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 William

    Related profiles found in government register
  • Jones, Michael William
    British commercial diver born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3EY

      IIF 1
    • C/o Ernst And Young Llp, 2 St Peters Square, Manchester, M2 3EY

      IIF 2
    • Shore Farm, Ash Street, Wrabness, Manningtree, Essex, CO11 2TG

      IIF 3
    • Shore Farm, Ash Street, Wrabness, Manningtree, Essex, CO11 2TG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Hollow Oak House, Elsing Road, North Tuddenham, Norfolk, NR20 3DS

      IIF 7 IIF 8
    • Hollow Oak House, Elsing Road, North Tuddenham, Norfolk, NR20 3DS, United Kingdom

      IIF 9
    • Hollow Oak House, Elsing Road, North Tuddenham, Norfolk, NR20 5JQ, United Kingdom

      IIF 10
  • Jones, Michael William
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Old Hall Farm, Elsing, Dereham, NR20 3DU, United Kingdom

      IIF 11
  • Jones, Michael William
    British consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Old Hall Farm, Elsing, Dereham, NR20 3DU, United Kingdom

      IIF 12
  • Jones, Michael William
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 13
    • Sg House, 6, St Cross Road, Winchester, Hampshire, SO23 9HX, United Kingdom

      IIF 14
  • Jones, Michael William
    British diver born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 15
    • Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU, England

      IIF 16
    • Shore Farm, Ash Street, Wrabness, Manningtree, CO11 2TG, United Kingdom

      IIF 17
  • Jones, Michael William
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hall Farm, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 18 IIF 19
    • Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU, England

      IIF 20
  • Jones, Michael William
    British none born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 48, Mill Lane, Weeley Heath, Clacton-on-sea, Essex, CO16 9BZ, England

      IIF 21
  • Jones, Michael David
    British ceo born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 68, Lombard Street, London, EC3V 9LJ, United Kingdom

      IIF 22
  • Jones, Michael David
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tc Group, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 23 IIF 24
    • C/o Tc Group, Level1, Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 25
  • Jones, Michael David
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 26
    • 2, Church Street, Burnham, Bucks, SL1 7HZ, United Kingdom

      IIF 27 IIF 28
    • Sweeting & Smedley Limited, 2 Church Street, Burnham, SL1 7HZ, England

      IIF 29
  • Jones, Michael David
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Poplars End, Park Road, Toddington, Bedfordshire, LU5 6HQ, United Kingdom

      IIF 30
  • Jones, Michael David
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, New Bridge Street, London, EC4V 6JA

      IIF 31
  • Jones, Michael William
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Old Hall Farm, Elsing Road, Elsing, NR20 3DU, United Kingdom

      IIF 32 IIF 33
  • Jones, Michael
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 49, Clayford Avenue, Ferndown, Dorset, BH22 9PQ

      IIF 34
  • Jones, Michael Wayne
    Welsh auctioneers born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Genesis House, 1 & 2 The Grange, High Street, Westerham, TN16 1AH, England

      IIF 35
  • Jones, Michael Wayne
    Welsh biomedical scientist born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 36
  • Jones, Michael William
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Limes, Holt Road, North Elmham, Dereham, Norfolk, NR20 5JQ

      IIF 37 IIF 38
  • Jones, Michael William
    British commercial diver

    Registered addresses and corresponding companies
    • The Limes, Holt Road, North Elmham, Dereham, Norfolk, NR20 5JQ

      IIF 39
  • Mr Michael William Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS

      IIF 40
  • Michael William Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hall Farm, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 41
    • Old Hall Farm, Elsing, Dereham, NR20 3DU, United Kingdom

      IIF 42 IIF 43
    • Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 44 IIF 45
    • Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU, England

      IIF 46
    • Old Hall Farm, Elsing Road, Elsing, NR20 3DU, United Kingdom

      IIF 47 IIF 48
  • Mr Michael Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS

      IIF 49
  • Jones, Michael
    British payments director born in April 1966

    Registered addresses and corresponding companies
    • 27 Hillside, Hardwick Road, Whitchurch On Thames, Berkshire, RG8 7HL

      IIF 50
  • Mr Michael David Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 51
  • Jones, Michael
    British decorator born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Lowestoft Road, Portsmouth, PO6 3RN, England

      IIF 52
  • Jones, Michael
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chevron Buildings, Eastern Road, Havant, Hampshire, PO9 2JQ, United Kingdom

      IIF 53
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 54
  • Mr Michael Wayne Jones
    Welsh born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Genesis House, 1 & 2 The Grange, High Street, Westerham, TN16 1AH, England

      IIF 55
  • Jones, Michael
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 56
  • Michael Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chevron Buildings, Eastern Road, Havant, Hampshire, PO9 2JQ, United Kingdom

      IIF 57
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 58
  • Mr Michael Jones
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 59
  • Michael David Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Church Street, Burnham, Bucks, SL1 7HZ, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    49 Clayford Avenue, Ferndown, Dorset
    Dissolved corporate (2 parents)
    Officer
    2014-12-15 ~ dissolved
    IIF 34 - director → ME
  • 2
    SCENELONG LIMITED - 1998-04-02
    Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved corporate (2 parents)
    Officer
    1998-03-12 ~ dissolved
    IIF 10 - director → ME
  • 3
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2023-08-01 ~ now
    IIF 26 - director → ME
  • 4
    Genesis House 1 & 2 The Grange, High Street, Westerham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,317 GBP2016-12-31
    Officer
    2015-08-08 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 5
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    1,197,774 GBP2024-09-30
    Officer
    2022-03-23 ~ now
    IIF 20 - director → ME
  • 7
    Shore Farm, Wrabness, Manningtree, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-02-22 ~ dissolved
    IIF 7 - director → ME
  • 8
    RED7MARINE GROUP LIMITED - 2010-03-19
    Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-04-17 ~ dissolved
    IIF 3 - director → ME
  • 9
    Sweeting & Smedley Limited, 2 Church Street, Burnham, England
    Corporate (2 parents)
    Officer
    2024-05-25 ~ now
    IIF 29 - director → ME
  • 10
    Hall Farm, Elsing, Dereham, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    765,799 GBP2024-09-30
    Officer
    2015-09-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 41 - Has significant influence or controlOE
  • 11
    Unit F1 Cumberland Business Centre, Northumberland Road, Southsea, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    49,233 GBP2023-11-30
    Officer
    2014-12-15 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 49 - Has significant influence or controlOE
  • 12
    2 Church Street, Burnham, Bucks, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,885 GBP2021-07-31
    Officer
    2020-07-29 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    2 Church Street, Burnham, Bucks, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,818 GBP2017-12-31
    Officer
    2016-01-28 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 14
    Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    2,595,084 GBP2024-09-30
    Officer
    2015-06-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    92,969 GBP2021-07-31
    Officer
    2015-06-23 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 16
    Shore Farm Ash Street, Wrabness, Manningtree, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 17 - director → ME
  • 17
    Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 6 - director → ME
  • 18
    HAVEN SEAWAY LIMITED - 2010-03-19
    C/o Ernst And Young Llp, 2 St Peters Square, Manchester
    Dissolved corporate (7 parents)
    Officer
    2007-08-30 ~ dissolved
    IIF 2 - director → ME
  • 19
    C/o Ernst And Young Llp, 2 St Peters Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2007-08-30 ~ dissolved
    IIF 9 - director → ME
  • 20
    Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved corporate (5 parents)
    Officer
    2009-04-16 ~ dissolved
    IIF 1 - director → ME
  • 21
    RED7MARINE PLANT LIMITED - 2012-04-26
    Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 4 - director → ME
  • 22
    2 Furness Court, Runcorn, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-10 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 23
    Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved corporate (3 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 5 - director → ME
  • 24
    Old Hall Farm, Elsing Road, Elsing, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 25
    Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-12-15 ~ dissolved
    IIF 8 - director → ME
  • 26
    Old Hall Farm, Elsing, Dereham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    559,328 GBP2024-09-30
    Officer
    2016-12-08 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Old Hall Farm, Elsing Road, Elsing, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 33 - llp-designated-member → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 28
    Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    17 GBP2016-10-31
    Officer
    2014-10-09 ~ dissolved
    IIF 36 - director → ME
  • 29
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -154 GBP2020-02-01 ~ 2021-02-28
    Officer
    2020-02-12 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Corporate (5 parents)
    Officer
    2022-03-30 ~ 2023-04-04
    IIF 31 - director → ME
  • 2
    SCENELONG LIMITED - 1998-04-02
    Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved corporate (2 parents)
    Officer
    1998-03-12 ~ 2008-02-22
    IIF 39 - secretary → ME
  • 3
    5 New Street Square, London
    Corporate (3 parents)
    Equity (Company account)
    31,076 GBP2024-01-31
    Officer
    2018-09-01 ~ 2020-04-01
    IIF 30 - director → ME
  • 4
    CDM ENTERPRISES (EAST ANGLIA) LIMITED - 2001-02-15
    Hemsby Hall, Hall Road, Hemsby, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    -90,405 GBP2024-03-31
    Officer
    2001-02-12 ~ 2004-09-15
    IIF 37 - director → ME
  • 5
    6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-05-01 ~ 2022-01-25
    IIF 24 - director → ME
  • 6
    C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,521,471 GBP2024-03-31
    Officer
    2019-04-26 ~ 2024-12-07
    IIF 13 - director → ME
  • 7
    Hall Farm, Elsing, Dereham, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    765,799 GBP2024-09-30
    Officer
    2015-08-14 ~ 2015-09-09
    IIF 19 - director → ME
  • 8
    Unit F1 Cumberland Business Centre, Northumberland Road, Southsea, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    49,233 GBP2023-11-30
    Person with significant control
    2016-11-12 ~ 2021-01-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 9
    1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257,820 GBP2024-06-30
    Officer
    2009-03-09 ~ 2010-02-04
    IIF 38 - director → ME
  • 10
    CREDIS SERVICES LTD - 2022-11-17
    6th Floor Kings House, 9 - 10 Haymarket, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,348,935 GBP2023-09-30
    Officer
    2021-05-01 ~ 2022-01-25
    IIF 23 - director → ME
  • 11
    CREDIS ACC LTD - 2022-11-17
    6th Floor Kings House, 9 - 10 Haymarket, London, England
    Corporate (4 parents)
    Equity (Company account)
    570,943 GBP2023-09-30
    Officer
    2021-03-26 ~ 2022-01-25
    IIF 25 - director → ME
  • 12
    CITADEL COMMERCE UK LIMITED - 2024-09-18
    C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, United Kingdom
    Corporate (4 parents)
    Officer
    2006-11-01 ~ 2007-01-29
    IIF 50 - director → ME
  • 13
    Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    2,595,084 GBP2024-09-30
    Person with significant control
    2016-06-01 ~ 2020-12-11
    IIF 45 - Has significant influence or control OE
  • 14
    Taska Marine Ltd, Cliff Road, Ipswich, England
    Corporate (3 parents)
    Equity (Company account)
    1,194,068 GBP2024-01-31
    Officer
    2010-03-10 ~ 2015-09-21
    IIF 21 - director → ME
  • 15
    New London House, 6 London St, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2018-09-01 ~ 2019-04-15
    IIF 22 - director → ME
  • 16
    C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    82,006 GBP2023-08-31
    Officer
    2016-09-19 ~ 2016-11-07
    IIF 14 - director → ME
  • 17
    White House Farm Hall Lane, North Tuddenham, Dereham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -480 GBP2021-04-30
    Officer
    2018-04-04 ~ 2020-09-24
    IIF 11 - director → ME
    Person with significant control
    2018-04-04 ~ 2020-09-24
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
© 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.