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, Robert David

    Related profiles found in government register
  • Jones, Robert David
    British carer born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 1
  • Jones, Robert David
    British director born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 2
    • 2, Heol Miles, Talbot Green, Pontyclun, Rct, CF72 8HU, Wales

      IIF 3
    • 2 Heol Miles, Talbot Green, Pontyclun, Rhondda Cynon Taff, CF72 8HU

      IIF 4
  • Jones, Robert David
    Welsh born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 5
  • Jones, Robert David
    Welsh carer born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 6
  • Jones, Robert David
    Welsh retire born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 7
  • Jones, Robert David
    Welsh retired born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Home Of Signatures, Woodberry Grove, London, London, N12 0DR, England

      IIF 8
    • 2, Woodberry Grove, London, N12 0DR, England

      IIF 9 IIF 10 IIF 11
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 12 IIF 13 IIF 14
    • 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, Wales

      IIF 18
    • G & R Investments, Cowbridge Road, Pontyclun, Mid Glamorgan, CF72 0EB, United Kingdom

      IIF 19
    • G & R Investments, Po Box 150, Cowbridge Road, Pontyclun, Mid Glamorgan, CF72 0EB, United Kingdom

      IIF 20 IIF 21
    • Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, CF72 0EP, Wales

      IIF 22 IIF 23 IIF 24
  • Jones, Robert David
    Welsh retired due to ill health born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Home Of Signatures, Po Box 155, Pontyclun, CF72 0EP, Wales

      IIF 25
  • Jones, Robert David
    Welsh self employed born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 26
  • Jones, Robert David
    British retired born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • G And R House, Po Box 150, Pontyclun, CF72 0EB, Wales

      IIF 27
  • Jones, Rob
    British manager born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Waunscil Auctions, Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 28
  • Jones, Robert David
    British secretary

    Registered addresses and corresponding companies
    • 2 Heol Miles, Talbot Green, Pontyclun, Rhondda Cynon Taff, CF72 8HU

      IIF 29
  • Mr Robert David Jones
    British born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 30
    • 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 31
    • 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, Wales

      IIF 32
    • 2, Heol Miles, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8HU

      IIF 33
    • G And R House, Po Box 150, Pontyclun, CF72 0EB, Wales

      IIF 34
  • Mr Rob Jones
    British born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Woodberry Grove, London, N12 0DR, England

      IIF 35
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 36
    • 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 37
  • Jones, Robert David

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 38
    • Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, CF72 0EP, Wales

      IIF 39
    • 22, Gelliwastad Road, Pontypridd, Mid Glamorgan, CF37 2BW, Wales

      IIF 40
  • Mr Robert David Jones
    Welsh born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Woodberry Grove, London, N12 0DR, England

      IIF 41
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 42
    • Home Of Signatures, Po Box 155, Pontyclun, CF72 0EP, Wales

      IIF 43
  • Jones, Robert
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34- 38, Steele Road, London, NW10 7AS, England

      IIF 44
  • Mr Rob Jones
    Welsh born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Woodberry Grove, London, N12 0DR, England

      IIF 45
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 46
  • Jones, Robert

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 47
    • 2 Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 48
    • G & R Investments, Po Box 150, Cowbridge Road, Pontyclun, Mid Glamorgan, CF72 0EB, United Kingdom

      IIF 49 IIF 50
    • Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, CF72 0EP, Wales

      IIF 51 IIF 52 IIF 53
  • Mr Robert Jones
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34- 38, Steele Road, London, NW10 7AS, England

      IIF 54
  • Roberts-jones, Elsa Myrna
    Welsh born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central)llp Level Q, Sheraton House, Surtees Way Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 55
  • Mrs Elsa Myrna Roberts-jones
    Welsh born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central)llp Level Q, Sheraton House, Surtees Way Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 56
  • Jones, Rob

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 57 IIF 58 IIF 59
    • Waunscil Auctions, Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 60
    • 3, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, Wales

      IIF 61
    • G & R Investments, Cowbridge Road, Pontyclun, Mid Glamorgan, CF72 0EB, United Kingdom

      IIF 62
  • Rob Jones
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 63 IIF 64 IIF 65
    • G & R Investments, Cowbridge Road, Pontyclun, CF72 0EB, United Kingdom

      IIF 66
  • Mr Robert David Jones
    Welsh born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 67
  • Robert Jones
    Welsh born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 68
    • G & R Investments, Po Box 150, Cowbridge Road, Pontyclun, CF72 0EB, United Kingdom

      IIF 69 IIF 70
    • Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, CF72 0EP, Wales

      IIF 71 IIF 72 IIF 73
child relation
Offspring entities and appointments 19
  • 1
    A W R BUILDING SERVICES LTD
    12852309
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-09-02 ~ 2020-10-04
    IIF 21 - Director → ME
    2021-01-24 ~ 2021-04-14
    IIF 8 - Director → ME
    2020-12-01 ~ 2021-04-14
    IIF 61 - Secretary → ME
    2020-09-02 ~ 2020-10-04
    IIF 49 - Secretary → ME
    Person with significant control
    2020-09-02 ~ 2021-04-14
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 2
    BOF BUSINESS INTERIORS LTD
    - now 11891232
    G&R MANAGEMENT SERVICES LIMITED
    - 2020-08-31 11891232
    HEADUNIT ENTERTAINMENT LTD
    - 2020-08-17 11891232
    G & R INVESTMENTS LTD - 2020-06-19 12775507
    BRACKLAGROUP LIMITED - 2020-01-27
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-08-17 ~ 2020-12-03
    IIF 10 - Director → ME
    2020-03-28 ~ 2020-08-15
    IIF 27 - Director → ME
    2019-03-19 ~ 2020-01-25
    IIF 6 - Director → ME
    2021-04-27 ~ dissolved
    IIF 18 - Director → ME
    2019-03-19 ~ 2019-12-29
    IIF 59 - Secretary → ME
    Person with significant control
    2019-03-19 ~ 2019-12-29
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    2020-07-11 ~ 2020-08-15
    IIF 34 - Ownership of shares – 75% or more OE
    2020-08-17 ~ 2020-12-03
    IIF 45 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2020-06-30
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    BOF INTERIORS CYF
    14027595
    Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 24 - Director → ME
    2022-04-05 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 4
    BRACKLA INTERIORS LIMITED - now 09973714, 12529783
    BRACKLA OFFICE INTERIORS LTD
    - 2016-10-07 09351764
    2 Heol Miles, Talbot Green, Pontyclun, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    558 GBP2015-12-31
    Officer
    2014-12-11 ~ 2016-02-01
    IIF 2 - Director → ME
    2014-12-11 ~ 2017-04-19
    IIF 48 - Secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    BRACKLA MEMORABILLIA LTD
    11888886 12381670
    2 Heol Miles, Talbot Green, Pontyclun, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    BRACKLA OFFICE FURNITURE LTD - now
    CBI INTERIORS (WALES) LTD - 2015-01-23
    BRACKLA OFFICE FURNITURE LIMITED - 2013-12-12
    PHOENIX OFFICE INTERIORS LIMITED - 2007-08-10
    BRACKLA OFFICE FURNITURE LIMITED
    - 2006-05-03 04875027
    C/o Kenneth Lewis Partnership, 22 Gelliwastad Road, Pontypridd, Rhondda Cynon Taff
    Dissolved Corporate (4 parents)
    Officer
    2003-08-22 ~ 2006-04-11
    IIF 4 - Director → ME
    2013-12-19 ~ dissolved
    IIF 3 - Director → ME
    2006-04-11 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    CBI BUSINESS INTERIORS ( UK ) LIMITED
    08812691
    22 Gelliwastad Road, Pontypridd, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    CELTIC CLEANING SERVICES LTD
    09445237
    C/o Begbies Traynor (central)llp Level Q Sheraton House, Surtees Way Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    76,065 GBP2022-02-28
    Officer
    2015-02-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 9
    G&R INVESTMENTS LTD
    12775507 11891232
    G & R Investments Po Box 150, Cowbridge Road, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 19 - Director → ME
    2020-07-28 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 10
    HEADUNIT CYF
    14061825
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-04-22 ~ 2022-05-10
    IIF 22 - Director → ME
    2022-04-22 ~ 2022-05-10
    IIF 53 - Secretary → ME
    Person with significant control
    2022-04-22 ~ 2022-05-10
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 11
    HEADUNIT LIMITED
    12871501
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-09-10 ~ 2020-10-01
    IIF 20 - Director → ME
    2020-09-10 ~ 2020-10-01
    IIF 50 - Secretary → ME
    Person with significant control
    2020-09-10 ~ 2021-01-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 12
    HOME OF MEMORABILIA LTD. - now
    G AND R INTERIORS SERVICES LTD - 2022-02-08
    RDJ MEMORABILIA LTD - 2022-01-04
    HOME OF SIGNATURES LTD
    - 2021-11-02 12852799
    Home Of Signatures, Po Box 155, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-09-02 ~ 2020-10-01
    IIF 12 - Director → ME
    2021-07-22 ~ dissolved
    IIF 25 - Director → ME
    2021-01-11 ~ 2021-02-10
    IIF 16 - Director → ME
    2020-12-06 ~ 2021-01-11
    IIF 13 - Director → ME
    2020-09-02 ~ 2020-10-01
    IIF 47 - Secretary → ME
    Person with significant control
    2021-07-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    2021-01-11 ~ 2021-04-14
    IIF 42 - Ownership of shares – 75% or more OE
    2020-09-02 ~ 2020-12-03
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 13
    HOMEOFSIGNATURES AND MEMORABILIA LTD - now
    HEADUNIT MEMORABILIA LTD - 2021-09-01
    HEADUNIT MUSIC & MEMORABILIA LTD - 2021-08-25
    HEADUNIT PROMOTIONS LTD - 2021-07-22
    BODHI ENTERTAINMENT SERVICES LTD - 2021-05-14
    TALBOT INVESTMENTS LTD
    - 2021-04-23 13273065
    2 Woodberry Grove, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-17 ~ 2021-04-20
    IIF 14 - Director → ME
    2021-03-17 ~ 2021-06-11
    IIF 38 - Secretary → ME
    Person with significant control
    2021-03-17 ~ 2021-04-20
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 14
    MEMORABILIA SOUTH WALES CYF
    - now 13887860
    HOME OF SIGNATURES CYF
    - 2022-05-18 13887860
    22 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,354 GBP2024-02-28
    Officer
    2022-02-02 ~ 2022-05-21
    IIF 23 - Director → ME
    2023-01-10 ~ now
    IIF 5 - Director → ME
    2022-02-02 ~ 2022-05-20
    IIF 51 - Secretary → ME
    2023-01-10 ~ 2024-04-01
    IIF 39 - Secretary → ME
    Person with significant control
    2022-02-02 ~ 2025-01-01
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 15
    TALBOT MANAGEMENT & MEMORABILIA LTD
    - now 12529783
    BRACKLA INTERIORS LTD
    - 2020-09-11 12529783 09973714, 09351764
    G&R MEMORABILIA LTD
    - 2020-09-02 12529783
    TALBOT MANAGEMENT SERVICES LTD - 2020-05-18
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-01 ~ 2020-10-01
    IIF 15 - Director → ME
    2020-12-13 ~ dissolved
    IIF 7 - Director → ME
    2020-03-23 ~ 2020-08-15
    IIF 17 - Director → ME
    2020-03-23 ~ 2020-08-15
    IIF 57 - Secretary → ME
    Person with significant control
    2020-05-25 ~ 2020-06-11
    IIF 30 - Ownership of shares – 75% or more OE
    2020-03-23 ~ 2020-08-15
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    2020-09-01 ~ 2020-12-03
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    TALBOT MANAGEMENT GROUP LTD
    - now 12381670
    HEADUNIT MUSIC LTD
    - 2020-09-25 12381670
    BRACKLA MEMORABILIA LIMITED - 2020-03-03 11888886
    2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-06-01 ~ 2020-12-03
    IIF 9 - Director → ME
    2020-12-13 ~ 2020-12-26
    IIF 11 - Director → ME
    Person with significant control
    2020-06-30 ~ 2020-10-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    2020-06-30 ~ 2020-12-03
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    TALBOT MEMORABILLIA LTD
    - now 09973714
    TALBOT SPORTING MEMORABILLIA LTD - 2018-05-26
    BRACKLA INTERIORS LIMITED - 2016-09-27 09351764, 12529783
    22 Gelliwastad Road, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,826 GBP2017-09-30
    Officer
    2018-08-22 ~ dissolved
    IIF 28 - Director → ME
    2018-08-22 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2018-01-08
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    2018-08-22 ~ dissolved
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Has significant influence or control OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
  • 18
    WAUNSCIL AUCTIONS LTD
    11390110
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 26 - Director → ME
    2018-05-31 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 19
    Y & S AUTOS LTD
    13744094
    34- 38 Steele Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.