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

David Jones

    Related profiles found in government register
  • David Jones
    British born in September 1986

    Resident in United Kingdom

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

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • Ty Hwnt I'r Afon Inn, Rhydyclafdy, Pwllheli, LL53 7YH, Wales

      IIF 3
    • Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 4 IIF 5 IIF 6
  • David Jones
    British born in September 1985

    Resident in United Kingdom

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

      IIF 7
  • Jones, David
    British born in September 1986

    Resident in United Kingdom

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

      IIF 8
    • Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 9
  • Jones, David
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Hwnt I'r Afon Inn, Rhydyclafdy, Pwllheli, Gwynedd, LL53 7YH, Wales

      IIF 10
    • Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr David Lloyd-jones
    British born in April 1978

    Resident in United Kingdom

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

      IIF 14
  • Jones, David Lloyd
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 15
  • Jones, David Lloyd
    British marketing director born in September 1985

    Resident in United Kingdom

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

      IIF 16
  • Mr David Jones
    British born in September 1986

    Resident in England

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

      IIF 17
    • 6 Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 18
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 19
  • Mr David Jones
    British born in September 1986

    Resident in Wales

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

      IIF 20
  • Mr David Jones
    British born in September 1985

    Resident in Northern Ireland

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

      IIF 21
    • Unit C, Anahilt Business Centre, 55a Glebe Road, Hillsborough, BT26 6NG, Northern Ireland

      IIF 22
  • David Gwilym Jones
    British born in September 1986

    Resident in England

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

      IIF 23
    • Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 24
    • 114, Station Road, Sidcup, DA15 7AE, England

      IIF 25
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 26
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 27
  • Jones, David
    English business director born in July 1995

    Resident in United Kingdom

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

      IIF 28
  • Lloyd-jones, David
    British yacht charter broker born in April 1978

    Resident in United Kingdom

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

      IIF 29
  • Mr David Gwilym Jones
    British born in September 1986

    Resident in England

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

      IIF 30
  • Jones, David
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British director born in September 1986

    Resident in England

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

      IIF 35
    • 37, Crowland Road, Haverhill, CB9 9LE, England

      IIF 36
    • 6, Black Barns, Feltwell, Hockwold, Suffolk, IP26 4FA, United Kingdom

      IIF 37
    • 6 Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 38
    • 6 The Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

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

    Resident in England

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

      IIF 40
  • Jones, David Gwilym
    British born in September 1986

    Resident in England

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

      IIF 41
    • Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, England

      IIF 42
  • Jones, David Gwilym
    British commercial director born in September 1986

    Resident in England

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

      IIF 43
  • Jones, David Gwilym
    British company director born in September 1986

    Resident in England

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

      IIF 44
    • 64d, High Street, Haverhill, CB9 8AR, England

      IIF 45
    • Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 46
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 47
  • Jones, David Gwilym
    British director born in September 1986

    Resident in England

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

      IIF 48
  • Jones, David Gwilym
    British managing director born in September 1986

    Resident in England

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

      IIF 49
  • Jones, David
    British born in September 1985

    Resident in Northern Ireland

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

      IIF 50
    • 55a, Unit C Anahilt Business Centre, 55a Glebe Road, Hillsborough, BT26 6NG, Northern Ireland

      IIF 51
  • Jones, David
    born in September 1985

    Resident in England

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

      IIF 52
  • Jones, David Gwilym

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

      IIF 53
  • Jones, David

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

      IIF 54
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • Ty Hwnt I'r Afon Inn, Rhydyclafdy, Pwllheli, Gwynedd, LL53 7YH, Wales

      IIF 56
    • Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Lloyd-jones, David

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

      IIF 61
child relation
Offspring entities and appointments
Active 20
  • 1
    Enterprise House 55 -59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 16 - Director → ME
  • 2
    Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-03-04 ~ now
    IIF 31 - Director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    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
    2018-06-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-09-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Station Works, Earls Colne, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,265,100 GBP2024-07-31
    Officer
    2024-10-28 ~ now
    IIF 32 - Director → ME
  • 7
    Station Works, Earls Colne, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,404,951 GBP2024-07-31
    Officer
    2024-10-28 ~ now
    IIF 34 - Director → ME
  • 8
    GLADEWORTH HOMES HOLDINGS LTD - 2021-11-12
    43 Suite F2 Elsinore House Buckingham, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    11 Hunt Road Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 35 - Director → ME
    2022-03-15 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    43 Suite F2, Elsinore House, Buckingham Street, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    517 GBP2024-12-31
    Officer
    2023-09-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 8 - Director → ME
    2024-07-15 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF 13 - Director → ME
    2021-11-05 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,815 GBP2021-12-31
    Officer
    2016-12-16 ~ dissolved
    IIF 12 - Director → ME
    2016-12-16 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    39 Cobham Drive, Weymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-18 ~ dissolved
    IIF 28 - Director → ME
  • 16
    Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 11 - Director → ME
    2020-06-17 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2020-06-17 ~ 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
  • 17
    Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,760 GBP2024-12-30
    Officer
    2015-01-09 ~ now
    IIF 9 - Director → ME
    2015-01-09 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 18
    2 Westhorpe Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 19
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-28 ~ dissolved
    IIF 29 - Director → ME
    2020-04-28 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    Ty Hwnt I'r Afon Inn, Rhydyclafdy, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-05-22 ~ dissolved
    IIF 10 - Director → ME
    2023-05-22 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    114 Station Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-05 ~ 2023-03-01
    IIF 48 - Director → ME
    Person with significant control
    2021-01-05 ~ 2023-04-09
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    64d High Street, Haverhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-06-19 ~ 2025-02-18
    IIF 45 - Director → ME
    2020-05-01 ~ 2020-05-18
    IIF 46 - Director → ME
    Person with significant control
    2020-06-19 ~ 2021-05-31
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    2021-05-31 ~ 2025-02-18
    IIF 25 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2020-05-18
    IIF 24 - 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
    Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,085 GBP2024-04-30
    Officer
    2018-11-18 ~ 2018-12-15
    IIF 43 - Director → ME
  • 4
    6 Black Barns, Feltwell, Hockwold, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-12 ~ 2024-04-12
    IIF 37 - Director → ME
  • 5
    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
    2023-01-10 ~ 2024-04-12
    IIF 38 - Director → ME
    Person with significant control
    2023-11-24 ~ 2024-04-12
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Unit 5 Spring Rise, Falconer Road, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-22 ~ 2021-05-31
    IIF 47 - Director → ME
    Person with significant control
    2020-05-15 ~ 2021-05-31
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    EQUITE LTD - 2004-07-09
    Unit 12 Spring Rise, Falconer Road, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,022 GBP2024-09-30
    Officer
    2021-03-05 ~ 2023-01-30
    IIF 49 - Director → ME
    2021-12-07 ~ 2023-01-18
    IIF 53 - Secretary → ME
  • 8
    51 Oving Road, Whitchurch, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,428 GBP2024-09-30
    Officer
    2019-05-01 ~ 2021-05-21
    IIF 41 - Director → ME
  • 9
    6 The Black Barns Feltwell Road, Hockwold, Thetford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-31 ~ 2024-04-12
    IIF 39 - Director → ME
  • 10
    37 Crowland Road, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,956 GBP2024-09-30
    Officer
    2022-12-09 ~ 2023-01-06
    IIF 36 - Director → ME
  • 11
    WSOTW LTD
    - now
    DALYA LTD - 2022-05-16
    SKYLINE WIRELESS INTELLIGENT COMMUNICATIONS LTD - 2019-09-09
    FACILITY ANGELS LTD - 2019-08-21
    WSOTW LTD - 2019-03-08
    Unit 5 Spring Rise, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,335 GBP2022-06-30
    Officer
    2019-03-08 ~ 2020-05-27
    IIF 42 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.