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

Mr John Gwilym Jones

    Related profiles found in government register
  • Mr John Gwilym Jones
    British born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Bryn Hedd, Mynytho, Pwlheli, Gwynedd, LL53 7RF, Wales

      IIF 1
    • icon of address 39-41, Higher Bents Lane, Bredbury, Stockport, Cheshire, SK6 1EE

      IIF 2
    • icon of address Central House, 1a Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 3
    • icon of address Heron House 39 - 41 Higher Bents Lane, Bredbury, Stockport, Cheshire, SK6 1EE, United Kingdom

      IIF 4
  • Jones, John Gwilym
    British builder born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Bridgestones, 125/127 Union Street, Oldham, OL1 1TE

      IIF 5
  • Jones, John Gwilym
    British building contractor developmen born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abersoch Road, ., Llanbedrog, Pwllheli, Gwynedd, LL53 7UB, Wales

      IIF 6 IIF 7
  • Jones, John Gwilym
    British building contractor developmen born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39-41, Higher Bents Lane, Bredbury, Stockport, Cheshire, SK6 1EE

      IIF 8
  • Jones, John Gwilym
    British director born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address D C Accounting Solutions Ltd, Heron House, 39-41 Higher Bents Lan, Bredbury, Stockport, SK6 1EE, England

      IIF 9
    • icon of address Central House, 1a Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 10 IIF 11
  • John Jones
    Welsh born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Heron House, 39 Higher Bents Lane, Bredbury, Stockport, SK6 1EE, United Kingdom

      IIF 12
  • Jones, John
    British printer born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 63, Herbert St Pontardawe, Herbert Street Pontardawe, Swansea, SA8 4ED, Wales

      IIF 13
  • Jones, Gwilym John
    British consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Park, Holdenby Road, Spratton, Northampton, NN6 8LD, England

      IIF 14
    • icon of address The Brambles, Main Street, Thurning, Peterborough, PE8 5RB, England

      IIF 15
    • icon of address Coach House, Ashton Lodge Country House, Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, CV23 0PJ, England

      IIF 16 IIF 17
  • Jones, Gwilym John
    British food producer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flecknoe Farm, Flecknoe, Rugby, Warwickshire, CV23 8AU, United Kingdom

      IIF 18
  • Mr Gwilym John Jones
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Park, Holdenby Road, Spratton, Northampton, NN6 8LD, England

      IIF 19
    • icon of address Coach House, Ashton Lodge Country House, Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, CV23 0PJ, England

      IIF 20
  • Mr Gwylm John Jones
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon House, Falcon House, High Street Littlebury, Saffron Walden, Essex, CB11 4TD, United Kingdom

      IIF 21
  • Jones, John
    Welsh director born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Central House, 1a Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 22
  • Jones, John Gwilym
    British builder

    Registered addresses and corresponding companies
    • icon of address No 2 Bryn Hedd, Mynytho, Pwllheli, Gwynedd, LL53 7RF

      IIF 23
  • Jones, John Gwilym
    British building contractor developmen

    Registered addresses and corresponding companies
    • icon of address Builders Yard Abersoch Road, Llanbedrog, Pwllheli, Gwynedd, LL53 7UB

      IIF 24
  • Jones, John Gwilyn
    British building contractor developmen

    Registered addresses and corresponding companies
    • icon of address Shenandoah Lonbribwll, Llanbedrog, Pwllheli, Gwynedd, LL53 7NN

      IIF 25
  • Jones, Gwilym John
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gwilym John Jones
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coach House, Ashton Lodge Country House, Street Ashton, Rugby, CV23 0PJ, United Kingdom

      IIF 31
  • Jones, John Gwilym

    Registered addresses and corresponding companies
    • icon of address Central House, 1a Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 32
  • Jones, John

    Registered addresses and corresponding companies
    • icon of address Central House, 1a Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Coach House, Ashton Lodge Country House Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,320,326 GBP2019-12-31
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Central House 1a Central Drive, Romiley, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,239 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-04-25 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Abersoch Road ., Llanbedrog, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ dissolved
    IIF 6 - Director → ME
  • 5
    J & S JONES BUILDING CONTRACTORS LIMITED - 2014-10-23
    icon of address 39-41 Higher Bents Lane, Bredbury, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    29,950 GBP2016-07-31
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Bridgestones, 125/127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-14 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address J And C Jones, Abersoch Road ., Llanbedrog, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 7 - Director → ME
  • 8
    JOHN JONES CONTRACTORS LIMITED - 2017-09-23
    icon of address Central House 1a Central Drive, Romiley, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -58,415 GBP2025-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 22 - Director → ME
    icon of calendar 2017-05-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Coach House Ashton Lodge Country House, Street Ashton, Rugby, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Coach House Ashton Lodge Country House, Street Ashton, Rugby, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address Coach House Ashton Lodge Country House, Street Ashton, Rugby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Central House 1a Central Drive, Romiley, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,444 GBP2025-01-31
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address D C Accounting Solutions Ltd, Heron House, 39-41 Higher Bents Lan, Bredbury, Stockport, England
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    2,299 GBP2016-02-29
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Coach House, Ashton Lodge Country House Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    257,293 GBP2019-12-31
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Coach House Ashton Lodge Country House, Street Ashton, Rugby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 26 - Director → ME
  • 16
    icon of address Coach House Ashton Lodge Country House, Street Ashton, Rugby, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Coach House, Ashton Lodge Country House Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -27,610 GBP2020-12-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address Falcon House Falcon House, High Street Littlebury, Saffron Walden, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,779 GBP2025-03-31
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Abersoch Road ., Llanbedrog, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2007-08-02
    IIF 25 - Secretary → ME
  • 2
    icon of address C/o Bridgestones, 125/127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2010-10-23
    IIF 23 - Secretary → ME
  • 3
    icon of address J And C Jones, Abersoch Road ., Llanbedrog, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2007-08-01
    IIF 24 - Secretary → ME
  • 4
    icon of address Central House 1a Central Drive, Romiley, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,444 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2018-01-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Coach House, Ashton Lodge Country House Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    257,293 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-04
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 9 Heol Glanllechau, Pontardawe, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    39,045 GBP2024-04-05
    Officer
    icon of calendar 2012-11-22 ~ 2025-07-29
    IIF 13 - Director → ME
  • 7
    icon of address Coach House, Ashton Lodge Country House Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -27,610 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-09
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.