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 Christopher Ashley Jones

    Related profiles found in government register
  • Mr Christopher Ashley Jones
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dicklow Cob Farm, Dicklow Cob, Lower Withington, Macclesfield, Cheshire, SK11 9EA, England

      IIF 1
    • icon of address St Georges Chamber, St Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address St Georges Chambers, St Georges Place, Macclesfield, Cheshire, SK11 8BT

      IIF 6
    • icon of address St. Georges Chambers, St Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 7
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

      IIF 8
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 9
    • icon of address C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 10
  • Jones, Christopher Ashley
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, St Georges Chambers, St Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 11
    • icon of address St. Georges Chamber, St Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address St Georges Chambers, St Georges Place, Macclesfield, Cheshire, SK11 8BT

      IIF 17 IIF 18
    • icon of address St. Georges Chambers, St Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 19
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

      IIF 20
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 21
    • icon of address C/o 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 22
  • Jones, Christopher Ashley
    British co director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate House, Swythamley Hall, Swythamley, Cheshire, SK11 0SN

      IIF 23
  • Jones, Christopher Ashley
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Georges Chambers, St. Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 24
    • icon of address Tehehan, Woodside, Poynton, Stockport, Cheshire, SK12 1AQ, United Kingdom

      IIF 25
  • Jones, Christopher Ashley
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tehehan, Woodside, Poynton, Stockport, Cheshire, SK12 1AQ

      IIF 26
    • icon of address Tehehan, Woodside, Poynton, Stockport, Cheshire, SK12 1AQ, United Kingdom

      IIF 27
    • icon of address The Estate House, Swythamley Hall, Swythamley, Cheshire, SK11 0SN

      IIF 28
  • Jones, Christopher Ashley
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dicklow Cob Farm, Dicklow Cob, Lower Withington, Macclesfield, Cheshire, SK11 9EA, England

      IIF 29
  • Jones, Christopher Ashley
    British

    Registered addresses and corresponding companies
    • icon of address The Estate House, Swythamley Hall, Swythamley, Cheshire, SK11 0SN

      IIF 30
  • Jones, Christopher Ashley

    Registered addresses and corresponding companies
    • icon of address St Georges Chambers, St. Georges Place, Macclesfield, Cheshire, SK11 8BT, United Kingdom

      IIF 31
    • icon of address The Estate House, Swythamley Hall, Swythamley, Cheshire, SK11 0SN

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address St. Georges Chamber, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LAWYERS MEDICAL SERVICES LIMITED - 2013-04-08
    MONEYBACKDIRECT LTD - 2008-06-03
    icon of address St George Chambers, St George Place, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 27 - Director → ME
  • 3
    NJSLAW LIMITED - 2025-03-04
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SIMPLY DEBT LIMITED - 2008-06-03
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address St Georges Chambers, St Georges Place, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address St Georges Chambers, St. Georges Place, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-05-27 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    INJURIES DIRECT LIMITED - 2013-04-15
    BOLLIN HOUSE LIMITED - 2004-01-09
    BOLLIN HOUSE LIMITED - 2003-07-15
    BOLLIN LEGAL ASSOCIATES LTD - 2003-09-01
    PERSONAL AND PROFESSIONAL INDEMNITY LIMITED - 2005-09-28
    LAWYERS MEDICAL SERVICES LIMITED - 2017-05-25
    LAWYERS LEGAL SERVICES LIMITED - 2005-01-07
    LAWYERS LEGAL SERVICES LIMITED - 2007-01-26
    icon of address First Floor St Georges Chambers, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    8,601 GBP2024-09-30
    Officer
    icon of calendar 2004-01-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address St. Georges Chamber, St. Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address St Georges Chamber, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    AWH ACQUISITION CORP CRIM LIMITED - 2025-03-05
    icon of address St Georges Chamber, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    NJS SOLICITORS LIMITED - 2025-09-26
    icon of address St Georges Chamber, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 13 - Director → ME
  • 12
    REPAIRS4TENANTS LIMITED - 2025-09-25
    icon of address St. Georges Chambers, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 19 - Director → ME
  • 13
    AMANDA CUNLIFFE SOLICITORS LTD - 2021-05-17
    NICHOLSON JONES SUTTON SOLICITORS LIMITED - 2025-07-22
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    561,531 GBP2024-09-30
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ASHLEY AINSWORTH LLP - 2013-03-15
    YOUR TECHNOLOGY LLP - 2009-08-25
    icon of address St George Chambers, St. Georges Place, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    SIMPLY RISK MANAGEMENT LTD - 2009-07-11
    SIMPLY RISK MANAGEMENT LTD. - 2008-02-06
    BOLLINGTON MONEY LTD - 2008-04-05
    LAWYERS LEGAL PROTECTION LTD - 2005-07-13
    icon of address St Georges Chambers, St Georges Place, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    25,672 GBP2024-09-30
    Officer
    icon of calendar 2004-01-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    ASHLEY HOWARD LIMITED - 2018-07-24
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -365,429 GBP2023-01-31
    Officer
    icon of calendar 2013-06-20 ~ 2021-02-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2021-02-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    INJURIES DIRECT LIMITED - 2013-04-15
    BOLLIN HOUSE LIMITED - 2004-01-09
    BOLLIN HOUSE LIMITED - 2003-07-15
    BOLLIN LEGAL ASSOCIATES LTD - 2003-09-01
    PERSONAL AND PROFESSIONAL INDEMNITY LIMITED - 2005-09-28
    LAWYERS MEDICAL SERVICES LIMITED - 2017-05-25
    LAWYERS LEGAL SERVICES LIMITED - 2005-01-07
    LAWYERS LEGAL SERVICES LIMITED - 2007-01-26
    icon of address First Floor St Georges Chambers, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    8,601 GBP2024-09-30
    Officer
    icon of calendar 2003-06-20 ~ 2004-04-23
    IIF 32 - Secretary → ME
  • 3
    LAWYERS LEGAL PROTECTION LIMITED - 2006-08-07
    icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,527 GBP2015-11-30
    Officer
    icon of calendar 2007-02-26 ~ 2009-05-05
    IIF 23 - Director → ME
    icon of calendar 2005-11-29 ~ 2006-11-01
    IIF 28 - Director → ME
    icon of calendar 2005-11-29 ~ 2006-11-01
    IIF 30 - Secretary → ME
  • 4
    NJS SOLICITORS LIMITED - 2025-09-26
    icon of address St Georges Chamber, St Georges Place, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-31 ~ 2025-09-26
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SIMPLY RISK MANAGEMENT LTD - 2009-07-11
    SIMPLY RISK MANAGEMENT LTD. - 2008-02-06
    BOLLINGTON MONEY LTD - 2008-04-05
    LAWYERS LEGAL PROTECTION LTD - 2005-07-13
    icon of address St Georges Chambers, St Georges Place, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    25,672 GBP2024-09-30
    Officer
    icon of calendar 2014-09-01 ~ 2016-01-01
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.