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

Jones, David

    Related profiles found in government register
  • Jones, David
    born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Risborough Road, Maidenhead, Berkshire, SL6 7BJ, England

      IIF 1
  • Jones, David
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hunt Road, Earls Colne, Colchester, Essex, CO6 2NX, United Kingdom

      IIF 6
    • 37, Crowland Road, Haverhill, CB9 9LE, England

      IIF 7
    • 6, Black Barns, Feltwell, Hockwold, Suffolk, IP26 4FA, United Kingdom

      IIF 8
    • 6 Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 9
    • 6 The Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 10
  • Jones, David
    British entrepreneur born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43 Suite F2, Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 11
  • Jones, David Gwilym

    Registered addresses and corresponding companies
    • Unit 12, Spring Rise, Falconer Road, Haverhill, Suffolk, CB9 7XU, England

      IIF 12
  • Jones, David

    Registered addresses and corresponding companies
    • 11, Hunt Road, Earls Colne, Colchester, Essex, CO6 2NX, United Kingdom

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • Ty Hwnt I'r Afon Inn, Rhydyclafdy, Pwllheli, Gwynedd, LL53 7YH, Wales

      IIF 15
    • Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Jones, David Gwilym
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Spring Rise, Falconer Road, Haverhill, CB9 7XU, England

      IIF 20
    • Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, England

      IIF 21
  • Jones, David Gwilym
    British commercial director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Sping Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 22
  • Jones, David Gwilym
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43 Suite F2, Elsinore House Buckingham, Aylesbury, HP20 2NQ, England

      IIF 23
    • 64d, High Street, Haverhill, CB9 8AR, England

      IIF 24
    • Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 25
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 26
  • Jones, David Gwilym
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 27
  • Jones, David Gwilym
    British managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Spring Rise, Falconer Road, Haverhill, Suffolk, CB9 7XU, England

      IIF 28
  • Jones, David
    English business director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Risborough Road, Stoke Mandeville, Aylesbury, HP22 5UT, United Kingdom

      IIF 29
  • Jones, David
    British born in September 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20, Old Mill Heights, Hillsborough, Hillsborough, BT26 6RF, United Kingdom

      IIF 30
    • 55a, Unit C Anahilt Business Centre, 55a Glebe Road, Hillsborough, BT26 6NG, Northern Ireland

      IIF 31
  • Lloyd-jones, David

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 32
  • Jones, David
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 34
  • Jones, David
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Hwnt I'r Afon Inn, Rhydyclafdy, Pwllheli, Gwynedd, LL53 7YH, Wales

      IIF 35
    • Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mr David Jones
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43 Suite F2, Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 39
    • 6 Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 40
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 41
  • Jones, David Lloyd
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Jones, David Lloyd
    British marketing director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House 55 -59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 43
  • Mr David Jones
    British born in September 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 44
  • David Gwilym Jones
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Spring Rise, Falconer Road, Haverhill, CB9 7XU, England

      IIF 45
    • Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 46
    • 114, Station Road, Sidcup, DA15 7AE, England

      IIF 47
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 48
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 49
  • Lloyd-jones, David
    British yacht charter broker born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 50
  • Mr David Gwilym Jones
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43 Suite F2, Elsinore House Buckingham, Aylesbury, HP20 2NQ, England

      IIF 51
  • David Jones
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 52
  • David Jones
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hunt Road, Earls Colne, Colchester, CO6 2NX, United Kingdom

      IIF 53
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
    • Ty Hwnt I'r Afon Inn, Rhydyclafdy, Pwllheli, LL53 7YH, Wales

      IIF 55
    • Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Mr David Jones
    British born in September 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20, Old Mill Heights, Hillsborough, Hillsborough, BT26 6RF, United Kingdom

      IIF 59
    • Unit C, Anahilt Business Centre, 55a Glebe Road, Hillsborough, BT26 6NG, Northern Ireland

      IIF 60
  • Mr David Lloyd-jones
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 61
child relation
Offspring entities and appointments 31
  • 1
    ARGENTUM CLEANING LTD
    NI637322
    Enterprise House 55 -59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2016-03-23 ~ dissolved
    IIF 43 - Director → ME
  • 2
    COLNE HERITAGE ASSETS LIMITED
    16290851
    Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-03-04 ~ now
    IIF 2 - Director → ME
  • 3
    DALLOTRAD LTD
    10288917 11417970
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 4
    DALLOTRAD LTD
    11417970 10288917
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Dissolved Corporate (1 parent)
    Officer
    2018-06-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 5
    DAY IMPEX GROUP LIMITED
    15928563
    Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-09-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DAY-IMPEX HOLDINGS LIMITED
    12383576
    Station Works, Earls Colne, Colchester, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-10-28 ~ now
    IIF 3 - Director → ME
  • 7
    DAY-IMPEX LIMITED
    00415552
    Station Works, Earls Colne, Colchester, Essex
    Active Corporate (9 parents)
    Officer
    2024-10-28 ~ now
    IIF 5 - Director → ME
  • 8
    FIBRESURE LIMITED
    13112470
    114 Station Road, Sidcup, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-05 ~ 2023-03-01
    IIF 27 - Director → ME
    Person with significant control
    2021-01-05 ~ 2023-04-09
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GLADEWORTH CLEANING LTD
    - now 12648967
    GLADEWORTH HOMES HOLDINGS LTD
    - 2021-11-12 12648967
    43 Suite F2 Elsinore House Buckingham, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    GLADEWORTH GROUP LIMITED
    13978557
    11 Hunt Road Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 6 - Director → ME
    2022-03-15 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 11
    GLADEWORTH HOMES LTD
    12582767
    64d High Street, Haverhill, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-19 ~ 2025-02-18
    IIF 24 - Director → ME
    2020-05-01 ~ 2020-05-18
    IIF 25 - Director → ME
    Person with significant control
    2021-05-31 ~ 2025-02-18
    IIF 47 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2020-05-18
    IIF 46 - Ownership of shares – 75% or more OE
    2020-06-19 ~ 2021-05-31
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    GMJ GLOBAL TRADING LTD
    14543100
    43 Suite F2, Elsinore House, Buckingham Street, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 13
    IGEN ENTREPRENEUR LTD
    13093079
    71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-09-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    JURA B LTD
    15838793
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 33 - Director → ME
    2024-07-15 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KADILEKA LTD
    13724605
    Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF 38 - Director → ME
    2021-11-05 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    KIOP LTD - now
    SWI COMMUNICATIONS LTD - 2019-09-12
    TELECOM ANGELS LTD - 2019-08-20
    CCTV ANGELS LTD - 2019-04-08
    MK MARKETING LTD
    - 2019-03-08 06920929
    Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Active Corporate (4 parents)
    Officer
    2018-11-18 ~ 2018-12-15
    IIF 22 - Director → ME
  • 17
    MOTOR ADDITIVES LTD
    10529935
    Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-16 ~ dissolved
    IIF 37 - Director → ME
    2016-12-16 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 18
    OPTIMUM EVOLUTION MANUFACTURING LTD
    14863937
    6 Black Barns, Feltwell, Hockwold, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-12 ~ 2024-04-12
    IIF 8 - Director → ME
  • 19
    OPTIMUM GLAZING LTD
    11912130
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Officer
    2023-01-10 ~ 2024-04-12
    IIF 9 - Director → ME
    Person with significant control
    2023-11-24 ~ 2024-04-12
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    REWIND ESPORTS LTD
    10486839
    39 Cobham Drive, Weymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-18 ~ dissolved
    IIF 29 - Director → ME
  • 21
    SANITISING WALES LTD
    12677328
    Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 36 - Director → ME
    2020-06-17 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SIPTEC UK LIMITED
    09382465
    Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-01-09 ~ now
    IIF 34 - Director → ME
    2015-01-09 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    SKYLINE MOBILE LTD
    12567367
    Unit 5 Spring Rise, Falconer Road, Haverhill, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-22 ~ 2021-05-31
    IIF 26 - Director → ME
    Person with significant control
    2020-05-15 ~ 2021-05-31
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
  • 24
    SKYLINE NETWORKS & CONSULTANCY LTD
    - now 04935253
    EQUITE LTD - 2004-07-09
    Unit 12 Spring Rise, Falconer Road, Haverhill, Suffolk, England
    Active Corporate (7 parents)
    Officer
    2021-03-05 ~ 2023-01-30
    IIF 28 - Director → ME
    2021-12-07 ~ 2023-01-18
    IIF 12 - Secretary → ME
  • 25
    SKYLINE WIRELESS LIMITED
    11540717
    51 Oving Road, Whitchurch, Aylesbury, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-05-01 ~ 2021-05-21
    IIF 20 - Director → ME
  • 26
    THE SKATE ACADEMY 2010 LLP
    OC375655
    2 Westhorpe Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 27
    THE YACHT CHARTER GROUP LIMITED
    12576098
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 50 - Director → ME
    2020-04-28 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 28
    TOWN AND COUNTRY HOME SOLUTIONS LTD
    15457063
    6 The Black Barns Feltwell Road, Hockwold, Thetford, England
    Dissolved Corporate (5 parents)
    Officer
    2024-01-31 ~ 2024-04-12
    IIF 10 - Director → ME
  • 29
    TU HWNT I'R AFON CYF
    14885846 08608955
    Ty Hwnt I'r Afon Inn, Rhydyclafdy, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 35 - Director → ME
    2023-05-22 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    VANIFI LTD
    14376133
    37 Crowland Road, Haverhill, England
    Active Corporate (3 parents)
    Officer
    2022-12-09 ~ 2023-01-06
    IIF 7 - Director → ME
  • 31
    WSOTW LTD - now
    DALYA LTD
    - 2022-05-16 08039361
    SKYLINE WIRELESS INTELLIGENT COMMUNICATIONS LTD
    - 2019-09-09 08039361
    FACILITY ANGELS LTD
    - 2019-08-21 08039361
    WSOTW LTD
    - 2019-03-08 08039361
    Unit 5 Spring Rise, Haverhill, Suffolk, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-03-08 ~ 2020-05-27
    IIF 21 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.