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

Mr William Keith Jones

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • Krca. Henstaff Court Business Centre, Llantrisant Road, Cardiff, CF72 8NG, United Kingdom

      IIF 4 IIF 5
    • 3, St. Catwg Walk, Mayals, Swansea, SA3 5ED, United Kingdom

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

      IIF 7
    • Corporation House, Corporation Road, Swansea, SA4 6SD, United Kingdom

      IIF 8
    • Flat D, 117, Swansea Road, Trebanos, Pontardawe, Swansea, SA8 4BN, Wales

      IIF 9
  • 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 10
  • 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 14
  • 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 15
    • Corporation House, Corporation Road, Swansea, SA4 6SD, United Kingdom

      IIF 16
    • The Courthouse, Llwynypia, Llwnypia, Tonypandy, CF40 2HZ, United Kingdom

      IIF 17
  • 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 18
    • 3, St. Catwg Walk, Mayals, Swansea, SA3 5ED, United Kingdom

      IIF 19
  • 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 20
    • The Courthouse, Llwynypia, Llwnypia, Tonypandy, CF40 2HZ, United Kingdom

      IIF 21
  • 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 22
  • 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 23
    • The Tree House, Woodlands Road, Marford, Wrexham, Wrexham Cb, LL12 8SP, Wales

      IIF 24
  • 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 25
    • Highmead House, Corporation Avenue, Llanelli, SA15 3SR, Wales

      IIF 26
  • 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 27 IIF 28
  • 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 29
  • 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 30 IIF 31
    • Unit 34, Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1BE, United Kingdom

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

      IIF 33 IIF 34 IIF 35
  • Jones, William Keith

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

      IIF 36 IIF 37
    • Unit 34, Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1BE, United Kingdom

      IIF 38
    • Unit 34, Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1BE, Wales

      IIF 39 IIF 40 IIF 41
    • Corporation House, Corporation Road, Loughor, Swansea, SA4 6SD, United Kingdom

      IIF 42
    • The Courthouse, Llwynypia, Llwnypia, Tonypandy, CF40 2HZ, United Kingdom

      IIF 43
  • Bowler, Helen Noeline
    Welsh

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

      IIF 44
  • Bowler, Helen Noeline
    Welsh secretary

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

      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 25
  • 1
    A & K WEALTH MANAGEMENT LTD
    10516096
    Corporation House Corporation Road, Loughor, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-12-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACCLAIM WEALTH MANAGEMENT LTD
    15996895
    12 Celtic Trade Park Bruce Road, Fforestfach, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    2024-10-21 ~ 2025-02-05
    IIF 18 - Director → ME
    Person with significant control
    2024-10-21 ~ 2024-12-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GENERATION PLANNING LIMITED
    - now 11358979
    OPTIMUM REDRESS LIMITED
    - 2019-05-10 11358979
    Corporation House, Corporation Road, Swansea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-07 ~ 2020-07-10
    IIF 16 - Director → ME
    Person with significant control
    2019-05-07 ~ 2020-07-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HIPSERVER LTD
    - now 04759747
    PUREWATER2U LIMITED
    - 2009-06-11 04759747
    St Andrews House Yale Business Village, Ellice Way, Wrexham, Wrexham Cb, Wales
    Active Corporate (6 parents)
    Officer
    2009-06-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    INSPEXS LIMITED
    05778345
    St Andrews House Yale Business Village, Ellice Way, Wrexham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2006-04-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    JDT DEVELOPMENTS LIMITED
    04941623
    Highmead House, Corporation Avenue, Llanelli, Carmarthenshire
    Active Corporate (6 parents)
    Officer
    2007-10-23 ~ now
    IIF 25 - Director → ME
    2003-10-23 ~ 2007-10-22
    IIF 45 - Secretary → ME
  • 7
    JKJ CONTRACTING LTD
    08848012
    73 Sanderling Drive, St Mellons, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 29 - Director → ME
  • 8
    KEITH JONES ASSOCIATES LIMITED
    10834878
    3 St. Catwg Walk, Mayals, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MANGO LEGAL LIMITED - now
    CHOICE PROTECTION LIMITED
    - 2021-02-19 12387166
    Corporation House Corporation Road, Loughor, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-06 ~ 2020-07-10
    IIF 15 - Director → ME
    2020-01-06 ~ 2020-07-10
    IIF 42 - Secretary → ME
    Person with significant control
    2020-01-06 ~ 2020-07-10
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NATIONAL COMMERCIAL FINANCE LTD
    16011858
    12 Celtic Trade Park Bruce Road, Fforestfach, Swansea, Wales
    Active Corporate (4 parents)
    Person with significant control
    2024-10-21 ~ 2024-12-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PALMTREE HOMES LTD
    10732589
    Highmead House, Corporation Avenue, Llanelli, Wales
    Active Corporate (4 parents)
    Officer
    2017-04-20 ~ now
    IIF 26 - Director → ME
  • 12
    PROTECT ALL LIMITED
    08956093
    Flat D, 117 Swansea Road, Trebanos, Pontardawe, Swansea, Wales
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    QUOTE 4 MY LIFE LIMITED
    13270526
    The Courthouse Llwynypia, Llwnypia, Tonypandy, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 17 - Director → ME
    2021-03-16 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SOUTH DENBIGHSHIRE COMMUNITY PARTNERSHIP
    07147619
    Canolfan Ni, London Road, Corwen, Clwyd
    Active Corporate (34 parents)
    Officer
    2010-12-14 ~ 2013-11-14
    IIF 46 - Director → ME
  • 15
    W A BOWLER LIMITED
    04615818
    Highmead House, Corporation Avenue, Llanelli, Carmarthenshire
    Active Corporate (6 parents)
    Officer
    2002-12-12 ~ 2007-12-11
    IIF 44 - Secretary → ME
  • 16
    WISE CLAIM LIMITED
    10633871
    Jamesons Hall, Foundry Road, Morriston, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 17
    YCC GROUP LTD
    12728210
    Office 2 Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Officer
    2020-07-08 ~ 2025-10-01
    IIF 13 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    YOUR CHOICE COVER LTD
    - now 09574496
    4TH EMERGENCY LTD
    - 2019-05-01 09574496
    Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (2 parents)
    Officer
    2018-10-25 ~ 2025-10-01
    IIF 11 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    YOUR HOME QUOTE LTD
    12211121
    Henstaff Court Business Centre, Llantrisant Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2019-11-20 ~ 2025-10-01
    IIF 12 - Director → ME
    Person with significant control
    2019-11-20 ~ 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
  • 20
    YOUR LENDING MATTERS LTD
    08221862
    Unit 34 Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    2012-09-20 ~ 2013-10-14
    IIF 33 - Director → ME
    2012-09-20 ~ 2013-10-14
    IIF 41 - Secretary → ME
  • 21
    YOUR MATTERS GROUP LTD
    08221634
    Unit 34 Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    2012-09-20 ~ 2013-10-14
    IIF 31 - Director → ME
    2012-09-20 ~ 2013-10-14
    IIF 37 - Secretary → ME
  • 22
    YOUR PENSION MATTERS LTD
    08221587
    Unit 34 Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    2012-09-20 ~ 2013-10-14
    IIF 30 - Director → ME
    2012-09-20 ~ 2013-10-14
    IIF 36 - Secretary → ME
  • 23
    YOUR POWER MATTERS LTD
    08223282
    Unit 34 Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    2012-09-20 ~ 2013-10-14
    IIF 35 - Director → ME
    2012-09-20 ~ 2013-10-14
    IIF 40 - Secretary → ME
  • 24
    YOUR PROTECTION MATTERS LTD
    08223206
    Unit 34 Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    2012-09-20 ~ 2013-10-14
    IIF 32 - Director → ME
    2012-09-20 ~ 2013-10-14
    IIF 38 - Secretary → ME
  • 25
    YOUR WILL MATTERS LTD
    08221779
    Unit 34 Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    2012-09-20 ~ 2013-10-14
    IIF 34 - Director → ME
    2012-09-20 ~ 2013-10-14
    IIF 39 - 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.