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

Mr Gareth Jones

    Related profiles found in government register
  • Mr Gareth Jones
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 1 IIF 2
    • icon of address Unit 2, Halesfield 17, Telford, Shropshire, TF7 4PW, United Kingdom

      IIF 3
  • Mr Gareth Jones
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 4
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, PO8 0BT, England

      IIF 5
    • icon of address Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 6
  • Gareth Jones
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 7
  • Mr Gareth Jones
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prosperity House, 73 East Hill, Colchester, CO1 2QW, England

      IIF 8
    • icon of address 147, Lodge Lane, Grays, RM17 5PS, England

      IIF 9
    • icon of address 6, Cwm Alarch, Mountain Ash, Rhondda Cynon, CF45 3DR, Wales

      IIF 10
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 11
  • Jones, Gareth
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Halesfield 17, Telford, Shropshire, TF7 4PW, United Kingdom

      IIF 12
  • Jones, Gareth
    British none born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 13
  • Gareth Jones
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 16
  • Jones, Gareth
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, PO8 0BT, England

      IIF 17
    • icon of address Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 18
  • Jones, Gareth
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 19
  • Jones, Gareth Richard
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 20
  • Jones, Gareth
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 24
  • Jones, Gareth
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cwm Alarch, Mountain Ash, Rhondda Cynon, CF45 3DR, Wales

      IIF 25
    • icon of address 35, Oakland Terrace, Cilfynydd, Pontypridd, CF37 4HB, United Kingdom

      IIF 26
    • icon of address 35, Oakland Terrace, Cilfynydd, Pontypridd, CF37 4HB, Wales

      IIF 27
  • Jones, Gareth
    British manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, London Road South, Lowestoft, Surfock, NR33 0DS, Uk

      IIF 28
  • Jones, Gareth
    British managing director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cwm Alarch, Mountain Ash, CF45 3DR, Wales

      IIF 29
  • Jones, Gareth
    British none born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, London Road South, Lowestoft, Suffolk, NR33 0DS, United Kingdom

      IIF 30
  • Jones, Gareth Richard
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 31
  • Jones, Gareth Richard
    British manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, Walthamstow, London, E17 5DX, United Kingdom

      IIF 32
  • Jones, Gareth Richard
    British none born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 33
  • Jones, Gareth Richard
    British operations manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prosperity House, 73 East Hill, Colchester, CO1 2QW, England

      IIF 34
  • Jones, Gareth

    Registered addresses and corresponding companies
    • icon of address 6 Cwm Alarch, Mountain Ash, CF45 3DR, Wales

      IIF 35
    • icon of address 190, Billet Road, Walthamstow, London, E17 5DX

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    MISTER UTILITY LIMITED - 2022-09-16
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,392 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    625,000 GBP2025-07-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ff12 Harlow Enterprise Hub, Edinburgh Way, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,296 GBP2022-09-30
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SG EPC AND RENEWABLES LTD - 2025-08-15
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,962 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    68,399 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address 147 Lodge Lane, Grays, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 6 Cwm Alarch, Mountain Ash, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-03-31 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    ELECTROFIT TECHNICAL SERVICES LIMITED - 1992-03-17
    ELECTROFIT ZAPI LIMITED - 2016-11-23
    icon of address Unit 2 Halesfield 17, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,448,098 GBP2024-12-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,552,984 GBP2024-03-31
    Officer
    icon of calendar 2018-06-18 ~ 2019-07-04
    IIF 31 - Director → ME
    icon of calendar 2012-05-31 ~ 2012-07-17
    IIF 30 - Director → ME
    icon of calendar 2013-11-29 ~ 2015-04-09
    IIF 13 - Director → ME
    icon of calendar 2012-03-16 ~ 2012-05-28
    IIF 28 - Director → ME
  • 2
    icon of address C/o Insolvency One, Albion Mills Business Centre, Greengates, Bradford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -97,299 GBP2023-07-31
    Officer
    icon of calendar 2018-07-19 ~ 2019-07-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2019-07-12
    IIF 8 - Right to appoint or remove directors OE
  • 3
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,976 GBP2024-03-31
    Officer
    icon of calendar 2012-02-21 ~ 2012-05-28
    IIF 27 - Director → ME
    icon of calendar 2018-03-09 ~ 2019-07-11
    IIF 33 - Director → ME
    icon of calendar 2012-02-21 ~ 2018-03-09
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2019-07-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    icon of address 190 Billet Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,754 GBP2022-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2019-07-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ 2019-07-11
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SOLAR TECH SOUTH EAST LTD - 2024-10-23
    EASYCERTS ENERGY LTD - 2025-07-16
    TEBEGE LTD - 2024-09-04
    SAPPHIRE ASSOCIATES LIMITED - 2023-01-30
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,731 GBP2024-12-31
    Officer
    icon of calendar 2023-01-27 ~ 2025-07-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2025-07-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% 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.