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

Mayers, Jonathan

    Related profiles found in government register
  • Mayers, Jonathan
    British company director born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Woodfield Road, New Inn, Pontypool, Gwent, NP4 0PT

      IIF 1
    • icon of address The Warehouse, Woodfield Road, New Inn, Pontypool, NP4 0PT, Wales

      IIF 2
  • Mayers, Jonathan
    British director born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
    • icon of address The Warehouse, Woodfield Rd, Pontypool, NP4 0PT, Wales

      IIF 4
    • icon of address The Warehouse, Woodfield Road, New Inn, Pontypool, NP4 0PT, Wales

      IIF 5 IIF 6
  • Mayers, Jonathan
    Welsh director born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
    • icon of address The Warehouse, Woodfield Road, New Inn, Pontypool, Gwent, NP4 0PT, Wales

      IIF 8 IIF 9
  • Mayers, Jonathan
    Welsh gas born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Pontnewynydd Small Business Centre, Pontnewynydd Industrial Estate, Pontnewynydd, Pontypool, Gwent, NP4 6AD, Wales

      IIF 10
  • Mayers, Jonathan
    Welsh gas fitter born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty May, West End Avenue, Pontnewynydd, Pontypool, NP4 8LH, Wales

      IIF 11
  • May, Jonathan
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 1-2-1 Taxaccountants, Business & Technology Centre (btc), Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 12
  • May, Jonathan
    British marketing specialist born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 13
  • May, Jonathan
    British sales manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Gregor Road, Truro, Cornwall, TR1 1AH, England

      IIF 14
  • Mayers, Gethin
    British company director born in August 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Candwr, Candwr Park, Ponthir, Newport, NP18 1HL, Wales

      IIF 15
    • icon of address The Warehouse, Woodfield Road, New Inn, Pontypool, NP4 0PT, Wales

      IIF 16
  • Mayers, Gethin Jonathan
    British company director born in August 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Warehouse Woodfield Rd, Woodfield Road, New Inn, Pontypool, NP4 0PT, Wales

      IIF 17
    • icon of address The Warehouse, Woodfield Road, New Inn, Pontypool, NP4 0PT, Wales

      IIF 18
  • Mayers, Gethin Jonathan
    British director born in August 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Woodfield Road, New Inn, Pontypool, NP4 0PT, Wales

      IIF 19
  • Mayers, Jonathan
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Candwr Park, Casnewydd, Torfaen, NP18 1HL, United Kingdom

      IIF 20
  • Mr Jonathan Mayers
    British born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 21
    • icon of address The Warehouse, Woodfield Rd, Pontypool, NP4 0PT, Wales

      IIF 22
    • icon of address The Warehouse, Woodfield Road, New Inn, Pontypool, Gwent, NP4 0PT

      IIF 23 IIF 24
    • icon of address The Warehouse, Woodfield Road, New Inn, Pontypool, NP4 0PT, Wales

      IIF 25 IIF 26 IIF 27
    • icon of address Ty May, West End Avenue, Pontnewynydd, Pontypool, NP4 8LH, Wales

      IIF 28
  • Mayers, Gethin Jonathan
    Welsh director born in October 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty May, West End Avenue, Pontnewynydd, Pontypool, NP4 8LH, Wales

      IIF 29
  • Mayers, Jonathan

    Registered addresses and corresponding companies
    • icon of address Ty May, West End Avenue, Pontnewynydd, Pontypool, NP4 8LH, Wales

      IIF 30
    • icon of address Ty May West End Avenue, Pontnewynydd, Pontypool, NP48LH, Wales

      IIF 31
  • Mr Jonathan May
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 1-2-1 Taxaccountants, Business & Technology Centre (btc), Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 32
  • Mr Jonathan Mayers
    Welsh born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 33
  • Mr Gethin Jonathan Mayers
    British born in August 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Woodfield Road, New Inn, Pontypool, NP4 0PT, Wales

      IIF 34 IIF 35
  • Mr Gethin Jonathan Mayers
    Welsh born in October 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty May, West End Avenue, Pontnewynydd, Pontypool, NP4 8LH, Wales

      IIF 36
  • Jonathan Mayers
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Candwr Park, Casnewydd, Torfaen, NP18 1HL, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Warehouse, Woodfield Rd, Pontypool, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address Unit 3 Mill Brook Business Park Hoe Lane, Nazeing, Waltham Abbey, England
    Active Corporate (3 parents)
    Equity (Company account)
    519,085 GBP2025-02-28
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address C/o 1-2-1 Taxaccountants Business & Technology Centre (btc), Bessemer Drive, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Millbrook Business Parc Hoe Lane, Nazeing, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-09 ~ dissolved
    IIF 14 - Director → ME
  • 7
    GMAYERSSERVICES LTD - 2021-11-16
    ULTRA COATER (SW) LIMITED - 2021-12-02
    icon of address The Warehouse Woodfield Road, New Inn, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -44,865 GBP2024-03-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-01-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Candwr Park, Casnewydd, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2024-04-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Unit 3 Mill Brook Business Park Hoe Lane, Nazeing, Waltham Abbey, England
    Active Corporate (3 parents)
    Equity (Company account)
    519,085 GBP2025-02-28
    Officer
    icon of calendar 2015-02-04 ~ 2025-02-03
    IIF 11 - Director → ME
    icon of calendar 2015-02-04 ~ 2025-02-03
    IIF 30 - Secretary → ME
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate
    Equity (Company account)
    1,200 GBP2020-07-31
    Officer
    icon of calendar 2019-07-23 ~ 2022-04-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2022-05-14
    IIF 21 - Has significant influence or control OE
  • 3
    icon of address The Warehouse, Woodfield Road, New Inn, Pontypool, Wales
    Active Corporate
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2021-02-28
    IIF 29 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2021-02-28
    IIF 36 - Has significant influence or control OE
    IIF 27 - Has significant influence or control OE
  • 4
    icon of address Unit 1 Pontnewynydd Small, Business Centre, Pontypool, Gwent
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-28 ~ 2015-04-23
    IIF 31 - Secretary → ME
  • 5
    icon of address Unit 1 Pontnewynydd Small Business Centre, Pontnewynydd Industrial Estate, Pontnewynydd, Pontypool, Gwent
    Dissolved Corporate
    Officer
    icon of calendar 2004-04-28 ~ 2015-05-25
    IIF 10 - Director → ME
  • 6
    VAN ARK COMMERCIALS LIMITED - 2016-04-10
    icon of address The Warehouse Woodfield Road, New Inn, Pontypool, Gwent
    Dissolved Corporate
    Equity (Company account)
    6,453 GBP2019-02-28
    Officer
    icon of calendar 2020-02-01 ~ 2020-09-10
    IIF 1 - Director → ME
    icon of calendar 2014-09-11 ~ 2019-07-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2020-09-10
    IIF 24 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-01 ~ 2019-07-30
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    GMAYERSSERVICES LTD - 2021-11-16
    ULTRA COATER (SW) LIMITED - 2021-12-02
    icon of address The Warehouse Woodfield Road, New Inn, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -44,865 GBP2024-03-31
    Officer
    icon of calendar 2021-11-27 ~ 2022-10-06
    IIF 19 - Director → ME
    icon of calendar 2020-01-27 ~ 2021-11-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2022-10-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Warehouse Woodfield Road, New Inn, Pontypool, Gwent, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-08 ~ 2016-03-01
    IIF 8 - Director → ME
  • 9
    JMS GAS LIMITED - 2018-02-19
    icon of address The Warehouse, Woodfield Road, New Inn, Pontypool, Wales
    Active Corporate
    Equity (Company account)
    -23,797 GBP2020-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-03-16
    IIF 17 - Director → ME
    icon of calendar 2017-01-05 ~ 2022-03-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2022-03-17
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-04-01 ~ 2022-03-16
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.