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

Wilshire, Jonathan David

    Related profiles found in government register
  • Wilshire, Jonathan David
    British company director born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 1
    • Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW, England

      IIF 2
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 3
    • 3, Cromwell Court, 35 The Promenade, Swansea, SA1 6EN, Wales

      IIF 4
    • 46, Gelli Deg, Fforestfach, Swansea, SA5 4PB, Wales

      IIF 5
  • Wilshire, Jonathan David
    British director born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 24 Queens Court, Queen Street, Manchester, M2 5HX, England

      IIF 6
    • Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW, England

      IIF 7
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 8
    • 1st Floor West, Alpha Building, Northern Boulevard, Matrix Park, Swansea, SA6 8RE

      IIF 9
    • 2nd Floor, Alpha Building, Northern Boulevard, Matrix Park, Swansea, SA6 8RE

      IIF 10
    • 2nd, Floor West, Alpha Building, Matrix Park, Swansea, SA6 8RE

      IIF 11
    • 63, Walter Road, Swansea, SA1 4PT

      IIF 12
  • Wilshire, Jonathan David
    British sales director born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 13
  • Wilshire, Jonathan David
    British

    Registered addresses and corresponding companies
    • 5, Callaghan Square, Cardiff, CF10 5BT

      IIF 14 IIF 15
    • 53, Rehoboth Road, Five Roads, Llanelli, Dyfed, SA15 5DJ, Wales

      IIF 16
    • 1st, Floor, Alpha Building Northern Boulevard, Matrix Park, Swansea, SA6 8RE, United Kingdom

      IIF 17
  • Wilshire, Jonathan David
    British businessman born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Rehoboth Road, Five Roads, Llanelli, SA15 5DJ, United Kingdom

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Wilshire, Jonathan David
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Walter Road, Swansea, SA1 4FT

      IIF 20
  • Wilshire, Jonathan David
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Rehoboth Road, Five Roads, Llanelli, SA15 5DJ, Wales

      IIF 21
    • Unit 2, Temple Works Furnace, Llanelli, SA15 4HT, United Kingdom

      IIF 22 IIF 23
  • Wilshire, Jonathan David
    British managing director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Temple Works Furnace, Llanelli, SA15 4HT, United Kingdom

      IIF 24 IIF 25
  • Wilshire, Jonathan David
    British sales born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Upper Church Street, Chepstow, NP16 5EX, Wales

      IIF 26
  • Wilshire, Jonathan David
    British salesman born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Rehoboth Road, Five Roads, Llanelli, SA15 5DJ, Wales

      IIF 27
  • Mr Jonathan David Wilshire
    British born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 53, Rehoboth Road, Five Roads, Llanelli, SA15 5DJ, Wales

      IIF 28
    • Unit 2, Temple Works Furnace, Llanelli, SA15 4HT, United Kingdom

      IIF 29
    • 19, Stockport Road, Longsight Bussines Park, Manchester, Lancashire, M13 0SH, England

      IIF 30
    • Queens Court, 24 Queen Street, Manchester, M2 5HX, England

      IIF 31
  • Mr Jonathan Wilshire
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Rehoboth Road, Five Roads, Llanelli, SA15 5DJ, United Kingdom

      IIF 32
  • Mr Jonathan David Wilshire
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Upper Church Street, Chepstow, NP16 5EX, Wales

      IIF 33
    • 53, Rehoboth Road, Five Roads, Llanelli, SA15 5DJ, Wales

      IIF 34 IIF 35
    • Unit 2, Temple Works Furnace, Llanelli, SA15 4HT, United Kingdom

      IIF 36 IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    THINK CAVITY CLAIM LIMITED - 2017-04-17
    Flint Glass Works 64 Jersey Street, Ancoats Urban Village, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 2 - director → ME
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-09-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CWLA LIMITED - 2019-05-22
    PAXTEX CONSULTANTS LIMITED - 2018-11-23
    Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Corporate (2 parents)
    Officer
    2018-10-08 ~ now
    IIF 24 - director → ME
  • 4
    EAGA HEATING LTD - 2023-04-10
    Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    J & P W LIMITED - 2020-01-20
    Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Corporate (2 parents, 9 offsprings)
    Officer
    2014-11-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    53 Rehoboth Road Five Roads, Llanelli, Wales
    Corporate (2 parents)
    Person with significant control
    2021-06-14 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-07 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    WORLD FINANCIAL GROUP LTD - 2018-06-12
    Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Corporate (2 parents)
    Officer
    2018-06-08 ~ now
    IIF 25 - director → ME
  • 9
    1st Floor, Alpha Building Northern Boulevard, Matrix Park, Swansea
    Dissolved corporate (2 parents)
    Officer
    2005-07-14 ~ dissolved
    IIF 17 - secretary → ME
  • 10
    5 Callaghan Square, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2005-07-14 ~ dissolved
    IIF 14 - secretary → ME
  • 11
    Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,629 GBP2023-11-30
    Officer
    2015-11-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    THINK SWITCH LIMITED - 2017-04-18
    THINK FUEL SWITCH LIMITED - 2015-03-11
    63 Walter Road, Swansea
    Corporate (2 parents)
    Equity (Company account)
    -711,004 GBP2020-12-31
    Officer
    2016-12-06 ~ now
    IIF 20 - director → ME
  • 13
    PRINCIPALITY SURVEYING SERVICES UK LIMITED - 2006-05-23
    Deloitte Llp, 5 Callaghan Square, Cardiff
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2005-11-21 ~ dissolved
    IIF 15 - secretary → ME
  • 14
    Queens Court, 24 Queen Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 3 - director → ME
  • 15
    1STFONE LIMITED - 2014-08-29
    ELEPHANTS LIMITED - 2009-05-28
    2nd Floor, Alpha Building Northern Boulevard, Matrix Park, Swansea
    Dissolved corporate (2 parents)
    Officer
    2014-09-04 ~ dissolved
    IIF 10 - director → ME
  • 16
    63 Walter Road, Swansea
    Dissolved corporate (2 parents)
    Officer
    2014-12-02 ~ dissolved
    IIF 12 - director → ME
  • 17
    24 Queens Court Queen Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 6 - director → ME
  • 18
    THINK FINANCE LIMITED - 2015-08-11
    Queens Court, 24 Queen Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-03 ~ dissolved
    IIF 13 - director → ME
  • 19
    Queens Court, 24 Queen Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-12 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 20
    THINK SWITCH LIMITED - 2015-03-03
    Path Business Recovery Limited, Flint Glass Works 64 Jersey Street, Ancoats Urban Village, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2014-11-12 ~ dissolved
    IIF 7 - director → ME
Ceased 11
  • 1
    53 Rehoboth Road, Five Roads, Llanelli, United Kingdom
    Dissolved corporate (1 parent, 9 offsprings)
    Officer
    2018-06-08 ~ 2018-06-28
    IIF 21 - director → ME
  • 2
    CWLA LIMITED - 2019-05-22
    PAXTEX CONSULTANTS LIMITED - 2018-11-23
    Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2018-10-08 ~ 2019-05-21
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 3
    53 Rehoboth Road Five Roads, Llanelli, Wales
    Corporate (2 parents)
    Officer
    2021-06-14 ~ 2022-11-10
    IIF 18 - director → ME
  • 4
    Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2019-05-07 ~ 2021-02-03
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    WORLD FINANCIAL GROUP LTD - 2018-06-12
    Unit 2 Temple Works Furnace, Llanelli, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2020-11-16 ~ 2021-02-03
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    THINK SAVE LIMITED - 2015-03-03
    INSITE DEVELOPMENTS (SWANSEA) LIMITED - 2014-11-13
    3 Cromwell Court, 35 The Promenade, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-11-12 ~ 2015-01-01
    IIF 5 - director → ME
  • 7
    Queens Court, 24 Queen Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-01 ~ 2016-05-19
    IIF 4 - director → ME
  • 8
    THINK REFUND LIMITED - 2017-10-11
    ROMAN CLAIMS LTD - 2015-08-11
    FINDALEGALSPECIALIST LIMITED - 2014-08-12
    LAW SPECIALISTS LIMITED - 2011-03-28
    19 Stockport Road, Longsight Bussines Park, Manchester, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -24,222 GBP2018-03-31
    Officer
    2015-09-01 ~ 2019-03-26
    IIF 1 - director → ME
    Person with significant control
    2016-11-21 ~ 2019-02-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
  • 9
    SAVE ME MY MONEY LIMITED - 2014-05-28
    Leonard Curtis, Twoer 12 18-22 Bridge Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-11-25 ~ 2015-03-09
    IIF 11 - director → ME
  • 10
    1STFONE LIMITED - 2014-08-29
    ELEPHANTS LIMITED - 2009-05-28
    2nd Floor, Alpha Building Northern Boulevard, Matrix Park, Swansea
    Dissolved corporate (2 parents)
    Officer
    2006-03-08 ~ 2014-09-04
    IIF 16 - secretary → ME
  • 11
    NES RENEWABLES LIMITED - 2014-07-18
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-08-27 ~ 2015-03-16
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.