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, Christopher Lawrence

    Related profiles found in government register
  • Jones, Christopher Lawrence
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 1
    • icon of address Abberley Whitelilies Island, Mill Lane, Windsor, Berkshire, SL4 5JH

      IIF 2
  • Jones, Christopher Lawrence
    British property developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 3
  • Jones, Christopher Lawrence
    British property development born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Aston Mead, Windsor, Berkshire, SL4 5PP, England

      IIF 4
  • Jones, Christopher Lawrence
    British property developer born in June 1971

    Resident in Ewngland

    Registered addresses and corresponding companies
    • icon of address Abberley, Mill Lane, Windsor, Berkshire, SL4 5JH, England

      IIF 5
  • Jones, Christopher
    British business person born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 6
  • Jones, Christopher David
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Valley Prospect, Newark, NG24 4QS, England

      IIF 7
  • Jones, Christopher David
    British consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Jones, Christopher Lawrence
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 9
  • Jones, Christopher Lawrence
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, SL4 1SE, United Kingdom

      IIF 10
  • Jones, Christopher Lawrence
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 11
    • icon of address 79 Imperial Road, Windsor, Berkshire, SL4 3RU, United Kingdom

      IIF 12
  • Jones, Christopher Lawrence
    British property developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Llanvair Drive, Ascot, SL5 9LN, England

      IIF 13
  • Jones, Christopher
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 14
  • Jones, Christopher Lawrence
    British

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 15
  • Jones, Christopher Lawrence
    British property developer

    Registered addresses and corresponding companies
    • icon of address 58, Llanvair Drive, Ascot, SL5 9LN, England

      IIF 16
  • Mr Christopher Lawrence Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 17
  • Mr Christopher Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 18
  • Jones, Chris
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 19
  • Mr Christopher David Jones
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 127, Valley Prospect, Newark, NG24 4QS, England

      IIF 21
  • Mr Chris Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 22
  • Jones, Christopher
    British businessman born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House Farm, Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, CW4 8AU, England

      IIF 23
  • Jones, Christopher
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Mountjoy Avenue, Penarth, CF64 2SY, United Kingdom

      IIF 24
    • icon of address 7, Parklands Way, Poynton, Cheshire, SK12 1AJ, United Kingdom

      IIF 25
  • Jones, Christopher
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 26
  • Mr Christopher Lawrence Jones
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Llanvair Drive, Ascot, SL5 9LN, United Kingdom

      IIF 27
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 28
    • icon of address 13, Vansittart Estate, Windsor, SL4 1SE, United Kingdom

      IIF 29
    • icon of address 79 Imperial Road, Windsor, Berkshire, SL4 3RU, United Kingdom

      IIF 30
  • Mr Christopher Jones
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House Farm, Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, CW4 8AU, England

      IIF 31
  • Jones, Christopher Alexander Andrew
    British labourer born in November 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37, Movilla Street, Newtownards, BT23 7JQ, Northern Ireland

      IIF 32
  • Mr Christopher Jones
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Mountjoy Avenue, Penarth, CF64 2SY, United Kingdom

      IIF 33
    • icon of address 7, Parklands Way, Poynton, Cheshire, SK12 1AJ, United Kingdom

      IIF 34
  • Christopher Jones
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 35
  • Mr Christopher Alexander Andrew Jones
    British born in November 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37, Movilla Street, Newtownards, BT23 7JQ, Northern Ireland

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    CJE CARS LTD - 2022-02-22
    icon of address Park House Farm Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 37 Movilla Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    CHRIS JONES EUROPEAN LTD - 2023-04-03
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 43 Mountjoy Avenue, Penarth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PHOENIX CONFIGURATIONS LIMITED - 1999-09-09
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 13 Vansittart Estate, Windsor, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    48,323 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 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
  • 10
    icon of address 79 Imperial Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,104,537 GBP2023-04-05
    Officer
    icon of calendar 2001-04-05 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2001-04-05 ~ dissolved
    IIF 16 - Secretary → ME
  • 11
    icon of address 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,176,716 GBP2025-03-31
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address 7 Parklands Way, Poynton, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 71 London Road, Newark, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Communication House, Victoria Avenue, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,507 GBP2021-04-30
    Officer
    icon of calendar 2007-07-18 ~ 2014-07-16
    IIF 2 - Director → ME
  • 2
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    923 GBP2022-03-31
    Officer
    icon of calendar 2020-06-15 ~ 2021-06-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2021-06-23
    IIF 35 - Has significant influence or control OE
  • 3
    icon of address 13 Vansittart Estate, Windsor, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ 2024-05-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-05-22
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CJE CARS LTD - 2022-02-22
    icon of address Park House Farm Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2022-05-20
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 79 Imperial Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,104,537 GBP2023-04-05
    Person with significant control
    icon of calendar 2017-04-05 ~ 2024-05-22
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 141a New Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    289,385 GBP2024-07-31
    Officer
    icon of calendar 2007-07-03 ~ 2016-03-09
    IIF 1 - Director → ME
    icon of calendar 2007-07-03 ~ 2016-03-07
    IIF 15 - Secretary → ME
  • 7
    NORTHWEST GLOBAL LIMITED - 2019-02-14
    icon of address 34 Haddon Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ 2019-12-01
    IIF 14 - Director → ME
  • 8
    icon of address White Lilies Mill Lane, White Lilies Island, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,385 GBP2024-06-24
    Officer
    icon of calendar 2007-07-18 ~ 2013-07-25
    IIF 4 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-03-22
    IIF 5 - 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.