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, Michael

    Related profiles found in government register
  • Jones, Michael
    British none born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland

      IIF 1
  • Jones, Michael
    British consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Webbs Farm Close, Whitchurch, Hampshire, RG28 7RQ, United Kingdom

      IIF 2
  • Jones, Michael
    British general manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Sandon Way, Liverpool, Merseyside, L5 9YN, England

      IIF 3
  • Jones, Michael
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Random Hight, Rowley Drive, Cranleigh, Surrey, GU6 8PN

      IIF 4
    • Ridgeway Office Park, Unit 6-8 Bedford Road, Petersfield, Hampshire, GU32 3QF

      IIF 5
  • Jones, Michael
    British financial director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Random Hight, Rowley Drive, Cranleigh, Surrey, GU6 8PN

      IIF 6
  • Jones, Michael Neil
    British golf professional born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Heath Road, Upton, Chester, CH2 1HT, United Kingdom

      IIF 7
  • Jones, Michael Neil
    British marketing manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41 Heath Road, Upton, Chester, Cheshire, CH2 1HT, United Kingdom

      IIF 8
  • Mr Michael Jones
    British born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2-4, Salamander Place, Edinburgh, EH6 7JB, Scotland

      IIF 9
  • Jones, Michael
    British

    Registered addresses and corresponding companies
    • Random Hight, Rowley Drive, Cranleigh, Surrey, GU6 8PN

      IIF 10
  • Jones, Michael
    British intelligence analyst born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, The Malting, Ramsey, Huntingdon, Cambridgeshire, PE26 1LZ, United Kingdom

      IIF 11
  • Jones, Michael Chilton
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 12
  • Jones, Michael Chilton
    British consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Barn, Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 13
  • Jones, Michael Chilton
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15644779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • The Old Barn, Off Wood Street, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 15
  • Jones, Michael Alan, Dr
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Chambers House, 89a Stockport Road, Manchester, M34 6DD, United Kingdom

      IIF 16 IIF 17
  • Jones, Michael Jonathan
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Webbs Farm Close, Whitchurch, RG28 7RQ, England

      IIF 18
  • Dr Michael Jones
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 19
  • Jones, Michael

    Registered addresses and corresponding companies
    • 41, Heath Road, Upton, Chester, CH2 1HT, United Kingdom

      IIF 20
  • Jones, Michael Chilton
    British management born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, England

      IIF 21
  • Dr Michael Alan Jones
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Chambers House, 89a Stockport Road, Manchester, M34 6DD, United Kingdom

      IIF 22 IIF 23
  • Mr Michael Neil Jones
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41 Heath Road, Upton, Chester, Cheshire, CH2 1HT, United Kingdom

      IIF 24
    • Wrenbury Hall, Wrenbury Hall Drive, Wrenbury, Nantwich, CW5 8EJ, England

      IIF 25
  • Mr Michael Jones
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 The Malting, Ramsey, Huntingdon, Cambridgeshire, PE26 1LZ, United Kingdom

      IIF 26
  • Michael Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Rawstorne Street, London, EC1V 7NH, England

      IIF 27
  • Mr Michael Chilton Jones
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15644779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • The Old Barn, Off Wood Street, Swanley, Kent, BR8 7PA, United Kingdom

      IIF 29
    • The Old Barn, Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA

      IIF 30
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 31
    • The Old Barn, Wood Street, Swanley Village, Kent, BR8 7PA

      IIF 32
  • Mr Michael Jonathan Jones
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Webbs Farm Close, Whitchurch, Hampshire, RG28 7RQ

      IIF 33
    • 3, Webbs Farm Close, Whitchurch, RG28 7RQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    Chambers House, 89a Stockport Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    Riddingtons Ltd, The Old Barn, Wood Street, Swanley Village, Kent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300 GBP2024-09-30
    Officer
    2012-01-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Wrenbury Hall Wrenbury Hall Drive, Wrenbury, Nantwich, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    24,707 GBP2023-11-29
    Person with significant control
    2018-11-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    4385, 15644779 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2024-04-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    451,342 GBP2024-04-30
    Officer
    2004-05-26 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit 14 Sandon Way, Liverpool, Merseyside, England
    Corporate (2 parents)
    Officer
    2022-03-24 ~ now
    IIF 3 - director → ME
  • 7
    The Old Barn, Off Wood Street, Swanley, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,290 GBP2024-01-31
    Officer
    2019-01-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    2-4 Salamander Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,530 GBP2022-03-31
    Officer
    2010-12-20 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    3 Webbs Farm Close, Whitchurch, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2008-10-13 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    Landgate Chambers, Rye, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -257,766 GBP2024-01-31
    Person with significant control
    2020-01-13 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    60 The Malting, Ramsey, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,573 GBP2021-03-31
    Officer
    2016-03-09 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    Chambers House, 89a Stockport Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    Wrenbury Hall Wrenbury Hall Drive, Wrenbury, Nantwich, England
    Corporate (1 parent)
    Equity (Company account)
    -1,636 GBP2024-04-30
    Officer
    2013-04-02 ~ now
    IIF 7 - director → ME
    2013-04-02 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    3 Webbs Farm Close, Whitchurch, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    The Old Barn, Wood Street, Swanley, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,197 GBP2024-05-31
    Officer
    2022-05-12 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Wrenbury Hall Wrenbury Hall Drive, Wrenbury, Nantwich, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    24,707 GBP2023-11-29
    Officer
    2018-11-13 ~ 2023-04-07
    IIF 8 - director → ME
  • 2
    Unit C5 Penner Road, Endeavour Business Park, Havant, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    98,923 GBP2023-06-30
    Officer
    2007-03-27 ~ 2016-03-09
    IIF 5 - director → ME
  • 3
    71 Kilburn Road Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,353 GBP2019-01-30
    Person with significant control
    2016-12-20 ~ 2020-01-29
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    OAK HOTELS PLC - 1989-01-25
    TRUSHELFCO (NO.863) LIMITED - 1986-01-06
    Coombe Edge, Sunninghill Road, Windlesham, England
    Dissolved corporate (3 parents)
    Officer
    1995-11-15 ~ 2020-03-13
    IIF 4 - director → ME
    1992-03-02 ~ 2020-03-13
    IIF 10 - secretary → ME
  • 5
    Amba House 4th Floor King's Suite, College Road, Harrow, Middlesex, England
    Dissolved corporate (6 parents)
    Total liabilities (Company account)
    5,630 GBP2022-06-30
    Officer
    1999-03-04 ~ 2013-04-02
    IIF 6 - director → 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.