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, Gareth Alan

    Related profiles found in government register
  • Jones, Gareth Alan
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ashurst Grove, Radcliffe, Manchester, M26 1UL, England

      IIF 1 IIF 2 IIF 3
  • Jones, Gareth Alan
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ashurst Grove, Radcliffe, Manchester, M26 1UL, England

      IIF 4
  • Jones, Gareth Alan
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Kingsbury Road, Erdington, Birmingham, B24 8QX, England

      IIF 5
    • icon of address Unit 8c R37, Rosewood Business Park, Blackburn, Lancashire, BB1 8ET, United Kingdom

      IIF 6
    • icon of address Unit 8c R37, Rosewood Business Park, St James Road, Blackburn, BB1 8HH, United Kingdom

      IIF 7
    • icon of address 40, Ashurst Grove, Radcliffe, Manchester, M26 1UL, England

      IIF 8 IIF 9 IIF 10
  • Jones, Gareth
    British plasterer born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258, Wombridge Road, Telford, TF2 6PS, England

      IIF 15
  • Jones, Gareth
    British born in June 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Q Court, 3 Quality Street, Edinburgh, EH4 5BP, United Kingdom

      IIF 16
  • Mr Gareth Jones
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258, Wombridge Road, Telford, TF2 6PS, England

      IIF 17
  • Mr Gareth Alan Jones
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ashurst Grove, Radcliffe, Manchester, M26 1UL, England

      IIF 18 IIF 19
  • Jones, Gareth
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arc Uxbridge, Sanderson Road, New Denham, Denham, Buckinghamshire, UB8 1DH, United Kingdom

      IIF 20
  • Jones, Gareth
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Plas Bellin Farm, Oakenholt Lane, Northop, Mold, Flintshire, CH7 6DF, United Kingdom

      IIF 21
  • Jones, Garreth
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, RH12 4HT, England

      IIF 22
  • Mr Gareth Jones
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Q Court, 3 Quality Street, Edinburgh, EH4 5BP, United Kingdom

      IIF 23
  • Mr Gareth Alan Jones
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Garreth Jones
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, RH12 4HT, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    140,011 GBP2021-11-30
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 40 Ashurst Grove, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    HACKREMCO (NO.636) LIMITED - 1991-02-01
    icon of address Arc Uxbridge Sanderson Road, New Denham, Denham, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Unit 8c R37 Rosewood Business Park, St James Road, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address Q Court, 3 Quality Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    68,270 GBP2024-02-29
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,001 GBP2025-03-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    icon of address Unit 8c R37 Rosewood Business Park, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 40 Ashurst Grove, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    icon of address 40 Ashurst Grove, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 40 Ashurst Grove, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 11
    SYED BROTHERS LTD - 2022-12-02
    SYED BROTHERS CLOTHING LIMITED - 2020-06-29
    icon of address 40 Ashurst Grove, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,098 GBP2024-06-30
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 258 Wombridge Road, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 40 Ashurst Grove, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 40 Ashurst Grove, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    MARKET INNOVATIVE TRENDS LTD - 2023-09-26
    BOUNCE ABOVE CASTLE HIRE LTD - 2022-05-09
    WENSLEY BOLD LTD - 2022-08-03
    icon of address Wellington House (1st Floor), Wellington Street, Cardiff, Wales
    Liquidation Corporate (1 offspring)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2022-05-10 ~ 2022-06-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-06-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 1b Abbeyview Trading Estate, Greenfield, Holywell, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,142 GBP2024-09-30
    Officer
    icon of calendar 2010-09-03 ~ 2016-06-30
    IIF 21 - Director → ME
  • 3
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,862 GBP2018-09-30
    Officer
    icon of calendar 2020-05-06 ~ 2023-02-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2023-02-22
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address Puma House, Lower Woodhill Road, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ 2020-11-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-11-30
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    icon of address 171 Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    902 GBP2021-09-30
    Officer
    icon of calendar 2022-07-27 ~ 2023-03-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2023-03-04
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.