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, David Malcolm

    Related profiles found in government register
  • Jones, David Malcolm
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
  • Jones, David Malcolm
    British mechanic born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Woodway Lane, Coventry, West Midlands, CV2 2LG

      IIF 2
  • Jones, David
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 Raedwald Drive, Bury St Edmunds, Suffolk, IP32 7DG

      IIF 3
  • Jones, David
    British sales director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Islwyn, Woolpit Road, Norton, Bury St. Edmunds, Suffolk, IP31 3LU, England

      IIF 4
  • Jones, David
    British construction consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Coltsfoot Gardens, Windy Nook, Gateshead, Tyne And Wear, NE10 9RE, United Kingdom

      IIF 5
  • Jones, David
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Peile Park, Shotley Bridge, County Durham, DH3 0SX

      IIF 6 IIF 7
    • 3 Piele Park, Shotley Bridge, County Durham, DH8 0SL

      IIF 8
  • Jones, David Brian
    British company managing director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G, Cross Hands Food Park, Cross Hands, Carmarthenshire, SA14 6RZ

      IIF 9
  • Jones, David Brian
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castell Howell Foods Ltd, Cross Hands Food Park, Cross Hands, Llanelli, Carmarthenshire, SA14 6SX, United Kingdom

      IIF 10
    • Cross Hands Food Park, Cross Hands, Llanelli, Carmarthenshire, SA14 6SX, United Kingdom

      IIF 11
    • Cross Hands Food Park, Cross Hands, Llanelli, Carmarthenshire, SA14 6SX, Wales

      IIF 12
    • Parc Y Scarlets, Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire, SA14 9UZ

      IIF 13
  • Jones, David Brian
    British managing director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brynhawddgar, Llanarthney, Carmarthen, SA32 8HL, Wales

      IIF 14
    • Castell Howell Foods Ltd, Cross Hands Foods Park Cross Hands, Carmarthenshire, SA14 6SX

      IIF 15
    • Heol Y Plas, Cross Hands Food Park, Cross Hands, Llanelli, Carmarthenshire, SA14 6SX, Wales

      IIF 16 IIF 17
  • Jones, David Brian
    British wholesaler foods born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brynhawddgar, Llanarthney, Carmarthen, SA32 8HL, United Kingdom

      IIF 18
  • Mr David Malcolm Jones
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, New Walk, Leicester, LE1 6TE

      IIF 19
  • Jones, David
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 20
  • Mr David Brian Jones
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brynhawddgar, Llanarthney, Carmarthen, SA32 8HL, Wales

      IIF 21
    • Castell Howell Foods Ltd, Cross Hands Foods Park Cross Hands, Carmarthenshire, SA14 6SX

      IIF 22
    • Unit G, Cross Hands Food Park, Cross Hands, Carmarthenshire, SA14 6RZ

      IIF 23
    • Castell Howell Fodds Ltd, Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire, SA14 6SX, United Kingdom

      IIF 24
    • Cross Hands Food Park, Cross Hands, Llanelli, Carmarthenshire, SA14 6SX

      IIF 25
    • Cross Hands Food Park, Cross Hands, Llanelli, Carmarthenshire, SA14 6SX, United Kingdom

      IIF 26
    • Heol Y Plas, Cross Hands Food Park, Cross Hands, Llanelli, Carmarthenshire, SA14 6SX

      IIF 27 IIF 28
  • Jones, David
    British chief executive born in October 1949

    Registered addresses and corresponding companies
    • 18 Curran Court, Tillicoultry, Clackmannanshire, FK13 6BQ

      IIF 29 IIF 30
  • Jones, David Brian
    British company director born in March 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • Llysonnen Mill, Travellers Rest, Carmarthen, Carmarthenshire, SA31 3SG

      IIF 31
  • Jones, David Brian
    British food wholesaler born in March 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • Cross Hands Food Park, Cross Hands, Llanelli, Carmarthenshire, SA14 6SX

      IIF 32
  • Jones, David Brian
    British managing director born in March 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 Ffordd Y Briallu, Abergwili, Carmarthen, Dyfed, SA31 2JU

      IIF 33
  • Mr David Jones
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 34
  • Jones, David
    British company director born in December 1949

    Registered addresses and corresponding companies
    • 24 Cleveland View, South Bents, Sunderland, Tyne And Wear, SR6 8AP

      IIF 35
  • Jones, David
    British bus driver born in March 1947

    Registered addresses and corresponding companies
    • 154 Foxhill Road, Foxhill, Sheffield, South Yorkshire, S6 1HD

      IIF 36
  • Jones, David
    British city councillor born in March 1947

    Registered addresses and corresponding companies
    • 154 Fox Hill Road, Sheffield, South Yorkshire, S6 1HD

      IIF 37
  • Jones, David
    British manager born in March 1947

    Registered addresses and corresponding companies
    • 154 Foxhill Road, Foxhill, Sheffield, South Yorkshire, S6 1HD

      IIF 38
  • Jones, David
    British retired born in March 1947

    Registered addresses and corresponding companies
    • 154 Fox Hill Road, Sheffield, South Yorkshire, S6 1HD

      IIF 39
  • Sellens, David John
    British construction consultant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne Building, 2 Lansdowne Road, Croydon, CR0 2BX, England

      IIF 40
  • Sellens, David John
    British project manager born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, Surrey, CR0 2BX, United Kingdom

      IIF 41
  • Jones, David
    British

    Registered addresses and corresponding companies
    • 132 Raedwald Drive, Bury St Edmunds, Suffolk, IP32 7DG

      IIF 42
    • 69, Coltsfoot Gardens, Windy Nook, Gateshead, Tyne And Wear, NE10 9RE, United Kingdom

      IIF 43
  • David Jones
    Australian born in March 1947

    Registered addresses and corresponding companies
    • 17, Baden Road, Kurraba Point, New South Wales, 2089, Australia

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    The Clubhouse, Morfa Lane, Carmarthen
    Corporate (5 parents)
    Equity (Company account)
    339,144 GBP2024-05-31
    Officer
    2012-01-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 21 - Has significant influence or controlOE
  • 2
    Castell Howell Foods Ltd, Cross Hands Foods Park Cross Hands, Carmarthenshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2002-12-13 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Cross Hands Food Park, Cross Hands, Llanelli, Carmarthenshire
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    32,042,000 GBP2022-10-31
    Officer
    ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Heol Y Plas Cross Hands Food Park, Cross Hands, Llanelli, Carmarthenshire
    Corporate (2 parents)
    Equity (Company account)
    3,614,447 GBP2022-10-31
    Officer
    2002-12-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Cross Hands Food Park, Cross Hands, Llanelli, Carmarthenshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    Unit G, Cross Hands Food Park, Cross Hands, Carmarthenshire
    Corporate (3 parents)
    Equity (Company account)
    1,744,015 GBP2023-10-31
    Officer
    2001-06-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Castell Howell Foods Ltd, Heol Y Plas Cross Hands Food Park, Cross Hands, Llanelli, Carmarthenshire
    Corporate (1 parent)
    Equity (Company account)
    -49,109 GBP2023-10-31
    Officer
    2012-10-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    29 New Walk, Leicester
    Corporate (2 parents)
    Equity (Company account)
    -156,108 GBP2022-04-30
    Officer
    2014-04-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    C12 Marquis Court, Marquisway, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2009-09-01 ~ dissolved
    IIF 2 - director → ME
  • 10
    Castell Howell Foods Ltd Cross Hands Food Park, Cross Hands, Llanelli, Carmarthenshire, United Kingdom
    Corporate (5 parents)
    Officer
    2024-11-19 ~ now
    IIF 10 - director → ME
  • 11
    Royal Welsh Agricultural Showground Llanelwedd, Builth Wells, Powys
    Corporate (32 parents)
    Officer
    2019-09-26 ~ now
    IIF 14 - director → ME
  • 12
    LLANELLI RUGBY FOOTBALL CLUB LIMITED - 2011-09-26
    MB95 LIMITED - 1997-08-13
    Parc Y Scarlets Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire
    Corporate (15 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -4,296,216 GBP2023-06-30
    Officer
    2015-10-01 ~ now
    IIF 13 - director → ME
  • 13
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Corporate (1 parent)
    Equity (Company account)
    -36,731 GBP2021-03-30
    Officer
    2014-09-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    Castell Howell Foods Ltd, Cross Hands Food Park, Cross Hands, Llanelli, Carmarthenshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2009-08-14 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-04-07 ~ now
    IIF 24 - Has significant influence or controlOE
  • 15
    27 Bydown Street, Neutral Bay, New South Wales, Australia
    Corporate (2 parents)
    Beneficial owner
    1997-02-17 ~ now
    IIF 44 - Ownership of shares - More than 25%OE
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
Ceased 17
  • 1
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1996-06-25 ~ 2005-05-16
    IIF 35 - director → ME
  • 2
    Castell Howell Foods Ltd, Celtic Pride Ltd Cross Hands Food Park, Cross Hands, Llanelli, Carmarthenshire, Wales
    Corporate (7 parents)
    Equity (Company account)
    126,310 GBP2024-01-31
    Officer
    2005-01-31 ~ 2010-04-14
    IIF 31 - director → ME
  • 3
    SHEFFIELD CO-ORDINATING CENTRE AGAINST UNEMPLOYMENTLIMITED - 2001-06-19
    73 West Street, Sheffield
    Dissolved corporate (4 parents)
    Officer
    1993-08-02 ~ 1996-03-04
    IIF 36 - director → ME
  • 4
    CIVIL ENGINEERING ASSOCIATION (NORTHERN) LIMITED - 2002-01-15
    H25 The Aveunues, Eleventh Avenue North, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Corporate (15 parents)
    Equity (Company account)
    427,448 GBP2023-12-31
    Officer
    2001-03-13 ~ 2011-04-07
    IIF 6 - director → ME
  • 5
    Julie Hamilton, Kilncraigs, Greenside Street, Alloa, Clackmannanshire
    Dissolved corporate (9 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2007-09-18 ~ 2008-05-03
    IIF 29 - director → ME
  • 6
    ALLOA TOWER BUILDING PRESERVATION TRUST - 1997-04-04
    Arnsbrae Lodge Alloa Road, Cambus, Alloa, Clackmannanshire, Scotland
    Corporate (6 parents)
    Equity (Company account)
    275,958 GBP2020-03-31
    Officer
    2007-11-02 ~ 2009-01-19
    IIF 30 - director → ME
  • 7
    31-33 Wolfe Road, Foxhill, Sheffield, South Yorkshire
    Corporate (4 parents)
    Officer
    2000-12-29 ~ 2007-09-18
    IIF 38 - director → ME
  • 8
    Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Dissolved corporate (3 parents)
    Officer
    2004-05-31 ~ 2012-05-01
    IIF 40 - director → ME
  • 9
    69 Coltsfoot Gardens, Windy Nook, Gateshead, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-08 ~ 2011-06-29
    IIF 5 - director → ME
    2011-06-08 ~ 2011-06-29
    IIF 43 - secretary → ME
  • 10
    LABUTE LIMITED - 2007-04-02
    2nd Floor, 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-03-22 ~ 2014-09-16
    IIF 4 - director → ME
  • 11
    The Meadows, Houghton Le Side, Darlington, County Durham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -130 GBP2017-12-31
    Officer
    2006-09-25 ~ 2009-06-12
    IIF 8 - director → ME
  • 12
    SONICWEB LIMITED - 1998-05-14
    Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved corporate (7 parents)
    Officer
    1998-05-20 ~ 2014-09-24
    IIF 7 - director → ME
  • 13
    Salisbury House, Station Road, Cambridge
    Dissolved corporate (1 parent)
    Officer
    2005-08-03 ~ 2014-08-07
    IIF 3 - director → ME
    2005-08-03 ~ 2014-08-07
    IIF 42 - secretary → ME
  • 14
    The Lansdowne Building, 2 Lansdowne Road, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-04-01 ~ 2014-03-31
    IIF 41 - director → ME
  • 15
    ISALMI LIMITED - 1990-03-02
    Sterling House, 208 Wantz Road, Maldon, Essex
    Corporate (10 parents)
    Officer
    1998-09-18 ~ 2012-07-13
    IIF 33 - director → ME
  • 16
    36 Birkendale View, Sheffield, England
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    10,224 GBP2018-03-31
    Officer
    1998-05-20 ~ 2000-11-13
    IIF 39 - director → ME
  • 17
    C/o The Wolfe Road Healthy Living Centre, 31-33 Wolfe Road, Foxhill, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1999-02-25 ~ 2003-06-30
    IIF 37 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.