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

Mrs Joanne Tracy Jones

    Related profiles found in government register
  • Mrs Joanne Tracy Jones
    Welsh born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Shiftworks, 14 Upper Northgate Street, Chester, CH1 4EE, England

      IIF 1
  • Jones, Joanne Tracy
    Welsh born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Shiftworks, 14 Upper Northgate Street, Chester, CH1 4EE, England

      IIF 2
  • Mrs Rebecca Thomas-jones
    Welsh born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Heol Y Felin, Cwmgwrach, Neath, SA11 5TB, United Kingdom

      IIF 3
  • Mr Scott Lawton-jones
    Welsh born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Oxwich Road, Mochdre, Colwyn Bay, LL28 5AG, Wales

      IIF 4
  • Stephens, Craig John
    Welsh engineer born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Alma Street, Treherbert, Treorchy, Mid Glamorgan, CF42 5LY, Wales

      IIF 5
  • Jones, Mark Alun
    Welsh company director born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Iscoed, Llanelli, SA15 4BY, United Kingdom

      IIF 6
  • Jones, Sian Eleri
    Welsh born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 1, Morton, 20 West End Parade, Pwllheli, Gwynedd, LL53 5PN, Wales

      IIF 7
  • Mr Gavin Douglas Jones
    British born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Church Road, Seven Sisters, Neath, SA10 9DY, Wales

      IIF 8
    • 7, Church Road, Seven Sisters, Neath, West Glamorgan, SA10 9DY, Wales

      IIF 9
  • Mr Matthew John Santini
    Welsh born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 13, Swansea Road, Merthyr Tydfil, CF48 1HT, United Kingdom

      IIF 10
    • 34, Commercial Street, Beddau, Pontypridd, CF38 2DB, Wales

      IIF 11
  • Mr Scott Lawton Jones
    British born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Oxwich Road, Mochdre, Colwyn Bay, LL28 5AG, Wales

      IIF 12 IIF 13 IIF 14
    • 3, Grove Road, Wrexham, LL11 1DY, Wales

      IIF 15
  • Santini, Matthew John
    Welsh born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Commercial Street, Beddau, Pontypridd, CF38 2DB, Wales

      IIF 16
  • Santini, Matthew John
    Welsh company director born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 13, Swansea Road, Merthyr Tydfil, CF48 1HT, United Kingdom

      IIF 17
  • Delnevo, Jennifer Elaine
    Welsh post graduate born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Marguerites Way, Cardiff, CF5 4QW, Wales

      IIF 18
  • Lawton-jones, Scott
    Welsh driver born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Oxwich Road, Mochdre, Colwyn Bay, LL28 5AG, Wales

      IIF 19
  • Thomas-jones, Rebecca
    Welsh bookkeeper born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Heol Y Felin, Cwmgwrach, Neath, SA11 5TB, United Kingdom

      IIF 20
  • Jones, Gavin Douglas
    British company director born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Church Road, Seven Sisters, Neath, West Glamorgan, SA10 9DY, United Kingdom

      IIF 21
  • Jones, Gavin Douglas
    British director born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Church Road, Seven Sisters, Neath, SA10 9DY, Wales

      IIF 22
  • Matthew-john Santini
    British born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Hill Street, Haverfordwest, SA61 1QQ, Wales

      IIF 23
  • Mr Mark Alun Jones
    Welsh born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 24
  • Jones, Scott Lawton
    born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 95, Dinerth Road, Rhos On Sea, Colwyn Bay, LL28 4YF, United Kingdom

      IIF 25
  • Jones, Scott Lawton
    British born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Grove Road, Wrexham, LL11 1DY, Wales

      IIF 26
  • Lawton Jones, Scott
    British born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Oxwich Road, Mochdre, Colwyn Bay, LL28 5AG, Wales

      IIF 27 IIF 28
  • Santini, Matthew-john
    British operations manager born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Hill Street, Haverfordwest, SA61 1QQ, Wales

      IIF 29
  • Jones, Mark Alun
    Welsh director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 30
  • Mark Alun Jones
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Iscoed, Llanelli, SA15 4BY, United Kingdom

      IIF 31
  • Delnevo, Jennifer Elaine

    Registered addresses and corresponding companies
    • 65, Blethin Close, Danescourt, Cardiff, CF5 2RR, Wales

      IIF 32
  • Jones, Scott Lawton
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Oxwich Road, Mochdre, Colwyn Bay, LL28 5AG, Wales

      IIF 33
child relation
Offspring entities and appointments 18
  • 1
    20 WESTEND PARADE (MANAGEMENT) LIMITED
    10072408
    20 West End Parade, Pwllheli, Wales
    Active Corporate (9 parents)
    Officer
    2023-12-21 ~ now
    IIF 7 - Director → ME
  • 2
    BDRIVENNW LTD
    14619148
    58 Lamberton Drive, Brymbo, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-01-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-01-26 ~ 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
    IIF 4 - Right to appoint or remove directors OE
  • 3
    C S AUTOMOTIVE ENGINEERING LTD
    09981715
    17 Alma Street, Treherbert, Treorchy, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 5 - Director → ME
  • 4
    DRAGON CARS LLANELLI LTD
    10285302
    20 Iscoed, Llanelli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EVO PROJECT SERVICES LIMITED
    10770265
    252 Heol Trelai, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2017-05-15 ~ 2018-01-09
    IIF 18 - Director → ME
    2018-01-09 ~ now
    IIF 32 - Secretary → ME
  • 6
    JODY INVESTMENTS LIMITED
    12661438
    Shiftworks, 14 Upper Northgate Street, Chester, England
    Active Corporate (2 parents)
    Officer
    2020-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JONES HIAB AND PLANT LIMITED
    13355696
    7 Church Road, Seven Sisters, Neath, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    L C HOTELS LIMITED
    09310150
    41 Oxwich Road, Mochdre, Colwyn Bay, Wales
    Active Corporate (6 parents)
    Officer
    2017-07-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LAURISTON COURT HOTEL LIMITED
    07566622
    41 Oxwich Road, Mochdre, Colwyn Bay, Wales
    Active Corporate (4 parents)
    Officer
    2018-03-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    LAURISTON PROPERTY LLP
    OC431192
    95 Dinerth Road, Rhos On Sea, Colwyn Bay, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 11
    LAWTON COURT LIMITED
    08830260
    41 Oxwich Road, Mochdre, Colwyn Bay, Wales
    Active Corporate (6 parents)
    Officer
    2018-01-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MATTHEW JOHN SANTINI LTD
    14355386
    21 Hill Street, Haverfordwest, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    MKM JONES LIMITED
    10310514
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 14
    SWANSEA BOOKKEEPING SERVICES LTD
    11457885
    9 Heol Y Felin, Cwmgwrach, Neath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    THE GROOMERS (MERTHYR TYDFIL) LIMITED
    12482739
    Unit 13 Swansea Road, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    THE GROOMERS BEDDAU LIMITED
    12380438
    34 Commercial Street, Beddau, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    2019-12-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-12-30 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 17
    TOURER-SERVE LIMITED
    09692664
    7 Church Road, Seven Sisters, Neath, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    WXM EXEC TRAVEL & MINIBUS LTD
    14879409
    3 Grove Road, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    2024-07-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% 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.