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

Mr George Jones

    Related profiles found in government register
  • Mr George Jones
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 170, Higham Lane, Nuneaton, CV11 6AS, England

      IIF 1
    • The Innovation Centre, Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 2
  • Mr George Jones
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ, England

      IIF 3
  • Mr George Jones
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr George Kees Jones
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 80 Mercier Court, 3 Starboard Way, London, E16 2JX, England

      IIF 5
  • Mr George William Jones
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Beechfield House, Winterton Way, Macclesfield, SK11 0LP, England

      IIF 6
    • Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 7
  • Jones, George
    British company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 8
  • Jones, George
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 170, Higham Lane, Nuneaton, CV11 6AS, England

      IIF 9
  • Jones, George Kees
    British audio visual engineer born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, Heathland Court, 3 Grebe Way, Maidenhead, Berkshire, SL6 8DE, United Kingdom

      IIF 10
  • Mr George Jones
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Jones, George
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ, England

      IIF 12
  • Jones, George
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 13
  • Jones, George
    British founder born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Jones, George William
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Beechfield House, Winterton Way, Macclesfield, SK11 0LP, England

      IIF 15
    • C/o Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 16
  • Jones, George William
    British social media specialist born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 19 Adamson House, Towers Business Park, Manchester, M20 2YY

      IIF 17
  • Mr George William Jones
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • Didsbury House, Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 19
  • Jones, George
    British managing director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr George William Jones
    English born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 21
    • Didsbury House, Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, M20 2DW, England

      IIF 22
    • Didsbury House, Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 23 IIF 24
    • Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, M40 8WN, United Kingdom

      IIF 25
  • Jones, George William

    Registered addresses and corresponding companies
    • Didsbury House, Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 26
  • Jones, George

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
  • Jones, George William
    English director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 29
    • Didsbury House, Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, M40 8WN, United Kingdom

      IIF 34
  • Jones, George William
    English marketing spec born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Didsbury House, Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, M20 2DW, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-08-30 ~ now
    IIF 30 - Director → ME
    2023-08-30 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000,000 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    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
  • 3
    CIRCLE AUDIO VISUAL LTD - 2019-07-16
    80 Mercier Court 3 Starboard Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,124 GBP2021-03-04
    Officer
    2015-12-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    The Innovation Centre, Sci-tech Daresbury Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,907 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    BINGE APP LTD - 2024-05-25
    Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 14 - Director → ME
    2023-10-13 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
  • 8
    170 Higham Lane, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    921 GBP2022-01-31
    Officer
    2020-08-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CJ MEDIA GROUP LIMITED - 2022-04-20
    Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    111,245 GBP2023-09-30
    Officer
    2021-09-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    Didsbury House Suite 3, 2nd Floor, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,509 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-04-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-08-16 ~ now
    IIF 13 - Director → ME
Ceased 4
  • 1
    RIDYARD MUNRO FINANCE GROUP LIMITED - 2017-12-28
    Unit 2, Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,900 GBP2018-06-30
    Officer
    2018-10-19 ~ 2018-11-01
    IIF 17 - Director → ME
  • 2
    Bank Chambers, 93 Lapwing Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,499 GBP2018-07-31
    Officer
    2017-07-07 ~ 2017-07-18
    IIF 15 - Director → ME
    Person with significant control
    2017-07-07 ~ 2017-07-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SMILE FINANCE LTD - 2021-01-20
    5, Flat 1 Stockton Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ 2020-09-10
    IIF 20 - Director → ME
    2020-02-10 ~ 2020-09-10
    IIF 28 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2020-09-10
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    MY MONEY ADVISORY LTD - 2022-11-09
    OAKMONT BRIDGE GROUP LTD - 2021-09-24
    OAKMONT PROTECTION LTD - 2021-05-13
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    22,730 GBP2022-12-31
    Officer
    2018-12-14 ~ 2023-05-12
    IIF 16 - Director → ME
    Person with significant control
    2018-12-14 ~ 2022-11-08
    IIF 7 - Ownership of shares – 75% or more OE
© 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.