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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Elsa Myrna Roberts-jones

    Related profiles found in government register
  • Mrs Elsa Myrna Roberts-jones
    Welsh born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central)llp Level Q, Sheraton House, Surtees Way Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 1
  • Mr Rob Jones
    Welsh born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Woodberry Grove, London, N12 0DR, England

      IIF 2
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 3
  • Mr Robert David Jones
    Welsh born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Woodberry Grove, London, N12 0DR, England

      IIF 4
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 5
    • Home Of Signatures, Po Box 155, Pontyclun, CF72 0EP, Wales

      IIF 6
    • 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 7
  • Jones, Robert David
    Welsh born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 8
  • Jones, Robert David
    Welsh carer born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 9
  • Jones, Robert David
    Welsh retire born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 10
  • Jones, Robert David
    Welsh retired born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Home Of Signatures, Woodberry Grove, London, London, N12 0DR, England

      IIF 11
    • 2, Woodberry Grove, London, N12 0DR, England

      IIF 12 IIF 13 IIF 14
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 15 IIF 16 IIF 17
    • 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, Wales

      IIF 21
    • G & R Investments, Cowbridge Road, Pontyclun, Mid Glamorgan, CF72 0EB, United Kingdom

      IIF 22
    • G & R Investments, Po Box 150, Cowbridge Road, Pontyclun, Mid Glamorgan, CF72 0EB, United Kingdom

      IIF 23 IIF 24
    • Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, CF72 0EP, Wales

      IIF 25 IIF 26 IIF 27
  • Jones, Robert David
    Welsh retired due to ill health born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Home Of Signatures, Po Box 155, Pontyclun, CF72 0EP, Wales

      IIF 28
  • Jones, Robert David
    Welsh self employed born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 29
  • Mr Rob Jones
    British born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Woodberry Grove, London, N12 0DR, England

      IIF 30
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 31
    • 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 32
  • Mr Robert David Jones
    British born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 33
    • 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 34
    • 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, Wales

      IIF 35
    • 2, Heol Miles, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8HU

      IIF 36
    • G And R House, Po Box 150, Pontyclun, CF72 0EB, Wales

      IIF 37
  • Jones, Robert David
    British carer born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 38
  • Jones, Robert David
    British director born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 39
    • 2, Heol Miles, Talbot Green, Pontyclun, Rct, CF72 8HU, Wales

      IIF 40
    • 2 Heol Miles, Talbot Green, Pontyclun, Rhondda Cynon Taff, CF72 8HU

      IIF 41
  • Roberts-jones, Elsa Myrna
    Welsh born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central)llp Level Q, Sheraton House, Surtees Way Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 42
  • Jones, Rob
    British manager born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Waunscil Auctions, Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 43
  • Robert Jones
    Welsh born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 44
    • G & R Investments, Po Box 150, Cowbridge Road, Pontyclun, CF72 0EB, United Kingdom

      IIF 45 IIF 46
    • Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, CF72 0EP, Wales

      IIF 47 IIF 48 IIF 49
  • Jones, Robert David
    British retired born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • G And R House, Po Box 150, Pontyclun, CF72 0EB, Wales

      IIF 50
  • Mr Robert David Jones
    Welsh born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 51
  • Mr Robert Jones
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34- 38, Steele Road, London, NW10 7AS, England

      IIF 52
  • Jones, Robert David
    British secretary

    Registered addresses and corresponding companies
    • 2 Heol Miles, Talbot Green, Pontyclun, Rhondda Cynon Taff, CF72 8HU

      IIF 53
  • Jones, Robert David

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 54
    • Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, CF72 0EP, Wales

      IIF 55
    • 22, Gelliwastad Road, Pontypridd, Mid Glamorgan, CF37 2BW, Wales

      IIF 56
  • Jones, Robert

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 57
    • 2 Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 58
    • G & R Investments, Po Box 150, Cowbridge Road, Pontyclun, Mid Glamorgan, CF72 0EB, United Kingdom

      IIF 59 IIF 60
    • Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, CF72 0EP, Wales

      IIF 61 IIF 62 IIF 63
  • Jones, Rob

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 64 IIF 65 IIF 66
    • Waunscil Auctions, Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 67
    • 3, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, Wales

      IIF 68
    • G & R Investments, Cowbridge Road, Pontyclun, Mid Glamorgan, CF72 0EB, United Kingdom

      IIF 69
  • Jones, Robert
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34- 38, Steele Road, London, NW10 7AS, England

      IIF 70
  • Rob Jones
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 71 IIF 72 IIF 73
    • G & R Investments, Cowbridge Road, Pontyclun, CF72 0EB, United Kingdom

      IIF 74
child relation
Offspring entities and appointments 19
  • 1
    A W R BUILDING SERVICES LTD
    12852309
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-01-24 ~ 2021-04-14
    IIF 11 - Director → ME
    2020-09-02 ~ 2020-10-04
    IIF 24 - Director → ME
    2020-09-02 ~ 2020-10-04
    IIF 59 - Secretary → ME
    2020-12-01 ~ 2021-04-14
    IIF 68 - Secretary → ME
    Person with significant control
    2020-09-02 ~ 2021-04-14
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 2
    BOF BUSINESS INTERIORS LTD
    - now 11891232
    G&R MANAGEMENT SERVICES LIMITED
    - 2020-08-31 11891232
    HEADUNIT ENTERTAINMENT LTD
    - 2020-08-17 11891232
    G & R INVESTMENTS LTD
    - 2020-06-19 11891232 12775507
    BRACKLAGROUP LIMITED
    - 2020-01-27 11891232
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-03-28 ~ 2020-08-15
    IIF 50 - Director → ME
    2019-03-19 ~ 2020-01-25
    IIF 9 - Director → ME
    2020-08-17 ~ 2020-12-03
    IIF 13 - Director → ME
    2021-04-27 ~ dissolved
    IIF 21 - Director → ME
    2019-03-19 ~ 2019-12-29
    IIF 66 - Secretary → ME
    Person with significant control
    2019-03-19 ~ 2019-12-29
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2020-06-30
    IIF 31 - Ownership of shares – 75% or more OE
    2020-08-17 ~ 2020-12-03
    IIF 2 - Ownership of shares – 75% or more OE
    2020-07-11 ~ 2020-08-15
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    BOF INTERIORS CYF
    14027595
    Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 27 - Director → ME
    2022-04-05 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 4
    BRACKLA INTERIORS LIMITED
    - now 09351764 12529783... (more)
    BRACKLA OFFICE INTERIORS LTD
    - 2016-10-07 09351764 12529783... (more)
    2 Heol Miles, Talbot Green, Pontyclun, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2014-12-11 ~ 2016-02-01
    IIF 39 - Director → ME
    2014-12-11 ~ 2017-04-19
    IIF 58 - Secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 5
    BRACKLA MEMORABILLIA LTD
    11888886 12381670
    2 Heol Miles, Talbot Green, Pontyclun, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    BRACKLA OFFICE FURNITURE LTD
    - now 04875027
    CBI INTERIORS (WALES) LTD
    - 2015-01-23 04875027
    BRACKLA OFFICE FURNITURE LIMITED
    - 2013-12-12 04875027
    PHOENIX OFFICE INTERIORS LIMITED
    - 2007-08-10 04875027
    BRACKLA OFFICE FURNITURE LIMITED
    - 2006-05-03 04875027
    C/o Kenneth Lewis Partnership, 22 Gelliwastad Road, Pontypridd, Rhondda Cynon Taff
    Dissolved Corporate (4 parents)
    Officer
    2003-08-22 ~ 2006-04-11
    IIF 41 - Director → ME
    2013-12-19 ~ dissolved
    IIF 40 - Director → ME
    2006-04-11 ~ dissolved
    IIF 53 - Secretary → ME
  • 7
    CBI BUSINESS INTERIORS ( UK ) LIMITED
    08812691
    22 Gelliwastad Road, Pontypridd, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 56 - Secretary → ME
  • 8
    CELTIC CLEANING SERVICES LTD
    09445237
    C/o Begbies Traynor (central)llp Level Q Sheraton House, Surtees Way Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Officer
    2015-02-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    G&R INVESTMENTS LTD
    12775507 11891232
    G & R Investments Po Box 150, Cowbridge Road, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 22 - Director → ME
    2020-07-28 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 10
    HEADUNIT CYF
    14061825
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-04-22 ~ 2022-05-10
    IIF 25 - Director → ME
    2022-04-22 ~ 2022-05-10
    IIF 63 - Secretary → ME
    Person with significant control
    2022-04-22 ~ 2022-05-10
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    HEADUNIT LIMITED
    12871501
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-09-10 ~ 2020-10-01
    IIF 23 - Director → ME
    2020-09-10 ~ 2020-10-01
    IIF 60 - Secretary → ME
    Person with significant control
    2020-09-10 ~ 2021-01-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    HOME OF MEMORABILIA LTD.
    - now 12852799
    G AND R INTERIORS SERVICES LTD
    - 2022-02-08 12852799
    RDJ MEMORABILIA LTD
    - 2022-01-04 12852799
    HOME OF SIGNATURES LTD
    - 2021-11-02 12852799
    Home Of Signatures, Po Box 155, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-07-22 ~ dissolved
    IIF 28 - Director → ME
    2020-12-06 ~ 2021-01-11
    IIF 16 - Director → ME
    2021-01-11 ~ 2021-02-10
    IIF 19 - Director → ME
    2020-09-02 ~ 2020-10-01
    IIF 15 - Director → ME
    2020-09-02 ~ 2020-10-01
    IIF 57 - Secretary → ME
    Person with significant control
    2021-01-11 ~ 2021-04-14
    IIF 5 - Ownership of shares – 75% or more OE
    2020-09-02 ~ 2020-12-03
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    2021-07-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    HOMEOFSIGNATURES AND MEMORABILIA LTD - now
    HEADUNIT MEMORABILIA LTD - 2021-09-01
    HEADUNIT MUSIC & MEMORABILIA LTD - 2021-08-25
    HEADUNIT PROMOTIONS LTD
    - 2021-07-22 13273065
    BODHI ENTERTAINMENT SERVICES LTD
    - 2021-05-14 13273065
    TALBOT INVESTMENTS LTD
    - 2021-04-23 13273065
    2 Woodberry Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-17 ~ 2021-04-20
    IIF 17 - Director → ME
    2021-03-17 ~ 2021-06-11
    IIF 54 - Secretary → ME
    Person with significant control
    2021-03-17 ~ 2021-04-20
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 14
    MEMORABILIA SOUTH WALES CYF
    - now 13887860
    HOME OF SIGNATURES CYF
    - 2022-05-18 13887860
    22 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    2023-01-10 ~ now
    IIF 8 - Director → ME
    2022-02-02 ~ 2022-05-21
    IIF 26 - Director → ME
    2023-01-10 ~ 2024-04-01
    IIF 55 - Secretary → ME
    2022-02-02 ~ 2022-05-20
    IIF 61 - Secretary → ME
    Person with significant control
    2022-02-02 ~ 2025-01-01
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    2026-04-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    TALBOT MANAGEMENT & MEMORABILIA LTD
    - now 12529783
    BRACKLA INTERIORS LTD
    - 2020-09-11 12529783 09973714... (more)
    G&R MEMORABILIA LTD
    - 2020-09-02 12529783
    TALBOT MANAGEMENT SERVICES LTD
    - 2020-05-18 12529783
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-01 ~ 2020-10-01
    IIF 18 - Director → ME
    2020-03-23 ~ 2020-08-15
    IIF 20 - Director → ME
    2020-12-13 ~ dissolved
    IIF 10 - Director → ME
    2020-03-23 ~ 2020-08-15
    IIF 64 - Secretary → ME
    Person with significant control
    2020-03-23 ~ 2020-08-15
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    2020-05-25 ~ 2020-06-11
    IIF 33 - Ownership of shares – 75% or more OE
    2020-09-01 ~ 2020-12-03
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 16
    TALBOT MANAGEMENT GROUP LTD
    - now 12381670
    HEADUNIT MUSIC LTD
    - 2020-09-25 12381670
    BRACKLA MEMORABILIA LIMITED - 2020-03-03
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-06-01 ~ 2020-12-03
    IIF 12 - Director → ME
    2020-12-13 ~ 2020-12-26
    IIF 14 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-12-03
    IIF 30 - Ownership of shares – 75% or more OE
    2020-06-30 ~ 2020-10-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 17
    TALBOT MEMORABILLIA LTD
    - now 09973714
    TALBOT SPORTING MEMORABILLIA LTD
    - 2018-05-26 09973714
    BRACKLA INTERIORS LIMITED - 2016-09-27
    22 Gelliwastad Road, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-08-22 ~ dissolved
    IIF 43 - Director → ME
    2018-08-22 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    2016-10-01 ~ 2018-01-08
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 18
    WAUNSCIL AUCTIONS LTD
    11390110
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 29 - Director → ME
    2018-05-31 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 19
    Y & S AUTOS LTD
    13744094
    34- 38 Steele Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.