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 Jones

    Related profiles found in government register
  • Mr Christopher Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 1 IIF 2
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 3
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW

      IIF 4
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 5
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, United Kingdom

      IIF 6
  • Christopher Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Chestnut Court, Jill Lane, Sambourne, Worcestershire, B96 6EW, United Kingdom

      IIF 7
  • Mr Christopher Marc Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 8 IIF 9
  • Mr Marc Christopher Jones
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Altijd Wat, New House Farm, Antlands Lane, Shipley Bridge, Horley, RH6 9TF, United Kingdom

      IIF 10
  • Jones, Christopher Marc
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 4, Chestnut Court, Jill Lane, Sambourne, Worcestershire, B96 6EW, United Kingdom

      IIF 14
  • Jones, Christopher Marc
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 15
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW

      IIF 16
  • Jones, Christopher
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Chestnut Court, Jill Lane, Sambourne, Worcestershire, B96 6EW, United Kingdom

      IIF 17
  • Jones, Christopher
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cypress Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RB, United Kingdom

      IIF 18
  • Jones, Christopher
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 19
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 20
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, United Kingdom

      IIF 21
  • Jones, Christopher Marc
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fenton Avenue, Staines, Middlesex, TW18 1DD, United Kingdom

      IIF 22
  • Jones, Marc Christopher
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Altijd Wat, New House Farm, Antlands Lane, Shipley Bridge, Horley, RH6 9TF, United Kingdom

      IIF 23
  • Mr Christopher Marc Jones
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, Middlesex, TW15 1UX, England

      IIF 24
    • icon of address 242-244 Havant Road, Cosham, Portsmouth, Hampshire, PO6 1PA

      IIF 25
    • icon of address Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, United Kingdom

      IIF 26
    • icon of address 11, Fenton Avenue, Staines, Middlesex, TW18 1DD

      IIF 27
  • Jones, Christopher
    British joiner born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ansdell Road, Horwich, Bolton, Lancashire, BL6 7HL, United Kingdom

      IIF 28
  • Jones, Christopher Marc
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242-244 Havant Road, Cosham, Portsmouth, Hampshire, PO6 1PA

      IIF 29
    • icon of address Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN

      IIF 30
    • icon of address Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, United Kingdom

      IIF 31
  • Jones, Christopher Marc
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, England

      IIF 32
  • Jones, Christopher Marc
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, Middlesex, TW15 1UX, England

      IIF 33
  • Jones, Christopher Marc
    British none born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Totally Uk Limited, Spelthorne Lane, Ashford Common, Middlesex, TW15 1UX

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 20 Ansdell Road, Horwich, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 28 - Director → ME
  • 2
    PARC FARME LIMITED - 2024-04-30
    THE VAULT (SURREY) LTD - 2025-05-27
    icon of address Altijd Wat New House Farm, Antlands Lane, Shipley Bridge, Horley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,558 GBP2021-03-31
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address 4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 4 Chestnut Court, Jill Lane, Sambourne, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -40,180 GBP2024-06-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    162,319 GBP2023-05-31
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 242-244 Havant Road, Cosham, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,392 GBP2024-12-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 25 - Has significant influence or controlOE
  • 11
    icon of address Unit 4 Chestnut Court, Jill Lane, Sambourne, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    351,371 GBP2024-06-30
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-05-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    46,186 GBP2022-06-30
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    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
  • 14
    icon of address 4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,358 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middlesex, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -4,970 GBP2020-01-01 ~ 2020-10-31
    Officer
    icon of calendar 2010-06-24 ~ 2011-11-15
    IIF 34 - Director → ME
  • 2
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49,175 GBP2020-12-31
    Officer
    icon of calendar 2010-10-11 ~ 2019-08-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,037 GBP2022-04-30
    Officer
    icon of calendar 2016-04-07 ~ 2018-06-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-06-26
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    854 GBP2017-03-31
    Officer
    icon of calendar 2012-02-06 ~ 2017-09-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address The Coach House Cowsden Hall, Upton Snodsbury, Worcester, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    225,494 GBP2024-12-31
    Officer
    icon of calendar 2011-01-04 ~ 2014-01-17
    IIF 18 - 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.