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, Gareth Hywel

    Related profiles found in government register
  • Jones, Gareth Hywel
    British chartered accountant

    Registered addresses and corresponding companies
  • Jones, Gareth Hywel

    Registered addresses and corresponding companies
    • icon of address Unit 1 And 2, Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, LS26 8XT, England

      IIF 9 IIF 10 IIF 11
    • icon of address Office 2, Innovation Centre, Wilton Site, Redcar, Cleveland, TS10 4RF

      IIF 15
    • icon of address The Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF

      IIF 16
    • icon of address Unit 1 And 2 Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, England, LS26 8XT, England

      IIF 17
  • Jones, Gareth Hywel
    British cfo born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Phoenix Court, Lotherton Way, Garforth, Leeds, LS25 2GY, England

      IIF 18
  • Jones, Gareth Hywel
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 19
  • Jones, Gareth Hywel
    British certified chartered accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Innovation Centre, Wilton Site, Redcar, Cleveland, TS10 4RF

      IIF 20
    • icon of address The Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF

      IIF 21
  • Jones, Gareth Hywel
    British cfo born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Gareth Hywel
    British chartered accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Gareth Hywel
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mills & Reeve Llp, 1 City Square, Leeds, LS1 2ES, England

      IIF 34
  • Jones, Gareth Hywel
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Hamilton Avenue, Harrogate, North Yorkshire, HG2 8JB

      IIF 35
  • Mr Gareth Hywel Jones
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 36
  • Mr Gareth Hywel Jones
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    APPLIED GRAPHENE MATERIALS PLC - 2023-04-12
    SANDCO 1271 LIMITED - 2013-10-09
    APPLIED GRAPHENE MATERIALS LIMITED - 2013-10-24
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-04 ~ 2018-10-29
    IIF 21 - Director → ME
    icon of calendar 2017-07-27 ~ 2018-10-29
    IIF 16 - Secretary → ME
  • 2
    DRUM INTERNATIONAL LIMITED - 2004-08-25
    LONGEXTRA (1997) LIMITED - 1997-04-02
    icon of address C/o Gardner Denver, International Ltd Springmill, Street Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2006-09-07
    IIF 28 - Director → ME
    icon of calendar 2005-04-11 ~ 2006-09-07
    IIF 2 - Secretary → ME
  • 3
    SYLTONE OVERSEAS LIMITED - 1990-07-06
    GARDNER DENVER EMPLOYMENT SERVICES LIMITED - 2007-07-31
    SYLTONE INTERNATIONAL LIMITED - 2006-12-28
    LONGEXTRA LIMITED - 1989-12-14
    THE METAL SPRAYING COMPANY LIMITED - 1989-01-11
    icon of address Gardner Denver Ltd Cross Lane, Tong, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2006-10-20
    IIF 30 - Director → ME
    icon of calendar 2005-04-11 ~ 2006-10-20
    IIF 7 - Secretary → ME
  • 4
    GARDNER DENVER INDUSTRIES PLC - 2005-05-26
    DRUM ENGINEERING CO.,LIMITED(THE) - 1992-04-01
    DRUM INTERNATIONAL LIMITED - 1997-04-02
    SYLTONE INDUSTRIES PLC - 2004-09-03
    icon of address Gardner Denver Ltd Cross Lane, Tong, Bradford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-11 ~ 2006-10-20
    IIF 32 - Director → ME
    icon of calendar 2005-04-11 ~ 2006-08-02
    IIF 8 - Secretary → ME
  • 5
    SYLTONE LIMITED - 2004-09-03
    SYLTONE PUBLIC LIMITED COMPANY - 2004-04-06
    icon of address Gardner Denver Ltd Cross Lane, Tong, Bradford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-11 ~ 2006-10-20
    IIF 31 - Director → ME
    icon of calendar 2005-04-11 ~ 2006-10-20
    IIF 5 - Secretary → ME
  • 6
    SYLTONE UK LIMITED - 2004-08-25
    THE DRUM ENGINEERING COMPANY LIMITED - 2000-04-03
    DRUM INSTRUMENTATION LIMITED - 1992-04-01
    icon of address Gardner Denver Uk Ltd C/o Gardner Denver, International Ltd Springmill, Street Bradford, West Yorkshire, Uk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2006-09-07
    IIF 4 - Secretary → ME
  • 7
    INHOCO 966 LIMITED - 1999-08-16
    icon of address C/o Gardner Denver International Ltd, Springmill Street, Bradford, West Yorkshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2006-10-20
    IIF 29 - Director → ME
    icon of calendar 2005-04-11 ~ 2006-10-20
    IIF 6 - Secretary → ME
  • 8
    FRIARS 821 LIMITED - 2021-05-18
    icon of address C/o Pennine Energy Group Ltd Crabtree Hall Business Centre, Little Holtby, Northallerton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,438 GBP2024-12-31
    Officer
    icon of calendar 2021-04-29 ~ 2022-06-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2021-07-07
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    OXECO PLC - 2010-06-28
    OXECO TWO PLC - 2006-10-19
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-29 ~ 2020-11-24
    IIF 27 - Director → ME
    icon of calendar 2018-10-29 ~ 2019-12-20
    IIF 11 - Secretary → ME
  • 10
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-29 ~ 2020-11-24
    IIF 23 - Director → ME
    icon of calendar 2018-10-29 ~ 2019-12-20
    IIF 17 - Secretary → ME
  • 11
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-10-29 ~ 2020-11-24
    IIF 18 - Director → ME
    icon of calendar 2018-10-29 ~ 2019-12-20
    IIF 12 - Secretary → ME
  • 12
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-29 ~ 2020-11-24
    IIF 26 - Director → ME
    icon of calendar 2018-10-29 ~ 2019-12-20
    IIF 9 - Secretary → ME
  • 13
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-29 ~ 2020-11-24
    IIF 24 - Director → ME
    icon of calendar 2018-10-29 ~ 2019-12-20
    IIF 13 - Secretary → ME
  • 14
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-29 ~ 2020-11-24
    IIF 22 - Director → ME
    icon of calendar 2018-10-29 ~ 2019-12-20
    IIF 10 - Secretary → ME
  • 15
    TRX WOUNDCARE LIMITED - 2016-04-18
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-29 ~ 2020-11-24
    IIF 25 - Director → ME
    icon of calendar 2018-10-29 ~ 2019-12-20
    IIF 14 - Secretary → ME
  • 16
    DURHAM GRAPHENE SCIENCE LIMITED - 2013-10-25
    APPLIED GRAPHENE MATERIALS UK LIMITED - 2023-03-31
    icon of address Office 2 Innovation Centre, Wilton Site, Redcar, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2017-04-04 ~ 2018-10-29
    IIF 20 - Director → ME
    icon of calendar 2017-07-27 ~ 2018-10-29
    IIF 15 - Secretary → ME
  • 17
    NORHAM HOUSE 1046 PUBLIC LIMITED COMPANY - 2005-10-03
    VIREOL PUBLIC LIMITED COMPANY - 2010-07-30
    icon of address Suite 3 Sandown House, Sandbeck Way, Wetherby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2013-09-30
    IIF 33 - Director → ME
    icon of calendar 2006-10-31 ~ 2010-01-29
    IIF 1 - Secretary → ME
  • 18
    ETHANOL VENTURES GRIMSBY LIMITED - 2010-07-30
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2013-09-30
    IIF 35 - Director → ME
  • 19
    JONAS WEBSTER (ENGINEERS) LIMITED - 1985-07-22
    icon of address C/o Gardner Denver International Ltd, Springmill Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2006-09-07
    IIF 3 - Secretary → 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.