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, John

    Related profiles found in government register
  • Jones, John

    Registered addresses and corresponding companies
    • Central House, 1a Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 1
  • Jones, John Gwilym

    Registered addresses and corresponding companies
    • Central House, 1a Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 2
  • Jones, John Gwilym
    British builder

    Registered addresses and corresponding companies
    • No 2 Bryn Hedd, Mynytho, Pwllheli, Gwynedd, LL53 7RF

      IIF 3
  • Jones, John Gwilym
    British building contractor developmen

    Registered addresses and corresponding companies
    • Builders Yard Abersoch Road, Llanbedrog, Pwllheli, Gwynedd, LL53 7UB

      IIF 4
  • Jones, John Gwilyn
    British building contractor developmen

    Registered addresses and corresponding companies
    • Shenandoah Lonbribwll, Llanbedrog, Pwllheli, Gwynedd, LL53 7NN

      IIF 5
  • Jones, John
    Welsh born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Central House, 1a Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 6
  • Jones, John
    British printer born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 63, Herbert St Pontardawe, Herbert Street Pontardawe, Swansea, SA8 4ED, Wales

      IIF 7
  • John Jones
    Welsh born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Heron House, 39 Higher Bents Lane, Bredbury, Stockport, SK6 1EE, United Kingdom

      IIF 8
  • Jones, John Gwilym
    British born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Central House, 1a Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 9 IIF 10
  • Jones, John Gwilym
    British builder born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Bridgestones, 125/127 Union Street, Oldham, OL1 1TE

      IIF 11
  • Jones, John Gwilym
    British building contractor developmen born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Abersoch Road, ., Llanbedrog, Pwllheli, Gwynedd, LL53 7UB, Wales

      IIF 12 IIF 13
  • Jones, John Gwilym
    British building contractor developmen born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 39-41, Higher Bents Lane, Bredbury, Stockport, Cheshire, SK6 1EE

      IIF 14
  • Jones, John Gwilym
    British director born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • D C Accounting Solutions Ltd, Heron House, 39-41 Higher Bents Lan, Bredbury, Stockport, SK6 1EE, England

      IIF 15
  • Jones, Gwilym John
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Park, Holdenby Road, Spratton, Northampton, NN6 8LD, England

      IIF 16
    • The Brambles, Main Street, Thurning, Peterborough, PE8 5RB, England

      IIF 17
    • Coach House, Ashton Lodge Country House, Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, CV23 0PJ, England

      IIF 18 IIF 19
  • Jones, Gwilym John
    British food producer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flecknoe Farm, Flecknoe, Rugby, Warwickshire, CV23 8AU, United Kingdom

      IIF 20
  • Mr John Gwilym Jones
    British born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Bryn Hedd, Mynytho, Pwlheli, Gwynedd, LL53 7RF, Wales

      IIF 21
    • 39-41, Higher Bents Lane, Bredbury, Stockport, Cheshire, SK6 1EE

      IIF 22
    • Central House, 1a Central Drive, Romiley, Stockport, SK6 4PE, England

      IIF 23
    • Heron House 39 - 41 Higher Bents Lane, Bredbury, Stockport, Cheshire, SK6 1EE, United Kingdom

      IIF 24
  • Jones, Gwilym John
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gwylm John Jones
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Falcon House, Falcon House, High Street Littlebury, Saffron Walden, Essex, CB11 4TD, United Kingdom

      IIF 30
  • Mr Gwilym John Jones
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn Park, Holdenby Road, Spratton, Northampton, NN6 8LD, England

      IIF 31
    • Coach House, Ashton Lodge Country House, Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, CV23 0PJ, England

      IIF 32
  • Gwilym John Jones
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coach House, Ashton Lodge Country House, Street Ashton, Rugby, CV23 0PJ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    Coach House, Ashton Lodge Country House Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,320,326 GBP2019-12-31
    Officer
    2018-04-12 ~ now
    IIF 16 - Director → ME
  • 2
    Central House 1a Central Drive, Romiley, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,239 GBP2024-04-30
    Officer
    2014-04-01 ~ now
    IIF 10 - Director → ME
    2019-04-25 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2017-06-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (7 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 20 - Director → ME
  • 4
    Abersoch Road ., Llanbedrog, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2006-07-27 ~ dissolved
    IIF 12 - Director → ME
  • 5
    J & S JONES BUILDING CONTRACTORS LIMITED - 2014-10-23
    39-41 Higher Bents Lane, Bredbury, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    29,950 GBP2016-07-31
    Officer
    2013-07-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    C/o Bridgestones, 125/127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2003-04-14 ~ dissolved
    IIF 11 - Director → ME
  • 7
    J And C Jones, Abersoch Road ., Llanbedrog, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2006-12-20 ~ dissolved
    IIF 13 - Director → ME
  • 8
    JOHN JONES CONTRACTORS LIMITED - 2017-09-23
    Central House 1a Central Drive, Romiley, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -58,415 GBP2025-05-31
    Officer
    2017-05-10 ~ now
    IIF 6 - Director → ME
    2017-05-10 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    Coach House Ashton Lodge Country House, Street Ashton, Rugby, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-11-01 ~ now
    IIF 27 - Director → ME
  • 10
    Coach House Ashton Lodge Country House, Street Ashton, Rugby, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-11-01 ~ now
    IIF 28 - Director → ME
  • 11
    Coach House Ashton Lodge Country House, Street Ashton, Rugby, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-01 ~ now
    IIF 26 - Director → ME
  • 12
    Central House 1a Central Drive, Romiley, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,444 GBP2025-01-31
    Officer
    2015-01-07 ~ now
    IIF 9 - Director → ME
  • 13
    D C Accounting Solutions Ltd, Heron House, 39-41 Higher Bents Lan, Bredbury, Stockport, England
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    2,299 GBP2016-02-29
    Officer
    2015-02-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    Coach House, Ashton Lodge Country House Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    257,293 GBP2019-12-31
    Officer
    2012-11-22 ~ now
    IIF 19 - Director → ME
  • 15
    Coach House Ashton Lodge Country House, Street Ashton, Rugby, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-15 ~ now
    IIF 25 - Director → ME
  • 16
    Coach House Ashton Lodge Country House, Street Ashton, Rugby, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2023-06-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Coach House, Ashton Lodge Country House Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -27,610 GBP2020-12-31
    Officer
    2012-10-30 ~ now
    IIF 18 - Director → ME
  • 18
    Falcon House Falcon House, High Street Littlebury, Saffron Walden, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,779 GBP2025-03-31
    Officer
    2012-01-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    Abersoch Road ., Llanbedrog, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2006-07-27 ~ 2007-08-02
    IIF 5 - Secretary → ME
  • 2
    C/o Bridgestones, 125/127 Union Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2003-04-14 ~ 2010-10-23
    IIF 3 - Secretary → ME
  • 3
    J And C Jones, Abersoch Road ., Llanbedrog, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2006-12-20 ~ 2007-08-01
    IIF 4 - Secretary → ME
  • 4
    Central House 1a Central Drive, Romiley, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,444 GBP2025-01-31
    Person with significant control
    2016-12-12 ~ 2018-01-24
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Coach House, Ashton Lodge Country House Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    257,293 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2018-01-04
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    9 Heol Glanllechau, Pontardawe, Swansea, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    39,045 GBP2024-04-05
    Officer
    2012-11-22 ~ 2025-07-29
    IIF 7 - Director → ME
  • 7
    Coach House, Ashton Lodge Country House Street Ashton, Stretton Under Fosse, Rugby, Warwickshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -27,610 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2024-02-09
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.