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

    Related profiles found in government register
  • Jones, Michael
    British

    Registered addresses and corresponding companies
    • Poplars Farmhouse, Beningbrough, North Yorkshire, YO30 1BY

      IIF 1
    • 41 Llandennis Avenue, Cardiff, South Glamorgan, CF23 6JF

      IIF 2 IIF 3 IIF 4
    • 8 Edward Road, Eastwood, Nottingham, Nottinghamshire, NG16 3EU

      IIF 7
  • Jones, Michael
    British solicitor

    Registered addresses and corresponding companies
    • 11 - 13, Penhill Road, Cardiff, Caerdydd, CF11 9PQ, Wales

      IIF 8
  • Jones, Michael
    British solicitor born in September 1954

    Registered addresses and corresponding companies
  • Jones, Michael

    Registered addresses and corresponding companies
    • 41 Llandennis Avenue, Cardiff, South Glamorgan, CF23 6JF

      IIF 12
  • Jones, Michael
    British solicitor born in September 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 11 - 13, Penhill Road, Cardiff, Caerdydd, CF11 9PQ, Wales

      IIF 13
  • Jones, Michael
    American lawyer born in July 1959

    Registered addresses and corresponding companies
    • 333 West Cedar Valley Road, Delafield, Wisconsin, 53018, Usa

      IIF 14
  • Jones, Michael Adrian
    British company director born in April 1961

    Registered addresses and corresponding companies
    • Old Mill House, Poole Keynes, Cirencester, Gloucestershire, GL7 6EE

      IIF 15
  • Jones, Michael Adrian
    British technical director born in April 1961

    Registered addresses and corresponding companies
    • Old Mill House, Poole Keynes, Cirencester, Gloucestershire, GL7 6EE

      IIF 16
  • Jones, Michael
    English director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8 Edward Road, Eastwood, Nottingham, Nottinghamshire, NG16 3EU

      IIF 17
  • Jones, Michael
    British property investor born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 Glendair, Bolton Bridge Road, Ilkley, LS299AA, United Kingdom

      IIF 18
  • Jones, Michael
    British retired born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shobdon Airfield, Near Leominster, Herefordshire, HR6 9NR

      IIF 19
  • Mr Michael Jones
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2, 17 Low Beck, Ilkley, LS29 8UN, England

      IIF 20
  • Jones, Michael Peter
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Meadow Lane, Keighley, BD20 8NB, United Kingdom

      IIF 21
  • Jones, Michael Adrian
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shobdon Airfield, Near Leominster, Herefordshire, HR6 9NR

      IIF 22
    • Wood Sutton, Leysters, Leominster, Herefordshire, HR6 0JF

      IIF 23
  • Jones, Michael Adrian
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 26, Millhouse Business Centre, Station Road, Castle Donington, Derby, DE74 2NJ, United Kingdom

      IIF 24
    • Wood Sutton, Leysters, Leominster, Herefordshire, HR6 0JF, England

      IIF 25
  • Jones, Michael Adrian
    British managing director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poplars Farm House, Beningbrough, York, YO30 1BY

      IIF 26
  • Mr Michael Jones
    English born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8 Edward Road, Eastwood, Nottingham, Nottinghamshire, NG16 3EU

      IIF 27
  • Michael Peter Jones
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Meadow Lane, Keighley, BD20 8NB, United Kingdom

      IIF 28
  • Mr Michael Adrian Jones
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wood Sutton, Leysters, Leominster, Herefordshire, HR6 0JF

      IIF 29
    • Wood Sutton, Leysters, Leominster, Herefordshire, HR6 0JF, England

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    5th Floor Riverside House, 31 Cathedral Road, Cardiff, South Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2000-06-26 ~ dissolved
    IIF 5 - secretary → ME
  • 2
    11-13 Penhill Road, Cardiff, Caerdydd, Wales
    Corporate (5 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2007-06-04 ~ now
    IIF 13 - director → ME
    2007-06-04 ~ now
    IIF 8 - secretary → ME
  • 3
    Shobdon Airfield, Near Leominster, Herefordshire
    Corporate (9 parents)
    Equity (Company account)
    302,224 GBP2024-01-31
    Officer
    2024-06-04 ~ now
    IIF 19 - director → ME
  • 4
    Apartment 2 17 Low Beck, Ilkley, England
    Corporate (2 parents)
    Equity (Company account)
    18,290 GBP2024-01-31
    Officer
    2015-01-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    NETCENTRIC COMMUNICATIONS LIMITED - 2020-01-23
    Wood Sutton, Leysters, Leominster, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    -91,845 GBP2024-01-31
    Officer
    2020-01-23 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    22 Meadow Lane, Keighley, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-03-19 ~ now
    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
  • 7
    8 Edward Road, Eastwood, Nottingham, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -2,163 GBP2024-07-31
    Officer
    2002-07-08 ~ now
    IIF 17 - director → ME
    2009-10-01 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2016-07-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    GARRISON BARCLAY INVESTMENTS LIMITED - 2019-07-22
    GARRISON BARCLAY CONSTRUCTION LIMITED - 2006-10-31
    JUST CONSTRUCTION UK LIMITED - 2004-09-09
    CAMEO DEVELOPMENTS LIMITED - 2004-08-19
    19 Windsor Place, Cardiff, Wales
    Corporate (1 parent, 1 offspring)
    Officer
    1999-10-27 ~ 1999-12-10
    IIF 10 - director → ME
  • 2
    BRIMAR PLASTICS LIMITED - 2014-12-18
    SPACEMAIL LIMITED - 2000-12-05
    6th Floor 36 Park Row, Leeds
    Dissolved corporate (2 parents)
    Officer
    2000-11-21 ~ 2002-09-19
    IIF 6 - secretary → ME
  • 3
    VOICE 4 NET LIMITED - 2006-12-19
    The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,777,288 GBP2021-12-31
    Officer
    2011-03-10 ~ 2021-03-02
    IIF 25 - director → ME
    2006-06-06 ~ 2007-06-04
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
  • 4
    BRONZESPHERE LIMITED - 2008-07-23
    Fleetway, Fleet Way, Cardiff
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    2001-11-29 ~ 2002-03-12
    IIF 11 - director → ME
    2002-03-12 ~ 2008-06-30
    IIF 3 - secretary → ME
  • 5
    Shobdon Airfield, Near Leominster, Herefordshire
    Corporate (9 parents)
    Equity (Company account)
    302,224 GBP2024-01-31
    Officer
    2019-04-30 ~ 2022-06-29
    IIF 22 - director → ME
  • 6
    CENTRE FOR INFORMATION ON BEVERAGE ALCOHOL - 2017-05-15
    POWERABLE LIMITED - 1988-12-07
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    1997-08-28 ~ 2002-03-12
    IIF 14 - director → ME
  • 7
    M L NETWORKS LIMITED - 1998-06-16
    M.L. ELECTRO-OPTICS LIMITED - 1997-12-01
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved corporate (3 parents)
    Officer
    1994-08-01 ~ 1998-11-30
    IIF 15 - director → ME
  • 8
    SILVERSPHERE LIMITED - 2008-07-23
    C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved corporate (1 parent)
    Equity (Company account)
    577,071 GBP2022-05-11
    Officer
    2001-11-29 ~ 2002-03-12
    IIF 9 - director → ME
  • 9
    NETCENTRIC COMMUNICATIONS LIMITED - 2020-01-23
    Wood Sutton, Leysters, Leominster, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    -91,845 GBP2024-01-31
    Officer
    2005-08-24 ~ 2006-06-12
    IIF 26 - director → ME
  • 10
    O'neill Associates 41 Heol Pearetree, Rhoose, Barry, Wales
    Corporate (1 parent)
    Equity (Company account)
    12,028 GBP2023-10-31
    Officer
    2002-12-18 ~ 2013-09-19
    IIF 12 - secretary → ME
  • 11
    PROMPT PAYER LIMITED - 2004-08-18
    THE PROMPT PAYER PARTNERSHIP LIMITED - 2004-06-25
    61 Cowbridge Road East, Cardiff
    Dissolved corporate (6 parents)
    Equity (Company account)
    -115,213 GBP2017-05-31
    Officer
    2003-11-01 ~ 2004-08-31
    IIF 4 - secretary → ME
  • 12
    COINAPHRASE LIMITED - 1999-09-21
    Unit G1 Capital Point, Capital Business Park, Cardiff
    Corporate (4 parents)
    Profit/Loss (Company account)
    480,571 GBP2022-10-01 ~ 2023-09-30
    Officer
    1999-09-13 ~ 2004-04-30
    IIF 2 - secretary → ME
  • 13
    COMPLETE NETWORKS INVESTMENTS LIMITED - 2021-03-02
    24 Green End, Comberton, Cambridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    2017-07-18 ~ 2019-01-29
    IIF 24 - director → ME
  • 14
    NEWSLINK LIMITED - 2003-11-21
    WIRE 2 LIMITED - 2003-03-11
    RISINGFINAL LIMITED - 1999-12-08
    C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,000,191 GBP2022-12-31
    Officer
    2001-10-31 ~ 2002-11-15
    IIF 16 - director → 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.