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

Jones, Gareth

    Related profiles found in government register
  • Jones, Gareth
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 4
  • Jones, Gareth
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cwm Alarch, Mountain Ash, Rhondda Cynon, CF45 3DR, Wales

      IIF 5
    • 35, Oakland Terrace, Cilfynydd, Pontypridd, CF37 4HB, United Kingdom

      IIF 6
    • 35, Oakland Terrace, Cilfynydd, Pontypridd, CF37 4HB, Wales

      IIF 7
  • Jones, Gareth
    British manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, London Road South, Lowestoft, Surfock, NR33 0DS, Uk

      IIF 8
  • Jones, Gareth
    British managing director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Cwm Alarch, Mountain Ash, CF45 3DR, Wales

      IIF 9
  • Jones, Gareth
    British none born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, London Road South, Lowestoft, Suffolk, NR33 0DS, United Kingdom

      IIF 10
  • Jones, Gareth Richard
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Billet Road, London, E17 5DX, England

      IIF 11
  • Jones, Gareth Richard
    British manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Billet Road, Walthamstow, London, E17 5DX, United Kingdom

      IIF 12
  • Jones, Gareth Richard
    British none born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Billet Road, London, E17 5DX, England

      IIF 13
  • Jones, Gareth Richard
    British operations manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prosperity House, 73 East Hill, Colchester, CO1 2QW, England

      IIF 14
  • Gareth Jones
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 15 IIF 16
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 17
  • Jones, Gareth
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Halesfield 17, Telford, Shropshire, TF7 4PW, United Kingdom

      IIF 18
  • Jones, Gareth
    British none born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 190, Billet Road, London, E17 5DX, England

      IIF 19
  • Mr Gareth Jones
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prosperity House, 73 East Hill, Colchester, CO1 2QW, England

      IIF 20
    • 147, Lodge Lane, Grays, RM17 5PS, England

      IIF 21
    • 6, Cwm Alarch, Mountain Ash, Rhondda Cynon, CF45 3DR, Wales

      IIF 22
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 23
  • Jones, Gareth
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, PO8 0BT, England

      IIF 24
    • Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 25
  • Jones, Gareth
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 26
  • Jones, Gareth Richard
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 27
  • Mr Gareth Jones
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 190, Billet Road, London, E17 5DX, England

      IIF 28 IIF 29
    • Unit 2, Halesfield 17, Telford, Shropshire, TF7 4PW, United Kingdom

      IIF 30
  • Gareth Jones
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 31
  • Mr Gareth Jones
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 32
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, PO8 0BT, England

      IIF 33
    • Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 34
  • Jones, Gareth

    Registered addresses and corresponding companies
    • 6 Cwm Alarch, Mountain Ash, CF45 3DR, Wales

      IIF 35
    • 190, Billet Road, Walthamstow, London, E17 5DX

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2022-03-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    MISTER UTILITY LIMITED - 2022-09-16
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,392 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    625,000 GBP2025-07-31
    Officer
    2024-07-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Ff12 Harlow Enterprise Hub, Edinburgh Way, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 6 - Director → ME
  • 6
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,296 GBP2022-09-30
    Officer
    2020-09-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SG EPC AND RENEWABLES LTD - 2025-08-15
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2023-04-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,962 GBP2024-07-31
    Officer
    2019-07-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    68,399 GBP2024-07-31
    Officer
    2023-07-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    147 Lodge Lane, Grays, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-05-04 ~ dissolved
    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
  • 11
    6 Cwm Alarch, Mountain Ash, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-03-31 ~ dissolved
    IIF 9 - Director → ME
    2015-03-31 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    ELECTROFIT ZAPI LIMITED - 2016-11-23
    ELECTROFIT TECHNICAL SERVICES LIMITED - 1992-03-17
    Unit 2 Halesfield 17, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,448,098 GBP2024-12-31
    Officer
    2016-07-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 30 - Has significant influence or controlOE
Ceased 5
  • 1
    73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,552,984 GBP2024-03-31
    Officer
    2018-06-18 ~ 2019-07-04
    IIF 11 - Director → ME
    2012-05-31 ~ 2012-07-17
    IIF 10 - Director → ME
    2012-03-16 ~ 2012-05-28
    IIF 8 - Director → ME
    2013-11-29 ~ 2015-04-09
    IIF 19 - Director → ME
  • 2
    C/o Insolvency One, Albion Mills Business Centre, Greengates, Bradford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -97,299 GBP2023-07-31
    Officer
    2018-07-19 ~ 2019-07-12
    IIF 14 - Director → ME
    Person with significant control
    2018-07-19 ~ 2019-07-12
    IIF 20 - Right to appoint or remove directors OE
  • 3
    73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,976 GBP2024-03-31
    Officer
    2018-03-09 ~ 2019-07-11
    IIF 13 - Director → ME
    2012-02-21 ~ 2012-05-28
    IIF 7 - Director → ME
    2012-02-21 ~ 2018-03-09
    IIF 36 - Secretary → ME
    Person with significant control
    2018-03-09 ~ 2019-07-11
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 4
    190 Billet Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,754 GBP2022-01-31
    Officer
    2016-01-15 ~ 2019-07-11
    IIF 12 - Director → ME
    Person with significant control
    2017-01-14 ~ 2019-07-11
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EASYCERTS ENERGY LTD - 2025-07-16
    SOLAR TECH SOUTH EAST LTD - 2024-10-23
    TEBEGE LTD - 2024-09-04
    SAPPHIRE ASSOCIATES LIMITED - 2023-01-30
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,731 GBP2024-12-31
    Officer
    2023-01-27 ~ 2025-07-15
    IIF 5 - Director → ME
    Person with significant control
    2023-01-27 ~ 2025-07-15
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.