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 Anthony Jones

    Related profiles found in government register
  • Mr Anthony Jones
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, United Kingdom

      IIF 1
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 2
    • C/o Aticus Law Solicitors, 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

      IIF 3
    • C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, Great Britain, M2 6ET, United Kingdom

      IIF 4
    • 129, Tamworth Road, Amington, Tamworth, B77 3BY, United Kingdom

      IIF 5
    • 17, Moor Lane, Wilmslow, SK9 6AG, United Kingdom

      IIF 6 IIF 7
  • Mr Anthony Jones
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham, Lancashire, FY8 5FT

      IIF 8
    • 9, Portland Street, Floor 2, Manchester, M1 3BE

      IIF 9
    • C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 10
    • Unit 25, Woodside Park, Rugby, CV21 2NP, England

      IIF 11
    • Unit 3, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, England

      IIF 12
    • 129, Tamworth Road, Amington, Tamworth, B77 3BY, United Kingdom

      IIF 13
    • 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 14
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 15 IIF 16 IIF 17
  • Jones, Anthony
    British chief executive officer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, Great Britain, M2 6ET, United Kingdom

      IIF 19
  • Jones, Anthony
    British md born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 20
  • Mr Anthony Paul Jones
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63a, Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 21
  • Mr Antony Jones
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England

      IIF 22
    • 25, Woodside Park, Rugby, CV21 2NP, England

      IIF 23
  • Mr Ap Jones
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 65, Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 24
  • Jones, Anthony Paul
    British businessman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 25
  • Jones, Anthony Paul
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 91 Mayflower St, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 26
  • Jones, Anthony Paul
    British healthcare products born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17 Gallowhill Road, Brackmills, Northampton, MK4 7EE, United Kingdom

      IIF 27
  • Jones, Anthony Paul
    British md born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 28
  • Jones, Anthony Paul
    British retail sales born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 105, 548-550 Elder House, Milton Keynes, Bucks, MK9 1LR, United Kingdom

      IIF 29
  • Jones, Anthony Paul
    British sales born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63a, Alderley Road, Wilmslow, Cheshire, SK9 1NZ, England

      IIF 30
  • Jones, Anthony
    British cfo born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Portland Street, Floor 2, Manchester, M1 3BE

      IIF 31
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 32
  • Jones, Anthony
    British chief executive officwerb10 )a born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17, Moor Lane, Wilmslow, SK9 6AG, United Kingdom

      IIF 33 IIF 34
  • Jones, Anthony
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 69-75, Boston Manor Road, Brentford, TW8 9JJ, England

      IIF 35
    • 8 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, United Kingdom

      IIF 36 IIF 37
  • Jones, Anthony
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St Annes, Lancashire, FY8 5FT, England

      IIF 38
    • 129, Tamworth Road, Amington, Tamworth, B77 3BY, England

      IIF 39
  • Jones, Anthony
    British managing director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aticus Law Solicitors, Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 40
    • 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 41
  • Jones, Anthony
    British md born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 42 IIF 43 IIF 44
  • Jones, Anthony
    British property born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 69-75, Boston Manor Road, Brentford, Middlesex, TW8 9JJ, England

      IIF 45
    • Unit 25, Woodside Park, Rugby, CV21 2NP, England

      IIF 46
    • Unit 3, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, England

      IIF 47
  • Jones, Antony
    British sales born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63a, Alderley Road, Wilmslow, SK9 1NZ, England

      IIF 48
  • Jones, Ap
    British md born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63a, Alderley Road, Wilmslow, Cheshire, SK9 1NZ, United Kingdom

      IIF 49
  • Jones, Antony
    English salesman born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England

      IIF 50
  • Jones, Anthony

    Registered addresses and corresponding companies
    • 272, Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 51
child relation
Offspring entities and appointments
Active 22
  • 1
    12b Kennerleys Lane, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    Jubilee House, East Beach, Lytham, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2010-12-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    8 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    17 Gallowhill Road Brackmills, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF 27 - Director → ME
  • 5
    Suite 105 548-550 Elder House, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 29 - Director → ME
  • 6
    63a Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2019-10-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 7
    TOP BRAND BEDS OXFORD LTD - 2020-01-07
    8 Torwood Close, Westwood Business Park, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 8
    C/o Siva Palan & Co, 69-75 Boston Manor Road, Brentford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-08 ~ dissolved
    IIF 39 - Director → ME
  • 9
    Unit 3 Knights Way, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    69-75 Boston Manor Road, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-07-17 ~ 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
  • 12
    91 Mayflower St, Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-29 ~ dissolved
    IIF 26 - Director → ME
  • 13
    JOETY LTD
    - now
    TOP BRAND BEDS RUGBY LTD - 2019-12-12
    63a Alderley Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    Airivo C/o Spc Nathans, 69-75 Boston Manor Road, Brentford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2017-05-18 ~ now
    IIF 35 - Director → ME
  • 15
    8 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-11-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    65 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-02-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    17 Moor Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    17 Moor Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-11-01 ~ 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
  • 19
    C/o Aticus Law Solicitors, 5 John Dalton Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2023-10-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    9 Portland Street, Floor 2, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -21,161 GBP2023-08-31
    Officer
    2025-02-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-02-27 ~ 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
    IIF 9 - Right to appoint or remove directorsOE
  • 21
    C/o Aticus Law Solicitors Queens Chambers, 5 John Dalton Street, Manchester, Great Britain, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    C/o Aticus Law Solicitors Queens Chambers, 5 John Dalton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Ferguson House, 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,416 GBP2021-06-30
    Officer
    2022-03-06 ~ 2022-04-10
    IIF 44 - Director → ME
    2021-05-25 ~ 2021-10-13
    IIF 42 - Director → ME
    2021-01-01 ~ 2021-04-08
    IIF 43 - Director → ME
    2022-06-01 ~ 2023-08-19
    IIF 32 - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-04-08
    IIF 15 - Has significant influence or control OE
    2021-05-25 ~ 2021-10-13
    IIF 17 - Ownership of shares – 75% or more OE
    2022-03-06 ~ 2022-04-10
    IIF 16 - Ownership of shares – 75% or more OE
    2022-06-25 ~ 2023-07-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    17 Galowhill Road, Brackmills Industrial Estate, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-09 ~ 2015-04-30
    IIF 25 - Director → ME
  • 3
    Berkhamsted House, 121 High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-14 ~ 2015-06-30
    IIF 28 - Director → ME
  • 4
    ETON GREY LIMITED - 2019-12-30
    Unit 25 Woodside Park, Rugby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,752 GBP2018-04-30
    Officer
    2019-11-11 ~ 2020-02-05
    IIF 46 - Director → ME
    Person with significant control
    2019-06-13 ~ 2020-02-04
    IIF 11 - Has significant influence or control OE
  • 5
    9 Portland Street, Floor 2, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -21,161 GBP2023-08-31
    Officer
    2024-06-26 ~ 2024-06-27
    IIF 51 - 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.