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, Thomas

    Related profiles found in government register
  • Jones, Thomas
    British consultant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 1
  • Jones, Thomas
    British senior consultant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 44 Cartier Crescent, Olh Hall, Warrington, Cheshire, WA5 5TD

      IIF 2
  • Jones, Thomas
    British solicitor born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • 13 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JL

      IIF 3 IIF 4 IIF 5
    • Oaklands, 68 Crofts Bank Road, Urmston, Manchester, M41 0UH, England

      IIF 6 IIF 7
  • Jones, Thomas
    born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • 340, Deansgate, Manchester, M3 4LY

      IIF 8
  • Jones, Thomas
    British company director born in March 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwyndy, Rhiwen Deiniolen, Caernarfon, LL553NF

      IIF 9 IIF 10
  • Jones, Thomas
    British district secretary born in March 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwyndy, Rhiwen Deiniolen, Caernarfon, LL553NF

      IIF 11
  • Jones, Thomas
    British district secretary tgwo born in March 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • Porth Penrhyn, Bangor, Gwynedd, LL57 4HN

      IIF 12
  • Jones, Thomas
    British district secretary-tgwo born in March 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwyndy, Rhiwen Deiniolen, Caernarfon, LL553NF

      IIF 13
  • Jones, Thomas
    British trade union officer born in March 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwyndy, Rhiwen Deiniolen, Caernarfon, LL553NF

      IIF 14
  • Jones, Benjamin Thomas
    British developer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JL

      IIF 15
    • Fern Cottage, 27 Clowes Street, Macclesfield, Cheshire, SK11 8HX

      IIF 16
  • Jones, Benjamin Thomas
    British property born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Planetree Road, Hale, Altrincham, Cheshire, WA15 9JL, United Kingdom

      IIF 17
    • The Mews Office, 117 King Street, Knutsford, Cheshire, WA16 6EH

      IIF 18
  • Jones, Thomas
    British solicitor

    Registered addresses and corresponding companies
    • 13 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JL

      IIF 19 IIF 20
  • Mr Thomas Jones
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD, England

      IIF 21
  • Thomas, Jones
    British consultant born in April 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 22
  • Jones, Thomas

    Registered addresses and corresponding companies
    • 13 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JL

      IIF 23
  • Mr Benjamin Thomas Jones
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JL, United Kingdom

      IIF 24
    • 4 Moreton House, Groby Road, Bowden, Altrincham, WA14 2BZ, England

      IIF 25
  • Jones, Benjamin Thomas

    Registered addresses and corresponding companies
    • 13 Planetree Road, Hale, Altrincham, Cheshire, WA15 9JL, United Kingdom

      IIF 26
  • Jones, Benjamin Thomas
    British property

    Registered addresses and corresponding companies
    • 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG

      IIF 27
  • Jones, Benjamin Thomas
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lexicon, Mount Street, Manchester, M2 5NT, England

      IIF 28
  • Benjamin Thomas Jones
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    4 Moreton House Groby Road, Bowden, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    513,000 GBP2023-12-31
    Officer
    2001-12-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    17,687 GBP2023-11-30
    Officer
    2010-11-15 ~ now
    IIF 1 - director → ME
  • 3
    The Lexicon, Mount Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    10,188 GBP2023-12-30
    Officer
    2018-12-27 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-12-27 ~ 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
  • 4
    NORTH GRASS LTD - 2015-08-10
    SPORTS MANAGEMENT PROMOTIONS LIMITED - 2012-08-02
    SPORTS MANAGEMENT HALE LIMITED - 2007-02-19
    MELLDEAN LIMITED - 1997-02-18
    4 Moreton Groby Road, Bowdon, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-24
    Officer
    1997-02-12 ~ now
    IIF 15 - director → ME
  • 5
    340 Deansgate, Manchester
    Corporate (6 parents)
    Officer
    2007-07-06 ~ now
    IIF 8 - llp-designated-member → ME
  • 6
    TEXAS GROUP PLC - 2021-09-22
    TEXAS GROUP LIMITED - 2002-11-05
    PEERS HUNT & CO.LIMITED - 2002-08-30
    Oaklands 68 Crofts Bank Road, Urmston, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    18,838,916 GBP2023-11-30
    Officer
    2002-04-10 ~ now
    IIF 7 - director → ME
  • 7
    TEXAS GROUP PLC - 1995-10-19
    TEXAS GROUP OF COMPANIES LIMITED - 1989-04-10
    TEXAS METAL INDUSTRIES LIMITED - 1987-01-14
    Oaklands 68 Crofts Bank Road, Urmston, Manchester, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,417,153 GBP2023-11-30
    Officer
    2000-09-07 ~ now
    IIF 6 - director → ME
  • 8
    Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road Didsbury, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 17 - director → ME
    2007-11-15 ~ dissolved
    IIF 27 - secretary → ME
  • 9
    25 Wood Cutters Way Chapel En Le Frith, High Peak, Combs, High Peak, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-03 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2018-01-03 ~ dissolved
    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
Ceased 13
  • 1
    2 Victoria Place, Bethesda, Bangor, Gwynedd, Wales
    Corporate (3 parents, 4 offsprings)
    Officer
    1992-03-24 ~ 2012-08-20
    IIF 13 - director → ME
  • 2
    SAMILD LIMITED - 1995-06-30
    2 Victoria Place, Bethesda, Bangor, Gwynedd, Wales
    Corporate (3 parents)
    Equity (Company account)
    -1,162 GBP2024-03-31
    Officer
    1995-07-21 ~ 2012-08-20
    IIF 11 - director → ME
  • 3
    CWMNI COED Y BRENIN CYFYNGEDIG - 1991-01-31
    SIOP BETHESDA LIMITED - 1990-02-06
    2 Victoria Place, Bethesda, Bangor, Gwynedd, Wales
    Corporate (4 parents)
    Officer
    2006-03-14 ~ 2012-08-20
    IIF 10 - director → ME
  • 4
    CENTRE OF SIGN-SIGHT-SOUND (Y GANOLFAN ARWYDDO, SAIN A GOLWG) - 2016-11-09
    NORTH WALES DEAF ASSOCIATION (CYMDEITHAS BYDDAR COGLEDD CYMRU) - 2016-10-17
    77 Conway Road, Colwyn Bay, Conwy, Wales
    Corporate (5 parents)
    Equity (Company account)
    307,229 GBP2017-03-31
    Officer
    1994-08-17 ~ 2012-08-23
    IIF 14 - director → ME
  • 5
    2 Victoria Place, Bethesda, Bangor, Gwynedd, Wales
    Corporate (4 parents)
    Equity (Company account)
    -119,785 GBP2024-03-31
    Officer
    2010-09-08 ~ 2012-08-20
    IIF 12 - director → ME
  • 6
    TALIMERE LIMITED - 2003-09-01
    Bollin House, Riverside Park Bollin Lane, Wilmslow, Cheshire
    Corporate (5 parents)
    Officer
    1998-08-24 ~ 1999-08-24
    IIF 23 - secretary → ME
  • 7
    GYRFA CYMRU GOGLEDD ORLLEWIN - 2012-03-08
    Y CWMNI GYRFA (GOGLEDD ORLLEWIN CYMRU) - 2002-01-25
    THE NORTH WEST WALES CAREERS COMPANY - 1995-07-25
    STOCKTRACK LIMITED - 1995-04-24
    Ty Glyn Unit 1, Brecon Court, William Brown Close, Llantarnam Park, Cwmbran, Torfaen
    Dissolved corporate (3 parents)
    Officer
    1995-04-01 ~ 2001-03-20
    IIF 9 - director → ME
  • 8
    The Mews Office, 117 King Street, Knutsford, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    21,941 GBP2024-09-30
    Officer
    2002-10-01 ~ 2011-01-01
    IIF 18 - director → ME
  • 9
    4 Moreton House Groby Road, Bowden, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    513,000 GBP2023-12-31
    Officer
    ~ 2025-03-22
    IIF 5 - director → ME
    1994-04-19 ~ 2025-03-22
    IIF 19 - secretary → ME
  • 10
    James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    17,687 GBP2023-11-30
    Officer
    2010-11-15 ~ 2010-11-15
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-12
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    NORTH GRASS LTD - 2015-08-10
    SPORTS MANAGEMENT PROMOTIONS LIMITED - 2012-08-02
    SPORTS MANAGEMENT HALE LIMITED - 2007-02-19
    MELLDEAN LIMITED - 1997-02-18
    4 Moreton Groby Road, Bowdon, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-24
    Officer
    1997-02-12 ~ 2012-08-03
    IIF 3 - director → ME
    1997-02-12 ~ 2025-03-22
    IIF 20 - secretary → ME
  • 12
    PACIFIC SHELF 195 LIMITED - 1988-10-21
    4th Floor, 100 West Regent Street, Glasgow, Strathclyde
    Dissolved corporate (3 parents)
    Officer
    1995-04-01 ~ 2009-12-23
    IIF 2 - director → ME
  • 13
    COPEBUY LIMITED - 1988-12-30
    C/o Bevan & Co Chartered Accountants 5a Ack Lane East, Bramhall, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    966,664 GBP2024-05-31
    Officer
    ~ 1994-02-16
    IIF 4 - 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.