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, Craig

    Related profiles found in government register
  • Jones, Craig
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 126 Smiths Flour Mill, 71 Wolverhampton Street, Walsall, WS2 8DE, United Kingdom

      IIF 1
  • Jones, Craig
    British company director born in June 1963

    Registered addresses and corresponding companies
    • 66 Moss Drive, Sutton Coldfield, B72 1JQ

      IIF 2 IIF 3
  • Jones, Craig
    British accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Foden Road, Birmingham, B42 2EJ, United Kingdom

      IIF 4
  • Jones, Craig
    British company director

    Registered addresses and corresponding companies
    • 66 Moss Drive, Sutton Coldfield, B72 1JQ

      IIF 5
  • Mr Craig Jones
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 126 Smiths Flour Mill, 71 Wolverhampton Street, Walsall, WS2 8DE, United Kingdom

      IIF 6
  • Jones, Michael Craig Gwynne
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wright House, Crouchley Lane, Lymm, Cheshire, WA13 0AS, England

      IIF 7
  • Jones, Michael Craig Gwynne
    British consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Coopers Square, Warrington Road High Legh, Knutsford Lymm, Cheshire, WA16 0RU

      IIF 8
  • Jones, Michael
    British accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Great Lister Street, Aston, Birmingham, West Midlands, B7 4LW., United Kingdom

      IIF 9
    • 176, Foden Road, Great Barr, Birmingham, B42 2EJ, United Kingdom

      IIF 10
  • Jones, Michael
    British electrical born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manora, Celyn Street, Penmaenmawr, LL34 6LP, United Kingdom

      IIF 11
  • Jones, Michael
    British renewable energy cosultant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor, A, Celyn Street Penmaenmawr, Conwy, LL34 6LP, Wales

      IIF 12
  • Mr Michael Jones
    British born in June 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Manora, Celyn Street, Penmaenmawr, LL34 6LP, United Kingdom

      IIF 13
  • Jones, Michael
    Welsh born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Brookhouse Road, Walsall, West Midlands, WS5 3AD, United Kingdom

      IIF 14
  • Jones, Michael Craig Gwynne
    British

    Registered addresses and corresponding companies
    • 50 Newhall Court, George Street, Birmingham, West Midlands, B3 1DR

      IIF 15
    • 66 Moss Drive, Sutton Coldfield, West Midlands, B72 1JQ

      IIF 16
  • Jones, Michael Craig Gwynne
    British director born in June 1963

    Registered addresses and corresponding companies
    • 66 Moss Drive, Sutton Coldfield, West Midlands, B72 1JQ

      IIF 17
  • Jones, Michael Craig Gwynne
    British finance director born in June 1963

    Registered addresses and corresponding companies
    • 6 Albert Road, Erdington, Birmingham, West Midlands, B23 7LT

      IIF 18
  • Jones, Michael Craig Gwynne
    British managing director born in June 1963

    Registered addresses and corresponding companies
    • 66 Moss Drive, Sutton Coldfield, West Midlands, B72 1JQ

      IIF 19
  • Jones, Michael Edward
    British electrical born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, 28, Circular Drive, Deeside, Flintshire, CH5 3DA, United Kingdom

      IIF 20
  • Jones, Michael Edward
    British electrician born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Circular Drive, 28 Circular Drive Ewloe, Deeside, Flintshire, CH5 3DA, United Kingdom

      IIF 21
  • Jones, Michael Craig Gwynne
    Welsh born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Terret Close, Walsall, West Midlands, WS1 1EG, United Kingdom

      IIF 22
  • Jones, Michael Craig Gwynne
    Welsh director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, 14 Stratford House, Terret Close, Walsall, West Midlands, WS1 1EG, United Kingdom

      IIF 23
  • Mr Michael Jones
    Welsh born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Brookhouse Road, Walsall, WS5 3AD, United Kingdom

      IIF 24
  • Mr Michael Edward Jones
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, 28, Circular Drive, Deeside, Flintshire, CH5 3DA, United Kingdom

      IIF 25
  • Mr Michael Craig Gwynne Jones
    Welsh born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, 14 Stratford House, Terret Close, Walsall, West Midlands, WS1 1EG, United Kingdom

      IIF 26
    • 14, Terret Close, Walsall, WS1 1EG, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    CELYN ELECTRICAL AND PLUMBING LIMITED
    09463748
    Manora, Celyn Street, Penmaenmawr, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -323 GBP2023-03-31
    Officer
    2015-02-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    EEE ELECTRICAL LTD
    10562417
    28 28, Circular Drive, Deeside, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    ELIXIR CORPORATE TRANSACTIONS LIMITED
    11975433
    126 Smiths Flour Mill 71 Wolverhampton Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    EMAPS LIMITED
    - now 06118895
    SYNECTIC (EMAPS) LIMITED - 2008-02-12
    Coopers Square, Warrington Road High Legh, Knutsford Lymm, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 8 - Director → ME
  • 5
    EXPLS LIMITED
    16882750
    20 Brookhouse Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    GORWAY SERVICES LIMITED
    15197444
    14 Terret Close, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    GORWEL ENERGY SOLUTIONS LTD
    07820118
    Manor A, Celyn Street Penmaenmawr, Conwy
    Dissolved Corporate (3 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 12 - Director → ME
  • 8
    MICHAEL C G JONES LIMITED
    11291630
    176 Foden Road, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 10 - Director → ME
  • 9
    PANACEA RESOURCE SOLUTIONS LIMITED
    08511664
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,834,728 GBP2020-09-30
    Officer
    2019-10-15 ~ now
    IIF 7 - Director → ME
  • 10
    QUANTUM POWER EFFICIENCY LIMITED
    09130129
    176 Foden Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 4 - Director → ME
  • 11
    TERRET SERVICES LTD
    15196684
    14, 14 Stratford House Terret Close, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    VERE ENGINEERING LIMITED
    - now 02244568
    BUGHOT LIMITED - 1988-05-18
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    197,696 GBP2016-09-30
    Officer
    2017-09-12 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    FLINTSHIRE ELECTRICAL & SOLAR POWER LTD
    07710100
    28 Circular Drive, 28 Circular Drive Ewloe, Deeside, Flintshire, Wales
    Dissolved Corporate
    Officer
    2011-07-19 ~ 2011-08-11
    IIF 21 - Director → ME
  • 2
    JACKSON PRODUCTS LTD
    - now 03472233
    LANSEC SAFETY PRODUCTS LTD. - 2000-08-01
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-05-22 ~ 2002-09-11
    IIF 18 - Director → ME
  • 3
    NORTH STAFFORDSHIRE ENGINEERING GROUP TRAINING ASSOCIATION LIMITED
    00926888
    Hanley Technical Institute 151-153 Marsh Street North, Hanley, Stoke-on-trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    1999-03-15 ~ 2000-05-15
    IIF 19 - Director → ME
  • 4
    RAPID CAR PARTS (HOLDINGS) LTD
    - now 04842960
    RAPID CAR PARTS LIMITED
    - 2004-02-09 04842960 02700287
    C/o Friend Llp, Eleven Brindleyplace, 2 Brunswick Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-07-23 ~ 2005-01-24
    IIF 2 - Director → ME
  • 5
    RAPID CAR PARTS LTD - now 04842960
    RAPID EXHAUSTS LIMITED
    - 2004-02-09 02700287
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2003-08-12 ~ 2004-01-05
    IIF 3 - Director → ME
    2003-08-12 ~ 2005-01-24
    IIF 5 - Secretary → ME
    2004-07-12 ~ 2005-01-24
    IIF 15 - Secretary → ME
  • 6
    TRUFLO GAS TURBINES LIMITED
    - now 01943211
    UKAM FLUID CONTROLS LIMITED
    - 1992-09-08 01943211
    GIRDERBOND LIMITED - 1986-04-18
    Aeromet Building, Cosgrove Close, Worcester
    Dissolved Corporate (2 parents)
    Officer
    1992-04-29 ~ 1994-08-09
    IIF 17 - Director → ME
    1992-01-29 ~ 1995-03-06
    IIF 16 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.