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 Edward

    Related profiles found in government register
  • Jones, Michael Edward
    British borough councillor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kilburn House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, United Kingdom

      IIF 1 IIF 2
    • icon of address Westfields, Middlewich Road, Sandbach, Cheshire, CW11 1HZ

      IIF 3
  • Jones, Michael Edward
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Couzens House, The Campus, Crewe Green Road, Crewe, Cheshire, CW1 5DU, England

      IIF 4
    • icon of address Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 5
    • icon of address 16, Trinity Square, Llandudno, Conwy, LL30 2RB, United Kingdom

      IIF 6
    • icon of address 239-241 Kennington Lane, London, SE11 5QU, United Kingdom

      IIF 7
  • Jones, Michael Edward
    British leader council born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Gadbrook Business Centre, Rudheath, Northwich, Cheshire, CW9 7TN, England

      IIF 8
  • Jones, Michael Edward
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239-241 Kennington Lane, London, SE11 5QU, United Kingdom

      IIF 9
    • icon of address 4 Horseshoe Court, Newcastle Road, Blakelow, Nantwich, CW5 7TE, England

      IIF 10
    • icon of address 4 Horseshoe Court, Newcastle Road, Blakelow, Nantwich, Cheshire, CW5 7TE, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Jones, Michael Edward
    British recruitment consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239-241 Kennington Lane, London, SE11 5QU, United Kingdom

      IIF 16
  • Mr Michael Edward Jones
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239-241 Kennington Lane, London, SE11 5QU, United Kingdom

      IIF 17
  • Michael Edward Jones
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 18
    • icon of address 16, Trinity Square, Llandudno, Conwy, LL30 2RB, United Kingdom

      IIF 19
  • Jones, Edward Michael
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bovingdon Heights, Marlow, SL7 2JR, England

      IIF 20
  • Jones, Edward Michael
    British operations manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bovingdon Heights, Marlow, SL7 2JR, England

      IIF 21
  • Mr Edward Michael Jones
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bovingdon Heights, Marlow, SL7 2JR, England

      IIF 22
  • Mr Michael Edward Jones
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239-241 Kennington Lane, London, SE11 5QU, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 4 Horseshoe Court, Newcastle Road, Blakelow, Nantwich, CW5 7TE, England

      IIF 26
    • icon of address 4 Horseshoe Court, Newcastle Road, Blakelow, Nantwich, Cheshire, CW5 7TE, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Jones, Edward Michael
    British manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bovingdon Heights, Marlow, SL7 2JR, England

      IIF 31
  • Jones, Michael Edward

    Registered addresses and corresponding companies
    • icon of address 1 College Hill 2nd Floor, Sanderson Knight, London, EC4R 2RA

      IIF 32
  • Mr Edward Michael Jones
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bovingdon Heights, Marlow, SL7 2JR, England

      IIF 33
  • Jones, Edward Michael

    Registered addresses and corresponding companies
    • icon of address 17, Bovingdon Heights, Marlow, SL7 2JR, England

      IIF 34
  • Mr Edward Jones
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bovingdon Heights, Marlow, SL7 2JR, England

      IIF 35
  • Jones, Edward

    Registered addresses and corresponding companies
    • icon of address 17, Bovingdon Heights, Marlow, SL7 2JR, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 17 Bovingdon Heights, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    213,353 GBP2018-12-31
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 20 - Director → ME
    icon of calendar 2021-10-24 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    CREWE MEDICAL SCHOOL PROPERTIES LIMITED - 2018-02-08
    icon of address Datum House, Electra Way, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address Couzens House The Campus, Crewe Green Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    MIDEAST CONSTRUCTORS LIMITED - 2001-11-30
    CAUSESPRINT LIMITED - 1989-02-09
    icon of address 17 Bovingdon Heights, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,186,050 GBP2022-06-30
    Officer
    icon of calendar 2011-01-25 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-08-22 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 35 - Has significant influence or controlOE
  • 6
    SANDERSON KNIGHT PROPERTIES LTD - 2023-03-17
    EPAS SERVICES LIMITED - 1999-09-28
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -172,970 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1999-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    GREENFIELD ENGINEERING LIMITED - 1999-02-09
    C.I.M.I.C. PETROLEUM LIMITED - 1995-11-02
    icon of address 17 Bovingdon Heights, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    252,833 GBP2022-06-30
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address 16 Trinity Square, Llandudno, Conwy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    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
  • 10
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 Horseshoe Court Newcastle Road, Blakelow, Nantwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    EXISTENCE ASSOCIATES LIMITED - 2018-02-08
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,302 GBP2020-03-31
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    MSP NEWCO 2 LIMITED - 2014-03-18
    AGHOCO 1198 LIMITED - 2014-02-12
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-27 ~ 2016-02-01
    IIF 1 - Director → ME
  • 2
    APOLLO BUCKINGHAMSHIRE HEALTH SCIENCES CAMPUS LIMITED - 2018-06-06
    CREWE MEDICAL SCHOOL SERVICES LIMITED - 2018-06-06
    icon of address College House The Campus, Crewe Green Road, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,013,317 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2021-06-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2018-11-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ 2021-01-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-01-07
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP - 2024-05-09
    CHESHIRE & WARRINGTON ENTERPRISE COMMISSION - 2013-11-04
    CHESHIRE & WARRINGTON ECONOMIC ALLIANCE - 2010-07-21
    icon of address Wyvern House Floor 1, Wyvern House, The Drumber, Winsford, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2016-02-25
    IIF 8 - Director → ME
  • 5
    SANDERSON KNIGHT PROPERTIES LTD - 2023-03-17
    EPAS SERVICES LIMITED - 1999-09-28
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -172,970 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1999-04-01 ~ 1999-05-01
    IIF 32 - Secretary → ME
  • 6
    MANCHESTER SCIENCE PARKS LIMITED - 2014-09-30
    MANCHESTER SCIENCE PARK LIMITED - 2009-09-18
    FLEETNESS 38 LIMITED - 1983-06-10
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2014-03-27 ~ 2016-02-01
    IIF 2 - Director → ME
  • 7
    EXISTENCE ASSOCIATES LIMITED - 2018-02-08
    icon of address 239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,302 GBP2020-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2020-08-07
    IIF 13 - Director → ME
  • 8
    UTC CREWE
    - now
    CHESHIRE EAST UTC - 2015-04-22
    icon of address Crewe Engineering & Design Utc, West Street, Crewe, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2015-07-20
    IIF 3 - 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.