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, Glyn Harold

    Related profiles found in government register
  • Jones, Glyn Harold
    British director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Newhouse Farm, Ludchurch, Narberth, SA67 8JD

      IIF 1
    • icon of address Newhouse Farm, Ludchurch, Narberth, SA67 8JD, Wales

      IIF 2
  • Jones, Harold Glyn
    British company director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New House Farm, Princes Gate, Narberth, Pembrokeshire, SA67 8JD, Wales

      IIF 3
    • icon of address New House Farm, Princes Gate, Narberth, SA67 8JD

      IIF 4
  • Jones, Harold Glyn
    British director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New House, Farm, Princes Gate, Narberth, SA67 8JD, United Kingdom

      IIF 5 IIF 6
  • Jones, Harold Glyn
    British farmer born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New House Farm, Princes Gate, Narberth, SA67 8JD

      IIF 7
    • icon of address 501, Parkway, Worle, Weston-super-mare, Somerset, BS22 6WA, England

      IIF 8
  • Jones, Harold Glyn
    British farmer/company director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 501 Parkway, Worle, Weston Super Mare, Somerset, BS22 6WA

      IIF 9
  • Jones, Harold Glyn
    British farmer born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New House Farm, Ludchurch, Narberth, Dyfed, SA67 8JD, Wales

      IIF 10
  • Mr Glyn Harold Jones
    British born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New House, Farm, Princes Gate, Narberth, SA67 8JD

      IIF 11
  • Jones, David Hugh
    British company director born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Knights Rest, Princes Gate, Narberth, SA67 8TE, Wales

      IIF 12
    • icon of address Knights Rest, The Coppers, Princes Gate, Narberth, Pembrokeshire, SA67 8TE

      IIF 13
    • icon of address Waters Edge, Crinow, Narberth, SA67 8TB, Wales

      IIF 14
    • icon of address Watersedge, Crinow, Narberth, Pembrokeshire, SA67 8TB, Wales

      IIF 15
  • Jones, David Hugh
    British director born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llandovery College, Queensway, Llandovery, Dyfed, SA20 0EE, Wales

      IIF 16
    • icon of address Knights Rest, Princes Gate, Narberth, Pembrokeshire, SA67 8TE, United Kingdom

      IIF 17 IIF 18
    • icon of address New House, Farm, Princes Gate, Narberth, SA67 8JD, United Kingdom

      IIF 19
    • icon of address 4, Swansea Road, Penllergaer, Swansea, SA4 9AQ, Wales

      IIF 20
    • icon of address Unit 25, Heads Of The Valley Industrial Estate, Rhymney, Tredegar, NP22 5RL, Wales

      IIF 21
  • Jones, David Hugh
    British hotelier born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Knights Rest, Princes Gate, Narberth, Dyfed, SA67 8TE, Wales

      IIF 22
    • icon of address Knights Rest, The Coppers, Princes Gate, Narberth, Pembrokeshire, SA67 8TE

      IIF 23
  • Jones, David Hugh
    British managing director born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Swansea Road, Penllergaer, Swansea, SA4 9AQ, Wales

      IIF 24
  • Jones, David Hugh
    British managing director princes gate spring water born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Princes Gate Spring Water, New House Farm, Ludchurch, Princes Gate, Pembrokeshire, SA67 8JD, Wales United Kingdom

      IIF 25
  • Mr Harold Glyn Jones
    British born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New House Farm, Princes Gate, Narberth, Pembrokeshire, SA67 8JD, Wales

      IIF 26
    • icon of address Angel House, Shaw Road, Wolverhampton, WV10 9LE, England

      IIF 27
  • Jones, David Hugh
    Welsh director born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Knights Rest, Princes Gate, Narbeth, SA67 8TE, Wales

      IIF 28
  • Jones, Glyn Harold

    Registered addresses and corresponding companies
    • icon of address New House Farm, Princes Gate, Narberth, Pembrokeshire, SA67 8JD

      IIF 29
  • Mr David Hugh Jones
    British born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New House Farm, Princes Gate, Narberth, Pembrokeshire, SA67 8JD

      IIF 30
  • Jones, David Hugh
    British hotelier

    Registered addresses and corresponding companies
    • icon of address Knights Rest, Princes Gate, Narberth, Pembrokeshire, SA67 8TE

      IIF 31
  • Jones, David Hugh
    born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plas Hyfryd Country Hotel, Moorfield Road, Narberth, Pembrokeshire, SA67 7AB, Wales

      IIF 32
  • Jones, Harvey David Hugh
    British hospitality born in July 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Knights Rest, Princes Gate, Narberth, Pembrokeshire, SA67 8TE, Wales

      IIF 33
  • Jones, Harvey David Hugh
    British hotelier born in July 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 17, The Harbour, Saundersfoot, SA69 9HE, United Kingdom

      IIF 34
  • Mr David High Jones
    British born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plas Hyfryd Hotel, Moorfield Road, Narberth, Pembrokeshire, SA67 7AB, Wales

      IIF 35
    • icon of address The Well Fields, Princes Gate, Narbeth, Pembrokeshire, SA67 8JD, Wales

      IIF 36
  • Mr David Hugh Jones
    British born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Knights Rest, Princes Gate, Narberth, Pembrokeshire, SA67 8TE, United Kingdom

      IIF 37 IIF 38
    • icon of address Knights Rest, Princes Gate, Narberth, SA67 8TE, Wales

      IIF 39
    • icon of address Plas Hyfryd Country Hotel, Moorfield Road, Narberth, Pembrokeshire, SA67 7AB

      IIF 40
    • icon of address Plas Hyfryd Country Hotel, Moorfield Road, Narberth, Pembrokeshire, SA67 7AB, Wales

      IIF 41
    • icon of address Waters Edge, Crinow, Narberth, SA67 8TB, Wales

      IIF 42
    • icon of address Angel House, Shaw Road, Wolverhampton, WV10 9LE, England

      IIF 43
  • Jones, Harvey David Hugh
    born in July 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plas Hyfryd Country Hotel, Moorfield Road, Narberth, Pembrokeshire, SA67 7AB, Wales

      IIF 44 IIF 45
  • Jones, David Hugh

    Registered addresses and corresponding companies
    • icon of address 15 James John Close, Narberth, Dyfed, SA67 7AY

      IIF 46
  • Mr Harvey David Hugh Jones
    British born in July 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plas Hyfryd Country Hotel, Moorfield Road, Narberth, Pembrokeshire, SA67 7AB, Wales

      IIF 47 IIF 48
    • icon of address Watersedge, Crinow, Narberth, Pembrokeshire, SA67 8TB, Wales

      IIF 49
  • Mr Harold Glyn Jones
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Well Fields, Princes Gate, Narbeth, Pembrokeshire, SA67 8JD, Wales

      IIF 50
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Plas Hyfryd Hotel, Moorfield Road, Narberth, Pembrokeshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,586,652 GBP2024-03-31
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-07-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 17 The Harbour, Saundersfoot, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address Knights Rest, Princes Gate, Narberth, Pembrokeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    777,388 GBP2024-03-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Plas Hyfryd Country Hotel, Moorfield Road, Narberth, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 32 - LLP Designated Member → ME
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 41 - Has significant influence or controlOE
  • 5
    icon of address Plas Hyfryd Country Hotel, Moorfield Road, Narberth, Pembrokeshire
    Active Corporate (2 parents)
    Equity (Company account)
    268,493 GBP2024-03-31
    Officer
    icon of calendar 2004-04-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Plas Hyfryd Country Hotel, Moorfield Road, Narberth, Pembrokeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    336,242 GBP2024-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Plas Hyfryd Country Hotel, Moorfield Road, Narberth, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Waters Edge, Crinow, Narberth, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,718,783 GBP2024-03-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address Plas Hyfryd Hotel, Moorfield Road, Narberth, Pembrokeshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,586,652 GBP2024-03-31
    Officer
    icon of calendar 2014-02-20 ~ 2019-08-07
    IIF 10 - Director → ME
  • 2
    icon of address New House Farm, Princes Gate, Narberth, Pembrokeshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-11-07 ~ 2023-06-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2023-06-27
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    PRINCES GATE COOL WATER LIMITED - 2018-11-28
    PRINCES GATE COOLWATER LIMITED - 2001-08-13
    PRINCES GATE WATERCOOLERS LIMITED - 2001-05-03
    MUNDAYS (691) LIMITED - 2001-04-17
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    614,620 GBP2018-12-31
    Officer
    icon of calendar 2001-10-30 ~ 2018-12-18
    IIF 4 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2018-10-08 ~ 2018-12-18
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-18
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Llandovery College, Queensway, Llandovery, Dyfed, Wales
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-10-04 ~ 2022-12-31
    IIF 16 - Director → ME
  • 5
    icon of address Newhouse Farm, Ludchurch, Narberth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20,441 GBP2024-04-30
    Officer
    icon of calendar 2023-01-23 ~ 2023-06-27
    IIF 1 - Director → ME
  • 6
    icon of address New House Farm, Princes Gate, Narberth
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    343,436 GBP2024-04-30
    Officer
    icon of calendar 2013-10-30 ~ 2023-06-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-10-31
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Knights Rest, Princes Gate, Narberth, Pembrokeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    777,388 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-26 ~ 2024-10-29
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SALES INSPIRATION LIMITED - 2018-02-21
    icon of address 4 Swansea Road, Penllergaer, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,649 GBP2024-02-27
    Officer
    icon of calendar 2014-02-18 ~ 2019-06-12
    IIF 24 - Director → ME
  • 9
    PORANGE LIMITED - 2020-09-17
    icon of address 501 Parkway Worle, Weston-super-mare, Somerset, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-11-04 ~ 2023-10-11
    IIF 8 - Director → ME
  • 10
    icon of address 501 Parkway, Worle, Weston-super-mare, Somerset, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2020-11-04
    IIF 9 - Director → ME
  • 11
    icon of address Jayne Pierson Design Studio, Pembrey Airport, Pembrey, Carmarthenshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,850 GBP2023-10-30
    Officer
    icon of calendar 2021-12-15 ~ 2022-02-09
    IIF 12 - Director → ME
  • 12
    icon of address Plas Hyfryd Country Hotel, Moorfield Road, Narberth, Pembrokeshire
    Active Corporate (2 parents)
    Equity (Company account)
    268,493 GBP2024-03-31
    Officer
    icon of calendar 2004-04-29 ~ 2004-05-01
    IIF 46 - Secretary → ME
  • 13
    icon of address The Well Fields, Princes Gate, Narbeth, Pembrokeshire, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-31 ~ 2018-05-31
    IIF 5 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-05-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PRINCES GATE SPRING WATER LIMITED - 2013-10-10
    icon of address The Well Fields, Princes Gate, Narbeth, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,795,566 GBP2016-11-30
    Officer
    icon of calendar 2001-09-03 ~ 2018-05-31
    IIF 7 - Director → ME
    IIF 23 - Director → ME
    icon of calendar 2001-09-03 ~ 2012-05-22
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-08-09
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-08-09 ~ 2017-03-08
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address The Well Fields, Princes Gate, Narbeth, Pembrokeshire, Wales
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    725,673 GBP2016-11-30
    Officer
    icon of calendar 2018-05-31 ~ 2021-05-27
    IIF 28 - Director → ME
  • 16
    icon of address Unit 25 Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    288,441 GBP2025-01-31
    Officer
    icon of calendar 2021-07-13 ~ 2023-09-27
    IIF 21 - Director → ME
  • 17
    MAMBO DRINKS LIMITED - 2018-02-21
    icon of address 4 Swansea Road, Penllergaer, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2020-01-10
    IIF 20 - Director → ME
  • 18
    CHRIS TALLIS FARM MACHINERY LIMITED - 2012-05-22
    icon of address Tallis Amos Group Limited, Hinton On The Green, Evesham
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    7,116,948 GBP2024-12-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-06-27
    IIF 2 - Director → ME
  • 19
    NATIONAL ASSOCIATION OF SOFT DRINKSMANUFACTURERS LIMITED(THE) - 1987-05-06
    icon of address 20-22 Bedford Row, London
    Active Corporate (26 parents)
    Equity (Company account)
    851,383 GBP2024-12-31
    Officer
    icon of calendar 2012-05-08 ~ 2018-05-08
    IIF 25 - 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.