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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Mathew

    Related profiles found in government register
  • Jones, Mathew

    Registered addresses and corresponding companies
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 1
  • Jones, Matthew

    Registered addresses and corresponding companies
    • 4, St. Oswalds Road, Barry, CF632JW, United Kingdom

      IIF 2
    • 184 Kenn Road, Clevedon, BS21 6LH, England

      IIF 3
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 4
    • 145, - 157, St Johns Street, London, EC1V 4PW, United Kingdom

      IIF 5
  • Jones, Matthew Robert

    Registered addresses and corresponding companies
    • 26a Old Church Road, Clevedon, Somerset, BS21 6LY

      IIF 6
  • Jones, Matthew Trevor

    Registered addresses and corresponding companies
    • 389 Newport Road, Newport Road, Cardiff, CF24 1TP, Wales

      IIF 7
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Jones, Matthew
    British director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Clifton House, Clifton Street, Cardiff, Mid Glamorgan, CF242LE, Wales

      IIF 10
  • Jones, Matthew Robert
    British director born in January 1978

    Registered addresses and corresponding companies
    • 26a Old Church Road, Clevedon, Somerset, BS21 6LY

      IIF 11
  • Jones, Matthew Trevor
    British born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 389 Newport Road, Newport Road, Cardiff, CF24 1TP, Wales

      IIF 12 IIF 13
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 14 IIF 15
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
    • Unit 2 First Floor, Bridgnorth Road, Wollaston, DY8 3QG, England

      IIF 17
  • Jones, Matthew Trevor
    British ceo born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 53, Pontcanna Street, Cardiff, CF11 9HR, Wales

      IIF 18
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 19
  • Jones, Matthew Trevor
    British chief executive born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Dolphin House, Church Street, Cardiff, CF10 1BG, Wales

      IIF 20
  • Jones, Matthew Trevor
    British communications director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Sport Wales, Sophia Gardens, Cardiff, CF11 9SW

      IIF 21
  • Jones, Matthew Trevor
    British director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, St. Oswalds Road, Barry, CF632JW, United Kingdom

      IIF 22
    • First Floor, Thorens House, Cardiff Gate Business Park, Cardiff, CF23 8RP, Wales

      IIF 23
    • The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 24
  • Jones, Matthew
    British motor trader born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Jones, Matthew Robert
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Matthew Robert
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 29
  • Jones, Matthew Robert
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 30
  • Jones, Matthew
    American actor/director born in November 1981

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 31
  • Jones, Matthew
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Piccadilly Place, Manchester, M1 3BP, England

      IIF 32
  • Jones, Matthew
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clifton House, Clifton Street, Cardiff, CF24 2LE, Wales

      IIF 33
    • 145, - 157, St Johns Street, London, EC1V 4PW, United Kingdom

      IIF 34
  • Mr Mathew Jones
    British born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 35
    • Elm House, 10-16 Elm Street, London, WC1X 0BJ

      IIF 36
  • Jones, Matthew Trevor
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 37
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 38
  • Jones, Matthew Trevor
    British ceo born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Jones, Matthew Trevor
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, One Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 40
  • Matthew Jones
    American born in November 1981

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 41
  • Matthew Jones
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
    • 5, Piccadilly Place, Manchester, M1 3BP, England

      IIF 43
  • Mr Matthew Trevor Jones
    British born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 389 Newport Road, Newport Road, Cardiff, CF24 1TP, Wales

      IIF 44
    • 53, Pontcanna Street, Cardiff, CF11 9HR, Wales

      IIF 45
    • Clifton House, Four Elms Road, Cardiff, CF24 1LE, Wales

      IIF 46
    • First Floor, Thorens House, Cardiff Gate Business Park, Cardiff, CF23 8RP, Wales

      IIF 47
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 48
    • Unit 2 First Floor, Bridgnorth Road, Wollaston, DY8 3QG, England

      IIF 49
  • Mr Matthew Jones
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50
  • Mr Matthew Jones
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clifton House, Clifton Street, Cardiff, CF24 2LE, Wales

      IIF 51
  • Mr Matthew Robert Jones
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Matthew Trevor Jones
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 57
  • Mr Matthew Trevor Jones
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, One Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 58
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
child relation
Offspring entities and appointments 29
  • 1
    DISRUPT OUTDOOR LTD
    - now 10361982
    S3 OUTDOOR LIMITED
    - 2016-10-18 10361982
    34 Islwyn Street, Abercarn, Newport, Gwent
    Active Corporate (3 parents)
    Officer
    2016-09-07 ~ 2016-10-18
    IIF 15 - Director → ME
    Person with significant control
    2016-09-07 ~ 2016-10-18
    IIF 46 - Has significant influence or control OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 2
    EMPOWHER MEDIA LIMITED
    14852908
    38 Harvey Street, Barry, Wales
    Dissolved Corporate (3 parents)
    Officer
    2023-05-08 ~ 2023-07-24
    IIF 20 - Director → ME
  • 3
    FRZN LIMITED
    - now 11926634
    MESOA TRADING LTD
    - 2023-07-04 11926634
    The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2019-04-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-04-04 ~ 2023-06-30
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    GENZED LIMITED
    10271553
    One Central Square, 5th Floor, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 19 - Director → ME
    2016-07-11 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 5
    INSPECTION MANAGEMENT LIMITED
    06253256
    Barley Wood Stables Long Lane, Wrington, Bristol, England
    Active Corporate (2 parents)
    Officer
    2007-05-21 ~ 2009-02-24
    IIF 11 - Director → ME
    2007-05-21 ~ 2009-03-31
    IIF 6 - Secretary → ME
  • 6
    JONAS MOTORING LIMITED
    10366843
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    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
  • 7
    JONES AND JONES CONSULTANTS LTD
    12048007
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 39 - Director → ME
    2019-06-13 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JONES FAMILY INVESTMENTS GROUP LIMITED
    13895721
    389 Newport Road Newport Road, Cardiff, Wales
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2022-02-04 ~ now
    IIF 13 - Director → ME
    2022-02-04 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    KUDU HAULAGE LTD
    15734201
    184 Kenn Road, Clevedon, England
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 10
    LOYAL VODKA LTD
    15186397
    First Floor, Thorens House, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2024-04-09 ~ 2025-03-20
    IIF 23 - Director → ME
    Person with significant control
    2024-04-09 ~ 2025-03-20
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MJ MEDIA SOLUTIONS WALES LTD
    07924946
    4 St. Oswalds Road, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF 22 - Director → ME
    2012-01-26 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    MT JONES TRADING LTD
    10588431
    One Central Square, One Central Square, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-01-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    NORTHEND PRODUCTIONS LIMITED
    11492797
    C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-07-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    NUDE GROUP LTD
    - now 10239408
    CRESTFOREST LIMITED - 2017-01-20
    Unit 2 First Floor, Bridgnorth Road, Wollaston, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-08-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ONLY THE FEROCIOUS LTD
    09690959 10765896
    Clifton House, Clifton Street, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 10 - Director → ME
  • 16
    ONLY THE FEROCIOUS LTD
    10765896 09690959
    Clifton House, Clifton Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ORYX - OFFICE & FITTED FURNITURE INSTALLATIONS LTD
    09472056 12755572
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    2015-03-05 ~ now
    IIF 26 - Director → ME
    2015-03-05 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    ORYX OFFICE & FITTED FURNITURE INSTALLATIONS (CARDIFF) LTD
    12755572 09472056
    184 Kenn Road, Clevedon, England
    Active Corporate (1 parent)
    Officer
    2020-07-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 19
    ORYX STORAGE SOLUTIONS LTD
    10198111
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-25 ~ dissolved
    IIF 30 - Director → ME
    2016-05-25 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 20
    ORYXUPCYCLE LTD
    11965972
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-04-26 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 21
    R4 ADVERTISING LIMITED
    16932571
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-12-28 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    REBEL LION ADVERTISING (LONDON) LIMITED
    15721820
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 23
    REBEL LION ADVERTISING (MANCHESTER) LIMITED
    15738520
    5 Piccadilly Place, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 24
    REBEL LION ADVERTISING LIMITED
    - now 13895764
    RETHINK ADVERTISING LIMITED
    - 2022-04-19 13895764
    389 Newport Road Newport Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2022-02-04 ~ now
    IIF 12 - Director → ME
  • 25
    S3 ADVERTISING AGENCY LTD
    08622877
    Elm House, 10-16 Elm Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-24 ~ dissolved
    IIF 34 - Director → ME
    2013-07-24 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 26
    STUDIO TRI LIMITED
    07689042
    28 Cathedral Road, Cardiff
    Liquidation Corporate (8 parents)
    Officer
    2011-06-30 ~ 2019-10-24
    IIF 14 - Director → ME
    2013-06-25 ~ 2019-10-24
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-24
    IIF 35 - Has significant influence or control OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Has significant influence or control as a member of a firm OE
  • 27
    THE RESISTANCE ADVERTISING AGENCY LIMITED
    15500324
    The Bonded Warehouse, Atlantic Wharf, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2024-02-18 ~ dissolved
    IIF 24 - Director → ME
  • 28
    WE ARE THE JONESES LTD
    11775306
    5th Floor One Central Square, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 29
    WELSH AMATEUR BOXING ASSOCIATION LIMITED
    - now 04791100 06500231
    WELSH AMATEUR BOXING ASSOCIATION - 2009-04-06
    Sport Wales, Sophia Gardens, Cardiff
    Active Corporate (43 parents)
    Officer
    2017-06-18 ~ 2018-10-21
    IIF 21 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.