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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Jones

    Related profiles found in government register
  • Mr Christopher Jones
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Lime Grove, Carmel, Llanelli, SA14 7UG, Wales

      IIF 1
    • Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, SA14 7HD, Wales

      IIF 2
  • Mr Christopher Jones
    British born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 29, Moston Lane, Manchester, M40 9WB, England

      IIF 3
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 4
    • Suite 4a, Queen Street, Neath, SA11 1DL, Wales

      IIF 5 IIF 6 IIF 7
    • 17 C, St. Teilo Street, Pontarddulais, Swansea, SA4 8SY, Wales

      IIF 9
  • Mr Christopher Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alton House, 66/68 High Street, Northwood, Middlesex, HA6 1BL, England

      IIF 10
  • Mr Christopher Lewis Jones
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, United Kingdom

      IIF 11
    • Rf05, Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 12
  • Mr Christopher Jones
    English born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 117a, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 13
    • 17a, St. Teilo Street, Pontarddulais, Swansea, SA4 8LH, Wales

      IIF 14
  • Mr Christopher Jones
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 15 IIF 16
  • Jones, Christopher Lewis
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • Rf05, Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 18
  • Mr Christopher Jones
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 19 IIF 20 IIF 21
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 22
    • 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 23 IIF 24 IIF 25
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 26 IIF 27 IIF 28
    • 6, Anchor Court, Penclawdd, Swansea, SA4 3GX, Wales

      IIF 29
    • 84, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 30
  • Mr Christopher Jones
    British born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17a, Grange Road, Edinburgh, EH9 1UQ, Scotland

      IIF 31
  • Jones, Christopher
    British auto engineer born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Lime Grove, Carmel, Llanelli, SA14 7UG, Wales

      IIF 32
  • Jones, Christopher
    British mot tester born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, SA14 7HD, Wales

      IIF 33
  • Mr Christopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher Lewis
    British accountant born in April 1969

    Registered addresses and corresponding companies
    • Glyndwr, Darren Ddu Road, Ynysybwl, Pontypridd, CF37 3HE

      IIF 53
  • Mr Christoppher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 54
  • Jones, Christopher
    British born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 55
    • Suite 1, Queen Street, Neath, SA11 1DL, Wales

      IIF 56
    • Suite 4a, Queen Street, Neath, SA11 1DL, Wales

      IIF 57 IIF 58 IIF 59
    • 17 C, St. Teilo Street, Pontarddulais, Swansea, SA4 8SY, Wales

      IIF 60
  • Jones, Christopher
    British director born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 4a, 2nd Floor, Queen Street, Neath, SA11 1DL, Wales

      IIF 61
    • Suite 4a, Queen Street, Neath, SA11 1DL, Wales

      IIF 62
  • Mr Chirstopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 63
  • Christopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 64
  • Mr Christopher Jones
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 65
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 66
    • Suite 1, Queen Street, Neath, SA11 1DL, Wales

      IIF 67
  • Jones, Christopher
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alton House, 66/68 High Street, Northwood, Middlesex, HA6 1BL, England

      IIF 68
  • Mr Christopher Bryan Jones
    Welsh born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 69
  • Jones, Christopher
    English born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 17a, St. Teilo Street, Pontarddulais, Swansea, SA4 8LH, Wales

      IIF 70
  • Mr Chris Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, City Road, London, EC1V 1JH, England

      IIF 71
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 72
  • Jones, Christopher
    British born in December 1975

    Registered addresses and corresponding companies
    • Flat 4 4 Earle Road, Alum Chine Westbourne, Bournemouth, Dorset, BH4 8JQ

      IIF 73
  • Jones, Christopher
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 53, Bucks Hill, Nuneaton, CV10 9LF, United Kingdom

      IIF 74
  • Jones, Christopher
    British commercial director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 75
  • Jones, Christopher
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 76
  • Jones, Christopher
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Heath End Farm, Heath End, Snitterfield, Stratford Upon Avon, CV37 0PL, United Kingdom

      IIF 77
    • Unit A, Rigby Close, Heathcote Indus Estate, Warwick, CV34 5QS, United Kingdom

      IIF 78
  • Jones, Christopher David
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher David
    British administrator born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111 Bulkington Road, Bedworth, CV12 9ED, England

      IIF 95
  • Jones, Christopher David
    British commercial director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Anchor Court, Penclawdd, Swansea, SA4 3GX, Wales

      IIF 96
  • Jones, Christopher David
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 97 IIF 98
    • Clyde Offices, 2/3, Glasgow, G2 1BP, Scotland

      IIF 99 IIF 100 IIF 101
    • Unit 1, 995 Gorseinon Road, Penllergaer, Swansea, SA4 9RU, United Kingdom

      IIF 102
  • Jones, Christopher David
    British hgv driver born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, Warwickshire, CV12 9ED, United Kingdom

      IIF 103
  • Mr Christopher Jones
    English born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 104
  • Jones, Chirstopher Lewis
    British director

    Registered addresses and corresponding companies
    • Highcroft, Old Ynysybwl Road, Pontypridd, Rct, CF37 3LP

      IIF 105
  • Jones, Christopher
    British

    Registered addresses and corresponding companies
    • Flat 4 4 Earle Road, Alum Chine Westbourne, Bournemouth, Dorset, BH4 8JQ

      IIF 106
  • Jones, Christopher
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher
    British commercial director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 139, Ravenhill Road, Ravenhill, Swansea, SA5 5AH, Wales

      IIF 120
  • Jones, Christopher
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 121
  • Jones, Christopher
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 122
  • Jones, Christopher
    British occupation born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 84, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 123
  • Jones, Christopher
    British born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17a, Grange Road, Edinburgh, EH9 1UQ, Scotland

      IIF 124
  • Jones, Chrsitopher
    English born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 117a, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 125
  • Mr Christopher James Jones
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 126
  • Jones, Christopher Lewis
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highcroft, Old Ynysybwl Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3LP

      IIF 127
  • Jones, Christopher Lewis
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 128
  • Jones, Christopher Bryan
    Welsh born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 129
  • Jones, Christopher James
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 130 IIF 131
  • Jones, Chirstopher Lewis
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highcroft, Old Ynysybwl Road, Pontypridd, Rct, CF37 3LP

      IIF 132
  • Jones, Christopher
    British accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 133
  • Jones, Christopher Lewis

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 134
    • Swn Y Nant, Old Parish Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3EY, Wales

      IIF 135
  • Jones, Christopher
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 136
  • Jones, Christopher
    English company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 137
  • Jones, Chris
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Repton House, Room G16, Bretby Business Park, Ashby Road, Burton On Trent, Staffordshire, DE15 0YZ, England

      IIF 138
  • Jones, Christopher
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Carousel Crescent, Wishaw, ML2 7ER, United Kingdom

      IIF 139
  • Jones, Christopher

    Registered addresses and corresponding companies
  • Jones, Chris
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, City Road, London, EC1V 1JH, England

      IIF 146
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 147
  • Jones, Christopher Lewis
    United Kingdom company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Continental Teves Business Park, Waun-y-pound Industrial Estate, Ebbw Vale, Gwent, NP23 6PL, Wales

      IIF 148
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 149
    • Swn Y Nant, Old Parish Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3EY, Wales

      IIF 150
child relation
Offspring entities and appointments 81
  • 1
    4 EARLE ROAD (FREEHOLD) COMPANY LIMITED
    03454516 16752647
    26 Princess Road, Poole, England
    Active Corporate (13 parents)
    Officer
    1997-10-23 ~ 2002-11-10
    IIF 73 - Director → ME
    2001-09-14 ~ 2002-11-10
    IIF 106 - Secretary → ME
  • 2
    777 CONSTRUCTION & PROJECT MANAGEMENT SERVICES LTD
    10022475
    82 Ducie Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-08-31 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    A.L.DUDLEY SERVICES LIMITED
    10687901
    17 Penclawdd, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2022-09-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    ABACUS 01 LTD
    10872250 SC322692... (more)
    111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 95 - Director → ME
    2017-07-18 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 5
    ABC DIGITAL TECHNOLOGIES LTD
    07601916
    C/o Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 128 - Director → ME
  • 6
    ACD RECOVERY LIMITED
    14460084
    111 Bulkington Road, Bedworth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-03 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 7
    ACUMEN FINANCIALS LIMITED
    06642426
    Highcroft, Old Ynysybwl Road, Ynysybwl
    Dissolved Corporate (4 parents)
    Officer
    2008-07-09 ~ dissolved
    IIF 132 - Director → ME
    2008-07-09 ~ dissolved
    IIF 105 - Secretary → ME
  • 8
    ARK ROAD TRANSPORT LTD
    12145443
    53 Bucks Hill, Nuneaton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-08 ~ now
    IIF 74 - Director → ME
  • 9
    ASSOCIATED WORKFORCE LTD
    11199605
    111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 98 - Director → ME
    2018-02-12 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 10
    AUTO X COMMERCIALS LTD
    SC397384
    Unit 1 3 School Road, Newmains, Wishaw, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 139 - Director → ME
  • 11
    B ROACH SERVICES LIMITED
    11097519
    17 Penclawdd, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2021-12-04 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2021-12-04 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 12
    BEANCOUNTERS PLUS LIMITED
    09510079
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 149 - Director → ME
    2015-03-25 ~ dissolved
    IIF 145 - Secretary → ME
  • 13
    BLUE CRYSTAL AZURE LIMITED
    - now 10401470
    HEAT SENSE UK LTD
    - 2021-06-17 10401470
    XCEL BUILDING CONSULTANTS LTD - 2017-01-09
    17 C St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2021-03-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    BLUE RIBBON SWANSEA LIMITED
    13639277
    6 Anchor Court, Penclawdd, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    BOAVA SOLUTIONS LIMITED
    10652443
    111 Bulkington Road, Bedworth, England
    Active Corporate (4 parents)
    Officer
    2018-07-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    BRIGHT LANTERNS LIMITED
    - now 11439099
    RSM ELECTRICAL CONTRACTORS LIMITED
    - 2021-08-23 11439099
    6 Anchor Court, Penclawdd, Swansea
    Active Corporate (3 parents)
    Officer
    2020-06-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    BRILLIANT DARKNESS LIMITED
    - now 10331060
    SHAY MASON RAILWAY MAINTENANCE LTD
    - 2021-04-07 10331060
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-04-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    C & L JONES SERVICES LTD
    08655504
    111 Bulkington Road, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 103 - Director → ME
  • 19
    C. J. AUTOS (WALES) LIMITED
    04709155
    Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, Wales
    Dissolved Corporate (4 parents)
    Officer
    2003-03-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CELTIC RECOVERY SOLUTIONS LTD
    07558448
    95 Greendale Road, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    CGS SECURITY LTD
    10208034
    290 Moston Lane, Manchester, England
    Active Corporate (3 parents)
    Officer
    2020-09-01 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 22
    CHERUBIM BLOSSOMS LIMITED
    - now 09132599
    CURTIS PROPERTY SERVICES LTD
    - 2022-07-14 09132599
    604 VAPERZ LIMITED - 2020-03-03
    *default*, 290 Moston Lane, Manchester, England
    Liquidation Corporate (7 parents)
    Officer
    2022-03-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 23
    CHRIS JONES CROP CARE LIMITED
    11928927
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-05 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CHRIS JONES IT CONSULTANCY LTD
    11946142
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    2019-04-15 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 25
    CHRIS JONES SWIMMING UK LIMITED
    SC626384
    17a Grange Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2019-04-02 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    CJ MOTORSPORT LIMITED
    07851966
    Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 27
    CRYSTAL ASSASSIN LIMITED
    - now 09742189
    CARMYL RAIL LIMITED
    - 2021-03-24 09742189
    RICHARDS RESOURCING LIMITED - 2015-11-20
    Default, 29 Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-03-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 28
    CRYSTAL LIQUID LIMITED
    - now 09229882
    EXCEL TAXI HIRE LIMITED
    - 2021-02-22 09229882
    84 Pentremalwed Road, Morriston, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 29
    CRYSTAL ORB LIMITED
    - now 11193563
    GOULD'S VEHICLE SERVICE & REPAIR LIMITED
    - 2021-05-11 11193563
    GOULD'S VEHICLE REPAIR LIMITED - 2020-02-06
    Default, 29 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 30
    CRYSTAL PORTAFINO LIMITED
    - now 09736607
    A W PLANT REPAIRS LTD
    - 2021-06-15 09736607
    17 C St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2021-04-30 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 31
    DI AMALFI AZURE LIMITED
    - now 11445092
    JMF ELECTRICAL SERVICES LTD
    - 2021-07-14 11445092
    Default, 29 Moston Lane, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-06-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-06-20 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 32
    E.R. RYAN SERVICES LIMITED
    10810918
    1171 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2021-10-28 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 33
    ECHO WIZZARDARY LIMITED
    - now 10745290
    ALUN LEWIS CONTRACTING LIMITED
    - 2022-06-07 10745290
    117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2022-03-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 34
    ENK SERVICES LIMITED
    09444492
    82 Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-06-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
  • 35
    ETC MOBILITY LIMITED
    - now 08553873
    LEAMWOOD LIMITED - 2014-07-04
    Continental Teves Business Park, Waun-y-pound Industrial Estate, Ebbw Vale, Gwent
    Dissolved Corporate (3 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 148 - Director → ME
  • 36
    EXCEL REPAIR CENTRE LIMITED
    08876993
    83 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    2018-03-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 37
    FLASH RECALL LTD
    09420884
    Repton House, Room G16, Bretby Business Park, Ashby Road, Burton On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-04 ~ dissolved
    IIF 138 - Director → ME
  • 38
    GAME RUNNER LIMITED
    - now 09245019
    TRANSTONE LTD - 2019-05-25
    14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-02 ~ dissolved
    IIF 75 - Director → ME
  • 39
    GLASS AVERY LIMITED
    - now 10690088
    GLOBAL ALTERNATIVE FUELS LIMITED
    - 2021-09-22 10690088
    82 Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-04-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 40
    GORSEINON ROAD REPAIR & SERVICE LIMITED
    12529679
    Unit 1 995 Gorseinon Road, Penllergaer, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 102 - Director → ME
  • 41
    GOSHAWK CONSULTANCY LIMITED
    11864994
    C/o Heath End Farm Heath End, Snitterfield, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 77 - Director → ME
  • 42
    HIGHCROFT PARTNERSHIP LIMITED
    08243822
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 150 - Director → ME
    2012-10-08 ~ dissolved
    IIF 135 - Secretary → ME
  • 43
    HONEYTRAP MAZE LIMITED
    - now 10404340
    DMW CONSULTING SERVICES LIMITED
    - 2021-04-03 10404340
    Default, 290 Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-03-01 ~ now
    IIF 107 - Director → ME
  • 44
    INDIGO GAUNTLET LIMITED
    - now 11205618
    IMBER LIMITED
    - 2021-03-29 11205618
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-03-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 45
    INDIGO RISES LIMITED
    - now 11678085
    DS CON-RAIL LTD
    - 2021-08-24 11678085
    DAMIEN SMITH RAIL SERVICES LIMITED - 2020-10-26
    2 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2021-06-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 46
    INTRINSIC AURA LIMITED
    - now 11357764
    S D SMITH SERVICES LIMITED
    - 2021-09-06 11357764
    17a St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2021-08-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 47
    J C MORGAN SERVICES LTD
    10313864
    117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2021-12-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 48
    J EVANS SERVICES LIMITED
    11357885
    1170 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2021-11-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 49
    JIXCO LTD
    12286281 08584734
    26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 78 - Director → ME
  • 50
    JLPA PARTNERSHIP LTD
    11168966
    111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 101 - Director → ME
    2018-01-25 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 51
    JONAH WARD SERVICES LTD
    10480427
    117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2021-09-24 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 52
    KENILWORTH PLANT LTD
    11170381
    111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 99 - Director → ME
    2018-01-25 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 53
    LA BASE LIMITED
    - now 11467026
    NOBLEMAN LAW LIMITED
    - 2021-08-25 11467026
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 54
    M.R. SENTIRE LIMITED
    - now 02017192
    M.R. SYSTEMS LIMITED - 1991-11-21
    M.B.N.3 LIMITED - 1986-07-10
    Itg (uk) Ltd, Phoenix Road, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2000-04-05 ~ 2003-04-30
    IIF 53 - Director → ME
  • 55
    MARSH & SONS BUTCHERS LIMITED
    10938288
    82 Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-09-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 56
    MI AMOR J'ADORE LIMITED
    - now 10495005
    HEATH END FARMS LIMITED
    - 2021-08-05 10495005
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-07-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 57
    N ROBERTS RAIL SERVICES LIMITED
    09324396
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-11-03 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 58
    NEW FOREST CABS SWANSEA LIMITED
    11890959
    1 Clos Bryngwili, Pontarddulais, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    2020-04-01 ~ 2020-04-01
    IIF 120 - Director → ME
  • 59
    NEWMARKET LEISURE LTD
    10175519
    Default, 29 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-25 ~ dissolved
    IIF 62 - Director → ME
  • 60
    OUT OF THE WATER LIMITED
    - now 11635175
    JLS CIVILS LTD
    - 2021-08-23 11635175
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-07-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 61
    PEREZ RAIL & CIVILS LTD.
    10180782
    117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2021-12-01 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 62
    PLANT TEC SERVICES LIMITED
    05180092
    1181 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    2023-07-01 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 63
    PONT KEMYS CARAVAN PARK LIMITED
    07290007
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (4 parents)
    Officer
    2025-06-01 ~ now
    IIF 131 - Director → ME
  • 64
    PURPLE LIPS LIMITED
    - now 12044387
    OSBORNE JONES GROUP LTD
    - 2020-06-15 12044387
    84 Pentremalwed Road, Morriston, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    2020-05-31 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-05-31 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 65
    RJA RAIL LTD
    12116781
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-12-10 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 66
    ROOKE RAIL AND CIVILS LIMITED
    - now 09977689
    ROOKE RAIL LIMITED - 2018-01-12
    43a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2021-03-01 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 67
    SALCOMBE SEA SCHOOL LTD
    - now 13387411
    SILVER FOX RIB LTD
    - 2021-06-21 13387411
    Alton House, 66/68 High Street, Northwood, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2021-05-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    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
    IIF 10 - Right to appoint or remove directors OE
  • 68
    SAMLET BULLS AND KENNELS LIMITED
    12322012
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-04-01 ~ now
    IIF 108 - Director → ME
  • 69
    SHANE DAVIES SERVICES LIMITED
    11688998 10059007
    Unit D2 Gorseinon Road, Penllergaer, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2021-08-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 70
    SIGMA INERTIA LIMITED
    - now 11532859
    MRC CIVILS AND RAIL LTD
    - 2023-03-21 11532859
    82 Ducie Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-09-01 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 71
    SINNERS ATTIRE LTD
    - now 09052680 09556650
    SINNERS CLOTHING LIMITED
    - 2017-11-22 09052680
    IBIZA SINNERS LIMITED
    - 2017-02-16 09052680
    Unit 1a Upper Fforest Way, Swansea Enterprise Park, Swansea, Wales
    Dissolved Corporate (4 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 94 - Director → ME
  • 72
    STEEL FEATHERS LIMITED
    - now 10074205
    JR TRACKSAFETY LTD
    - 2021-03-31 10074205
    43a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2021-03-01 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 73
    TAX REFUND SERVICES LTD
    12707038
    Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 74
    TCS HOMECARE LIMITED
    13762798
    Rf05 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales
    Active Corporate (3 parents)
    Officer
    2021-11-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 12 - Right to appoint or remove directors OE
  • 75
    TITAN RAIL RESOURCES LIMITED
    10444263
    82 Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-12-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 76
    TOTAL STAFFING SOLUTIONS LTD
    - now 09939052
    TOTAL CARE SERVICES LIMITED
    - 2017-01-27 09939052
    Rf05 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-01-06 ~ now
    IIF 17 - Director → ME
    2016-01-06 ~ now
    IIF 134 - Secretary → ME
  • 77
    TRINITY SHADE LIMITED
    - now 11438885
    ATHENA SELECT LIMITED
    - 2023-04-17 11438885
    BLUE SQUARE GROUP LTD - 2022-06-07
    BLUE SQUARE CONSTRUCTION AND DEVELOPMENTS LTD - 2022-04-05
    8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2023-01-01 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 78
    ULTRAVIOLET BEAMS LIMITED
    - now 11725007
    I M FINCH SERVICES LIMITED
    - 2021-10-19 11725007
    1071 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2021-10-08 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 79
    VERSETIS LIMITED - now
    SITE-SERV LIMITED
    - 2021-03-23 04419202 13270790
    Barry Mitchell & Company, Pentre Farm House, Mamhilad, Pontypool, Gwent, Wales
    Dissolved Corporate (8 parents)
    Officer
    2007-03-01 ~ 2008-07-07
    IIF 127 - Director → ME
  • 80
    WARRINGTON PLACE LTD
    11168985
    111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 100 - Director → ME
    2018-01-25 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 81
    WARWICKSHIRE RENEWABLES LIMITED
    09423544
    Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2019-09-01 ~ 2020-04-07
    IIF 76 - Director → ME
    Person with significant control
    2019-11-15 ~ 2020-04-03
    IIF 16 - Ownership of shares – 75% or more OE
    2019-10-01 ~ 2019-11-15
    IIF 15 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.