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, Lyndon Meirion

    Related profiles found in government register
  • Jones, Lyndon Meirion
    Welsh born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Nyddfa Yard, Nyddfa Yard, Pengam, Blackwood, NP12 3UZ, Wales

      IIF 1 IIF 2 IIF 3
    • Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX, Wales

      IIF 5
    • 25-26, Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire, ST5 7EF, United Kingdom

      IIF 6
    • Belmont House, Catsash Road, Christchurch, Newport, NP18 1LB, United Kingdom

      IIF 7
    • 4, 4 Edinburgh Road, South Queensferry, EH30 9HR, Scotland

      IIF 8
    • Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 9 IIF 10 IIF 11
    • Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, Staffordshire, ST4 4BT, England

      IIF 12
  • Jones, Lyndon Meirion
    Welsh director born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX, Wales

      IIF 13
    • Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, Staffordshire, ST4 4BT, England

      IIF 14
  • Jones, Lyndon Meirion
    Welsh executive born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 15
    • Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, United Kingdom

      IIF 16
    • Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, Staffordshire, ST4 4BT, England

      IIF 17 IIF 18
  • Jones, Lyndon Meirion
    British born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 46 Cefn Road, Blackwood, Gwent, NP2 1QA

      IIF 19
    • Nydffa Yard, Nyddfa Yard Fleur De Lys, Pengam, Blackwood, NP12 3UZ, Wales

      IIF 20
    • Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 21
  • Jones, Lyndon Meirion
    British director born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 46 Cefn Road, Blackwood, Gwent, NP2 1QA

      IIF 22
  • Jones, Lyndon Meirion
    British executive born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 25, - 26, Rosevale Road Parkhouse Industrial Estate West, Newcastle Under Lyme, Staffordshire, ST5 7EF, England

      IIF 23
  • Jones, Lyndon Meirion
    British manager born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 46 Cefn Road, Blackwood, Gwent, NP2 1QA

      IIF 24
  • Jones, Lyndon Meirion
    British managing director born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 46 Cefn Road, Blackwood, Gwent, NP2 1QA

      IIF 25
  • Mr Lyndon Meirion Jones
    Welsh born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Nyddfa Yard, Nyddfa Yard, Pengam, Blackwood, NP12 3UZ, Wales

      IIF 26
    • Nydffa Yard, Nyddfa Yard Fleur De Lys, Pengam, Blackwood, NP12 3UZ, Wales

      IIF 27
    • Unit 3a, Parc Pontypandy, Caerphilly, CF83 3GX, Wales

      IIF 28
    • Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX

      IIF 29 IIF 30
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 31
    • Belmont House, Catsash Road, Christchurch, Newport, NP18 1LB, United Kingdom

      IIF 32
    • Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT

      IIF 33 IIF 34 IIF 35
    • Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 36 IIF 37
    • Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, United Kingdom

      IIF 38
  • Lyndon Merion Jones
    Welsh born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Lonsdale Chambers, Lonsdale Street, Stoke On Trent, ST4 4BT, United Kingdom

      IIF 39
  • Jones, Lyndon Meirion

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 40
  • Mr Lyndon Meirion Jones
    British born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Eagles Wood Business Park, Woodlands Lane, Bradley Stoke, Bristol, BS32 4EU

      IIF 41
    • Unit 3a Gallagher Retail Park, Parc Pontypandy, Caerphilly, CF83 3GX, Wales

      IIF 42
    • Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 43 IIF 44
  • Jones, Lyndon Meirion
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 45
  • Mr Lyndon Meirion Jones
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, Staffordshire, ST4 4BT, United Kingdom

      IIF 46
  • Mr Lyndon Meirion Jones
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16075547 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
child relation
Offspring entities and appointments
Active 26
  • 1
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    2025-03-11 ~ now
    IIF 21 - Director → ME
  • 2
    ENVIROWALL LTD - 2016-01-22
    PENNINE ARCHITECTURAL MOULDINGS LIMITED - 2000-01-18
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    2015-07-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    29,154,107 GBP2024-12-31
    Officer
    2015-07-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,634,319 GBP2024-12-31
    Officer
    2002-06-17 ~ now
    IIF 11 - Director → ME
  • 5
    25-26 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2015-07-07 ~ dissolved
    IIF 18 - Director → ME
  • 6
    ARLJ REALISATIONS LIMITED - 2016-01-22
    25-26 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-12-23 ~ now
    IIF 6 - Director → ME
  • 7
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -342,412 GBP2020-12-31
    Officer
    2015-07-07 ~ dissolved
    IIF 14 - Director → ME
  • 8
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-07-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Belmont House Catsash Road, Christchurch, Newport, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,277,251 GBP2024-01-31
    Officer
    2017-01-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2011-10-27 ~ now
    IIF 45 - Director → ME
    2011-10-27 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    Unit 3a Gallagher Retail Park, Parc Pontypandy, Caerphilly, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2023-01-31
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,749 GBP2023-12-31
    Officer
    2015-04-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    NEWCONTACTS LIMITED - 2004-03-29
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -431,505 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    11 Eagles Wood Business Park, Woodlands Lane, Bradley Stoke, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    2,748,225 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,003,760 GBP2024-12-31
    Officer
    2015-07-17 ~ now
    IIF 10 - Director → ME
  • 16
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,248,404 GBP2024-12-31
    Officer
    2015-07-07 ~ now
    IIF 12 - Director → ME
  • 17
    Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2011-06-17 ~ dissolved
    IIF 13 - Director → ME
  • 18
    Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -293,693 GBP2023-12-31
    Officer
    2003-10-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    SERS (SOLAR & RENABLE TECHNOLOGIES) HOLDINGS LIMITED - 2011-12-22
    Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,336 GBP2023-12-31
    Officer
    2011-08-12 ~ now
    IIF 3 - Director → ME
  • 20
    SERS (SCOTLAND) LIMITED - 2013-05-07
    Eloradanin, Lochmaben, Lockerbie, Dumfriesshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,191,706 GBP2023-12-31
    Officer
    2011-01-24 ~ now
    IIF 8 - Director → ME
  • 21
    SERS GROUP LIMITED - 2013-05-09
    SERS LIMITED - 2007-11-08
    Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    96,893 GBP2023-01-01 ~ 2023-12-31
    Officer
    2003-10-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 22
    Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,943,303 GBP2023-12-31
    Officer
    2014-12-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 23
    SPECIALIST EXTERNAL RENDERING SYSTEMS LIMITED - 2013-05-09
    Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -260,577 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ now
    IIF 2 - Director → ME
  • 24
    25 - 26, Rosevale Road Parkhouse Industrial Estate West, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 23 - Director → ME
  • 25
    106a Commercial Street, Risca, Newport, Gwent
    Dissolved Corporate (3 parents)
    Officer
    2000-06-09 ~ dissolved
    IIF 22 - Director → ME
  • 26
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Person with significant control
    2024-11-12 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,634,319 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-03-07
    IIF 33 - Has significant influence or control OE
  • 2
    Unit 2, Earl Cunningham Court, Schooner Way, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -34,900 GBP2024-12-31
    Person with significant control
    2022-05-17 ~ 2025-06-24
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,089,087 GBP2024-12-31
    Officer
    2015-07-16 ~ 2021-04-04
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-26
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Has significant influence or control OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NEWCONTACTS LIMITED - 2004-03-29
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -431,505 GBP2024-12-31
    Officer
    2000-03-16 ~ 2006-09-14
    IIF 19 - Director → ME
  • 5
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,003,760 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-01-26
    IIF 44 - Has significant influence or control OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SERS (SOLAR & RENEWABLE TECHNOLOGIES) LIMITED - 2011-08-04
    SERS (WALES & SOUTH WEST) LIMITED - 2010-12-09
    Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    -95,331 GBP2023-12-31
    Officer
    2003-11-03 ~ 2011-11-18
    IIF 25 - Director → ME
  • 7
    SPECIALIST EXTERNAL RENDERING SYSTEMS LIMITED - 2013-05-09
    Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -260,577 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-03-07
    IIF 29 - Has significant influence or control OE
  • 8
    SPS FACADES LIMITED - 2024-01-02
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    186,411 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2018-05-10 ~ 2019-05-14
    IIF 46 - Has significant influence or control OE
  • 9
    SPS ENVIROWALL LIMITED - 2024-01-02
    SPECIALIST PLASTERING SUPPLIES LIMITED - 2011-05-17
    Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    999,538 GBP2024-12-31
    Officer
    ~ 2006-09-14
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-17
    IIF 37 - Has significant influence or control 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 2025 and licensed under the Open Government Licence v3.0.