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

Pritchard-jones, Glyn

    Related profiles found in government register
  • Pritchard-jones, Glyn
    Welsh director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Albemarle Street, London, W1S 4JL, England

      IIF 1
    • icon of address 9, Argyll Street, London, W1F 7TG

      IIF 2
  • Pritchard-jones, Glyn
    Welsh entrepreneur born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Albermarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 3
  • Pritchard-jones, Glyn
    Welsh property developer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, 3rd Floor, Albermarle Street, London, W1S 4JL, England

      IIF 4
  • Pritchard-jones, Glyn
    Welsh property developer and director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Argyll Street, The Property Hub, Sixth Floor, London, W1F 7TG, United Kingdom

      IIF 5
  • Pritchard-jones, Glyn
    Welsh property development consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Albermarle Street, Third Floor, London, W1S 4JL, United Kingdom

      IIF 6
  • Pritchard-jones, Glyn
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 7
  • Pritchard-jones, Glyn
    British developer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Pritchard-jones, Glyn
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Maddox Street, London, W1S 2QF, United Kingdom

      IIF 15
  • Pritchard-jones, Glyn
    British property developer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 The Porticos, Kings Road, London, SW3 5UW

      IIF 16
    • icon of address The Property Hub Sixth Floor, 9 Argyll Street, London, W1F 7TG

      IIF 17
  • Pritchard-jones, Glyn
    British surveyor born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 The Porticos, Kings Road, London, SW3 5UW

      IIF 18
  • Pritchard-jones, Glyn
    Welsh director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sixth Floor, Argyll Street, London, W1F 7TG, England

      IIF 19
  • Pritchard-jones, Glyn
    British

    Registered addresses and corresponding companies
    • icon of address 15 The Porticos, Kings Road, London, SW3 5UW

      IIF 20
  • Pritchard-jones, Glyn

    Registered addresses and corresponding companies
    • icon of address 9, The Property Hub, Sixth Floor, Argyll Street, London, W1F 7TG, England

      IIF 21
  • Mr Glyn Pritchard-jones
    Welsh born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Albemarle Street, London, W1S 4JL, England

      IIF 22
    • icon of address 45 Albermarle Street, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 23
    • icon of address 45, Albermarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 24
    • icon of address 45, Albermarle Street, Third Floor, London, W1S 4JL, United Kingdom

      IIF 25
    • icon of address The Property Hub, Sixth Floor 9 Argyll Street, London, W1F 7TG, England

      IIF 26
  • Mr Glyn Pritchard-jones
    Welsh born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, 3rd Floor, Albermarle Street, London, W1S 4JL, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 26 - Right to appoint or remove membersOE
    IIF 26 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 45 Albemarle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,775 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 45 Albermarle Street, Third Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-24
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    EMPRESORIA LTD - 2014-04-22
    icon of address 9 The Property Hub, Sixth Floor, Argyll Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-08-31
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 21 - Secretary → ME
  • 5
    icon of address 9 Argyll Street The Property Hub, Sixth Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address The Property Hub Sixth Floor, 9 Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 17 - Director → ME
  • 7
    PERFECT LAND (ARGYLL) LIMITED - 2023-05-29
    icon of address 45 3rd Floor, Albermarle Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    27,834 GBP2024-06-28
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Glyn Pritchard-jones, 9 Sixth Floor, Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 45 Albermarle Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    PROPERTY CROWDFUNDER LIMITED - 2025-03-14
    icon of address 45 Albermarle Street Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 11 Maddox Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 15 - Director → ME
Ceased 10
  • 1
    REVISTAR LIMITED - 2005-10-17
    ANGLESEY BUSINESS PARK LIMITED - 2018-03-10
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    48,984 GBP2024-03-31
    Officer
    icon of calendar 2005-03-03 ~ 2012-04-19
    IIF 14 - Director → ME
  • 2
    icon of address 4, Chestnut Court Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-23 ~ 2012-04-19
    IIF 16 - Director → ME
  • 3
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,068,691 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-04-19
    IIF 18 - Director → ME
  • 4
    VIA LAZIO LIMITED - 2005-08-15
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-31 ~ 2007-01-31
    IIF 20 - Secretary → ME
  • 5
    PRAXIX LIMITED - 2004-11-25
    SAINT-MALO (LLANGEFNI) LIMITED - 2017-04-08
    PARKFIELD (LLANGEFNI) LIMITED - 2017-06-22
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,218,205 GBP2024-03-31
    Officer
    icon of calendar 2004-11-23 ~ 2012-04-19
    IIF 9 - Director → ME
  • 6
    REDLODGE SERVICES LIMITED - 2024-07-24
    icon of address 24 Nicholas Street, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -44,858 GBP2024-03-31
    Officer
    icon of calendar 2006-05-25 ~ 2012-04-19
    IIF 10 - Director → ME
  • 7
    icon of address Military House, 24 Castle Street, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -333,428 GBP2017-03-31
    Officer
    icon of calendar 2005-03-03 ~ 2012-04-19
    IIF 11 - Director → ME
  • 8
    APORIS LIMITED - 2008-12-24
    icon of address 4, Chestnut Court Ffordd Y Parc, Parc Menai, Bangor, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-27 ~ 2012-04-19
    IIF 13 - Director → ME
  • 9
    icon of address 4, Chestnut Court Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-17 ~ 2012-04-19
    IIF 8 - Director → ME
  • 10
    REVINA LIMITED - 2004-11-15
    icon of address Military House, 24 Castle Street, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -265,563 GBP2017-03-31
    Officer
    icon of calendar 2004-11-23 ~ 2012-04-19
    IIF 12 - Director → ME

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.