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, Dennis

    Related profiles found in government register
  • Jones, Dennis
    British accountant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Volunteer Avenue, Nantwich, CW5 5PR, England

      IIF 1
  • Jones, Dennis
    British chartered accountant born in February 1950

    Registered addresses and corresponding companies
    • icon of address Empire Works, Rowditch, Derby, DE1 1NB

      IIF 2
  • Jones, Dennis
    British corporate director born in February 1950

    Registered addresses and corresponding companies
    • icon of address Empire Works, Rowditch, Derby, DE1 1NB

      IIF 3
  • Jones, Dennis
    British accountant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Volunteer Avenue, Nantwich, CW5 5PR, England

      IIF 4
    • icon of address The Coach House, Edgeley Bank, Edgeley, Whitchurch, SY13 4NN, England

      IIF 5
    • icon of address The Coach House, Edgeley Road, Whitchurch, Shropshire, SY13 4NN

      IIF 6
  • Jones, Dennis
    British bsuinessman born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Holroyd Crescent, Baldock, Hertfordshire, SG7 6EL

      IIF 7
  • Jones, Dennis
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Welsh Row, Nantwich, CW5 5EY, England

      IIF 8
  • Jones, Dennis
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kingsmead Court, Croft, Warrington, Cheshire, WA3 7DF, United Kingdom

      IIF 9
    • icon of address 2, Kingsmead Court, Croft, Warrington, WA3 7DF, United Kingdom

      IIF 10 IIF 11
    • icon of address 34, Undercliff House, Dingleway Appleton, Warrington, Cheshire, WA4 3AP, England

      IIF 12
    • icon of address 3 Langley Close, Langley Close, Standish, Wigan, WN6 0LS, England

      IIF 13
  • Jones, Dennis
    British none born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kingsmead Court, Croft, Warrington, WA3 7DF

      IIF 14
  • Jones, Dennis
    British

    Registered addresses and corresponding companies
    • icon of address Empire Works, Rowditch, Derby, DE1 1NB

      IIF 15
  • Jones, Dennis
    British company director

    Registered addresses and corresponding companies
    • icon of address The Coach House, Edgeley Road, Whitchurch, Shropshire, SY13 4NN

      IIF 16
  • Mr Dennis Jones
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Volunteer Avenue, Nantwich, CW5 5PR, England

      IIF 17 IIF 18
  • Mr Dennis Jones
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Fairfax House, Millstone Lane, Nantwich, Cheshire, CW5 5GQ, England

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Notar Uk Limited, 34 Undercliff House, Dingleway Appleton, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Ozotec Limited, 34 Undercliff House, Dingleway Appleton, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 34 Undercliffe House, Dingleway Appleton, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,481 GBP2015-06-30
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 11 - Director → ME
  • 4
    THEMENEW LIMITED - 2002-03-19
    icon of address 12 Volunteer Avenue, Nantwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,430 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 24 Holroyd Crescent, Baldock, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 7 - Director → ME
  • 6
    ECOPOD EUROPE LIMITED - 2011-09-15
    icon of address 34 Undercliffe House, Dingleway Appleton, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 11 Is Y Coed, Wenvoe, Cardiff, Vale Of Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 14 - Director → ME
Ceased 8
  • 1
    A TASTE OF ITALY LIMITED - 1999-06-10
    icon of address Sherlock House, 73 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-12 ~ 1999-04-16
    IIF 6 - Director → ME
    icon of calendar 1998-08-07 ~ 1998-12-22
    IIF 16 - Secretary → ME
  • 2
    DONCASTER R V RENTALS LIMITED - 2019-01-29
    icon of address 3 Fairfax House, Millstone Lane, Nantwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,171 GBP2023-02-28
    Officer
    icon of calendar 2019-01-24 ~ 2023-02-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2023-02-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Oberon Close, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,480 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ 2017-07-28
    IIF 13 - Director → ME
  • 4
    CAMPSIE SPRING SCOTLAND LIMITED - 2010-05-20
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1989-03-22
    IIF 3 - Director → ME
  • 5
    CROFTDAWNS LIMITED - 1994-03-11
    icon of address Greencore Grp Uk Centre Midland, Way, Barlborough Links Bus Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-07
    IIF 2 - Director → ME
    icon of calendar ~ 1992-12-07
    IIF 15 - Secretary → ME
  • 6
    icon of address C/o West Advisory, E Innovation Centre, Priorslee, Telford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,102 GBP2022-06-30
    Officer
    icon of calendar 2000-08-01 ~ 2023-03-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-06
    IIF 18 - Has significant influence or control OE
  • 7
    THEMENEW LIMITED - 2002-03-19
    icon of address 12 Volunteer Avenue, Nantwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,430 GBP2023-03-31
    Officer
    icon of calendar 2000-07-11 ~ 2018-06-26
    IIF 5 - Director → ME
  • 8
    OZONICA LIMITED - 2015-11-05
    icon of address 7 Billing Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    630,804 GBP2024-03-31
    Officer
    icon of calendar 2016-04-12 ~ 2023-02-06
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.