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

Owens, Christopher John

    Related profiles found in government register
  • Owens, Christopher John
    British banking manager born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Heyes Terrace, Old Heyes Road, Timperley, Altrincham, Cheshire, WA15 6EN, United Kingdom

      IIF 1
  • Jones, Christopher John
    British retired born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wingletye Lane, Hornchurch, Essex, RM11 3BX

      IIF 2
  • Jones, Christopher John
    British education consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashburn, School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT, United Kingdom

      IIF 3
  • Jones, Christopher John
    British educational manager (college) born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eyton, Lane, Baschurch, Shrewsbury, Shropshire, SY4 2AX

      IIF 4
  • Jones, Christopher John
    British head of land based studies born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashburn, School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT

      IIF 5
  • Jones, Christopher
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171 Wingate Square, 171 Wingate Square, London, SW4 0AN, England

      IIF 6
  • Jones, Christopher
    British theatre nurse born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Fairway, Port Talbot, Neath, SA12 7HP

      IIF 7
  • Christopher Jones
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171 Wingate Square, 171 Wingate Square, London, SW4 0AN, England

      IIF 8
  • Janes, Christopher
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont Nursery, Station Town, Wingate, Durham, TS28 5LZ, United Kingdom

      IIF 9
  • Janes, Christopher
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 10
    • 136, Hall Street, Stockport, SK1 4HE, England

      IIF 11
  • Janes, Christopher
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Signet Court, Cambridge, Cambridgeshire, CB5 8LA, United Kingdom

      IIF 12 IIF 13
  • Janes, Christopher
    British pilot born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forum 3, Parkway, Whiteley, Fareham, Hampshire, PO15 7FH, England

      IIF 14
  • Mr Christopher John Jones
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashburn, School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT, United Kingdom

      IIF 15
    • Eyton, Lane, Baschurch, Shrewsbury, Shropshire, SY4 2AX

      IIF 16 IIF 17
  • Jones, Christopher Paul
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grouse Way, Cannock, Staffordshire, WS11 7LF, United Kingdom

      IIF 21
    • 40, Almsford Drive, Harrogate, North Yorkshire, HG2 8ED, United Kingdom

      IIF 22
  • Mr Christopher Jones
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grouse Way, Cannock, Staffordshire, WS11 7LF, England

      IIF 23
    • 40, Almsford Drive, Harrogate, North Yorkshire, HG2 8ED

      IIF 24
  • Jones, Christopher
    British tattoo artist born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 122a, City Road, Cardiff, CF24 3DQ, Wales

      IIF 25
  • Jones, Christopher Paul
    British company director born in March 1978

    Registered addresses and corresponding companies
    • 2, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 26
  • Janes, Christopher
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 136, Hall Street, Offerton, Stockport, SK1 4HE, United Kingdom

      IIF 27
  • Mr Christopher Janes
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4 Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 28
  • Jones, Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • 171 Wingate Square, 171 Wingate Square, London, SW4 0AN, England

      IIF 29
  • Jones, Christopher Paul
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 10 Livery Street, Birmingham, West Midlands, B3 2NU, England

      IIF 30
  • Mr Christopher Paul Jones
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 171, Wingate Square, London, SW4 0AN, United Kingdom

      IIF 31
  • Jones, Christopher
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Tonsley Road, London, SW18 1BG

      IIF 32
  • Mr Christopher Janes
    Uk born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Nursery, Station Town, Wingate, Durham, TS28 5LZ

      IIF 33
  • Jones, Christopher

    Registered addresses and corresponding companies
    • 2, Grouse Way, Cannock, Staffordshire, WS11 7LF, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    Beaumont Nursery Station Town, Wingate, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -120,688 GBP2017-03-31
    Officer
    2008-07-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Pritchard & Co, 3 High Street, Cheslyn Hay, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,397 GBP2024-09-30
    Officer
    2015-12-01 ~ now
    IIF 21 - Director → ME
    2015-12-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-06-29 ~ 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
  • 3
    CHRIS JANES LIMITED - 2025-10-15
    4 Quern House Mill Court, Great Shelford, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,450 GBP2024-03-31
    Officer
    2016-03-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,863 GBP2019-03-31
    Officer
    2017-03-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    40 Almsford Drive, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    341 GBP2024-03-31
    Officer
    2011-03-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    122a City Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 25 - Director → ME
  • 7
    CLEARWATER CORPORATE FINANCE (UK) LLP - 2005-04-06
    9 Colmore Row, Birmingham
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2022-09-14 ~ now
    IIF 30 - LLP Designated Member → ME
  • 8
    Day Accountants, Quern House Mill Court, Great Shelford, Cambridge, England
    Dissolved Corporate (7 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 12 - Director → ME
  • 9
    136 Hall Street, Offerton, Stockport, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,297 GBP2021-10-31
    Officer
    2019-03-23 ~ dissolved
    IIF 27 - Director → ME
  • 10
    171 Wingate Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    171 Wingate Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,036 GBP2024-03-31
    Officer
    2022-11-10 ~ now
    IIF 20 - Director → ME
  • 12
    98 Fairway, Port Talbot, Neath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-06-30
    Officer
    2015-06-17 ~ dissolved
    IIF 7 - Director → ME
  • 13
    Eyton Lane, Baschurch, Shrewsbury, Shropshire
    Active Corporate (19 parents)
    Person with significant control
    2025-07-08 ~ now
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
Ceased 11
  • 1
    LIVINGSTONE PARTNERS LLP - 2020-01-24
    LIVINGSTONE GUARANTEE LLP - 2007-05-14
    LIVINGSTONE GUARANTEE PARTNERS LLP - 2004-07-15
    New Court, St. Swithin's Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2006-02-01 ~ 2013-11-20
    IIF 32 - LLP Member → ME
  • 2
    171 Wingate Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,210 GBP2024-03-31
    Officer
    2023-09-21 ~ 2026-01-21
    IIF 19 - Director → ME
  • 3
    CONSORTIQ LIMITED - 2016-02-25
    4 Quern House, Mill Court, Great Shelford, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-26 ~ 2017-03-29
    IIF 13 - Director → ME
  • 4
    UAVAIRWAYS LTD - 2016-02-26
    Airport House, Purley Way, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,501,617 GBP2024-12-31
    Officer
    2015-03-02 ~ 2017-08-02
    IIF 14 - Director → ME
  • 5
    4385, 10274235: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-07-31
    Officer
    2016-07-12 ~ 2019-09-05
    IIF 11 - Director → ME
  • 6
    171 Wingate Square 171 Wingate Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,810,434 GBP2024-03-31
    Officer
    2007-05-15 ~ 2026-01-21
    IIF 6 - Director → ME
    2007-05-15 ~ 2025-03-31
    IIF 29 - Secretary → ME
    Person with significant control
    2021-03-05 ~ 2024-12-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Mr Roy Jackson, Whittingham Riddell, Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,189 GBP2016-12-31
    Officer
    2009-07-03 ~ 2010-06-15
    IIF 5 - Director → ME
  • 8
    SONIC WINDOWS LIMITED - 2016-03-25
    Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    2005-05-16 ~ 2015-11-09
    IIF 26 - Director → ME
  • 9
    Wingletye Lane, Hornchurch, Essex
    Active Corporate (17 parents)
    Officer
    2011-07-05 ~ 2017-03-12
    IIF 2 - Director → ME
  • 10
    195 -197 Whiteladies Road, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    183,198 GBP2024-12-31
    Officer
    2006-01-10 ~ 2011-07-19
    IIF 1 - Director → ME
  • 11
    Eyton Lane, Baschurch, Shrewsbury, Shropshire
    Active Corporate (19 parents)
    Officer
    2011-07-28 ~ 2019-12-16
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-31
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.