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

Mr David Emrys Jones

    Related profiles found in government register
  • Mr David Emrys Jones
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 1
  • Mr David Arthur Jones
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 21 Gold Tops, Newport, NP20 4PG

      IIF 2
  • Mr David Jones
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 3
  • Jones, David Emrys
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Swallow Barn, Sandy Lane, Caerwent, Monmouthshire, NP26 5BB, United Kingdom

      IIF 4
    • Victoria House, Victoria Street, Cwmbran, NP44 3JS, United Kingdom

      IIF 5
    • The Grange, The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 6
  • Jones, David Emrys
    British company director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Victoria House, Victoria Street, Cwmbran, NP44 3JS, United Kingdom

      IIF 7 IIF 8
    • Severn House, Hazell Drive, Newport, South Wales, NP10 8FY

      IIF 9
    • Somerton House, Hazell Drive, Newport, NP10 8FY, Uk

      IIF 10 IIF 11
  • Jones, David Emrys
    British consultant born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Long Barn, Main Road, Portskewett, Caldicot, Gwent, NP26 5SG, Wales

      IIF 12
  • Mr David Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Neville House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LB, England

      IIF 13
  • David Brian Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17-19, Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 14
  • David Jones
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, Milton Industrial Estate, Lesmahagow, ML11 0JN, United Kingdom

      IIF 15
  • Jones, David Brian
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • 17-19, Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 17
    • 17-19 Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 18
  • Mr David Jones
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 19
  • David Jones
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Jones, David
    British born in January 1963

    Registered addresses and corresponding companies
    • Neville House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LB, England

      IIF 21
  • Jones, David
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Burleydam Garden Centre, Chester Road, Childer Thornton, Ellesmere Port, CH66 1QW

      IIF 22 IIF 23
    • City Church House, Eastern Inway, Grimsby, DN34 5HF, England

      IIF 24
    • 22, Newland, Lincoln, Lincolnshire, LN1 1XD, United Kingdom

      IIF 25
    • 4, Shelley Way, West Kirby, Wirral, CH48 3LQ, United Kingdom

      IIF 26
  • Jones, David
    British minister if religion born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 29, Gleneagles, Waltham, Ne Lincs, DN37 0XD, Uk

      IIF 27
  • Jones, David
    British minister of religion born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47 Alexandra Road, Cleethorpes, DN35 8LE

      IIF 28
  • Jones, David
    British master mariner born in March 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • 4, Caldicot Gardens, Plymouth, Devon, PL6 7EP, United Kingdom

      IIF 29
  • Jones, David
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, Milton Industrial Estate, Lesmahagow, ML11 0JN, United Kingdom

      IIF 30
  • Jones, David Arthur
    British

    Registered addresses and corresponding companies
    • 21 Gold Tops, Newport, NP20 4PG

      IIF 31
  • Jones, David
    British manager

    Registered addresses and corresponding companies
    • Neville House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LB, England

      IIF 32
  • Jones, David Arthur
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Gold Tops, Newport, NP20 4PG

      IIF 33
  • Jones, David Emrys

    Registered addresses and corresponding companies
    • Victoria House, Victoria Street, Cwmbran, NP44 3JS

      IIF 34
    • The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 35 IIF 36
  • Jones, David
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 37
  • Jones, David

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    ALUN DESIGN CONSULTANCY LTD
    - now 05013270
    LOUDWELL LTD
    - 2004-03-01 05013270
    Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81 GBP2024-03-31
    Officer
    2004-02-18 ~ now
    IIF 21 - Director → ME
    2004-02-18 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    CALEDONIA FINE ARTS LTD
    SC844286
    Unit 2 Milton Industrial Estate, Lesmahagow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    CARR FARM GARDEN CENTRE LIMITED
    04835061
    392-394 Hoylake Road, Moreton, Wirral, Merseyside
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    968,944 GBP2024-12-31
    Officer
    2003-07-16 ~ now
    IIF 26 - Director → ME
  • 4
    CITY CHURCH (GREAT GRIMSBY & NORTH EAST LINCOLNSHIRE)
    06827030
    City Church House, Eastern Inway, Grimsby, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    643,142 GBP2024-12-31
    Officer
    2009-02-23 ~ now
    IIF 24 - Director → ME
  • 5
    CNEPIN ENTERPRISES LIMITED
    08683815
    The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -945 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-12-11 ~ now
    IIF 35 - Secretary → ME
  • 6
    CNEPIN INVESTMENTS LIMITED
    08405477
    The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -456 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2025-06-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CRYSTAL SPRINGS CARE HOMES LTD
    07781411
    Victoria House, Victoria Street, Cwmbran, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 7 - Director → ME
  • 8
    DARTS REGULATION AUTHORITY
    - now 04509423
    WORLD DARTS ASSOCIATION - 2003-03-12
    17-19 Station Road West, Oxted, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    220,376 GBP2024-11-30
    Officer
    2019-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 9
    DAVE W JONES LIMITED
    09552681
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,820 GBP2022-04-30
    Officer
    2015-04-21 ~ dissolved
    IIF 37 - Director → ME
    2015-04-21 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    E H WILLIAMS (LIVERPOOL) HOLDINGS LIMITED
    - now 00527363
    E.H. WILLIAMS (LANDSCAPE) LIMITED - 1997-06-16
    Burleydam Garden Centre Chester Road, Childer Thornton, Ellesmere Port
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,214,771 GBP2024-12-31
    Officer
    2024-06-05 ~ now
    IIF 22 - Director → ME
  • 11
    E H WILLIAMS GARDEN CENTRES AND NURSERIES LIMITED
    - now 00924447
    E.H. WILLIAMS (NURSERIES) LIMITED - 1994-03-16
    Burleydam Garden Centre Chester Road, Childer Thornton, Ellesmere Port
    Active Corporate (7 parents)
    Equity (Company account)
    3,938,578 GBP2024-12-31
    Officer
    2024-06-05 ~ now
    IIF 23 - Director → ME
  • 12
    GREENMEADOW FARM LIMITED
    04960143
    21 Gold Tops, Newport
    Active Corporate (1 parent)
    Equity (Company account)
    69,612 GBP2024-11-30
    Officer
    2003-11-11 ~ now
    IIF 33 - Director → ME
    2009-01-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 13
    GROUND LEVEL MINISTRY TEAM
    02425628
    22 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    315,420 GBP2024-12-31
    Officer
    2016-06-28 ~ now
    IIF 25 - Director → ME
  • 14
    HILLVALE PROPERTIES LIMITED
    06286908
    The Grange The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    10,338 GBP2023-07-01 ~ 2024-06-30
    Officer
    2012-09-27 ~ now
    IIF 6 - Director → ME
    2010-10-22 ~ now
    IIF 34 - Secretary → ME
  • 15
    ONE CONSULTING WALES LIMITED
    05995101
    The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -28,313 GBP2023-12-01 ~ 2024-11-30
    Officer
    2006-11-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    THE POOL REGULATION AUTHORITY
    15360976
    17-19 Station Road West, Oxted, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,588 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 18 - Director → ME
  • 17
    ZOOM ASSOCIATES LTD
    10348475
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,349 GBP2025-03-31
    Officer
    2016-08-26 ~ now
    IIF 16 - Director → ME
    2016-08-26 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    BEDROOM ATHLETICS LIMITED
    06701347
    Regus 1 Capital Quarter, Tyndall Street, Cardiff
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    334,043 GBP2021-06-30
    Officer
    2015-03-01 ~ 2017-08-31
    IIF 9 - Director → ME
  • 2
    CHRISTIAN ACTION AND RESOURCE ENTERPRISE
    02790390
    47 Alexandra Road, Cleethorpes
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    271,342 GBP2021-03-31
    Officer
    2003-01-10 ~ 2024-09-27
    IIF 28 - Director → ME
  • 3
    CNEPIN INVESTMENTS LIMITED
    08405477
    The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -456 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-02-15 ~ 2025-06-24
    IIF 12 - Director → ME
    2013-02-15 ~ 2025-02-05
    IIF 36 - Secretary → ME
  • 4
    DEWMAX LIMITED
    08205467 08328016
    Croesllywarch, Tredunnock, Usk, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -582 GBP2024-09-30
    Officer
    2012-10-01 ~ 2017-09-11
    IIF 5 - Director → ME
  • 5
    GROUND LEVEL MINISTRY TEAM
    02425628
    22 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    315,420 GBP2024-12-31
    Officer
    2012-01-26 ~ 2016-05-26
    IIF 27 - Director → ME
  • 6
    LEADS4LAW LTD
    06795748
    Somerton House, Hazell Drive, Newport, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-12-10 ~ 2011-03-23
    IIF 11 - Director → ME
    IIF 10 - Director → ME
  • 7
    OCEAN TRAINING PLYMOUTH LIMITED
    07373571
    Woodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight
    Dissolved Corporate
    Officer
    2010-09-13 ~ 2013-03-31
    IIF 29 - Director → ME
  • 8
    SUNRISE LEISURE LIMITED
    08268684
    Victoria House, Victoria Street, Cwmbran
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    15,629 GBP2015-10-31
    Officer
    2012-10-30 ~ 2015-04-02
    IIF 8 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.