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

Mr David Lloyd-jones

    Related profiles found in government register
  • Mr David Lloyd-jones
    British born in April 1978

    Resident in United Kingdom

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

      IIF 1
  • David Jones
    British born in September 1985

    Resident in United Kingdom

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

      IIF 2
  • David Jones
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hunt Road, Earls Colne, Colchester, CO6 2NX, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address Ty Hwnt I'r Afon Inn, Rhydyclafdy, Pwllheli, LL53 7YH, Wales

      IIF 5
    • icon of address Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Jones, David Lloyd
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 9
  • Jones, David Lloyd
    British marketing director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House 55 -59, Adelaide Street, Belfast, BT2 8FE, Northern Ireland

      IIF 10
  • Lloyd-jones, David
    British yacht charter broker born in April 1978

    Resident in United Kingdom

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

      IIF 11
  • Mr David Gwilym Jones
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Suite F2, Elsinore House Buckingham, Aylesbury, HP20 2NQ, England

      IIF 12
  • Mr David Jones
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Suite F2, Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 13
    • icon of address 6 Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 14
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 15
  • Jones, David
    British director born in September 1986

    Resident in United Kingdom

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

      IIF 16
    • icon of address Ty Hwnt I'r Afon Inn, Rhydyclafdy, Pwllheli, Gwynedd, LL53 7YH, Wales

      IIF 17
    • icon of address Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Jones, David
    British entrepreneur born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 21
  • Mr David Jones
    British born in September 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Old Mill Heights, Hillsborough, Hillsborough, BT26 6RF, United Kingdom

      IIF 22
    • icon of address Unit C, Anahilt Business Centre, 55a Glebe Road, Hillsborough, BT26 6NG, Northern Ireland

      IIF 23
  • Mr David Jones
    British born in September 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 24
  • David Gwilym Jones
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, CB9 7XU, England

      IIF 25
    • icon of address Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 26
    • icon of address 114, Station Road, Sidcup, DA15 7AE, England

      IIF 27
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 28
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 29
  • Jones, David
    English business director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Risborough Road, Stoke Mandeville, Aylesbury, HP22 5UT, United Kingdom

      IIF 30
  • Jones, David Gwilym
    British commercial director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Sping Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 31
  • Jones, David Gwilym
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Suite F2, Elsinore House Buckingham, Aylesbury, HP20 2NQ, England

      IIF 32
    • icon of address 64d, High Street, Haverhill, CB9 8AR, England

      IIF 33
    • icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, CB9 7XU, England

      IIF 34
    • icon of address Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, England

      IIF 35
    • icon of address Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 36
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 37
  • Jones, David Gwilym
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 38
  • Jones, David Gwilym
    British managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Spring Rise, Falconer Road, Haverhill, Suffolk, CB9 7XU, England

      IIF 39
  • Jones, David
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hunt Road, Earls Colne, Colchester, Essex, CO6 2NX, United Kingdom

      IIF 40
    • icon of address 37, Crowland Road, Haverhill, CB9 9LE, England

      IIF 41
    • icon of address 6, Black Barns, Feltwell, Hockwold, Suffolk, IP26 4FA, United Kingdom

      IIF 42
    • icon of address 6 Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 43
    • icon of address 6 The Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 44
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 45 IIF 46 IIF 47
  • Jones, David
    British entrepreneur born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Suite F2, Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 49
  • Jones, David
    British company director born in September 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 55a, Unit C Anahilt Business Centre, 55a Glebe Road, Hillsborough, BT26 6NG, Northern Ireland

      IIF 50
  • Jones, David
    British director born in September 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Old Mill Heights, Hillsborough, Hillsborough, BT26 6RF, United Kingdom

      IIF 51
  • Jones, David
    born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Risborough Road, Maidenhead, Berkshire, SL6 7BJ, England

      IIF 52
  • Jones, David Gwilym

    Registered addresses and corresponding companies
    • icon of address Unit 12, Spring Rise, Falconer Road, Haverhill, Suffolk, CB9 7XU, England

      IIF 53
  • Lloyd-jones, David

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

      IIF 54
  • Jones, David

    Registered addresses and corresponding companies
    • icon of address 11, Hunt Road, Earls Colne, Colchester, Essex, CO6 2NX, United Kingdom

      IIF 55
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
    • icon of address Ty Hwnt I'r Afon Inn, Rhydyclafdy, Pwllheli, Gwynedd, LL53 7YH, Wales

      IIF 57
    • icon of address Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 58 IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Enterprise House 55 -59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 45 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,535 GBP2022-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address Station Works, Earls Colne, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,265,100 GBP2024-07-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 46 - Director → ME
  • 7
    icon of address Station Works, Earls Colne, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,404,951 GBP2024-07-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 48 - Director → ME
  • 8
    GLADEWORTH HOMES HOLDINGS LTD - 2021-11-12
    icon of address 43 Suite F2 Elsinore House Buckingham, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 Hunt Road Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2022-03-15 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 43 Suite F2, Elsinore House, Buckingham Street, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    517 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-07-15 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2021-11-05 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,815 GBP2021-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2016-12-16 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 39 Cobham Drive, Weymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2020-06-17 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,760 GBP2024-12-30
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 21 - Director → ME
    icon of calendar 2015-01-09 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 2 Westhorpe Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-04-28 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Ty Hwnt I'r Afon Inn, Rhydyclafdy, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2023-05-22 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 114 Station Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2023-03-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2023-04-09
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 64d High Street, Haverhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-18
    IIF 36 - Director → ME
    icon of calendar 2020-06-19 ~ 2025-02-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2025-02-18
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-19 ~ 2021-05-31
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2020-05-01 ~ 2020-05-18
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    KIOP LTD
    - now
    SWI COMMUNICATIONS LTD - 2019-09-12
    TELECOM ANGELS LTD - 2019-08-20
    CCTV ANGELS LTD - 2019-04-08
    MK MARKETING LTD - 2019-03-08
    icon of address Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,085 GBP2024-04-30
    Officer
    icon of calendar 2018-11-18 ~ 2018-12-15
    IIF 31 - Director → ME
  • 4
    icon of address 6 Black Barns, Feltwell, Hockwold, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ 2024-04-12
    IIF 42 - Director → ME
  • 5
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,790 GBP2023-03-31
    Officer
    icon of calendar 2023-01-10 ~ 2024-04-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-04-12
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2021-05-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-05-31
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    EQUITE LTD - 2004-07-09
    icon of address Unit 12 Spring Rise, Falconer Road, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,022 GBP2024-09-30
    Officer
    icon of calendar 2021-03-05 ~ 2023-01-30
    IIF 39 - Director → ME
    icon of calendar 2021-12-07 ~ 2023-01-18
    IIF 53 - Secretary → ME
  • 8
    icon of address 51 Oving Road, Whitchurch, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,428 GBP2024-09-30
    Officer
    icon of calendar 2019-05-01 ~ 2021-05-21
    IIF 34 - Director → ME
  • 9
    icon of address 6 The Black Barns Feltwell Road, Hockwold, Thetford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-31 ~ 2024-04-12
    IIF 44 - Director → ME
  • 10
    icon of address 37 Crowland Road, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,956 GBP2024-09-30
    Officer
    icon of calendar 2022-12-09 ~ 2023-01-06
    IIF 41 - Director → ME
  • 11
    WSOTW LTD
    - now
    SKYLINE WIRELESS INTELLIGENT COMMUNICATIONS LTD - 2019-09-09
    WSOTW LTD - 2019-03-08
    FACILITY ANGELS LTD - 2019-08-21
    DALYA LTD - 2022-05-16
    icon of address Unit 5 Spring Rise, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,335 GBP2022-06-30
    Officer
    icon of calendar 2019-03-08 ~ 2020-05-27
    IIF 35 - 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.