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

Jones, Gareth Thomas

    Related profiles found in government register
  • Jones, Gareth Thomas
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Gareth Thomas
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Grosvenor Road, Wrexham, LL11 1BT, United Kingdom

      IIF 5
  • Jones, Gareth Thomas
    British solicitor born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Tarvin Road, Boughton, Chester, Cheshire, CH3 5ET, United Kingdom

      IIF 6 IIF 7
  • Jones, Gareth
    British project manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barton Brake, Wembury, Devon, PL9 0BJ, United Kingdom

      IIF 8
  • Mr Gareth Thomas Jones
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Tarvin Road, Boughton, Chester, CH3 5EE, England

      IIF 9
    • 118, Tarvin Road, Boughton, Chester, Cheshire, CH35ET, United Kingdom

      IIF 10
    • Unit B3 Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF, United Kingdom

      IIF 11 IIF 12
  • Jones, Gareth
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 13
  • Jones, Gareth
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9 Rowan Close, South Wonston, Winchester, Hampshire, SO21 3JA

      IIF 14
  • Jones, Gareth
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9 Rowan Close, South Wonston, Winchester, Hampshire, SO21 3JA

      IIF 15
  • Jones, Gareth
    British finance director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Old Fire Station Enterprise Centre, Salt Lane, Salisbury, SP1 1DU, England

      IIF 16
  • Jones, Gareth
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mansion, House, Manchester Road, Altincham, Cheshire, WA14 4RW, England

      IIF 17
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 18 IIF 19
  • Jones, Gareth
    British retired headteacher born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • West Derby School, 364 West Derby Road, Liverpool, L13 7HQ, England

      IIF 20
  • Jones, Gareth
    British publications officer born in February 1977

    Registered addresses and corresponding companies
    • 43 Stanford Close, Hampton, Middlesex, TW12 3XZ

      IIF 21
  • Mr Gareth Jones
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Barton Brake, Wembury, Devon, PL9 0BJ, United Kingdom

      IIF 22
  • Jones, Gareth
    British builder born in November 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 31 Bryn Coed, Llan Ffestiniog, Blaenau Ffestiniog, Gwynedd, LL41 4LN

      IIF 23
  • Gareth Jones
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 24
  • Jones, Gareth
    British sales person born in March 1964

    Registered addresses and corresponding companies
    • 1 Penstock Court, Hurcott Village, Kidderminster, Worcestershire, DY10

      IIF 25
  • Mr Gareth Jones
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 26
    • 42, Kennedy Gardens, Sevenoaks, Kent, TN13 3UG, England

      IIF 27
  • Jones, Gareth
    British

    Registered addresses and corresponding companies
  • Jones, Gareth
    British accountant

    Registered addresses and corresponding companies
    • 9 Rowan Close, South Wonston, Winchester, Hampshire, SO21 3JA

      IIF 31 IIF 32
  • Jones, Gareth
    British director

    Registered addresses and corresponding companies
    • 9 Rowan Close, South Wonston, Winchester, Hampshire, SO21 3JA

      IIF 33
  • Jones, Gareth Thomas

    Registered addresses and corresponding companies
    • 118, Tarvin Road, Boughton, Chester, CH3 5EE, England

      IIF 34
  • Mr Gareth Jones
    British born in November 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 31 Bryn Coed, Ffestiniog, Blaenau Ffestiniog, Gwynedd, LL41 4LN

      IIF 35
    • 31 Bryn Coed, Ffestiniog, Blaenau Ffestiniog, Gwynedd, LL41 4LN, Wales

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    Unit B3 Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-27 ~ now
    IIF 3 - director → ME
  • 2
    Druslyn House, De La Beche Street, Swansea
    Corporate (3 parents)
    Equity (Company account)
    5,725 GBP2023-06-30
    Officer
    2023-10-25 ~ now
    IIF 6 - director → ME
  • 3
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    Unit B3 Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    246,042 GBP2024-02-29
    Officer
    2018-02-08 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-12-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    PHONEBRANCH LIMITED - 2001-10-30
    10 Nicholas Street, Chester, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    715,484 GBP2022-04-30
    Officer
    2023-11-23 ~ now
    IIF 5 - director → ME
  • 6
    Mansion House, Manchester Road, Altincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 17 - director → ME
  • 7
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,954 GBP2018-09-30
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    Unit B3 Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-04-19 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    TREKBONUS LIMITED - 1997-09-16
    Druslyn House, De La Beche Street, Swansea
    Corporate (4 parents)
    Equity (Company account)
    465,221 GBP2024-04-30
    Officer
    2023-10-25 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-02-28 ~ 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
  • 10
    JONESY CONSTRUCTION LIMITED - 2004-09-17
    31 Bryn Coed, Ffestiniog, Blaenau Ffestiniog, Gwynedd
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,337 GBP2022-12-29
    Officer
    2004-07-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    2017-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    2 Barton Brake, Wembury, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    13 GBP2019-07-15
    Officer
    2015-07-09 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    13 Library Street, Wigan, England
    Corporate (4 parents)
    Officer
    2024-04-27 ~ now
    IIF 1 - director → ME
  • 13
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,053 GBP2018-07-31
    Officer
    2015-07-09 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    Hill Dickinson Llp, No. 1 St. Pauls Square, Liverpool, England
    Corporate (15 parents)
    Officer
    2025-01-23 ~ now
    IIF 20 - director → ME
Ceased 11
  • 1
    Unit B3 Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    246,042 GBP2024-02-29
    Officer
    2018-02-08 ~ 2020-12-30
    IIF 34 - secretary → ME
    Person with significant control
    2018-02-08 ~ 2020-12-30
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    CARRAWAY LIMITED - 1993-03-16
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    1995-05-26 ~ 1998-08-17
    IIF 29 - secretary → ME
  • 3
    JORDAN ENGINEERING SERVICES LIMITED - 2007-09-28
    CHB LEISURE LIMITED - 2007-06-15
    C & D JV LIMITED - 1999-11-02
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    1996-10-01 ~ 1998-08-17
    IIF 32 - secretary → ME
  • 4
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,954 GBP2018-09-30
    Officer
    2017-09-11 ~ 2020-01-23
    IIF 13 - director → ME
  • 5
    1 Lancelot House, Hurcott Village, Kidderminster, England
    Corporate (6 parents)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    ~ 1993-11-04
    IIF 25 - director → ME
  • 6
    CHB-JORDAN ENGINEERING LIMITED - 2007-09-28
    CHB ENGINEERING SERVICES LIMITED - 2002-10-21
    C H B FABRICATIONS LIMITED - 2000-11-27
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    1995-05-26 ~ 1998-08-17
    IIF 28 - secretary → ME
  • 7
    CHB-JORDAN LIMITED - 2007-07-10
    CHB FABRICATIONS LIMITED - 2006-12-20
    CHB ENGINEERING SERVICES LIMITED - 2000-11-27
    TWO SEAS ENGINEERING LIMITED - 2000-01-19
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    1995-10-18 ~ 1998-08-17
    IIF 30 - secretary → ME
  • 8
    NOV8 GROUP LIMITED - 2008-02-18
    ST JAMES PARADE (94) LIMITED - 2007-12-17
    20 Grosvenor Place, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2008-01-03 ~ 2021-01-09
    IIF 15 - director → ME
    2008-01-03 ~ 2021-01-06
    IIF 33 - secretary → ME
  • 9
    6 Rumsey Close, Rumsey Close, Hampton, England
    Corporate (18 parents)
    Current Assets (Company account)
    31,455 GBP2024-03-31
    Officer
    2005-04-01 ~ 2008-01-03
    IIF 21 - director → ME
  • 10
    Old Fire Station Enterprise Centre, Salt Lane, Salisbury, England
    Corporate (6 parents)
    Equity (Company account)
    120,187 GBP2023-07-31
    Officer
    2021-10-01 ~ 2024-09-01
    IIF 16 - director → ME
  • 11
    WPL LIMITED - 2021-03-31
    ANNEBY LIMITED - 1991-05-01
    20 Grosvenor Place, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2005-05-27 ~ 2021-01-06
    IIF 14 - director → ME
    2005-05-27 ~ 2021-01-06
    IIF 31 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.