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, Michael Ross

    Related profiles found in government register
  • Jones, Michael Ross
    Uk director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melton Court, Gibson Lane, Melton, North Ferriby, North Humberside, HU14 3HH, United Kingdom

      IIF 1
    • icon of address Hillside Cottage, Cottam, Retford, Nottinghamshire, DN22 0EZ, England

      IIF 2
  • Jones, Michael Ross
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, The Meadows, Annie Med Lane, South Cave, Brough, HU152HG, United Kingdom

      IIF 3
  • Jones, Michael
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT

      IIF 4
  • Jones, Michael
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 532, Manchester Road, Hollins Green, Cheshire, WA36JT, United Kingdom

      IIF 5
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Jones, Michael
    British joiner born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Jones, Michael Ross
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Lairgate, Beverley, East Yorkshire, HU17 8EU, United Kingdom

      IIF 8
  • Jones, Michael Ross
    British consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Jones, Michael Ross
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norwich Accountancy, 19 Upper King Street, Norwich, NR3 1RB, United Kingdom

      IIF 10
    • icon of address Redroofs, High Street, South Leverton, Retford, Nottinghamshire, DN22 0BN, England

      IIF 11
    • icon of address 53, Ellerker Rise, Willerby, Hull, HU10 6EU, England

      IIF 12
  • Jones, Michael Ross
    British software engineer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 13
  • Michael Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 532, Manchester Road, Hollins Green, Cheshire, WA36JT, United Kingdom

      IIF 14
  • Jones, Michael
    born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley Davis Group Limited, Ground Floor, 1 George Yard, London, EC3V 9DF, England

      IIF 15
  • Jones, Michael
    British operations manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245 Roseway Avenue, Roseway Avenue, Cadishead, Manchester, M44 5GH, England

      IIF 16
  • Michael Jones
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Jones, Michael
    English company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchgate House, Churchgate, Bolton, Lancashire, BL1 1HL, England

      IIF 18
  • Jones, Michael
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascendis, 2nd Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England

      IIF 19
    • icon of address 36, Cedric St, Salford, Lancashire, M5 5JY, England

      IIF 20
    • icon of address 36, Cedric Street, Salford, Greater Manchester, M5 5JY, England

      IIF 21
  • Mr Michael Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 532, Manchester Road, Hollins Green, Cheshire, WA36JT, United Kingdom

      IIF 22
    • icon of address 42a, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8EB

      IIF 23
    • icon of address Stanley Davis Group Limited, Ground Floor, 1 George Yard, London, EC3V 9DF, England

      IIF 24
  • Mr Michael Ross Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 26
    • icon of address 2, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 27
    • icon of address Norwich Accountancy, 19 Upper King Street, Norwich, NR3 1RB, United Kingdom

      IIF 28
    • icon of address Redroofs, High Street, South Leverton, Retford, Nottinghamshire, DN22 0BN, England

      IIF 29
  • Jones, Michael

    Registered addresses and corresponding companies
    • icon of address 532, Manchester Road, Hollins Green, Cheshire, WA36JT, United Kingdom

      IIF 30
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    333 GBP2024-03-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address Churchgate House, Churchgate, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 10a Castle Meadow, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address 532 Manchester Road, Hollins Green, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-08-25 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Jacquard Close, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,021 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-01-10 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4th Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,550 GBP2017-11-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 532 Manchester Road, Hollins Green, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,407 GBP2023-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-09-17 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address Walsh Taylor, Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 6th Floor 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 4th Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2018-06-30
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Burrough Court, Burrough On The Hill, Melton Mowbray, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 6
  • 1
    JONAH LEISURE LTD - 2012-06-29
    icon of address Office 1 Conavon Court, Blackfriars Street, Salford, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ 2012-03-30
    IIF 20 - Director → ME
  • 2
    icon of address The Cousins Partnership Ltd, 42a Packhorse Road, Gerrards Cross, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -27,068 GBP2025-01-31
    Officer
    icon of calendar 2014-06-18 ~ 2023-08-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-14
    IIF 23 - Has significant influence or control OE
  • 3
    icon of address 53 Ellerker Rise, Willerby, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ 2015-10-16
    IIF 12 - Director → ME
  • 4
    icon of address 319 Brentano Suite Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,612 GBP2024-04-05
    Officer
    icon of calendar 2018-11-12 ~ 2018-12-28
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2018-12-28
    IIF 24 - Has significant influence or control OE
  • 5
    icon of address 4 Northgate, Hessle, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    339 GBP2019-06-30
    Officer
    icon of calendar 2014-01-10 ~ 2015-01-12
    IIF 1 - Director → ME
  • 6
    MJ SHOPFIT & JOINERY LTD - 2016-11-18
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,832 GBP2016-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2014-02-21
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.