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 Jones

    Related profiles found in government register
  • Mr David Jones
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns House, Castle Street, Taunton, Somerset, TA1 4AY, United Kingdom

      IIF 1 IIF 2
    • icon of address Tone Motor Co, Chip Lane, Taunton, TA1 1DU, England

      IIF 3
  • Mr David Jones
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 4
  • Mr David Andrew Jones
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset, TA2 6NR, England

      IIF 5
  • David Jones
    British born in February 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Cary Chambers, 1 Palk Street, Torquay, TQ2 5EL

      IIF 6
  • Mr Robin Jones
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA

      IIF 7
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 8
    • icon of address Unit 32 Llys Edmund Prys, Saint Asaph Ll17 0ja, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 9
  • Jones, David Andrew
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset, TA2 6NR, England

      IIF 10
    • icon of address St Johns House, Castle Street, Taunton, Somerset, TA1 4AY, United Kingdom

      IIF 11 IIF 12
    • icon of address The Tone Motor Company, Chip Lane, Taunton, Somerset, TA1 1DU, England

      IIF 13
    • icon of address Tone Motor Co, Chip Lane, Taunton, TA1 1DU, England

      IIF 14
  • Jones, David Andrew
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry House, Blagdon Hill, Taunton, Somerset, TA3 7SL, England

      IIF 15
  • Jones, David Andrew
    British motor trader born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry House, Blagdon Hill, Taunton, Somerset, TA3 7SL, United Kingdom

      IIF 16 IIF 17
  • Robin Jones
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 32 Llys Edmund Prys, Saint Asaph Ll17 0ja, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 18
  • Jones, David
    British director born in February 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 8, Dom De Veroniere, 25 Rte De Biot, Valbonne, 06560, France

      IIF 19
  • Jones, David
    British director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 20
  • Jones, David
    British prison worker born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117, Maes Ty Gwyn, Llangennech, Llanelli, Dyfed, SA14 8XW, Wales

      IIF 21
  • Jones, David Andrew
    British builder born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Heol Gam, Bridgend, Mid Glamorgan, CF31 3EU, Wales

      IIF 22
  • Jones, Robin
    British company director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Morlan Park, Rhyl, Denbighshire, LL18 3EG, Wales

      IIF 23
  • Jones, Robin
    British director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bar 342, High Street, Bangor, Gwynedd, LL57 1YA, Wales

      IIF 24
    • icon of address 11, Bodfor Street, Rhyl, Denbighshire, LL18 1AS, Wales

      IIF 25
    • icon of address 11, Bodfor Street, Rhyl, Denbighshire, LL181AS, Wales

      IIF 26 IIF 27
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 28
    • icon of address Vegas 11, Bodfor Street, Rhyl, Denbighshire, LL18 1AS, Wales

      IIF 29
  • Jones, Robin
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bar 342, High Street, Bangor, Gwynedd, LL57 1YA, Wales

      IIF 30
  • Jones, Robin
    Usa homemaker born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address American Womens Club Ltd, 68 Old Brompton Road, South Kensington, London, SW7 3LQ

      IIF 31
  • Jones, Robin
    British director born in January 1900

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The North, 27 Wellington Road, Rhyl, Denbighshire, LL181BA, Wales

      IIF 32
  • Jones, Robin David
    British director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 33
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL181BA, Wales

      IIF 34 IIF 35
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL181EB, Wales

      IIF 36
    • icon of address The North, 27 Wellington Road, Rhyl, Denbighshire, LL18 1 BA, Wales

      IIF 37
  • Jones, Robin
    British leisure industry born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Bodfor Street, Rhyl, Denbighshire, LL18 1AS

      IIF 38
  • Mr David Andrew Jones
    Welsh born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Gardens, Common Road, Kerry, Newtown, Powys, SY16 4NX, United Kingdom

      IIF 39
  • Jones, David Andrew
    Welsh operations manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Gardens, Common Road, Kerry, Newtown, Powys, SY16 4NX, United Kingdom

      IIF 40
  • Jones, David

    Registered addresses and corresponding companies
    • icon of address 117 Maes Ty Gwyn, Llangennech, Llanelli, Carms, SA14 8XW

      IIF 41
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Cary Chambers, 1 Palk Street, Torquay
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,565 GBP2018-06-30
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Tone Motor Co, Chip Lane, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11 Bodfor Street, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2013-02-14 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Bar 342 High Street, Bangor, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-09 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-06-26 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address 11a Bodfor Street, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -785 GBP2024-11-30
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address St Johns House, Castle Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,885,990 GBP2024-02-29
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address St Johns House, Castle Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,203,364 GBP2024-02-29
    Officer
    icon of calendar 1998-03-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Chip Lane, Chip Lane, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (15 parents)
    Total liabilities (Company account)
    178,961 GBP2024-12-31
    Officer
    icon of calendar 2014-04-23 ~ 2015-05-19
    IIF 31 - Director → ME
  • 2
    icon of address Court House, Court Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,879 GBP2022-02-28
    Officer
    icon of calendar 2013-07-08 ~ 2013-11-18
    IIF 22 - Director → ME
  • 3
    TRACEY JONES ACCOUNTANCY SERVICES LIMITED - 2008-09-12
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    178,739 GBP2024-05-31
    Officer
    icon of calendar 2005-02-18 ~ 2010-10-08
    IIF 41 - Secretary → ME
  • 4
    icon of address 10 Meadow Lane, Newtown, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2025-04-24
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ 2025-04-23
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 11 Bodfor Street, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ 2013-02-13
    IIF 20 - Director → ME
  • 6
    icon of address Bar 342 High Street, Bangor, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2013-07-04
    IIF 24 - Director → ME
  • 7
    icon of address 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -667 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2022-09-15
    IIF 13 - Director → ME
  • 8
    icon of address 9 Morlan Park, Rhyl, Wales
    Active Corporate
    Equity (Company account)
    -34,150 GBP2021-05-31
    Officer
    icon of calendar 2013-05-29 ~ 2013-09-22
    IIF 36 - Director → ME
    icon of calendar 2020-01-01 ~ 2022-11-20
    IIF 33 - Director → ME
    icon of calendar 2013-10-18 ~ 2019-07-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2022-06-21
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-06 ~ 2022-11-06
    IIF 9 - Right to appoint or remove directors OE
  • 9
    icon of address 27 Wellington Road, Rhyl, Denbighshire
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-07-21 ~ 2016-11-01
    IIF 35 - Director → ME
    icon of calendar 2014-01-16 ~ 2015-07-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-01-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 27 Wellington Road, Rhyl, Denbighshire, Wales
    Active Corporate
    Equity (Company account)
    100 GBP2023-09-23
    Officer
    icon of calendar 2021-08-12 ~ 2023-10-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2023-11-01
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    icon of address Vegas 11 Bodfor Street, Rhyl, Denbighshire, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-23 ~ 2012-04-17
    IIF 29 - Director → ME
    icon of calendar 2012-05-02 ~ 2013-07-04
    IIF 26 - Director → ME
  • 12
    icon of address 11 Bodfor Street, Rhyl, Denbighshire, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-20 ~ 2013-08-22
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.