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, Paul

    Related profiles found in government register
  • Jones, Paul
    British construction worker born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Richmond Place, Thornaby, Stockton-on-tees, TS179EJ, United Kingdom

      IIF 1
  • Jones, Paul
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parc Yr Odyn, Pentraeth, Anglesey, LL75 8UL, Wales

      IIF 2
  • Jones, Paul
    British scientist born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
  • Jones, Paul
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets 3rd Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire, SO53 3TG

      IIF 5
  • Jones, Paul
    British management consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challock House, Challock House, Canterbury Road, Ashford, Kent, TN25 4DL, United Kingdom

      IIF 6
  • Jones, Paul
    British sole trader born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Acre Road, London, SW19 2AJ, United Kingdom

      IIF 7
  • Jones, Paul
    British contractor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartref, Rhuddlan Road, Abergele, LL22 7HH, United Kingdom

      IIF 8
    • icon of address 44, Phillip Street, Swansea, SA5 9NL, United Kingdom

      IIF 9
  • Jones, Paul
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Walters Street, Abertawe, Abertawe, SA5 9PL, United Kingdom

      IIF 10
    • icon of address 49, Queens Road, Doncaster, DN1 2NH, England

      IIF 11
    • icon of address 49, Queens Road, Doncaster, South Yorkshire, DN1 2NH, United Kingdom

      IIF 12
    • icon of address 49, Ronald Road, Doncaster, DN4 0PG, England

      IIF 13
    • icon of address 49, Ronald Road, Doncaster, South Yorkshire, DN4 0PG, United Kingdom

      IIF 14
    • icon of address 50, Sharrard Road, Sheffield, South Yorkshire, S12 2FG, United Kingdom

      IIF 15
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 16
    • icon of address 72, Walters Street, Manselton, Swansea, SA5 9PL, Wales

      IIF 17
  • Jones, Paul
    British engineer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 18
  • Mr Paul Jones
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20
    • icon of address 11, Richmond Place, Thornaby, Stockton-on-tees, TS179EJ, United Kingdom

      IIF 21
  • Jones, Paul
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Jones, Paul
    British manufacturing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash & Lacy House, Alma Street, Smethwick, West Midlands, B66 2RL, United Kingdom

      IIF 23
  • Jones, Paul
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 High Street, Bentley, Doncaster Yorkshire, DN5 0AP, England

      IIF 24
  • Paul Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Walters Street, Abertawe, Abertawe, SA5 9PL, United Kingdom

      IIF 25
  • Mr Paul Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartref, Rhuddlan Road, Abergele, LL22 7HH, United Kingdom

      IIF 26
    • icon of address 49, Queens Road, Doncaster, DN1 2NH, England

      IIF 27
    • icon of address 49, Queens Road, Doncaster, DN1 2NH, United Kingdom

      IIF 28
    • icon of address 49, Ronald Road, Doncaster, DN4 0PG, England

      IIF 29
    • icon of address 49, Ronald Road, Doncaster, South Yorkshire, DN4 0PG, United Kingdom

      IIF 30
    • icon of address 50, Sharrard Road, Sheffield, S12 2FG, United Kingdom

      IIF 31
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 32 IIF 33
    • icon of address 72, Walters Street, Manselton, Swansea, SA5 9PL, Wales

      IIF 34
  • Jones, Paul
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 35
  • Jones, Paul
    British leaflet distributor born in October 1980

    Resident in Glamorgan

    Registered addresses and corresponding companies
    • icon of address 362, Neath Road, Plasmarl, Swansea, SA6 8JN, United Kingdom

      IIF 36
  • Jones, Paul
    British media executive born in October 1980

    Resident in Glamorgan

    Registered addresses and corresponding companies
    • icon of address 362, Neath Road, Plasmarl, Swansea, Glamorgan, SA6 8JN, United Kingdom

      IIF 37
  • Jones, Paul Anthony
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cartref, Rhuddlan Road, Abergele, Conwy, L22 7HH, United Kingdom

      IIF 38
  • Mr Paul Jones
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Salisbury Avenue, Saltney, Chester, CH4 8TF

      IIF 39
  • Mr Paul Jones
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Mr Paul Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 High Street, Bentley, Doncaster Yorkshire, DN5 0AP, England

      IIF 41
  • Jones, Paul

    Registered addresses and corresponding companies
    • icon of address 49, Queens Road, Doncaster, South Yorkshire, DN1 2NH, United Kingdom

      IIF 42
    • icon of address 49 Drake Road, 49 Drake Road, Neston, Cheshire, CH64 9TN, United Kingdom

      IIF 43
    • icon of address 49, Drake Road, Neston, CH64 9TN, United Kingdom

      IIF 44
    • icon of address 362, Neath Road, Plasmarl, Swansea, Glamorgan, SA6 8JN, United Kingdom

      IIF 45
  • Mr Paul Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 46
  • Mr Paul Anthony Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cartref, Rhuddlan Road, Abergele, Conwy, L22 7HH, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 362 Neath Road, Plasmarl, Swansea, Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2013-08-28 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    icon of address Parc Yr Odyn, Pentraeth, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -220 GBP2024-01-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 2 - Director → ME
  • 3
    GG149 LIMITED - 2011-08-10
    AL BUILDING SYSTEMS LIMITED - 2017-06-29
    icon of address Ash & Lacy House, Alma Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    948,707 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address Parc Yr Odyn, Parc Yr Odyn, Pentraeth, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -86 GBP2022-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    CETE (GLAN YR ABER) LTD - 2025-02-06
    icon of address Tan Yr Allt Hall Abergele Road, Llanddulas, Abergele, Conwy, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -84,640 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,876 GBP2024-03-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    212,287 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 33 Waterside Business Park, Modwen Road, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 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
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 50 Sharrard Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 49 Queens Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 49 Ronald Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Cartref, Rhuddlan Road, Abergele, Conwy, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -766 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 72 Walters Street, Manselton, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 49 Ronald Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 362 Neath Road, Plasmarl, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 36 - Director → ME
  • 18
    icon of address 26 Salisbury Avenue, Saltney, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,299 GBP2017-06-30
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 49 Queens Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2023-01-20 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 20
    MORGAN CONTRACT FURNITURE PLC - 2008-05-23
    ASSETMART PUBLIC LIMITED COMPANY - 1995-02-09
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -272,305 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 5 - Director → ME
  • 21
    icon of address 83 High Street Bentley, Doncaster Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,817 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 72 Walters Street, Abertawe, Abertawe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 44 Phillip Street, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 9 - Director → ME
  • 25
    icon of address 12 Acre Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 7 - Director → ME
Ceased 2
  • 1
    icon of address Esd Business Park C/o N Clarke Accountancy Ltd, Wollaston Road, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -504 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2024-02-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-02-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    icon of address Challock House Challock House, Canterbury Road, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-05-01
    Officer
    icon of calendar 2016-03-11 ~ 2017-02-08
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.