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, Wayne

    Related profiles found in government register
  • Jones, Wayne
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 24, Nicholas Street, Chester, England, CH1 2AU, United Kingdom

      IIF 4
    • icon of address 124, Muirhall Terrace, Salsburgh, Shotts, ML7 4LX, Scotland

      IIF 5
    • icon of address Unit 7, Coed Aben Road, Wrexham Industrial Estate, Wrexham, LL13 9UH, Wales

      IIF 6
  • Jones, Wayne
    British consultant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 7
  • Jones, Wayne
    British fruit and veg wholesaler born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Walden Avenue, Chislehurst, Kent, BR7 6EL, United Kingdom

      IIF 8
  • Mr Wayne Jones
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 9
    • icon of address 24, Nicholas Street, Chester, England, CH1 2AU, United Kingdom

      IIF 10
    • icon of address 124, Muirhall Terrace, Salsburgh, Shotts, ML7 4LX, Scotland

      IIF 11
    • icon of address Unit 7 Coed Aben Road, Wrexham Industrial Estate, Wrexham, LL13 9UH

      IIF 12
  • Jones, Wayne
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mirrless Drive, Hazel Grove, Stockport, SK7 5BP

      IIF 13
    • icon of address 1, Mirrlees Drive, Hazel Grove, Stockport, Cheshire, SK7 5BP, England

      IIF 14
    • icon of address 1, Mirrlees Drive, Hazel Grove, Stockport, Cheshire, SK7 5BP, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 8, Old Hall Drive, Mellor, Stockport, Cheshire, SK6 5PH, United Kingdom

      IIF 18
    • icon of address 8, Old Hall Lane, Mellor, Stockport, Cheshire, SK6 5PH

      IIF 19
    • icon of address 8, Old Hall Lane, Mellor, Stockport, Cheshire, SK6 5PH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 8, Old Hall Lane, Mellor, Stockport, Cheshire, SK6 5PN, United Kingdom

      IIF 24 IIF 25
  • Jones, Wayne
    British senior vice president born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elliot House, 151 Deansgate, Manchester, M3 3WD, England

      IIF 26
  • Jones, Wayne
    British senior vice president man dies born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Man Diesel And Turbo Uk Ltd, 1 Mirrlees Drive, Hazel Grove, Stockport, Cheshire, SK7 5BP, England

      IIF 27
  • Mr Wayne Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 28
  • Jones, Wayne
    British company director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 4 Highbury Road, Heaton Chapel, Stockport, Cheshire, SK4 5AZ

      IIF 29
  • Mr Wayne Jones
    British born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 7, Coed Aben Road, Wrexham Industrial Estate, Wrexham, LL13 9UH, Wales

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 24 Nicholas Street, Chester, England, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,935 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 10 - Has significant influence or controlOE
  • 2
    KARSOFT LIMITED - 1999-01-15
    icon of address Unit 7 Coed Aben Road, Wrexham Industrial Estate, Wrexham
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,026,793 GBP2024-12-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 12 - Has significant influence or controlOE
  • 3
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    498,580 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Elliot House, 151 Deansgate, Manchester
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    -2,652,404 GBP2023-03-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 26 - Director → ME
  • 6
    CIG GROUP HOLDINGS LTD - 2023-12-20
    icon of address Unit 7 Coed Aben Road, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    412 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MAN INTERNATIONAL LTD - 2012-11-02
    icon of address C/o Man Diesel & Turbo Uk Ltd, 1 Mirrlees Drive, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 17 - Director → ME
  • 8
    MAN B&W DIESEL ELECTRICAL SERVICES LTD - 2006-09-12
    REGULATEURS EUROPA LTD - 2005-10-13
    GEC ALSTHOM REGULATEURS EUROPA LIMITED - 1998-06-22
    REGULATEURS EUROPA LIMITED - 1994-01-01
    icon of address 1 Mirrlees Drive, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-13 ~ dissolved
    IIF 22 - Director → ME
  • 9
    MAN B&W DIESEL SERVICES LTD - 2006-09-12
    ALSTOM ENGINE SERVICES LTD - 2000-06-23
    GEC ALSTHOM DIESELS SERVICES LIMITED - 1998-06-22
    GEC DIESELS SERVICES LIMITED - 1991-08-08
    COLCHESTER INSTRUMENTS LIMITED - 1989-11-14
    icon of address 1 Mirrlees Drive, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-13 ~ dissolved
    IIF 23 - Director → ME
  • 10
    STEEL & METAL LIMITED - 2009-07-25
    MAN TURBO (UK) LIMITED - 2009-06-02
    MAN TECHNOLOGY LIMITED - 2006-10-20
    icon of address C/o Man Diesel & Turbo Uk Ltd, 1 Mirrlees Drive, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address C/o Man Diesel & Turbo Uk Ltd, 1 Mirrlees Drive, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 124 Muirhall Terrace, Salsburgh, Shotts, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    91,571 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 11 - Has significant influence or controlOE
  • 13
    icon of address Wellington House, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Wayne Jones, 75 Walden Avenue, Chislehurst, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,382,471 GBP2024-12-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 2 - Director → ME
Ceased 9
  • 1
    GEC (FIFTY-TWO) LIMITED - 1998-06-22
    DORMAN DIESELS LIMITED - 1987-05-28
    icon of address 1 Mirrlees Drive, Hazel Grove, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2022-12-31
    IIF 18 - Director → ME
  • 2
    icon of address Elliot House, 151 Deansgate, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,115 GBP2024-03-31
    Officer
    icon of calendar 2018-07-17 ~ 2023-03-31
    IIF 13 - Director → ME
  • 3
    MAN DIESEL & TURBO UK LTD - 2018-08-01
    MAN DIESEL LTD - 2010-06-01
    MAN B&W DIESEL LTD - 2006-09-12
    ALSTOM ENGINES LTD - 2000-06-13
    GEC ALSTHOM DIESELS LIMITED - 1998-06-22
    G E C DIESELS LIMITED - 1991-08-08
    icon of address 1 Mirrlees Drive, Hazel Grove, Stockport, Cheshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2005-07-13 ~ 2022-12-31
    IIF 19 - Director → ME
  • 4
    MAN LIMITED - 2009-06-16
    MAN GHH (GREAT BRITAIN) LIMITED - 1998-07-15
    M.A.N. -GHH (GREAT BRITAIN) LIMITED - 1987-06-17
    icon of address Man Diesel & Turbo Uk Ltd, 1 Mirrlees Drive, Hazel Grove, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2022-12-31
    IIF 14 - Director → ME
  • 5
    GEC ALSTHOM MIRRLEES BLACKSTONE LIMITED - 1998-06-22
    MIRRLEES BLACKSTONE LIMITED - 1997-05-30
    MIRRLEES BLACKSTONE (STOCKPORT) LIMITED - 1993-01-05
    MIRRLEES BLACKSTONE LIMITED - 1977-12-31
    icon of address 1 Mirrlees Drive, Hazel Grove, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2022-12-31
    IIF 24 - Director → ME
  • 6
    GEC ALSTHOM PAXMAN DIESELS LIMITED - 1998-06-22
    PAXMAN DIESELS LIMITED - 1994-01-01
    icon of address 1 Mirrlees Drive, Hazel Grove, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2022-12-31
    IIF 20 - Director → ME
  • 7
    icon of address 1 Mirrlees Drive, Hazel Grove, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2022-12-31
    IIF 25 - Director → ME
  • 8
    GEC ALSTHOM RUSTON DIESELS LIMITED - 1998-06-22
    RUSTON DIESELS LIMITED - 1994-01-01
    icon of address 1 Mirrlees Drive, Hazel Grove, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2022-12-31
    IIF 21 - Director → ME
  • 9
    SULZER WOOD LIMITED - 2021-03-25
    ALLCAST LIMITED - 1994-01-10
    icon of address Formartine House Castle Street, Castlepark Industrial Estate, Ellon, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2005-04-18
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.