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

Hale Quant, Jonathan David

    Related profiles found in government register
  • Hale Quant, Jonathan David
    British company director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penscynor House, Cilfrew, Neath, Neath Port Talbot, SA10 8LF

      IIF 1 IIF 2
  • Quant, Jonathan David
    British company director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 3 IIF 4
  • Hale-quant, Jonathan David
    British company director born in May 1968

    Registered addresses and corresponding companies
    • icon of address Penscynor House, Penscynor, Cilfrew, Neath, West Glamorgan, SA10 8LF

      IIF 5 IIF 6 IIF 7
  • Hale-quant, Jonathan David
    British developer born in May 1968

    Registered addresses and corresponding companies
    • icon of address Penscynor House, Penscynor, Cilfrew, Neath, West Glamorgan, SA10 8LF

      IIF 8
  • Hale-quant, Jonathan David
    Welsh born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Brook Dene, Winslow, Buckingham, MK18 3FU, England

      IIF 9
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 10
  • Hale-quant, Jonathan David
    Welsh company director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 11
  • Hale-quant, Jonathan David
    Welsh director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 12
    • icon of address 11 Axis Court, Mallard Way, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 13
  • Hale-quant, Jonathan David
    British

    Registered addresses and corresponding companies
    • icon of address Penscynor House, Penscynor, Cilfrew, Neath, West Glamorgan, SA10 8LF

      IIF 14
  • Hale-quant, Jonathan David
    British developer

    Registered addresses and corresponding companies
    • icon of address Penscynor House, Penscynor, Cilfrew, Neath, West Glamorgan, SA10 8LF

      IIF 15
  • Mr Jonathan David Quant
    British born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
  • Hale-quant, Jonathan David, Mr.
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Owls Lodge Lane, Mayals, Swansea, West Glamorgan, SA3 5DP, Uk

      IIF 18
  • Hale-quant, Jonathan David, Mr.
    British property developer born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Le Breos, Owls Lodge Lane, Mayals, Swansea, Swansea, SA3 5DP, Wales

      IIF 19
  • Mr Jonathan David Hale-quant
    Welsh born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Brook Dene, Winslow, Buckingham, MK18 3FU, England

      IIF 20
    • icon of address 3, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 21 IIF 22
    • icon of address Bynea House, Bynea Business Park, Heol Y Bwlch, Bynea, Llanelli, Dyfed, SA14 9SU

      IIF 23
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    PALLETISED SHIPPING SERVICES LTD. - 2022-04-06
    SPEED SHIFT (INTERNATIONAL) LIMITED - 2015-07-13
    icon of address Flat 1a Links Court, Langland Bay Road, Langland, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -293,622 GBP2021-03-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address Bynea House Bynea Business Park, Heol Y Bwlch, Bynea, Llanelli, Dyfed
    Active Corporate (4 parents)
    Equity (Company account)
    52,337 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 3
    HAVENCRAY LIMITED - 1999-11-26
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-08 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 3 Murray Street, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Le Breos Owls Lodge Lane, Mayals, Swansea, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 3 Murray Street, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 1 Chestnut House, Tawe Business Village, Phoenix Way Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-20 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 11 Axis Court Mallard Way, Riverside Business Park, Swansea Vale, Swansea, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    134 GBP2017-01-31
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 13 - Director → ME
  • 9
    JCJ TRADING HOLDINGS LIMITED - 2020-05-21
    icon of address 3 Murray Street, Llanelli, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 3 Murray Street, Llanelli, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PSS LOGISTICS LTD - 2024-04-12
    icon of address 14 Brook Dene, Winslow, Buckingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Bynea House Bynea Business Park, Heol Y Bwlch, Bynea, Llanelli, Dyfed
    Active Corporate (4 parents)
    Equity (Company account)
    52,337 GBP2024-12-31
    Officer
    icon of calendar 2000-07-04 ~ 2006-03-08
    IIF 8 - Director → ME
    icon of calendar 2000-07-04 ~ 2006-03-08
    IIF 15 - Secretary → ME
  • 2
    icon of address Cefn Tilla Court, Llandenny, Usk, Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2007-05-16 ~ 2013-09-13
    IIF 18 - Director → ME
  • 3
    HAVENCRAY LIMITED - 1999-11-26
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-08 ~ 2002-10-31
    IIF 14 - Secretary → ME
  • 4
    VIRTUAL BUILDER LIMITED - 2009-11-20
    icon of address Hlb House, 68 High Street, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2009-11-03
    IIF 1 - Director → ME
  • 5
    icon of address 3 Nant Y Glyn, Cilfrew, Neath, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    441 GBP2024-09-30
    Officer
    icon of calendar 2006-09-06 ~ 2009-01-22
    IIF 5 - Director → ME
  • 6
    icon of address Church Farm, Henllys, Cwmbran, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -3,286 GBP2024-07-31
    Officer
    icon of calendar 2003-07-18 ~ 2005-09-13
    IIF 6 - 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.