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, Graham Rhys

    Related profiles found in government register
  • Jones, Graham Rhys
    British

    Registered addresses and corresponding companies
  • Jones, Graham Rhys
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3 Greystokes, Aughton, Ormskirk, Lancashire, L39 5HE

      IIF 14
  • Jones, Graham Rhys
    British l39 5he

    Registered addresses and corresponding companies
    • icon of address 3 Greystokes, Aughton, Ormskirk, Lancashire, L39 5HE

      IIF 15
  • Jones, Graham Rhys
    British solicitor

    Registered addresses and corresponding companies
  • Jones, Graham Rhys

    Registered addresses and corresponding companies
    • icon of address 4 Moss Delph Lane, Aughton, Ormskirk, Lancashire, L39 5DZ

      IIF 22
  • Jones, Graham Rhys
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Greystokes, Aughton, Ormskirk, Lancs, L39 5HE, England

      IIF 23
  • Jones, Graham Rhys
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greystokes, Aughton, Ormskirk, Lancashire, L39 5HE

      IIF 24 IIF 25
  • Jones, Graham Rhys
    British company secretary born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greystokes, Aughton, Ormskirk, Lancashire, L39 5HE

      IIF 26
  • Jones, Graham Rhys
    British solicitor born in September 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graham Rhys Jones
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Greystokes, Aughton, Ormskirk, L39 5HE, England

      IIF 34
    • icon of address 3, Greystokes, Aughton, Ormskirk, Lancs, L39 5HE, England

      IIF 35
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Rodney Chambers, 40 Rodney Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,876 GBP2022-12-31
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 3 Greystokes, Aughton, Ormskirk, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,556.55 GBP2024-11-30
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    TORRINGTON COMPANY LIMITED(THE) - 2003-03-03
    icon of address Pricewaterhousecoopers Llp, Cornwall Court, 19 Cornwall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-22 ~ 1998-10-31
    IIF 29 - Director → ME
    icon of calendar 1998-08-22 ~ 1998-10-31
    IIF 21 - Secretary → ME
  • 2
    CAMSIX LIMITED - 1989-03-30
    icon of address Sefton House Northgate Close, Middlebrook Business Park, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1998-10-31
    IIF 26 - Director → ME
    icon of calendar 1996-01-22 ~ 1998-10-31
    IIF 14 - Secretary → ME
  • 3
    QUALITYAUTO LIMITED - 1995-05-26
    icon of address Servisair House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2005-11-04
    IIF 1 - Secretary → ME
  • 4
    ROBOFIRE LIMITED - 1985-10-28
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-31 ~ 1998-10-31
    IIF 12 - Secretary → ME
  • 5
    icon of address 22 Orrishmere Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ 2010-06-21
    IIF 32 - Director → ME
  • 6
    icon of address 22 Orrishmere Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-12-31
    Officer
    icon of calendar 2008-06-10 ~ 2017-08-24
    IIF 31 - Director → ME
  • 7
    icon of address Rodney Chambers, 40 Rodney Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,876 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-01-27
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    DERICHEBOURG MULTISERVICES LIMITED - 2013-12-19
    INDUSTRIAL CLEANING & SECURITY SERVICES(G.B.)LIMITED - 1989-09-21
    I.C.S. GROUP OF COMPANIES LIMITED - 2008-01-16
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2005-11-04
    IIF 3 - Secretary → ME
  • 9
    GLAISYERS SOLICITORS (2007) LIMITED - 2007-04-26
    GLAISYERS SOLICITORS LIMITED - 2008-02-21
    GLAISYERS SOLICITORS (2008) LIMITED - 2008-02-26
    GLAISYERS SOLICITORS LIMITED - 2007-04-17
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1991-08-23 ~ 1994-08-17
    IIF 22 - Secretary → ME
  • 10
    GORSIAD LIMITED - 1998-11-12
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2005-11-04
    IIF 25 - Director → ME
    icon of calendar 2003-06-01 ~ 2005-11-04
    IIF 4 - Secretary → ME
  • 11
    LUFTHANSA GROUND SERVICES (LONDON) LIMITED - 2001-01-12
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-11-04
    IIF 11 - Secretary → ME
  • 12
    SIGMA AVIATION (UK) LIMITED - 1999-04-16
    DMWSL 079 LIMITED - 1991-08-02
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-11-04
    IIF 5 - Secretary → ME
  • 13
    INTERCEDE 1134 LIMITED - 1995-09-21
    icon of address Swissport House Manor Park, Tudor Road, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-27 ~ 2005-11-04
    IIF 9 - Secretary → ME
  • 14
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2005-11-04
    IIF 6 - Secretary → ME
  • 15
    icon of address 361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-08 ~ 1998-10-31
    IIF 19 - Secretary → ME
  • 16
    icon of address 361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1998-10-31
    IIF 20 - Secretary → ME
  • 17
    ARO CORPORATION (U.K.) LIMITED(THE) - 2002-10-07
    INGERSOLL-RAND EUROPEAN FINANCIAL SERVICES PLC - 2012-07-09
    icon of address Sefton House Northgate Close, Middlebrook Business Park, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-31 ~ 1998-10-31
    IIF 28 - Director → ME
    icon of calendar 1995-12-20 ~ 1998-10-31
    IIF 10 - Secretary → ME
  • 18
    INGERSOLL-RAND UK LTD. - 2017-08-22
    LONGRIGG ENGINEERING LIMITED - 2001-01-31
    GBS EUROPE LIMITED - 2005-08-09
    icon of address 361 Leach Place Walton Summit Centre, Bamber Bridge, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-22 ~ 1998-10-31
    IIF 8 - Secretary → ME
  • 19
    BSL LIMITED - 2005-01-31
    BSL BRAMMER LIMITED - 2007-01-03
    BRAMMER UK LIMITED - 2022-09-01
    BEARING SERVICE LIMITED - 1990-01-25
    icon of address Dakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2011-06-17
    IIF 30 - Director → ME
  • 20
    SERVISAIR (CARGO) LIMITED - 1997-07-01
    INTERCEDE 1187 LIMITED - 1996-09-09
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2005-11-04
    IIF 24 - Director → ME
    icon of calendar 2003-06-01 ~ 2005-11-04
    IIF 18 - Secretary → ME
  • 21
    AIRWORK (OVERSEAS) LIMITED - 1976-12-31
    SERVISAIR (UK) LIMITED - 2006-02-01
    SERVISAIR UK LIMITED - 2015-12-08
    SERVISAIR EQUIPMENT LIMITED - 1987-09-30
    PENAUILLE SERVISAIR UK LIMITED - 2007-06-06
    SERVISAIR (GATWICK) LIMITED - 1995-08-31
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2005-11-04
    IIF 15 - Secretary → ME
  • 22
    SERVISAIR GROUP LIMITED - 2018-01-11
    SERVISAIR PLC - 2012-02-16
    PENAUILLE SERVISAIR PLC - 2007-06-04
    SERVISAIR PLC - 2006-02-20
    SERVISAIR GROUP PLC - 2012-02-16
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2005-11-04
    IIF 7 - Secretary → ME
  • 23
    SERVISAIR HOLDINGS LIMITED - 2006-02-01
    SERVISAIR HOLDINGS LIMITED - 2018-01-11
    INTERCEDE 1147 LIMITED - 1995-11-21
    PENAUILLE SERVISAIR HOLDINGS LIMITED - 2007-06-04
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-08 ~ 2005-11-04
    IIF 2 - Secretary → ME
  • 24
    INGERSOLL-RAND SALES COMPANY LLC - 2020-11-12
    icon of address Woodcliff Lake, New Jersey, Usa, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-08 ~ 1998-10-31
    IIF 16 - Secretary → ME
  • 25
    INGERSOLL-RAND EUROPEAN SALES LIMITED - 2017-10-03
    INGERSOLL-RAND UK LIMITED - 2020-03-24
    ORDERAPPLY LIMITED - 1996-12-10
    icon of address Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1996-11-22 ~ 1996-12-13
    IIF 13 - Secretary → ME
    icon of calendar 1997-09-08 ~ 1998-10-31
    IIF 17 - Secretary → ME
  • 26
    WLCS LTD
    - now
    WEST LANCS CONSERVATIVE SERVICES LIMITED - 1998-01-26
    FRUGAME LIMITED - 1990-03-21
    icon of address 72c New Court Way, Ormskirk, Lancashire, England
    Active Corporate (8 parents)
    Equity (Company account)
    52,643 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2013-05-02
    IIF 33 - Director → ME

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.