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

Jones, Michael David

    Related profiles found in government register
  • Jones, Michael David
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dollman Street, Birmingham, B7 4RP, United Kingdom

      IIF 1
    • icon of address Hedgelands, Earlswood Common, Earlswood, Solihull, B94 5SQ, United Kingdom

      IIF 2 IIF 3
    • icon of address Hedgelands, The Common Earlswood, Solihull, West Midlands, B94 5SQ

      IIF 4 IIF 5
  • Jones, Michael David
    British waste manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rear Of 15 Dollman St, Nechells, Birmingham, B7 4RP, United Kingdom

      IIF 6
  • Jones, Michael David
    British consultant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbank House, 4 St. Chads Street, Manchester, M8 8QA, England

      IIF 7
  • Jones, Michael David
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fiveways, Startlewood Lane, Ruyton Xi Towns, Shrewsbury, SY4 1NA, England

      IIF 8
  • Jones, Michael David
    British insurance broker born in April 1954

    Registered addresses and corresponding companies
    • icon of address 20 Petworth Gardens, Thorpe Bay, Southend On Sea, Essex, SS2 4TG

      IIF 9
    • icon of address 127 Barnstaple Road, Thorpe Bay, Essex, SS1 3PN

      IIF 10 IIF 11
  • Jones, Michael David
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Saltley, Birmingham, B8 1JN

      IIF 12
  • Jones, Michael David
    British director

    Registered addresses and corresponding companies
    • icon of address Hedgelands, The Common Earlswood, Solihull, West Midlands, B94 5SQ

      IIF 13
  • Mr Michael David Jones
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Saltley, Birmingham, B8 1JN

      IIF 14
    • icon of address 1, High Street, Saltley, Birmingham, B8 1JN, England

      IIF 15 IIF 16
    • icon of address Unit 1, Rear Of 15 Dollman St, Nechells, Birmingham, B7 4RP, United Kingdom

      IIF 17
  • Jones, Michael David
    British chartered surveyor born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Hanley Road, Malvern, Worcestershire, WR14 4PH, United Kingdom

      IIF 18
  • Jones, Michael David
    British insurance broker born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Glencrofts, Hawkwell, Hockley, Essex, SS5 4GN

      IIF 19
  • Jones, Michael David
    British retired born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Kiln Road, Benfleet, Essex, SS7 1BU, England

      IIF 20
    • icon of address 29 Glencrofts, Hawkwell, Hockley, Essex, SS5 4GN

      IIF 21 IIF 22
  • Mr Michael David Jones
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fiveways, Startlewood Lane, Ruyton Xi Towns, Shrewsbury, SY4 1NA, England

      IIF 23
  • Mr Micheal David Jones
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Saltley, B8 1JN

      IIF 24
  • Mr Michael David Jones
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Saltley, Birmingham, B8 1JN

      IIF 25
  • Mr Michael David Jones
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Hanley Road, Malvern, Worcs, WR14 4PH, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 High Street, Saltley, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2010-08-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 High Street, Saltley, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    43,780 GBP2024-03-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 High Street, Saltley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 High Street, Saltley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,157,792 GBP2023-11-30
    Officer
    icon of calendar 2002-05-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Unit 1 Rear Of 15 Dollman St, Nechells, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 36 Hanley Road, Malvern, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,890 GBP2024-04-30
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Redbank House, 4 St. Chads Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 1 High Street, Saltley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,641 GBP2020-03-27
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Fiveways Startlewood Lane, Ruyton Xi Towns, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    J&H MARSH & MCLENNAN (UK) LIMITED - 2009-04-24
    BOWRING MARSH & MCLENNAN LIMITED - 1997-10-01
    BOWRING U.K. LIMITED - 1992-01-01
    C.T.BOWRING(LONDON)LIMITED - 1982-01-04
    icon of address 1 Tower Place West, Tower Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-11-01
    IIF 9 - Director → ME
  • 2
    CARERS CHOICES LTD - 2013-09-17
    CROSSROADS CARE ESSEX - 2013-09-10
    CASTLE POINT CROSSROADS - 2010-10-15
    CASTLE POINT CROSSROADS LIMITED - 2009-11-02
    icon of address The White House, Kiln Road, Benfleet, Essex
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-21 ~ 2020-07-31
    IIF 20 - Director → ME
  • 3
    icon of address Viaduct Works Unit 2 High Street, Saltley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ 2013-03-01
    IIF 2 - Director → ME
  • 4
    icon of address 1 High Street, Saltley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,157,792 GBP2023-11-30
    Officer
    icon of calendar 2002-05-02 ~ 2003-10-31
    IIF 13 - Secretary → ME
  • 5
    MARSH MERCER HOLDINGS LIMITED - 2000-01-07
    J&H MARSH & MCLENNAN (HOLDINGS) LTD. - 1999-05-06
    THE BOWRING GROUP LIMITED - 1997-10-01
    BOWRING HOLDINGS LIMITED - 1995-10-13
    TRUSHELFCO (N0.2095) LIMITED - 1995-08-03
    icon of address 1 Tower Place West, Tower Place, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1996-08-01 ~ 1999-05-05
    IIF 10 - Director → ME
  • 6
    MARSH (UK) LIMITED - 1999-07-01
    MARSH INSURANCE BROKERS LIMITED - 1999-05-05
    BOWRING AVIATION LIMITED - 1999-03-04
    BOWRING JOWITT & FREEMAN PENSIONS LIMITED - 1983-10-07
    JOWITT & FREEMAN (PENSIONS) LIMITED - 1982-01-04
    icon of address 1 Tower Place West, Tower Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-03 ~ 2003-10-31
    IIF 11 - Director → ME
  • 7
    MARSH MERCER PENSION FUND TRUSTEE LIMITED - 2004-07-01
    J&H MARSH & MCLENNAN (PENSION FUND) LIMITED - 2000-04-03
    C.T.BOWRING & CO.(PENSION FUND)LIMITED - 1998-01-01
    icon of address 1 Tower Place West, Tower Place, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2005-12-31
    IIF 19 - Director → ME
  • 8
    SOUTHEND RUGBY FOOTBALL CLUB (CASC) LIMITED - 2012-09-27
    SOUTHEND RUGBY FOOTBALL CLUB LIMITED - 2008-03-08
    icon of address Warners Bridge Park, Sumpters Way, Temple Farm, Industrial, Southend On Sea, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,297 GBP2024-05-31
    Officer
    icon of calendar 2007-07-19 ~ 2009-06-30
    IIF 22 - Director → ME
  • 9
    icon of address Warners Bridge Park Sumpters Way, Temple Farm Industrial Estate, Southend On Sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,955 GBP2024-07-31
    Officer
    icon of calendar 2007-11-29 ~ 2010-01-04
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.