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 David Andrew Jones

    Related profiles found in government register
  • Mr David Andrew Jones
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Dragon Court, Crofts End Road, St George, Bristol, BS5 7XX

      IIF 1
    • Mendip House, Wells Road, Draycott, Cheddar, BS27 3SN, England

      IIF 2
    • Mendip House, Wells Road, Draycott, Cheddar, Somerset, BS27 3SN, England

      IIF 3
    • Mendip House, Wells Road, Draycott, Somerset, BS27 3SN, United Kingdom

      IIF 4
  • Mr David Jones
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, BS1 4HQ, United Kingdom

      IIF 5
  • Mr David Andrew Jones
    British born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Whitfield Terrace, Llandeilo, SA19 6DS, Wales

      IIF 6 IIF 7
    • 11, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Jones, David Andrew
    British air conditioning engineer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David Andrew
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Queen Charlotte House, 53 - 55 Queen Charlotte Street, Bristol, BS1 4HQ

      IIF 17
    • Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, BS1 4HQ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Jones, David Andrew
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 168, Gloucester Road, Patchway, Bristol, BS34 5BG, United Kingdom

      IIF 21
    • Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, BS1 4HQ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit 11 Dragon Court, Crofts End Road, St George, Bristol, BS5 7XX

      IIF 26
    • Mendip House, Wells Road, Draycott, Somerset, BS27 3SN, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Jones, David Andrew
    British engineer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Dragon Court, Crofts End Road, St George, Bristol, BS5 7XX

      IIF 30
    • Mendip House, Wells Road, Draycott, Cheddar, BS27 3SN, England

      IIF 31
  • Jones, Andrew David
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Nautilus House, Nautilus House, Mariners' Park, Wallasey, Merseyside, CH45 7AE, United Kingdom

      IIF 32 IIF 33
  • Jones, Andrew David
    British director of hospital services born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Millennium Centre, Corporation Street, St Helens, Meresyside, WA10 1HJ

      IIF 34
  • Jones, Andrew David
    British director of welfare & care born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Mariners' Park, Royden Avenue, Wallasey, CH44 0HN, United Kingdom

      IIF 35
  • Jones, Andrew David
    British operations manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Masonic Hall, 12 - 14, Hall Street, St. Helens, WA10 1DL, England

      IIF 36
  • Jones, David Andrew
    British builder born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Frowen, 12 The Parade, Carmarthen, Dyfed, SA31 1LY, Wales

      IIF 37
  • Jones, David Andrew
    British company director born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 12 Frowen, The Parade, Carmarthen, SA31 1LY, Wales

      IIF 38
  • Jones, David Andrew
    British director born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 12 Frowen, The Parade, Carmarthen, SA31 1LY, Wales

      IIF 39
  • Jones, David Andrew
    British property developer born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Station Yard, Old Station Road, Carmarthen, Carmarthenshire, SA31 1JW, United Kingdom

      IIF 40
  • Jones, David Andrew
    British cyber security analyst born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Whitfield Terrace, Greenfield Place, Llandeilo, Carmarthenshire, SA19 6DS, United Kingdom

      IIF 41
  • Jones, David Andrew
    British it consultancy born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, United Kingdom

      IIF 42
  • Jones, David Andrew
    British it consultant born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 11 Axis Court, Riverside Business Park, Swansea, SA7 0AJ, United Kingdom

      IIF 43
  • Jones, David Andrew
    British systems analyst born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Whitfield Terrace, Llandeilo, SA19 6DS, Wales

      IIF 44
    • 11, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, United Kingdom

      IIF 45
  • Jones, David Andrew
    British

    Registered addresses and corresponding companies
  • Jones, David Andrew

    Registered addresses and corresponding companies
    • 12 Frowen, The Parade, Carmarthen, SA31 1LY, Wales

      IIF 53
    • 14, Barn Road, Carmarthen, Carmarthenshire, SA31 1DD, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    Mendip House, Wells Road, Draycott, Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -39 GBP2024-12-31
    Officer
    2022-10-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    11 Axis Court, Riverside Business Park, Swansea, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -50,600 GBP2024-06-30
    Officer
    2020-06-25 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    1 Whitfield Terrace, Llandeilo, Wales
    Dissolved corporate (2 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    GRIFFITHS & HOSIER PROPERTIES LIMITED - 2012-11-27
    Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -12,967 GBP2023-09-30
    Officer
    2024-09-02 ~ now
    IIF 18 - director → ME
  • 5
    The Yard, Old Station Road, Carmarthen, Dyfed, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-12-05 ~ dissolved
    IIF 37 - director → ME
  • 6
    14 Barn Road, Carmarthen, Carmarthenshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 40 - director → ME
  • 7
    168 Gloucester Road, Patchway, Bristol
    Corporate (7 parents)
    Officer
    2012-07-17 ~ now
    IIF 21 - director → ME
  • 8
    11 Axis Court, Riverside Business Park, Swansea, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -3,814 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Nautilus House, Mariners' Park, Wallasey, United Kingdom
    Corporate (5 parents)
    Officer
    2023-10-19 ~ now
    IIF 32 - director → ME
  • 10
    1 Whitfield Terrace, Greenfield Place, Llandeilo, Carmarthenshire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 41 - director → ME
  • 11
    Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-05-01 ~ now
    IIF 23 - director → ME
  • 12
    LANCER SCOTT (CONSTRUCTION) WEST LIMITED - 2023-07-19
    Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-05-23 ~ now
    IIF 24 - director → ME
  • 13
    LANCER SCOTT LIMITED - 2023-08-10
    Queen Charlotte House, 53 - 55 Queen Charlotte Street, Bristol
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    15,767,870 GBP2021-09-30
    Officer
    2020-11-01 ~ now
    IIF 17 - director → ME
  • 14
    Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-04-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 15
    LANCER SCOTT FM LIMITED - 2023-08-10
    13175288 LIMITED - 2021-04-22
    Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-04-21 ~ now
    IIF 25 - director → ME
  • 16
    8 Cumberland Place, Southampton, Hants
    Corporate (16 parents)
    Officer
    2024-11-07 ~ now
    IIF 35 - director → ME
  • 17
    Suite L, Astonbury Business Park, Stevenage, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    576,233 GBP2022-06-01 ~ 2023-02-28
    Officer
    2005-06-06 ~ now
    IIF 22 - director → ME
  • 18
    Mendip House Wells Road, Draycott, Cheddar, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2015-07-08 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 19
    Mendip House Wells Road, Draycott, Cheddar, Somerset, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    2023-02-15 ~ now
    IIF 29 - director → ME
  • 20
    Mendip House Wells Road, Draycott, Cheddar, Somerset, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    2023-02-15 ~ now
    IIF 28 - director → ME
  • 21
    J.C.W. (NORTHERN) AIR CONDITIONING LIMITED - 2008-05-29
    J C W (CARDIFF) AIR CONDITIONING LIMITED - 1993-11-30
    Mendip House Wells Road, Draycott, Cheddar, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    1,448,271 GBP2024-12-31
    Officer
    ~ now
    IIF 11 - director → ME
    ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    14 Barn Road, Carmarthen, Carmarthenshire
    Corporate (2 parents)
    Equity (Company account)
    90,516 GBP2024-03-31
    Officer
    2022-09-21 ~ now
    IIF 39 - director → ME
    2017-02-01 ~ now
    IIF 53 - secretary → ME
  • 23
    14 Barn Road, Carmarthen, Wales
    Dissolved corporate (3 parents)
    Officer
    2022-09-21 ~ dissolved
    IIF 38 - director → ME
  • 24
    11 Axis Court Riverside Business Park, Swansea, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    42,923 GBP2024-06-30
    Officer
    2022-06-08 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 25
    Nautilus House Nautilus House, Mariners' Park, Wallasey, Merseyside, United Kingdom
    Corporate (5 parents)
    Officer
    2023-10-19 ~ now
    IIF 33 - director → ME
Ceased 12
  • 1
    Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -704,156 GBP2023-06-30
    Officer
    2023-06-28 ~ 2024-12-31
    IIF 20 - director → ME
  • 2
    11 Axis Court, Riverside Business Park, Swansea, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -3,814 GBP2024-04-30
    Person with significant control
    2023-04-10 ~ 2023-05-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Four Seasons House Astley Lane Trading Estate, Swillington, Leeds, West Yorkshire
    Dissolved corporate
    Officer
    1994-12-14 ~ 2012-03-31
    IIF 15 - director → ME
    1994-09-21 ~ 2009-12-04
    IIF 51 - secretary → ME
  • 4
    Four Seasons House Astley Lane Trading Estate, Swillington, Leeds, West Yorkshire
    Dissolved corporate
    Officer
    ~ 2012-03-31
    IIF 13 - director → ME
    1992-11-09 ~ 2009-12-04
    IIF 48 - secretary → ME
  • 5
    QUICKBUSY LIMITED - 1988-08-11
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate
    Officer
    ~ 2012-03-31
    IIF 14 - director → ME
    1992-11-09 ~ 2009-12-04
    IIF 49 - secretary → ME
  • 6
    J C W (SERVICES) LIMITED - 1990-02-08
    Four Seasons House Astley Lane Trading Estate, Swillington, Leeds, Yorkshire
    Dissolved corporate
    Officer
    ~ 2012-03-31
    IIF 16 - director → ME
    1992-11-09 ~ 1992-11-09
    IIF 46 - secretary → ME
    ~ 2009-12-04
    IIF 52 - secretary → ME
  • 7
    Four Seasons House Astley Lane Industrial Estate, Swillington, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1993-03-09 ~ 2012-03-31
    IIF 12 - director → ME
    1993-03-09 ~ 2009-12-04
    IIF 50 - secretary → ME
  • 8
    14 Barn Road, Carmarthen, Carmarthenshire
    Corporate (2 parents)
    Equity (Company account)
    90,516 GBP2024-03-31
    Officer
    2013-12-13 ~ 2014-01-01
    IIF 54 - secretary → ME
  • 9
    Masonic Hall, 12 - 14 Hall Street, St. Helens, England
    Corporate (9 parents)
    Equity (Company account)
    94,900 GBP2024-06-30
    Officer
    2020-04-29 ~ 2020-09-30
    IIF 36 - director → ME
  • 10
    Unit 8 Farleigh Court, Flax Bourton, Bristol, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    820,872 GBP2024-09-30
    Officer
    2019-05-07 ~ 2022-04-26
    IIF 26 - director → ME
  • 11
    Unit 8 Farleigh Court, Flax Bourton, Bristol, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,132,209 GBP2024-09-30
    Officer
    2013-09-19 ~ 2022-04-26
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    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 - Has significant influence or control OE
  • 12
    Millennium Centre, Corporation Street, St Helens, Meresyside
    Corporate (6 parents)
    Equity (Company account)
    1,283,398 GBP2017-09-30
    Officer
    2020-11-01 ~ 2023-12-11
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.