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, Carl

    Related profiles found in government register
  • Jones, Carl
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Navigation Way, Cannock, WS11 7XU, England

      IIF 1
    • 220, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 2
  • Jones, Carl
    British director born in March 1980

    Registered addresses and corresponding companies
    • 21 London Road, Nantwich, Cheshire, CW5 6LJ

      IIF 3
  • Jones, Carl Andrew
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 4
  • Jones, Carl Andrew
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Laidon Avenue, Crewe, CW2 6RR, England

      IIF 5
    • The Gables, 20 Crewe Road, Sandbach, Cheshire, CW11 4NE

      IIF 6
  • Jones, Carl Andrew
    British sales director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Churchgate, Bolton, BL1 1HL

      IIF 7
  • Jones, Carl Darren
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14 Knight Road, Burntwood, Staffordshire, WS7 1PX

      IIF 8
    • Unit 24, Navigation Way, Cannock, Staffordshire, WS11 7XU, England

      IIF 9
  • Jones, Carl Andrew
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 493, Blackpool Road, Ashton-on-ribble, Preston, PR2 2LE, England

      IIF 10
  • Jones, Carl Andrew
    British ceiling fixer born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 493, Blackpool Road, Ashton-on-ribble, Preston, PR2 2LE, England

      IIF 11
  • Jones, Carl Andrew
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 493, Blackpool Road, Ashton-on-ribble, Preston, PR2 2LE, England

      IIF 12
  • Jones, Carl
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heritage Court Rd, Gilchrist Thomas Industrial Estate, Bleanavon, Gwent, NP4 9RL, Wales

      IIF 13
  • Jones, Carl
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Jones, Carl Andrew
    English born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit F13, Scope House, Weston Road Blu Sky Solutions, Crewe, CW1 6DD, England

      IIF 16
  • Mr Carl Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Navigation Way, Cannock, WS11 7XU, England

      IIF 17
    • 220, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 18
  • Jones, Carl Darren
    British director

    Registered addresses and corresponding companies
    • 14 Knight Road, Burntwood, Staffordshire, WS7 1PX

      IIF 19
  • Mr Carl Darren Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Navigation Way, Cannock, Staffordshire, WS11 7XU, England

      IIF 20
    • 90, High Street, Brownhills, Walsall, WS8 6EW, England

      IIF 21
  • Jones, Carl Andrew

    Registered addresses and corresponding companies
    • Unit F13, Scope House, Weston Road Blu Sky Solutions, Crewe, CW1 6DD, England

      IIF 22
  • Jones, Carl Andrew
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechfield House, Winterton Way, Congleton, SK11 0LP, United Kingdom

      IIF 23
    • Unit F12 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 24
  • Jones, Carl Andrew
    British managing director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside, Mountbatten Way, Congleton, CW12 1DY, England

      IIF 25
  • Mr Carl Andrew Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, Churchgate, Bolton, BL1 1HL

      IIF 26
    • 23, Laidon Avenue, Crewe, CW2 6RR, England

      IIF 27
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 28
  • Mr Carl Andrew Jones
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 493, Blackpool Road, Ashton-on-ribble, Preston, PR2 2LE, England

      IIF 29 IIF 30
  • Mr Carl Andrew Jones
    English born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit F13, Scope House, Weston Road Blu Sky Solutions, Crewe, CW1 6DD, England

      IIF 31
  • Mr Carl Jones
    British born in March 1980

    Resident in United Kingdom

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

      IIF 32 IIF 33
  • Mr Carl Andrew Jones
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechfield House, Winterton Way, Congleton, SK11 0LP, United Kingdom

      IIF 34
    • Riverside, Mountbatten Way, Congleton, CW12 1DY, England

      IIF 35
    • Unit F12 Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 36
child relation
Offspring entities and appointments 18
  • 1
    ABOVE AND BEYOND CEILINGS AND PARTITIONS LTD
    12920854
    493 Blackpool Road, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    AMG-UK LTD
    12726794
    Unit F12 Scope House, Weston Road, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AUDIO MEDIA GROUP (SCOTLAND) LTD
    SC653975
    220 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2020-02-10 ~ 2021-11-10
    IIF 2 - Director → ME
    Person with significant control
    2020-02-10 ~ 2021-11-10
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AUDIO MEDIA GROUP LIMITED
    12327548 14896751
    269 Market Street, Hyde, England
    Active Corporate (2 parents)
    Officer
    2019-11-21 ~ 2021-11-02
    IIF 16 - Director → ME
    2019-11-21 ~ 2021-10-01
    IIF 22 - Secretary → ME
    Person with significant control
    2019-11-21 ~ 2021-11-02
    IIF 31 - Has significant influence or control OE
  • 5
    BLU SKY ENERGY LTD
    12468034
    Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    BLU SKY FINANCE SOLUTIONS LTD
    12468062
    Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-17 ~ 2021-11-01
    IIF 15 - Director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLU SKY GROUP LTD
    12625612
    35 Bosworth Street, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-27 ~ 2021-12-02
    IIF 25 - Director → ME
    Person with significant control
    2020-05-27 ~ 2021-12-02
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 8
    BLU SKY LIMITED
    09205999
    C/o Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House, Churchgate, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    BLU-SKY-SOLUTIONS LIMITED
    11250826
    Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    2018-03-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    BURNTWOOD FLEET SERVICES LIMITED
    07371962
    Unit 24 Navigation Way, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2010-09-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    CEILFIT LTD
    11584051
    493 Blackpool Road, Ashton-on-ribble, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 11 - Director → ME
  • 12
    CHASE WATERSPORTS CENTRE LIMITED
    01550796
    90 High Street, Brownhills, Walsall, England
    Active Corporate (41 parents)
    Officer
    2006-04-19 ~ now
    IIF 8 - Director → ME
    2006-04-19 ~ 2009-06-07
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or control OE
  • 13
    COMPARE UR BUSINESS MOBILE LTD
    06671252
    Buckingham House, Courtlands, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-02-22 ~ 2010-03-08
    IIF 6 - Director → ME
    2008-08-12 ~ 2008-08-25
    IIF 3 - Director → ME
  • 14
    CWA INTERIORS LTD
    15501932
    493 Blackpool Road, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    G.O.S. PLANT SERVICES LIMITED
    16816255
    Heritage Court Rd, Gilchrist Thomas Industrial Estate, Bleanavon, Gwent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-28 ~ now
    IIF 13 - Director → ME
  • 16
    JJ MARKETING SOLUTIONS LIMITED
    13894467
    Beechfield House, Winterton Way, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    JONES HOLDINGS GROUP LIMITED
    16582346
    Unit 24 Navigation Way, Cannock, England
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    MAIL MONKEY LIMITED
    14795288
    23 Laidon Avenue, Crewe, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE

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.