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

Jones, Dafydd Gruffudd

    Related profiles found in government register
  • Jones, Dafydd Gruffudd
    British co director born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Porth Lafan, Baumaris, Anglesey, LL58 8YH

      IIF 1
  • Jones, Dafydd Gruffudd
    British company director born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Dafydd Gruffudd
    British developer born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Dafydd Gruffudd
    British director born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Porth Lafan, Baumaris, Anglesey, LL58 8YH

      IIF 25
    • icon of address Trecastell Hall, Llanfaes, Beaumaris, Anglesey, LL58 8RH

      IIF 26
    • icon of address Fourth Floor, 110, Wigmore Street, London, W1U 3RW, United Kingdom

      IIF 27
    • icon of address The Spectrum, 56-58 Benson Road, Birchwood, Warrington, Cheshire, WA3 7PQ

      IIF 28
  • Jones, Dafydd Gruffudd
    British property developer born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banks House, Paradise Street, Rhyl, Denbighshire, LL18 3LW, United Kingdom

      IIF 29 IIF 30
  • Jones, Dafydd Gruffudd
    British y born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Trecastell, Beaumaris, Anglessey, Wales, LL58 8RH

      IIF 31
  • Jones, Dafydd
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trecastell Hall, Llanfaes, Beaumaris, Gwynedd, LL58 8RH

      IIF 32
  • Jones, Dafydd Rupert Gruffudd
    British co director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trecastell Hall, Llanfaes, Beaumaris, Gwynedd, LL58 8RH

      IIF 33
  • Jones, Dafydd Rupert Gruffudd
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trecastell Hall, Llanfaes, Beaumaris, Gwynedd, LL58 8RH

      IIF 34
    • icon of address 16 Hen Gei Llechi, -, Y Felinheli, Gwynedd, LL56 4PA

      IIF 35
  • Jones, Dafydd Rupert Gruffudd
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trecastell Hall, Llanfaes, Beaumaris, Gwynedd, LL58 8RH

      IIF 36
  • Jones, Dafydd Gruffudd
    British

    Registered addresses and corresponding companies
    • icon of address Trecastell Hall, Llanfaes, Beaumaris, Anglesey, LL58 8RH

      IIF 37 IIF 38
  • Jones, Dafydd Gruffudd
    British company director

    Registered addresses and corresponding companies
  • Jones, Dafydd Gruffudd
    British developer

    Registered addresses and corresponding companies
    • icon of address Porth Lafan, Baumaris, Anglesey, LL58 8YH

      IIF 46
  • Jones, Dafydd Rupert Gruffudd
    British company director

    Registered addresses and corresponding companies
    • icon of address Trecastell Hall, Llanfaes, Beaumaris, Gwynedd, LL58 8RH

      IIF 47
    • icon of address 16 Hen Gei Llechi, -, Y Felinheli, Gwynedd, LL56 4PA

      IIF 48
child relation
Offspring entities and appointments
Active 7
  • 1
    BANGOR ESTATES LIMITED - 1999-12-30
    icon of address Porth Lafan, Beaumaris, Anglesey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,025,131 GBP2024-12-31
    Officer
    icon of calendar 2000-01-13 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address Porth Lafan, Gallows Point, Beaumaris, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-02 ~ dissolved
    IIF 14 - Director → ME
    IIF 34 - Director → ME
    icon of calendar 2002-08-02 ~ dissolved
    IIF 47 - Secretary → ME
  • 3
    CONWY JAGUAR LIMITED - 2007-10-03
    icon of address Porth Lafan, Beaumaris, Anglesey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Porth Lafan, Beaumaris, Anglesey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-29 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1999-04-29 ~ dissolved
    IIF 46 - Secretary → ME
  • 5
    CONWY LAND ROVER CENTRE LIMITED - 2001-11-21
    BEAUMARIS MOTORS LIMITED - 1989-04-28
    icon of address Porth Lafan, Beaumaris, Anglesey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-08-10 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Porth Lafan, Beaumaris, Anglesey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-10-31
    Officer
    icon of calendar 2002-05-27 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2002-05-27 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    CONWY LAND ROVER LIMITED - 2007-10-03
    icon of address Anglesey Boat Co, Porth Lafan, Beaumaris, Anglesey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ dissolved
    IIF 19 - Director → ME
Ceased 28
  • 1
    BANGOR ESTATES LIMITED - 1999-12-30
    icon of address Porth Lafan, Beaumaris, Anglesey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,025,131 GBP2024-12-31
    Officer
    icon of calendar ~ 2016-05-28
    IIF 9 - Director → ME
  • 2
    BANGOR MARKETS AND PUBLIC INSTITUTIONS COMPANY LIMITED - 1979-12-31
    icon of address Porth Lafan, Beaumaris, Anglesey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2016-05-28
    IIF 5 - Director → ME
    icon of calendar 1999-12-22 ~ 2016-05-28
    IIF 41 - Secretary → ME
  • 3
    icon of address Banks House, Paradise Street, Rhyl, Denbighshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,516 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-05-28
    IIF 30 - Director → ME
  • 4
    icon of address Porth Lafan, Beaumaris Anglesey, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-23 ~ 2016-05-28
    IIF 18 - Director → ME
    icon of calendar 1997-10-23 ~ 2016-05-28
    IIF 44 - Secretary → ME
  • 5
    BRYANT-SAMUEL PROPERTIES LIMITED - 1988-01-22
    BRYANT-SAMUEL (NATIONAL EXHIBITION ESTATE) LIMITED - 1981-12-31
    BRYANT CLAYFORM PROPERTIES LIMITED - 1993-12-10
    BDS PROPERTIES LIMITED - 1996-05-03
    icon of address 100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    531,649 GBP2022-02-28
    Officer
    icon of calendar ~ 1993-11-30
    IIF 2 - Director → ME
  • 6
    icon of address Y Glyn, Holyhead Road, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,059 GBP2016-12-31
    Officer
    icon of calendar 2007-04-27 ~ 2016-05-28
    IIF 7 - Director → ME
    icon of calendar 2007-04-27 ~ 2016-05-28
    IIF 39 - Secretary → ME
  • 7
    icon of address C/o Purnells Goldfields House, 18a Gold Tops, Newport, S. Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,962 GBP2019-03-31
    Officer
    icon of calendar 2016-02-04 ~ 2016-05-28
    IIF 29 - Director → ME
  • 8
    icon of address Y Glyn, Holyhead Road, Bangor, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,055 GBP2016-12-31
    Officer
    icon of calendar 2006-07-17 ~ 2016-05-28
    IIF 12 - Director → ME
    icon of calendar 2006-07-17 ~ 2016-05-28
    IIF 38 - Secretary → ME
  • 9
    icon of address C/o Heritage Holdings (north Wales) Ltd Unit 6 Llys Castan, Parc Menai Business Park, Bangor, Gwynedd, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2007-07-04
    IIF 15 - Director → ME
    icon of calendar 2006-01-03 ~ 2007-07-12
    IIF 40 - Secretary → ME
  • 10
    CONWY LAND ROVER CENTRE LIMITED - 2001-11-21
    BEAUMARIS MOTORS LIMITED - 1989-04-28
    icon of address Porth Lafan, Beaumaris, Anglesey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2016-05-28
    IIF 3 - Director → ME
  • 11
    NORTH WALES HONDA LIMITED - 1988-03-11
    icon of address 3 Paradise Street, Rhyl, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-07-01
    IIF 25 - Director → ME
  • 12
    icon of address Brock House, 19 Langham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2016-05-28
    IIF 27 - Director → ME
  • 13
    INGLEBY (1740) LIMITED - 2007-12-20
    CONYGAR STENA LINE LIMITED - 2018-05-30
    icon of address Brock House, 19 Langham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2016-05-28
    IIF 32 - Director → ME
  • 14
    icon of address Brock House, 19 Langham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2016-05-28
    IIF 21 - Director → ME
  • 15
    icon of address 1 Duchess Street, Duchess Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2016-05-28
    IIF 22 - Director → ME
  • 16
    CLAYFORM PROPERTIES (WALES) LIMITED - 1993-10-25
    WESBREE LIMITED - 1987-03-31
    icon of address Portland House, Bressenden Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-05-05
    IIF 4 - Director → ME
  • 17
    DUNLOE HOUSE (NI) LIMITED - 2013-03-21
    DUNLOE HOUSE (NI) PLC - 2004-06-15
    icon of address 17-19 Dungannon Road, Cookstown, Co Tyrone
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-12-22 ~ 1998-07-24
    IIF 31 - Director → ME
  • 18
    icon of address Porth Lafan, Gallows Point, Beaumaris, Anglesey
    Active Corporate (2 parents)
    Equity (Company account)
    207,307 GBP2024-03-31
    Officer
    icon of calendar 2004-11-23 ~ 2016-05-28
    IIF 17 - Director → ME
    icon of calendar 2004-11-23 ~ 2016-05-28
    IIF 42 - Secretary → ME
  • 19
    icon of address Porth Lafan, Beaumaris, Anglesey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-10-31
    Officer
    icon of calendar 2002-05-27 ~ 2016-05-28
    IIF 10 - Director → ME
  • 20
    PREMIER CARS LIMITED - 2007-12-17
    PREMIER B.M.W.CARS(NORTH WALES)LIMITED - 1980-12-31
    PREMIER CARS (R.S.J.) LIMITED - 1996-05-08
    icon of address Ffordd Maelgwyn, Tre Marl Industrial Estate, Llandudno Junction, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15,660,372 GBP2024-12-31
    Officer
    icon of calendar 2000-01-28 ~ 2003-03-31
    IIF 24 - Director → ME
  • 21
    icon of address Awelon,garth Road, Glan Conwy, Colwyn Bay, Conwy Awelon, Garth Road, Glan Conwy, Colwyn Bay, Conwy, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2000-09-04 ~ 2016-05-28
    IIF 11 - Director → ME
    icon of calendar 2000-09-04 ~ 2016-05-28
    IIF 43 - Secretary → ME
  • 22
    icon of address Porth Lafan, Beaumaris, Anglesey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2016-05-28
    IIF 16 - Director → ME
    icon of calendar ~ 2016-05-28
    IIF 37 - Secretary → ME
  • 23
    SC ADAM STREET LIMITED - 2015-08-26
    CAMBRIAN HOLST LIMITED - 2011-09-14
    BRANCHSTEP LIMITED - 2002-05-01
    icon of address 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2010-07-23
    IIF 1 - Director → ME
  • 24
    icon of address 3a Bessemer Road, Cardiff, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-28 ~ 2008-08-06
    IIF 8 - Director → ME
  • 25
    icon of address 1 Duchess Street, Duchess Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2016-05-31
    IIF 13 - Director → ME
    icon of calendar 2003-05-20 ~ 2006-10-30
    IIF 45 - Secretary → ME
  • 26
    icon of address C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    625,547 GBP2021-03-31
    Officer
    icon of calendar 2013-10-28 ~ 2016-05-30
    IIF 28 - Director → ME
  • 27
    CLAYFORM PROPERTIES PLC - 1993-07-27
    DEVELOPMENT SECURITIES PLC - 2015-11-05
    U AND I GROUP PLC - 2022-01-04
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 36 offsprings)
    Equity (Company account)
    -46,000 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-01-14
    IIF 6 - Director → ME
  • 28
    icon of address 6 Llys Castan, Parc Menai Business Park, Bangor, Gwynedd, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-03 ~ 2007-10-31
    IIF 26 - Director → ME

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.