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, Jason Antony

    Related profiles found in government register
  • Pritchard, Jason Antony
    British architect born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pritchard, Jason Antony
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Hawker Close, Broughton, Flintshire, CH4 0SQ

      IIF 4 IIF 5
    • icon of address Garreg Lwyd Farm, Padeswood Road, Mold, Flintshire, CH7 4JH

      IIF 6
  • Pritchard, Jason Antony
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Hawker Close, Broughton, Flintshire, CH4 0SQ

      IIF 7
    • icon of address Garreg Lwyd Farm, Padeswood Road, Mold, Flintshire, CH7 4JH

      IIF 8 IIF 9
  • Pritchard, Jason
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appleby, Bretton Lane, Bretton, Chester, CH4 0DX, United Kingdom

      IIF 10
    • icon of address Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 11
  • Pritchard, Jason
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appleby, Bretton Lane, Bretton, Chester, CH4 0DX, United Kingdom

      IIF 12 IIF 13
    • icon of address C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 14
    • icon of address 7 Hen Ysgol Henblas, Llangristiolus, Anglesey, LL62 5DN, Wales

      IIF 15
  • Pritchard, Jason Anthony
    British company director born in February 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Griffith Williams & Co, 36 High Street, Pwllheli, Gwynedd, LL53 5RT, United Kingdom

      IIF 16 IIF 17
  • Pritchard, Jason Anthony
    British director born in February 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36, High Street, Pwllheli, Gwynedd, LL53 5RT

      IIF 18
  • Mr Jason Pritchard
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bretton Court Mews, Bretton Road, Bretton, Chester, CH4 0DN, United Kingdom

      IIF 19
    • icon of address Appleby, Bretton Lane, Bretton, Chester, CH4 0DX, United Kingdom

      IIF 20
    • icon of address Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 21
    • icon of address 7 Hen Ysgol Henblas, Llangristiolus, Anglesey, LL62 5DN, Wales

      IIF 22
  • Pritchard, Jason Antony

    Registered addresses and corresponding companies
    • icon of address 12 Hawker Close, Broughton, Flintshire, CH4 0SQ

      IIF 23 IIF 24
  • Mr Jason Pritchard
    British born in February 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Griffith Williams & Co, 36 High Street, Pwllheli, Gwynedd, LL53 5RT

      IIF 25
  • Mr Jason Anthony Pritchard
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Handbridge, Chester, Cheshire, CH4 7JE, United Kingdom

      IIF 26
    • icon of address 1 Mill Brook Close, Laviste, Rossett, Wrexham, Clwyd, LL12 0AX, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Mill Brook Close, Laviste, Rossett, Wrexham, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Montacs International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,577 GBP2023-08-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address C/o Griffith Williams & Co, 36 High Street, Pwllheli, Gwynedd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-23 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Montacs International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,784 GBP2024-02-29
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    PRITCHARD DEVELOPMENTS (ANGLESEY) LIMITED - 2013-07-23
    icon of address Montacs International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,679 GBP2023-08-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    PRITCHARD DEVELOPMENTS LIMITED - 2013-07-23
    icon of address C/o Griffith Williams & Co, 36 High Street, Pwllheli, Gwynedd
    Active Corporate (1 parent)
    Equity (Company account)
    6,053 GBP2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Appleby Bretton Lane, Bretton, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address Flat 3 Aber Flats, New Street, Beaumaris, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address C/o Griffith Williams & Co, 36 High Street, Pwllheli, Gwynedd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-23 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address C/o Griffith Williams & Co, 36 High Street, Pwllheli, Gwynedd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Griffith, Williams & Co, 36 High Street, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-07 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address C/o Montacs International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 14 - Director → ME
Ceased 8
  • 1
    icon of address 1 Mill Brook Close, Laviste, Rossett, Wrexham, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,650 GBP2024-04-30
    Officer
    icon of calendar 2004-04-27 ~ 2013-08-12
    IIF 4 - Director → ME
  • 2
    icon of address 1 Mill Brook Close, Rossett, Wrexham, Clwyd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -173,831 GBP2024-12-30
    Officer
    icon of calendar 2002-12-03 ~ 2013-08-26
    IIF 2 - Director → ME
  • 3
    icon of address Military House, 24 Castle Street, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,119 GBP2025-02-28
    Officer
    icon of calendar 2003-02-11 ~ 2004-02-11
    IIF 1 - Director → ME
    icon of calendar 2003-04-09 ~ 2004-02-11
    IIF 24 - Secretary → ME
  • 4
    icon of address 1 Mill Brook Close, Laviste, Rossett, Wrexham, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2006-03-22 ~ 2013-08-26
    IIF 3 - Director → ME
    icon of calendar 2006-03-22 ~ 2013-11-30
    IIF 23 - Secretary → ME
  • 5
    icon of address Montacs International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,577 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2018-08-26
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    PRITCHARD DEVELOPMENTS (ANGLESEY) LIMITED - 2013-07-23
    icon of address Montacs International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,679 GBP2023-08-31
    Officer
    icon of calendar 2013-03-07 ~ 2016-03-08
    IIF 17 - Director → ME
  • 7
    PRITCHARD DEVELOPMENTS LIMITED - 2013-07-23
    icon of address C/o Griffith Williams & Co, 36 High Street, Pwllheli, Gwynedd
    Active Corporate (1 parent)
    Equity (Company account)
    6,053 GBP2021-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2016-03-08
    IIF 16 - Director → ME
  • 8
    icon of address 1 Queen's Park Road, Handbridge, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2008-07-01 ~ 2013-08-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-12-29
    IIF 26 - Has significant influence or control OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.