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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Christopher

    Related profiles found in government register
  • Jones, Christopher
    British director born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Minuteman Press, Millwood House, Coed Aben Road, Wrexham, Denbighshire, LL13 9UH, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Jones, Christopher
    Welsh born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Units 1 & 2, Aldford Hall Farm, Chester, CH3 6HJ, England

      IIF 4
  • Jones, Chris
    British born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Penrhyn Isaf, Aberffraw, Ty Croes, Anglesey, LL63 5PJ, United Kingdom

      IIF 5
    • Penrhyn Isaf, Aberffraw, Ty Croes, LL63 5PJ, Wales

      IIF 6
  • Jones, Christopher Glynne
    British born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 39 Bramble Close, Buckley, Deeside, Clwyd, CH7 2BD

      IIF 7
  • Mr Chris Jones
    British born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Penrhyn Isaf, Aberffraw, Ty Croes, Anglesey, LL63 5PJ, United Kingdom

      IIF 8
  • Jones, Christopher Glynne
    British

    Registered addresses and corresponding companies
    • 39 Bramble Close, Buckley, Deeside, Clwyd, CH7 2BD

      IIF 9
  • Jones, Christopher
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 62, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 10
    • Parkview Business Centre, Combermere, Nantwich, Cheshire, SY13 4AL, United Kingdom

      IIF 11
    • Unit 1, Aldford Hall, Chester Road Aldford, Chester, Cheshire, CH3 6HJ, England

      IIF 12
    • Dimmicks Accountancy C/o, Minuteman Press, Coed Aben Road, Wrexham, LL13 9UH, Wales

      IIF 13
  • Jones, Christopher
    British co director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Aldford Hall, Chester Road, Aldford, Cheshire, Chester, CH3 6HJ, United Kingdom

      IIF 14
  • Jones, Christopher
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldford Hall, Chester Road, Aldford, Chester, CH3 6HJ, United Kingdom

      IIF 15
  • Jones, Christopher
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Jermyn St, London, SW1Y 6LX, United Kingdom

      IIF 16
  • Jones, Christopher
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns Chambers, Love Street, Chester, Cheshire, CH1 1QN, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Jones, Christopher
    British engineer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 20
  • Jones, Christopher
    British recruitment consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Thirlmere Rd, Wigston Magna, Leicester, England

      IIF 21
  • Mr Christopher Jones
    Welsh born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Alfa Engineering, Aldford Hall, Chester Road, Aldford, Chester, Cheshire, CH3 6HJ, Great Britain

      IIF 22
    • Units 1 & 2, Aldford Hall Farm, Chester, CH3 6HJ, England

      IIF 23
    • Cross Lanes Cottages, Cross Lanes, Hetherson Green, Malpas, SY14 8EH, Wales

      IIF 24
  • Jones, Christopher

    Registered addresses and corresponding companies
    • Minuteman Press, Millwood House, Coed Aben Road, Wrexham, Denbighshire, LL13 9UH, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Mr Christopher Jones
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 50, Jermyn St, London, SW1Y 6LX, United Kingdom

      IIF 28
  • Jones, Christopher Anthony
    Welsh director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Penrhyn Isaf, High Street, Aberffraw, Ty Croes, Gwynedd, LL63 5PJ, Wales

      IIF 29
  • Jones, Christopher Anthony
    Welsh engineer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Penrhyn Isaf, Ty Croes, LL63 5PJ, Wales

      IIF 30
  • Jones, Chris

    Registered addresses and corresponding companies
    • Penrhyn Isaf, Aberffraw, Ty Croes, Anglesey, LL63 5PJ, United Kingdom

      IIF 31
    • Penrhyn Isaf, Aberffraw, Ty Croes, LL63 5PJ, Wales

      IIF 32
    • Penrhyn Isaf, High Street, Aberffraw, Ty Croes, Gwynedd, LL63 5PJ, Wales

      IIF 33
  • Mr Christopher Jones
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 62, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 34 IIF 35
    • Unit 1 Aldford Hall, Chester Road, Aldford, Cheshire, Chester, CH3 6HJ, United Kingdom

      IIF 36
    • Aldford Hall, Chester Road, Chester, CH3 6HJ, United Kingdom

      IIF 37
    • Aldford Hall Farm, Chester Road, Chester, Cheshire, CH3 6HJ, United Kingdom

      IIF 38
  • Mr Christopher Jones
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mechanics House, 12 Chester Road, Pentre, Deeside, Flintshire, CH5 2AA, Wales

      IIF 39
  • Mr Christopher Jones
    Welsh born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 40
  • Mr Christopher Anthony Jones
    Welsh born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Penrhyn Isaf, Ty Croes, LL63 5PJ, Wales

      IIF 41
child relation
Offspring entities and appointments 22
  • 1
    AARDVARK PRODUCTS LTD
    14318753
    Unit 1 Aldford Hall, Chester Road, Aldford, Cheshire, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    ALDFORD DESIGN LTD
    - now 11688285
    MARTIN ASTON DESIGN LIMITED
    - 2021-06-17 11688285
    Minuteman Press Millwood House, Coed Aben Road, Wrexham, Denbighshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF 2 - Director → ME
    2018-11-20 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    ALDFORD ENGINEERING LTD
    - now 11688638
    MARTIN ASTON ENGINEERING LIMITED
    - 2021-06-17 11688638
    Minuteman Press Millwood House, Coed Aben Road, Wrexham, Denbighshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 3 - Director → ME
    2018-11-21 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    ALDFORD FABRICATION ENGINEERING LIMITED
    - now 06548506
    ALFA INDUSTRIES LIMITED
    - 2008-12-19 06548506
    C N D M LIMITED
    - 2008-06-03 06548506
    St John's Chambers, Love Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-03-29 ~ dissolved
    IIF 18 - Director → ME
  • 5
    ALDFORD FURNITURE LTD
    - now 11688630
    MARTIN ASTON FURNITURE LIMITED
    - 2021-06-17 11688630
    Minuteman Press Millwood House, Coed Aben Road, Wrexham, Denbighshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 1 - Director → ME
    2018-11-21 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    ALFA ENGINEERING GROUP LIMITED
    - now 09312035
    STANNAGE HOLDINGS LIMITED
    - 2017-01-30 09312035
    YNS MON SMOKED FISH LIMITED
    - 2016-01-13 09312035
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 29 - Director → ME
    2014-11-14 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    ALFA VR SYSTEMS LIMITED
    11244177
    Aldford Hall Chester Road, Aldford, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    APH MALPAS LTD
    - now 15739394
    S & C CONSULTANTS LTD
    - 2025-05-29 15739394
    Suite 62 Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    BRITANNIA INTELLIGENCE SERVICES LIMITED
    10554244
    50 Jermyn St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CABSAFE(UK) LTD
    16950134
    Suite 62 Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2026-01-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 11
    CHESHIRE FENCING DIRECT LIMITED
    08272537
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    CROSSLANES ENGINEERING LTD
    - now 14783288
    ALFA STEEL FABRICATION LTD
    - 2025-04-03 14783288
    Dimmicks Accountancy C/o Minuteman Press, Coed Aben Road, Wrexham, Wales
    Active Corporate (8 parents)
    Officer
    2023-04-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-04-05 ~ 2024-05-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 13
    CROSSLANES MANUFACTURING LIMITED
    - now 08028130
    ALFA ENGINEERING LIMITED
    - 2025-04-03 08028130
    RACESIDE ENGINEERING LIMITED
    - 2015-04-08 08028130
    ALFA ENGINEERING LIMITED
    - 2013-10-08 08028130
    Cross Lanes Cottages Cross Lanes, Hetherson Green, Malpas, Wales
    Active Corporate (2 parents)
    Officer
    2012-04-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-05-02 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    JONES STEEL STOCKHOLDERS LIMITED
    11426506
    C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (7 parents)
    Officer
    2018-06-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 23 - Has significant influence or control OE
  • 15
    KOSTADEL BUCKLEY LIMITED
    06329109
    C/o Djh Chester City Military House, 24 Castle Street, Chester, England
    Active Corporate (3 parents)
    Officer
    2007-07-31 ~ 2023-12-20
    IIF 9 - Secretary → ME
  • 16
    POWERPLUS RETAIL LIMITED
    03111026
    Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire, Wales
    Active Corporate (2 parents)
    Officer
    1995-10-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    STEEL EXPORT LIMITED
    - now 10030218
    ALFA RAIL LIMITED
    - 2019-12-19 10030218
    EXCELL ENGINEERING LIMITED
    - 2017-02-14 10030218
    Penrhyn Isaf Aberffraw, Ty Croes, Anglesey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-02-27 ~ now
    IIF 5 - Director → ME
    2016-02-27 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    STONES TRANSPORT LIMITED
    - now 06548404
    HART ESTATES LIMITED
    - 2010-10-26 06548404
    St Johns Chambers, Love Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-03-29 ~ dissolved
    IIF 17 - Director → ME
  • 19
    THE CROWN Y GORON LIMITED
    11178152
    Cross Lanes Cottages Cross Lanes, Hetherson Green, Malpas, Wales
    Active Corporate (2 parents)
    Officer
    2019-01-29 ~ now
    IIF 6 - Director → ME
    2019-01-29 ~ now
    IIF 32 - Secretary → ME
  • 20
    TOWERS MANAGEMENT (LEICESTER) LIMITED
    06722424
    44 Pine Road, Glenfield, Leicester, England
    Active Corporate (15 parents)
    Officer
    2015-04-01 ~ 2025-03-10
    IIF 21 - Director → ME
  • 21
    WATERJETPROFILING LTD
    11493695
    Penrhyn Isaf, Ty Croes, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 22
    WREXHAM STEEL STOCKHOLDER LIMITED
    06548383
    St John's Chambers, Love Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-03-29 ~ dissolved
    IIF 19 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.