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, David Emrys

    Related profiles found in government register
  • Jones, David Emrys
    British company director born in January 1963

    Resident in Wales

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

      IIF 1 IIF 2 IIF 3
    • icon of address Severn House, Hazell Drive, Newport, South Wales, NP10 8FY

      IIF 4
    • icon of address Somerton House, Hazell Drive, Newport, NP10 8FY, Uk

      IIF 5 IIF 6
    • icon of address The Grange, The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 7
  • Jones, David Emrys
    British consultant born in January 1963

    Resident in Wales

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

      IIF 8
    • icon of address Long Barn, Main Road, Portskewett, Caldicot, Gwent, NP26 5SG, Wales

      IIF 9
  • Mr David Jones
    British born in January 1963

    Resident in Wales

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

      IIF 10
  • Jones, David
    British manager born in January 1963

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

      IIF 11
  • Jones, David Brian
    British director born in January 1963

    Resident in England

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

      IIF 12
    • icon of address 17-19, Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 13
    • icon of address 17-19 Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 14
  • Jones, David
    British director born in January 1963

    Resident in England

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

      IIF 15 IIF 16
  • Jones, David
    British garden centre born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westbrook Road, Wirral, Merseyside, CH46 5NN, United Kingdom

      IIF 17
  • Jones, David
    British minister if religion born in January 1963

    Resident in England

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

      IIF 18
  • Jones, David
    British minister of religion born in January 1963

    Resident in England

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

      IIF 19
    • icon of address City Church House, Eastern Inway, Grimsby, DN34 5HF, England

      IIF 20
    • icon of address 22, Newland, Lincoln, Lincolnshire, LN1 1XD, United Kingdom

      IIF 21
  • Mr David Emrys Jones
    British born in January 1963

    Resident in Wales

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

      IIF 22
  • Jones, David
    British master mariner born in March 1956

    Resident in Gbr

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

      IIF 23
  • Jones, David
    British director born in January 1963

    Resident in Scotland

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

      IIF 24
  • Jones, David Arthur
    British

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

      IIF 25
  • Jones, David
    British manager

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

      IIF 26
  • Mr David Arthur Jones
    British born in January 1963

    Resident in Wales

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

      IIF 27
  • Mr David Jones
    British born in January 1963

    Resident in England

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

      IIF 28
  • Jones, David Emrys

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

      IIF 29
    • icon of address The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 30 IIF 31
  • David Jones
    British born in January 1963

    Resident in Scotland

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

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

    Resident in United Kingdom

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

      IIF 33
  • David Brian Jones
    British born in January 1963

    Resident in England

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

      IIF 34
  • Jones, David
    British company director born in March 1956

    Resident in United Kingdom

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

      IIF 35
  • Jones, David

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

      IIF 36
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 37
  • David Jones
    British born in January 1963

    Resident in United Kingdom

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

      IIF 38
  • Mr David Jones
    British born in March 1956

    Resident in United Kingdom

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

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    LOUDWELL LTD - 2004-03-01
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ now
    IIF 11 - Director → ME
    icon of calendar 2004-02-18 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 2 Milton Industrial Estate, Lesmahagow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 392-394 Hoylake Road, Moreton, Wirral, Merseyside
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    968,944 GBP2024-12-31
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address City Church House, Eastern Inway, Grimsby, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    643,142 GBP2024-12-31
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -945 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 30 - Secretary → ME
  • 6
    icon of address 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
    icon of calendar 2025-06-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Victoria House, Victoria Street, Cwmbran, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 1 - Director → ME
  • 8
    WORLD DARTS ASSOCIATION - 2003-03-12
    icon of address 17-19 Station Road West, Oxted, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    220,376 GBP2024-11-30
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,820 GBP2022-04-30
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-04-21 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    E.H. WILLIAMS (LANDSCAPE) LIMITED - 1997-06-16
    icon of address 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
    icon of calendar 2024-06-05 ~ now
    IIF 15 - Director → ME
  • 11
    E.H. WILLIAMS (NURSERIES) LIMITED - 1994-03-16
    icon of address Burleydam Garden Centre Chester Road, Childer Thornton, Ellesmere Port
    Active Corporate (7 parents)
    Equity (Company account)
    3,938,578 GBP2024-12-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 21 Gold Tops, Newport
    Active Corporate (1 parent)
    Equity (Company account)
    69,612 GBP2024-11-30
    Officer
    icon of calendar 2003-11-11 ~ now
    IIF 33 - Director → ME
    icon of calendar 2009-01-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 22 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    315,420 GBP2024-12-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2012-09-27 ~ now
    IIF 7 - Director → ME
    icon of calendar 2010-10-22 ~ now
    IIF 29 - Secretary → ME
  • 15
    icon of address The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -28,313 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 17-19 Station Road West, Oxted, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,588 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,349 GBP2025-03-31
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-08-26 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Regus 1 Capital Quarter, Tyndall Street, Cardiff
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    334,043 GBP2021-06-30
    Officer
    icon of calendar 2015-03-01 ~ 2017-08-31
    IIF 4 - Director → ME
  • 2
    icon of address 47 Alexandra Road, Cleethorpes
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    271,342 GBP2021-03-31
    Officer
    icon of calendar 2003-01-10 ~ 2024-09-27
    IIF 19 - Director → ME
  • 3
    icon of address The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -456 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-02-15 ~ 2025-06-24
    IIF 9 - Director → ME
    icon of calendar 2013-02-15 ~ 2025-02-05
    IIF 31 - Secretary → ME
  • 4
    icon of address Croesllywarch, Tredunnock, Usk, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -582 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ 2017-09-11
    IIF 3 - Director → ME
  • 5
    icon of address 22 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    315,420 GBP2024-12-31
    Officer
    icon of calendar 2012-01-26 ~ 2016-05-26
    IIF 18 - Director → ME
  • 6
    icon of address Somerton House, Hazell Drive, Newport, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2011-03-23
    IIF 5 - Director → ME
    IIF 6 - Director → ME
  • 7
    icon of address Woodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-13 ~ 2013-03-31
    IIF 23 - Director → ME
  • 8
    icon of address Victoria House, Victoria Street, Cwmbran
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    15,629 GBP2015-10-31
    Officer
    icon of calendar 2012-10-30 ~ 2015-04-02
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.