingdom

      IIF 31
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, RH17 6AS, United Kingdom

      IIF 32 IIF 33
    • C/o Blue Motor Finance Ltd, 84, Darenth House, Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 34
    • Darenth House, 84 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 35
  • Jones, Christopher Neil
    British project manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxted Court, 33 Church Lane, Oxted, Surrey, RH8 9NB

      IIF 36 IIF 37
  • Jones, Christopher Paul
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Access Your Future Ltd, Main Street, West Ashby, Horncastle, LN9 5PT, United Kingdom

      IIF 38
  • Jones, Christopher Paul
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Workshop, Baumber, Horncastle, LN9 5NE, England

      IIF 39
  • Jones, Christopher Paul
    British instructor born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Main Street, West Ashby, Horncastle, LN9 5PT, England

      IIF 40
  • Jones, Christopher Paul
    British managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Access Your Future Ltd, Main Street, West Ashby, Horncastle, LN9 5PT, England

      IIF 41
  • Jones, Chris Paul

    Registered addresses and corresponding companies
    • 12, Heathfield Close, Potters Bar, Hertfordshire, EN6 1SW, United Kingdom

      IIF 42
  • Jones, Simon Christopher
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Turners Avenue, Elvetham Heath, Fleet, Hants, GU51 1DU, England

      IIF 43
    • 1, Turners Avenue, Fleet, GU51 1DU, United Kingdom

      IIF 44
  • Jones, Christopher Neil

    Registered addresses and corresponding companies
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 28
  • 1
    ACCESS DRIVER TRAINING LIMITED
    10841919 13274750
    Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-29 ~ 2022-06-09
    IIF 40 - Director → ME
    Person with significant control
    2017-06-29 ~ 2022-11-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACCESS-YOUR-FUTURE LIMITED
    07246753
    Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Dissolved Corporate (10 parents)
    Officer
    2010-05-07 ~ 2022-06-09
    IIF 12 - Director → ME
    Person with significant control
    2017-05-07 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 3
    AYFTA LIMITED
    08298738
    Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Active Corporate (2 parents)
    Officer
    2013-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-11-19 ~ now
    IIF 13 - Has significant influence or control OE
  • 4
    BLUE FINANCE HOLDINGS LIMITED
    - now 08099990 05515202
    THE CREDIT CORPORATION ACQUISITIONS LTD
    - 2013-02-13 08099990 05515202
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ 2013-02-06
    IIF 32 - Director → ME
    2013-02-13 ~ 2014-11-01
    IIF 33 - Director → ME
  • 5
    BLUE INTERNATIONAL LIMITED
    11630384
    C/o Blue Motor Finance Ltd 84, Darenth House, Main Road, Sundridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 34 - Director → ME
  • 6
    BLUE MOTOR FINANCE LIMITED
    - now 02738187 05465267
    PARK MOTOR FINANCE LIMITED - 2014-07-17
    PARK ASSET FINANCE LIMITED - 2003-02-14
    PACKEXCESS LIMITED - 1992-10-06
    Darenth House, 84 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (64 parents, 1 offspring)
    Officer
    2015-06-01 ~ 2024-08-28
    IIF 35 - Director → ME
  • 7
    CENTRAL GG101 LIMITED
    09523826 09525694... (more)
    Unit 7 Napier Court Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-02 ~ 2015-12-29
    IIF 14 - Director → ME
  • 8
    COTEQ SOLUTIONS LTD
    10955399
    100 Berkshire Place, Winnersh, Wokingham, Berkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2017-09-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    DEVELOPMENT ASSOCIATES LIMITED
    06360614
    Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2007-09-04 ~ 2012-10-26
    IIF 36 - Director → ME
  • 10
    DIGITAL TV AERIALS AND SATELLITES LIMITED
    08367605
    12 Heathfield Close, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 24 - Director → ME
    2013-01-21 ~ dissolved
    IIF 42 - Secretary → ME
  • 11
    INNOTEQ SOLUTIONS LTD
    11980792
    1 Turners Avenue, Elvetham Heath, Fleet, Hants, England
    Active Corporate (1 parent)
    Officer
    2019-05-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    KEYS HH LIMITED - now
    BUILD-A-FUTURE LTD
    - 2024-03-26 04521396
    Maybrook House, Queensway, Halesowen, England
    Active Corporate (13 parents)
    Officer
    2002-08-29 ~ 2019-12-12
    IIF 10 - Director → ME
    Person with significant control
    2016-08-24 ~ 2019-12-12
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    LARDERS MEALS ON WHEELS COMMUNITY INTEREST COMPANY
    13172577
    The Old Warehouse Larders Little Butcher Lane, Off Mercer Row, Louth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-02 ~ 2023-01-01
    IIF 17 - Director → ME
  • 14
    LCJ ENTERPRISES LTD
    - now 08371636
    LCJ BUILDING SERVICES LIMITED
    - 2025-01-16 08371636
    Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2013-01-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    OLD LODGE SERVICES LIMITED
    09876751
    Victoria House, Stanbridge Park, Stapefield Lane, Staplefield, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    OXTED COURT LIMITED
    09623396
    Victoria House Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2017-08-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PARK MOTOR FINANCE LIMITED
    - now 05465267 02738187
    BLUE MOTOR FINANCE LIMITED
    - 2014-07-17 05465267 02738187
    INHOCO 4109 LIMITED
    - 2005-10-04 05465267 05949910... (more)
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (10 parents)
    Officer
    2005-08-15 ~ 2013-02-06
    IIF 29 - Director → ME
    2013-02-08 ~ 2014-11-01
    IIF 30 - Director → ME
  • 18
    R AND MC ASSOCIATES LIMITED
    08287437
    Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Active Corporate (2 parents)
    Officer
    2012-11-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SUNSET ESCAPES HORSINGTON LTD
    13802940
    The Old Workshop, Baumber, Horncastle, England
    Active Corporate (3 parents)
    Officer
    2021-12-15 ~ 2023-10-05
    IIF 39 - Director → ME
    Person with significant control
    2021-12-15 ~ 2023-10-01
    IIF 19 - Has significant influence or control OE
  • 20
    THE CREDIT CORPORATION ACQUISITIONS LTD - now
    BLUE FINANCE HOLDINGS LIMITED
    - 2013-02-13 05515202 08099990
    INHOCO 4118 LIMITED
    - 2005-10-04 05515202 05515204... (more)
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (14 parents)
    Officer
    2005-10-03 ~ 2007-01-18
    IIF 26 - Secretary → ME
  • 21
    THE CREDIT CORPORATION GROUP LIMITED
    - now 12121986
    ROBOU LIMITED - 2019-09-17
    Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 28 - Director → ME
  • 22
    THE CREDIT CORPORATION LIMITED
    05316967
    Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Active Corporate (5 parents)
    Officer
    2025-11-12 ~ now
    IIF 27 - Director → ME
    2004-12-20 ~ 2013-02-06
    IIF 37 - Director → ME
    2013-02-08 ~ 2014-11-01
    IIF 45 - Secretary → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 23
    THE HERMITAGE FOUNDATION UK
    - now 04766258
    THE FRIENDS OF THE HERMITAGE - 2010-12-09
    5a Bloomsbury Square, London
    Active Corporate (28 parents)
    Officer
    2022-02-10 ~ now
    IIF 15 - Director → ME
  • 24
    WEST ASHBY SKILLS AND ENTERPRISE LTD.
    - now 09792126
    NO LIMITS SKILLS AND ENTERPRISE
    - 2016-04-09 09792126 10444817
    Build A Future, Main Road, West Ashby, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 16 - Director → ME
  • 25
    WHEELS 2 WORK ASSOCIATION LIMITED
    08232357
    1 Rye Hill Office Park, Birmingham Road, Allesley, Coventry
    Dissolved Corporate (12 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 41 - Director → ME
  • 26
    WHEELS 2 WORK UK
    11772334
    Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-01-17 ~ 2020-11-18
    IIF 38 - Director → ME
  • 27
    WORK BASED LEARNING ALLIANCE LTD.
    - now 05983819
    WORK BASED ACADEMY LIMITED - 2013-09-12
    First College Milford Court Warwick Road, Fairfield Industrial Estate, Louth, Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    2014-10-21 ~ 2016-05-17
    IIF 11 - Director → ME
  • 28
    YOUR-HEALTHY-FUTURE LIMITED
    07365279
    Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 5 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.