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, Wayne

    Related profiles found in government register
  • Jones, Wayne
    British

    Registered addresses and corresponding companies
  • Jones, Wayne
    British accountant

    Registered addresses and corresponding companies
    • 4 Chepstow Drive, Catshill, Bromsgrove, Worcestershire, B61 0RZ

      IIF 7 IIF 8
  • Jones, Wayne
    British company secretary

    Registered addresses and corresponding companies
    • 4, Chepstow Drive, Clover Ridge, Bromsgrove, Worcestershire, B61 0RZ, England

      IIF 9
    • 4, Chepstow Drive, Clover Ridge, Bromsgrove, Worcestershire, B61 0RZ, United Kingdom

      IIF 10 IIF 11
  • Jones, Wayne
    British company manager born in October 1966

    Registered addresses and corresponding companies
    • 44 Noremarsh Road, Wootton Bassett, Wiltshire, SN4 8BH

      IIF 12
  • Jones, Wayne

    Registered addresses and corresponding companies
    • 4 Chepstow Drive, Catshill, Bromsgrove, Worcestershire, B61 0RZ

      IIF 13
    • 4, Chepstow Drive, Catshill, Bromsgrove, Worcestershire, B61 0RZ, England

      IIF 14 IIF 15 IIF 16
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
    • Signature House, Hainge Road, Tividale, Oldbury, West Midlands, B69 2NF

      IIF 18
    • Signature House, Hainge Road, Tividale, Oldbury, West Midlands, B69 2NF, England

      IIF 19
    • Signature House, Hainge Road, Tividale, Oldbury, West Midlands, B69 2NF, United Kingdom

      IIF 20
  • Jones, Wayne
    British finance director born in August 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 4, Chepstow Drive, Catshill, Bromsgrove, Worcs, B61 0RZ

      IIF 21 IIF 22
  • Jones, Wayne
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 96, Chatham Road, Sandling, Maidstone, ME14 3BB, England

      IIF 23
  • Jones, Wayne
    British project manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
  • Mr Wayne Jones
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 96, Chatham Road, Sandling, Maidstone, ME14 3BB, England

      IIF 25
  • Mr Wayne Jones
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    96 Chatham Road, Sandling, Maidstone, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,010 GBP2023-07-31
    Officer
    2007-07-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 24 - director → ME
    2020-03-18 ~ dissolved
    IIF 17 - secretary → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    1 Park Row, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2013-09-30 ~ 2016-07-01
    IIF 14 - secretary → ME
    2010-04-08 ~ 2012-03-31
    IIF 18 - secretary → ME
  • 2
    AMRAN KHAN THREE LIMITED - 2001-04-26
    Signature House, Hainge Road, Tividale, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2002-04-24 ~ 2012-04-01
    IIF 10 - secretary → ME
  • 3
    SIGNATURE (JOHN WILKINSON) LIMITED - 2010-09-09
    Signature House Hainge Road, Tividale, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-08-26 ~ 2012-06-25
    IIF 20 - secretary → ME
  • 4
    SIGNATURE LIMITED - 1997-12-01
    CHASETOWN LIMITED - 1997-08-21
    Signature House, Hainge Road, Tividale, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-01-01 ~ 2012-04-01
    IIF 7 - secretary → ME
  • 5
    NEUHAUS SYSTEMS LIMITED - 1999-12-08
    ROADSIDE CONTRACTING LIMITED - 1995-08-08
    Signature House, Hainge Road, Tividale, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-06-01 ~ 2012-04-01
    IIF 4 - secretary → ME
  • 6
    DEE-ORGAN LIMITED - 2016-08-03
    4 Newmains Avenue, Inchinnan Business Park, Renfrew
    Dissolved corporate (1 parent)
    Officer
    2005-10-06 ~ 2012-04-01
    IIF 6 - secretary → ME
  • 7
    THE POST AND COLUMN COMPANY LIMITED - 2016-08-03
    CHESHIRE COATINGS (TRAFFIC) LTD. - 2005-02-01
    SPARKCOMBAT LIMITED - 1988-05-13
    Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-30 ~ 2016-07-01
    IIF 15 - secretary → ME
    2010-04-08 ~ 2012-02-28
    IIF 19 - secretary → ME
  • 8
    ACQUISITION VEHICLE LIMITED - 2005-05-20
    Signature House, Hainge Road Tividale, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2005-04-21 ~ 2012-04-01
    IIF 2 - secretary → ME
  • 9
    Signature House, Hainge Road, Tividale, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-03-31 ~ 2012-04-01
    IIF 3 - secretary → ME
  • 10
    PATHFINDER TRAFFIC SIGNS LIMITED - 1997-12-01
    Westhaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Corporate (5 parents, 1 offspring)
    Officer
    2013-09-30 ~ 2016-04-19
    IIF 16 - secretary → ME
    2002-07-01 ~ 2012-08-30
    IIF 13 - secretary → ME
  • 11
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    488,287 GBP2024-08-10
    Officer
    2002-04-24 ~ 2002-11-02
    IIF 12 - director → ME
  • 12
    19 Hainge Road, Tividale, Oldbury, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2009-12-01 ~ 2010-02-03
    IIF 22 - director → ME
    2008-09-01 ~ 2010-02-03
    IIF 5 - secretary → ME
  • 13
    PLASTIC OMNIUM URBAN SYSTEMS LIMITED - 2019-01-21
    PLASTIC OMNIUM URBAN SYSTEM LIMITED - 1997-03-27
    ADDSTORE LIMITED - 1997-01-24
    Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,840,217 GBP2020-12-31
    Officer
    2009-12-01 ~ 2010-02-03
    IIF 21 - director → ME
    2008-02-01 ~ 2010-02-03
    IIF 1 - secretary → ME
  • 14
    AMRAN KHAN TWO LIMITED - 2001-05-14
    Signature House, Hainge Road, Tividale, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2002-04-25 ~ 2012-04-01
    IIF 9 - secretary → ME
  • 15
    AMRAN KHAN ONE LIMITED - 2001-04-26
    Signature House, Hainge Road, Tividale, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2002-04-24 ~ 2012-04-01
    IIF 11 - secretary → ME
  • 16
    Signature House, Hainge Road, Tividale, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-06-01 ~ 2012-04-01
    IIF 8 - secretary → 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.