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

Newton Jones, William John

    Related profiles found in government register
  • Newton Jones, William John
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agriculture House Corkscrew Lane, Ruabon, Wrexham, Clwyd, LL14 6HG

      IIF 1
  • Newton Jones, William John
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agriculture House, Corkscrew Lane, Wrexham, LL14 6HG, United Kingdom

      IIF 2 IIF 3
  • Newton Jones, William John
    British farmer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agriculture House Corkscrew Lane, Ruabon, Wrexham, Clwyd, LL14 6HG

      IIF 4
  • Newton Jones, William John
    British managing director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agriculture House, Corkscrew Lane, Ruabon, Wrexham, LL14 6HG, United Kingdom

      IIF 5
    • icon of address Oak Lodge, Corkscrew Lane, Ruabon, Wrexham, LL14 6HG, United Kingdom

      IIF 6 IIF 7
  • Newton-jones, William John
    British businessman born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Chester, Parkgate Road, Chester, Cheshire, CH1 4BJ, United Kingdom

      IIF 8
    • icon of address Agricultural House, Corkscrew Lane, Ruabon, Wrexham, Clwyd, LL14 6HG, Wales

      IIF 9 IIF 10
  • Newton-jones, William John
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, Park West, Sealand Road, Chester, Cheshire, CH1 4RW

      IIF 11
  • Newton-jones, William John
    British managing director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agriculture House, Corkscrew Lane, Ruabon, Wrexham, Clwyd, LL14 6HG, United Kingdom

      IIF 12
    • icon of address Agriculture House, Corkscrew Lane, Ruabon, Wrexham, Clwyd, LL14 6HG, Wales

      IIF 13
    • icon of address Agriculture House, Corkscrew Lane, Wrexham, LL14 6HG, United Kingdom

      IIF 14 IIF 15
  • Newton-jones, John
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agriculture House, Corkscrew Lane, Ruabon, Wrexham, LL14 6HG, United Kingdom

      IIF 16
  • Newton-jones, John
    British managing director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agriculture House, Corkscrew Lane, Ruabon, Wrexham, LL14 6HG, United Kingdom

      IIF 17
  • Newton-jones, William John
    British

    Registered addresses and corresponding companies
    • icon of address Oak Lodge, Corkscrew Lane Ruabon, Wrexham, Clwyd, LL14 6HG

      IIF 18
  • Newton Jones, John
    British managing director born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Grove Road, Wrexham, Clwyd, LL11 1DY, Wales

      IIF 19
  • Mr William John Newton Jones
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agriculture House, Corkscrew Lane, Ruabon, Wrexham, Clwyd, LL14 6HG

      IIF 20
    • icon of address Agriculture House, Corkscrew Lane, Ruabon, Wrexham, LL14 6HG, Wales

      IIF 21
    • icon of address Agriculture House, Corkscrew Lane, Wrexham, LL14 6HG, United Kingdom

      IIF 22 IIF 23
    • icon of address Oak Lodge, Corkscrew Lane, Ruabon, Wrexham, LL14 6HG, Wales

      IIF 24
  • Mr William John Newton-jones
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agriculture House, Corkscrew Lane, Ruabon, Wrexham, LL14 6HG, Wales

      IIF 25 IIF 26 IIF 27
    • icon of address Oak Lodge, Corkscrew Lane, Ruabon, Wrexham, LL14 6HG, Wales

      IIF 28
  • Mr John Newton Jones
    British born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 14, Cefndy Road Employment Park, Rhyl, LL18 2HJ

      IIF 29
    • icon of address Oak Lodge, Corkscrew Lane, Ruabon, Wrexham, Clwyd, LL14 6HG, Wales

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Agriculture House, Corkscrew Lane, Wrexham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,017,556 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    SNOWDONIA EXPORT LIMITED - 2014-10-13
    FARMWORLD LIMITED - 2014-07-28
    icon of address Agriculture House Corkscrew Lane, Ruabon, Wrexham, Clwyd
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 1996-01-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address Agriculture House Corkscrew Lane, Ruabon, Wrexham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Spinning Wheel Tavern, Old Warren, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    SNOWDONIA FOODS MANUFACTURING LTD - 2012-03-12
    RIOFOODS LIMITED - 2011-06-13
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Clwyd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 14 Cefndy Road Employment Park, Rhyl, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,412,392 GBP2019-12-31
    Officer
    icon of calendar 2011-08-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Unit 14 Cefndy Road Employment Park, Rhyl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    SNOWDONIA FOOD COMPANY LIMITED - 2002-01-10
    icon of address Unit 14 Cefndy Road Employment Park, Rhyl
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,375,519 GBP2023-12-31
    Officer
    icon of calendar 2001-03-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 9
    icon of address Unit 14 Cefndy Employment Park, Rhyl, Denbighshire
    Active Corporate (4 parents)
    Equity (Company account)
    171,028 GBP2023-12-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    SNOWDONIA CHEESE COMPANY LIMITED - 2002-01-10
    icon of address Unit 14 Cefndy Road Employment Park, Rhyl, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2001-03-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 14 Cefndy Road Employment Park, Rhyl
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
Ceased 8
  • 1
    icon of address Churchill House Queens Park Campus, Queens Park Road, Chester, Cheshire, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-06-30 ~ 2011-07-15
    IIF 11 - Director → ME
  • 2
    CHESTER COLLEGE CONFERENCES LIMITED - 2012-05-31
    icon of address Vice-chancellor, University Of Chester, Parkgate Road, Chester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2020-09-29
    IIF 9 - Director → ME
  • 3
    CHESTER COLLEGE HOUSING LIMITED - 2012-09-12
    icon of address Vice-chancellor, University Of Chester, Parkgate Road, Chester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2012-11-20 ~ 2020-09-29
    IIF 10 - Director → ME
  • 4
    SNOWDONIA EXPORT LIMITED - 2014-10-13
    FARMWORLD LIMITED - 2014-07-28
    icon of address Agriculture House Corkscrew Lane, Ruabon, Wrexham, Clwyd
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 1996-01-12 ~ 2011-06-20
    IIF 18 - Secretary → ME
  • 5
    icon of address 9 Wynnstay Road, Colwyn Bay, Conwy, Wales
    Active Corporate (13 parents)
    Equity (Company account)
    31,956 GBP2024-12-31
    Officer
    icon of calendar 1996-09-04 ~ 1999-06-10
    IIF 1 - Director → ME
  • 6
    SNOWDONIA FOODS MANUFACTURING LTD - 2012-03-12
    RIOFOODS LIMITED - 2011-06-13
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Clwyd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-04-29 ~ 2014-06-02
    IIF 14 - Director → ME
  • 7
    icon of address University Of Chester, Parkgate Road, Chester, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2020-09-29
    IIF 8 - Director → ME
  • 8
    CHESTER, ELLESMERE PORT AND NORTH WALES CHAMBER OF COMMERCE AND INDUSTRY - 2010-07-12
    CHESTER AND NORTH WALES CHAMBER OF COMMERCE(THE) - 1993-07-23
    icon of address Churchill House Queens Park Campus, Queens Park Road, Chester, Cheshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    391,684 GBP2024-12-31
    Officer
    icon of calendar 1998-04-20 ~ 2019-06-27
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.