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 Jonathan David Wilshire

    Related profiles found in government register
  • Mr Jonathan David Wilshire
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Upper Church Street, Chepstow, NP16 5EX, Wales

      IIF 1
    • icon of address 53, Rehoboth Road, Five Roads, Llanelli, SA15 5DJ, Wales

      IIF 2 IIF 3
    • icon of address Unit 2, Temple Works Furnace, Llanelli, SA15 4HT, United Kingdom

      IIF 4 IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr Jonathan Wilshire
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Rehoboth Road, Five Roads, Llanelli, SA15 5DJ, United Kingdom

      IIF 7
  • Mr Jonathan David Wilshire
    British born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Rehoboth Road, Five Roads, Llanelli, SA15 5DJ, Wales

      IIF 8
    • icon of address Unit 2, Temple Works Furnace, Llanelli, SA15 4HT, United Kingdom

      IIF 9
    • icon of address 19, Stockport Road, Longsight Bussines Park, Manchester, Lancashire, M13 0SH, England

      IIF 10
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 11
  • Wilshire, Jonathan David
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Upper Church Street, Chepstow, NP16 5EX, Wales

      IIF 12
    • icon of address 53, Rehoboth Road, Five Roads, Llanelli, SA15 5DJ, Wales

      IIF 13
    • icon of address Unit 2, Temple Works Furnace, Llanelli, SA15 4HT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 63, Walter Road, Swansea, SA1 4FT

      IIF 18
  • Wilshire, Jonathan David
    British businessman born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Rehoboth Road, Five Roads, Llanelli, SA15 5DJ, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Wilshire, Jonathan David
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Rehoboth Road, Five Roads, Llanelli, SA15 5DJ, Wales

      IIF 21
  • Wilshire, Jonathan David
    British company director born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24 Queens Court, Queen Street, Manchester, M2 5HX, England

      IIF 22
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 23
    • icon of address Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW, England

      IIF 24
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 25
    • icon of address 3, Cromwell Court, 35 The Promenade, Swansea, SA1 6EN, Wales

      IIF 26
    • icon of address 46, Gelli Deg, Fforestfach, Swansea, SA5 4PB, Wales

      IIF 27
  • Wilshire, Jonathan David
    British director born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24 Queens Court, Queen Street, Manchester, M2 5HX, England

      IIF 28
    • icon of address Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW, England

      IIF 29
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 30
    • icon of address 1st Floor West, Alpha Building, Northern Boulevard, Matrix Park, Swansea, SA6 8RE

      IIF 31
    • icon of address 2nd Floor, Alpha Building, Northern Boulevard, Matrix Park, Swansea, SA6 8RE

      IIF 32
    • icon of address 2nd, Floor West, Alpha Building, Matrix Park, Swansea, SA6 8RE

      IIF 33
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 34
  • Wilshire, Jonathan David
    British sales director born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 35
  • Wilshire, Jonathan David
    British

    Registered addresses and corresponding companies
    • icon of address 5, Callaghan Square, Cardiff, CF10 5BT

      IIF 36 IIF 37
    • icon of address 53, Rehoboth Road, Five Roads, Llanelli, Dyfed, SA15 5DJ, Wales

      IIF 38
    • icon of address 1st, Floor, Alpha Building Northern Boulevard, Matrix Park, Swansea, SA6 8RE, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 24 Queens Court Queen Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 22 - Director → ME
  • 2
    THINK CAVITY CLAIM LIMITED - 2017-04-17
    icon of address Flint Glass Works 64 Jersey Street, Ancoats Urban Village, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CWLA LIMITED - 2019-05-22
    PAXTEX CONSULTANTS LIMITED - 2018-11-23
    icon of address Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,790,749 GBP2024-03-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 14 - Director → ME
  • 5
    EAGA HEATING LTD - 2023-04-10
    icon of address Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    J & P W LIMITED - 2020-01-20
    icon of address Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 53 Rehoboth Road Five Roads, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,047 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    WORLD FINANCIAL GROUP LTD - 2018-06-12
    icon of address Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,272,064 GBP2024-03-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 1st Floor, Alpha Building Northern Boulevard, Matrix Park, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-14 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    icon of address 5 Callaghan Square, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    icon of address Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,023 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    THINK FUEL SWITCH LIMITED - 2015-03-11
    THINK SWITCH LIMITED - 2017-04-18
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -711,004 GBP2020-12-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 18 - Director → ME
  • 14
    PRINCIPALITY SURVEYING SERVICES UK LIMITED - 2006-05-23
    icon of address Deloitte Llp, 5 Callaghan Square, Cardiff
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 15
    icon of address Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 16
    ELEPHANTS LIMITED - 2009-05-28
    1STFONE LIMITED - 2014-08-29
    icon of address 2nd Floor, Alpha Building Northern Boulevard, Matrix Park, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address 24 Queens Court Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 28 - Director → ME
  • 19
    THINK FINANCE LIMITED - 2015-08-11
    icon of address Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
  • 21
    THINK SWITCH LIMITED - 2015-03-03
    icon of address Path Business Recovery Limited, Flint Glass Works 64 Jersey Street, Ancoats Urban Village, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 29 - Director → ME
Ceased 11
  • 1
    icon of address 53 Rehoboth Road, Five Roads, Llanelli, United Kingdom
    Dissolved Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ 2018-06-28
    IIF 21 - Director → ME
  • 2
    CWLA LIMITED - 2019-05-22
    PAXTEX CONSULTANTS LIMITED - 2018-11-23
    icon of address Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,790,749 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-05-21
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 3
    icon of address 53 Rehoboth Road Five Roads, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,047 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ 2022-11-10
    IIF 19 - Director → ME
  • 4
    icon of address Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-07 ~ 2021-02-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    WORLD FINANCIAL GROUP LTD - 2018-06-12
    icon of address Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,272,064 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-16 ~ 2021-02-03
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    THINK SAVE LIMITED - 2015-03-03
    INSITE DEVELOPMENTS (SWANSEA) LIMITED - 2014-11-13
    icon of address 3 Cromwell Court, 35 The Promenade, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ 2015-01-01
    IIF 27 - Director → ME
  • 7
    icon of address Queens Court, 24 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-05-19
    IIF 26 - Director → ME
  • 8
    LAW SPECIALISTS LIMITED - 2011-03-28
    ROMAN CLAIMS LTD - 2015-08-11
    FINDALEGALSPECIALIST LIMITED - 2014-08-12
    THINK REFUND LIMITED - 2017-10-11
    icon of address 19 Stockport Road, Longsight Bussines Park, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,222 GBP2018-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2019-03-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2019-02-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    SAVE ME MY MONEY LIMITED - 2014-05-28
    icon of address Leonard Curtis, Twoer 12 18-22 Bridge Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2015-03-09
    IIF 33 - Director → ME
  • 10
    ELEPHANTS LIMITED - 2009-05-28
    1STFONE LIMITED - 2014-08-29
    icon of address 2nd Floor, Alpha Building Northern Boulevard, Matrix Park, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2014-09-04
    IIF 38 - Secretary → ME
  • 11
    NES RENEWABLES LIMITED - 2014-07-18
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-27 ~ 2015-03-16
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.