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 Geraint Ap Ifor Jones

    Related profiles found in government register
  • Mr Geraint Ap Ifor Jones
    Welsh born in December 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • St Andrews House, Yale Business Village, Ellice Way, Wrexham, LL13 7YL, United Kingdom

      IIF 1
    • The Tree House, Woodlands Road, Marford, Wrexham, Wrexham Cb, LL12 8SP, Wales

      IIF 2
  • Jones, Geraint Ap Ifor
    British born in December 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • The Tree House, Woodlands Rd, Marford, Clwyd, LL12 8SP

      IIF 3 IIF 4
  • Mr William Keith Jones
    British born in December 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 5 IIF 6 IIF 7
    • Krca. Henstaff Court Business Centre, Llantrisant Road, Cardiff, CF72 8NG, United Kingdom

      IIF 8 IIF 9
    • 3, St. Catwg Walk, Mayals, Swansea, SA3 5ED, United Kingdom

      IIF 10
    • Corporation House, Corporation Road, Loughor, Swansea, SA4 6SD, Wales

      IIF 11
    • Corporation House, Corporation Road, Swansea, SA4 6SD, United Kingdom

      IIF 12
    • Flat D, 117, Swansea Road, Trebanos, Pontardawe, Swansea, SA8 4BN, Wales

      IIF 13
  • Mr William Jones
    British born in December 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 St. Catwg Walk, Mayals, Swansea, SA3 5ED, Wales

      IIF 14
  • Bowler, Helen Noeline
    Welsh born in December 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Highmead House, Corporation Avenue, Llanelli, Carmarthenshire, SA15 3SR

      IIF 15
    • Highmead House, Corporation Avenue, Llanelli, SA15 3SR, Wales

      IIF 16
  • Jones, Jennifer Kathleen
    Welsh project administrator born in December 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • 73, Sanderling Drive, St Mellons, Cardiff, South Glamorgan, CF3 0DH, United Kingdom

      IIF 17
  • Jones, William Keith
    British born in December 1952

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, William Keith
    British company director born in December 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Corporation House, Corporation Road, Loughor, Swansea, SA4 6SD, Wales

      IIF 21
  • Jones, William Keith
    British director born in December 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Corporation House, Corporation Road, Loughor, Swansea, SA4 6SD, United Kingdom

      IIF 22
    • Corporation House, Corporation Road, Swansea, SA4 6SD, United Kingdom

      IIF 23
    • The Courthouse, Llwynypia, Llwnypia, Tonypandy, CF40 2HZ, United Kingdom

      IIF 24
  • Jones, William Keith
    British financial adviser born in December 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Krca. Henstaff Court Business Centre, Llantrisant Road, Cardiff, CF72 8NG, United Kingdom

      IIF 25
    • 3, St. Catwg Walk, Mayals, Swansea, SA3 5ED, United Kingdom

      IIF 26
  • Jones, William
    British company director born in December 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 St. Catwg Walk, Mayals, Swansea, SA3 5ED, Wales

      IIF 27
  • Bowler, Helen Noeline
    Welsh

    Registered addresses and corresponding companies
    • Highmead House, Corporation Avenue, Llanelli, Carmarthenshire, SA15 3SR

      IIF 28
  • Bowler, Helen Noeline
    Welsh secretary

    Registered addresses and corresponding companies
    • Highmead House, Corporation Avenue, Llanelli, Carmarthenshire, SA15 3SR

      IIF 29
  • William Keith Jones
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corporation House, Corporation Road, Swansea, SA4 6SD, United Kingdom

      IIF 30
    • The Courthouse, Llwynypia, Llwnypia, Tonypandy, CF40 2HZ, United Kingdom

      IIF 31
  • Jones, William Keith

    Registered addresses and corresponding companies
    • Unit 34, Evans Business Centre, Western Industrial Estate, Caerphilly, CF83 1BE, United Kingdom

      IIF 32 IIF 33
    • Unit 34, Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1BE, United Kingdom

      IIF 34
    • Unit 34, Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1BE, Wales

      IIF 35 IIF 36 IIF 37
    • Corporation House, Corporation Road, Loughor, Swansea, SA4 6SD, United Kingdom

      IIF 38
    • The Courthouse, Llwynypia, Llwnypia, Tonypandy, CF40 2HZ, United Kingdom

      IIF 39
  • Jones, William Keith
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 34, Evans Business Centre, Western Industrial Estate, Caerphilly, CF83 1BE, United Kingdom

      IIF 40 IIF 41
    • Unit 34, Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1BE, United Kingdom

      IIF 42
    • Unit 34, Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1BE, Wales

      IIF 43 IIF 44 IIF 45
  • Wynne, Gwen Elizabeth
    British retired born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corwen Healthy Living Centre, London Road, Corwen, Denbighshire, LL21 0DP

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    Corporation House Corporation Road, Loughor, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-12-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PUREWATER2U LIMITED - 2009-06-11
    St Andrews House Yale Business Village, Ellice Way, Wrexham, Wrexham Cb, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -9,159 GBP2024-03-31
    Officer
    2009-06-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    St Andrews House Yale Business Village, Ellice Way, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,787 GBP2024-03-31
    Officer
    2006-04-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    Highmead House, Corporation Avenue, Llanelli, Carmarthenshire
    Active Corporate (4 parents)
    Equity (Company account)
    -46,297 GBP2024-03-31
    Officer
    2007-10-23 ~ now
    IIF 15 - Director → ME
  • 5
    73 Sanderling Drive, St Mellons, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 17 - Director → ME
  • 6
    3 St. Catwg Walk, Mayals, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,560 GBP2023-06-30
    Officer
    2017-06-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Highmead House, Corporation Avenue, Llanelli, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    286,715 GBP2024-04-30
    Officer
    2017-04-20 ~ now
    IIF 16 - Director → ME
  • 8
    Flat D, 117 Swansea Road, Trebanos, Pontardawe, Swansea, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    The Courthouse Llwynypia, Llwnypia, Tonypandy, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,985 GBP2022-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 24 - Director → ME
    2021-03-16 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Jamesons Hall, Foundry Road, Morriston, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 11
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Person with significant control
    2020-07-08 ~ now
    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
  • 12
    4TH EMERGENCY LTD - 2019-05-01
    Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    471,281 GBP2024-01-31
    Person with significant control
    2018-10-25 ~ now
    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
  • 13
    Henstaff Court Business Centre, Llantrisant Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    257,587 GBP2024-12-31
    Person with significant control
    2019-11-20 ~ now
    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
Ceased 16
  • 1
    12 Celtic Trade Park Bruce Road, Fforestfach, Swansea, Wales
    Active Corporate
    Officer
    2024-10-21 ~ 2025-02-05
    IIF 25 - Director → ME
    Person with significant control
    2024-10-21 ~ 2024-12-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    OPTIMUM REDRESS LIMITED - 2019-05-10
    Corporation House, Corporation Road, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-05-31
    Officer
    2019-05-07 ~ 2020-07-10
    IIF 23 - Director → ME
    Person with significant control
    2019-05-07 ~ 2020-07-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Highmead House, Corporation Avenue, Llanelli, Carmarthenshire
    Active Corporate (4 parents)
    Equity (Company account)
    -46,297 GBP2024-03-31
    Officer
    2003-10-23 ~ 2007-10-22
    IIF 29 - Secretary → ME
  • 4
    CHOICE PROTECTION LIMITED - 2021-02-19
    Corporation House Corporation Road, Loughor, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-06 ~ 2020-07-10
    IIF 22 - Director → ME
    2020-01-06 ~ 2020-07-10
    IIF 38 - Secretary → ME
    Person with significant control
    2020-01-06 ~ 2020-07-10
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    12 Celtic Trade Park Bruce Road, Fforestfach, Swansea, Wales
    Active Corporate (1 parent)
    Person with significant control
    2024-10-21 ~ 2024-12-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Canolfan Ni, London Road, Corwen, Clwyd
    Active Corporate (9 parents)
    Officer
    2010-12-14 ~ 2013-11-14
    IIF 46 - Director → ME
  • 7
    Highmead House, Corporation Avenue, Llanelli, Carmarthenshire
    Active Corporate (3 parents)
    Equity (Company account)
    346,542 GBP2024-03-31
    Officer
    2002-12-12 ~ 2007-12-11
    IIF 28 - Secretary → ME
  • 8
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-08 ~ 2025-10-01
    IIF 20 - Director → ME
  • 9
    4TH EMERGENCY LTD - 2019-05-01
    Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    471,281 GBP2024-01-31
    Officer
    2018-10-25 ~ 2025-10-01
    IIF 18 - Director → ME
  • 10
    Henstaff Court Business Centre, Llantrisant Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    257,587 GBP2024-12-31
    Officer
    2019-11-20 ~ 2025-10-01
    IIF 19 - Director → ME
  • 11
    Unit 34 Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ 2013-10-14
    IIF 43 - Director → ME
    2012-09-20 ~ 2013-10-14
    IIF 37 - Secretary → ME
  • 12
    Unit 34 Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ 2013-10-14
    IIF 41 - Director → ME
    2012-09-20 ~ 2013-10-14
    IIF 33 - Secretary → ME
  • 13
    Unit 34 Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ 2013-10-14
    IIF 40 - Director → ME
    2012-09-20 ~ 2013-10-14
    IIF 32 - Secretary → ME
  • 14
    Unit 34 Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ 2013-10-14
    IIF 45 - Director → ME
    2012-09-20 ~ 2013-10-14
    IIF 36 - Secretary → ME
  • 15
    Unit 34 Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ 2013-10-14
    IIF 42 - Director → ME
    2012-09-20 ~ 2013-10-14
    IIF 34 - Secretary → ME
  • 16
    Unit 34 Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ 2013-10-14
    IIF 44 - Director → ME
    2012-09-20 ~ 2013-10-14
    IIF 35 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.