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

Mr Hywel John Grant

    Related profiles found in government register
  • Mr Hywel John Grant
    Welsh born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 106, Hengoed Avenue, Cefn Hengoed, Hengoed, CF82 7LE, United Kingdom

      IIF 1
    • 106, Hengoed Avenue, Cefn Hengoed, Hengoed, CF82 7LE, Wales

      IIF 2
  • Mr Michael John Watkins
    Welsh born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 28 Sophia House, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 3
    • 8, Talygarn Court, Talygarn, Pontyclun, Rhondda Cynon Taf, CF72 9UH

      IIF 4
  • Grant, Hywel John
    Welsh company director born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 106, Hengoed Avenue, Cefn Hengoed, Hengoed, CF82 7LE, United Kingdom

      IIF 5
    • 106, Hengoed Avenue, Cefn Hengoed, Hengoed, CF82 7LE, Wales

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

    Resident in Wales

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

      IIF 7
    • 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
    • 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
    • Ty May, West End Avenue, Pontnewynydd, Pontypool, NP4 8LH, Wales

      IIF 11
  • Carroll, John Anthony
    Welsh railways born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 25 Ferry Road, Cardiff, CF11 7DW, Wales

      IIF 12
  • Mr Jonathan Mayers
    Welsh born in October 1973

    Resident in Wales

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

      IIF 13
  • Gould, Jonathan Lee
    Welsh director ming2bling born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o 45 St Isan Rd, Heath, Cardiff, CF14 4LW, Wales

      IIF 14
  • Lewis, Jonathan Marc
    Welsh born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Rhos Nant Einon, Rhos, Llandysul, Carmarthenshire, SA44 5AF, Wales

      IIF 15
  • Mr John Anthony Carroll
    Welsh born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 25 Ferry Road, Cardiff, CF11 7DW, Wales

      IIF 16
  • Mr Jonathan Lee Gould
    Welsh born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o 45 St Isan Rd, Heath, Cardiff, CF14 4LW, Wales

      IIF 17
  • Edwards, Anthony John
    Welsh youth and community development mgr born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Dan Y Gribyn Cottages, Drefach-felindre, Llandysul, Carmarthenshire, SA44 5HR, Wales

      IIF 18
  • Mayers, Jonathan
    British born in October 1973

    Resident in Wales

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

      IIF 19
    • 4, Candwr Park, Ponthir, Newport, NP18 1HL, Wales

      IIF 20
    • The Warehouse, Woodfield Road, New Inn, Pontypool, NP4 0PT, Wales

      IIF 21 IIF 22
  • Mayers, Jonathan
    British company director born in October 1973

    Resident in Wales

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

      IIF 23
  • Mayers, Jonathan
    British director born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • The Warehouse, Woodfield Rd, Pontypool, NP4 0PT, Wales

      IIF 24
  • Mr Jonathan Marc Lewis
    Welsh born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Rhos Nant Einon, Rhos, Llandysul, Carmarthenshire, SA44 5AF, Wales

      IIF 25
  • Watkins, Michael John
    Welsh born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 28 Sophia House, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 26
    • 8, Talygarn Court, Talygarn, Pontyclun, Rhondda Cynon Taf, CF72 9UH

      IIF 27
  • Mr Gethin Jonathan Mayers
    Welsh born in October 2000

    Resident in Wales

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

      IIF 28
  • Mr Jonathan Mayers
    British born in October 1973

    Resident in Wales

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

      IIF 29
    • 4, Candwr Park, Ponthir, Newport, NP18 1HL, Wales

      IIF 30
    • The Warehouse, Woodfield Rd, Pontypool, NP4 0PT, Wales

      IIF 31
    • The Warehouse, Woodfield Road, New Inn, Pontypool, Gwent, NP4 0PT

      IIF 32 IIF 33
    • The Warehouse, Woodfield Road, New Inn, Pontypool, NP4 0PT, Wales

      IIF 34 IIF 35
    • Ty May, West End Avenue, Pontnewynydd, Pontypool, NP4 8LH, Wales

      IIF 36
  • Lewis, Jonathan Mark
    British born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Rhos Nant Einon, Rhos, Llandysul, SA44 5AF, Wales

      IIF 37
  • Mayers, Gethin Jonathan
    Welsh born in October 2000

    Resident in Wales

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

      IIF 38
  • Edwards, Anthony John
    British business coach born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Plas Dolerw, Heol Milford, Newtown, Powys, SY16 2EH

      IIF 39
    • Langstone House, Innovation Centre, 17-19 Talbot Square, Talbot Green, Rct, CF72 8HY

      IIF 40
  • Mr Jonathan Marc Lewis
    British born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Rhos Nant Einon, Rhos, Llandysul, SA44 5AF, Wales

      IIF 41
  • Watkins, Michael John
    born in October 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Venture Court, Waterside Business Park Valley Way, Enterprise Park, Swansea, SA6 8QP

      IIF 42
  • Mayers, Gethin
    British born in August 2000

    Resident in Wales

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

      IIF 43
  • Mayers, Gethin
    British company director born in August 2000

    Resident in Wales

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

      IIF 44
  • Mr Gethin Jonathan Mayers
    British born in August 2000

    Resident in Wales

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

      IIF 45 IIF 46
  • Carroll, John Anthony

    Registered addresses and corresponding companies
    • 25 Ferry Road, Cardiff, CF11 7DW, Wales

      IIF 47
  • Mayers, Gethin Jonathan
    British born in August 2000

    Resident in Wales

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

      IIF 48
  • Mayers, Gethin Jonathan
    British company director born in August 2000

    Resident in Wales

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

      IIF 49
  • Mayers, Gethin Jonathan
    British director born in August 2000

    Resident in Wales

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

      IIF 50
  • Mayers, Jonathan

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

      IIF 51
    • Ty May West End Avenue, Pontnewynydd, Pontypool, NP48LH, Wales

      IIF 52
  • Gould, Jonathan Lee

    Registered addresses and corresponding companies
    • C/o 45 St Isan Rd, Heath, Cardiff, CF14 4LW, Wales

      IIF 53
  • Mayers, Jonathan
    British director born in October 1973

    Resident in United Kingdom

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

      IIF 54
  • Jonathan Mayers
    British born in October 1973

    Resident in United Kingdom

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

      IIF 55
child relation
Offspring entities and appointments 24
  • 1
    BATER LAW LTD
    10729592
    28 Sophia House Cathedral Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    4,025 GBP2024-04-30
    Officer
    2023-03-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BECK ASSETS LIMITED
    12767683
    The Warehouse, Woodfield Rd, Pontypool, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-07-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 3
    CARTREFI EINON HOMES LIMITED
    06502994
    Rhos Nant Einon, Rhos, Llandysul, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    682,402 GBP2024-03-31
    Officer
    2008-02-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COMMUNITY DEVELOPMENT CYMRU-DATBLYGU CYMUNEDOL CYMRU CYF
    04914228
    Plas Dolerw, Heol Milford, Newtown, Powys
    Dissolved Corporate (43 parents)
    Total Assets Less Current Liabilities (Company account)
    18,371 GBP2016-03-31
    Officer
    2015-07-23 ~ dissolved
    IIF 39 - Director → ME
  • 5
    ECO METERING SOLUTIONS LIMITED
    09421291
    Unit 3 Mill Brook Business Park Hoe Lane, Nazeing, Waltham Abbey, England
    Active Corporate (6 parents)
    Equity (Company account)
    519,085 GBP2025-02-28
    Officer
    2015-02-04 ~ 2025-02-03
    IIF 11 - Director → ME
    2015-02-04 ~ 2025-02-03
    IIF 51 - Secretary → ME
    Person with significant control
    2019-10-07 ~ 2025-09-10
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EINON DEVELOPMENTS LTD
    14893239
    Rhos Nant Einon, Rhos, Llandysul, Carmarthenshire, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    280,150 GBP2024-03-31
    Officer
    2023-05-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    ENERGY TECH ENGINEERING LTD
    12116903
    27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,200 GBP2020-07-31
    Officer
    2019-07-23 ~ 2022-04-20
    IIF 19 - Director → ME
    Person with significant control
    2019-07-23 ~ 2022-05-14
    IIF 29 - Has significant influence or control OE
  • 8
    G-TAP LTD
    11872715
    The Warehouse, Woodfield Road, New Inn, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2019-03-09 ~ 2021-02-28
    IIF 21 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    2019-03-09 ~ 2021-02-28
    IIF 35 - Has significant influence or control OE
    IIF 28 - Has significant influence or control OE
  • 9
    HG RAIL &CONSTRUCTION LTD
    11979530
    106 Hengoed Avenue, Cefn Hengoed, Hengoed, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-05-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    HJG RAIL AND CIVILS LIMITED
    11794234
    106 Hengoed Avenue, Cefn Hengoed, Hengoed, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    IJ GLOBAL LIMITED
    15038270
    Unit 3 Millbrook Business Parc Hoe Lane, Nazeing, Waltham Abbey, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    J M S GAS LIMITED
    07544937 10548882
    Unit 1 Pontnewynydd Small, Business Centre, Pontypool, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2011-02-28 ~ 2015-04-23
    IIF 52 - Secretary → ME
  • 13
    JAC 2018 RAIL LIMITED
    11650529
    42 Washford Avenue, Llanrumney, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,275 GBP2021-10-31
    Officer
    2018-10-30 ~ dissolved
    IIF 12 - Director → ME
    2018-10-30 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 14
    JOHN COLLINS & PARTNERS LLP
    OC307349
    Venture Court Waterside Business Park Valley Way, Enterprise Park, Swansea
    Active Corporate (40 parents, 2 offsprings)
    Officer
    2012-04-10 ~ 2014-11-14
    IIF 42 - LLP Member → ME
  • 15
    JONATHAN MAYERS SERVICES LIMITED
    05114744
    Unit 1 Pontnewynydd Small Business Centre, Pontnewynydd Industrial Estate, Pontnewynydd, Pontypool, Gwent
    Dissolved Corporate (5 parents)
    Officer
    2004-04-28 ~ 2015-05-25
    IIF 10 - Director → ME
  • 16
    LUMIN8U LTD
    08584816
    Langstone House Innovation Centre, 17-19 Talbot Square, Talbot Green, Rct
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 40 - Director → ME
  • 17
    MING2BLING LIMITED
    10410333
    45 St. Isan Road, Heath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-10-04 ~ dissolved
    IIF 14 - Director → ME
    2016-10-04 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 18
    PAGER SERVICES LTD
    - now 09213619
    VAN ARK COMMERCIALS LIMITED
    - 2016-04-10 09213619
    The Warehouse Woodfield Road, New Inn, Pontypool, Gwent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,453 GBP2019-02-28
    Officer
    2020-02-01 ~ 2020-09-10
    IIF 23 - Director → ME
    2014-09-11 ~ 2019-07-30
    IIF 9 - Director → ME
    Person with significant control
    2020-04-30 ~ 2020-09-10
    IIF 33 - Ownership of shares – 75% or more OE
    2016-08-01 ~ 2019-07-30
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    POWDR COATER LTD
    - now 12426115
    ULTRA COATER (SW) LIMITED
    - 2021-12-02 12426115
    GMAYERSSERVICES LTD
    - 2021-11-16 12426115 13817576
    The Warehouse Woodfield Road, New Inn, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -44,865 GBP2024-03-31
    Officer
    2021-11-27 ~ 2022-10-06
    IIF 50 - Director → ME
    2020-01-27 ~ 2021-11-10
    IIF 49 - Director → ME
    2022-01-20 ~ now
    IIF 20 - Director → ME
    2023-05-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-01-27 ~ 2022-10-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    2022-10-20 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 20
    POWDR TECH LIMITED
    09627176
    The Warehouse Woodfield Road, New Inn, Pontypool, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-06-08 ~ 2016-03-01
    IIF 8 - Director → ME
  • 21
    RESPITE AND RESTORE (CARE) LTD
    08314704
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-30 ~ dissolved
    IIF 18 - Director → ME
  • 22
    TEULU DEVELOPMENTS LTD
    15442950
    4 Candwr Park, Casnewydd, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-25 ~ dissolved
    IIF 44 - Director → ME
    2024-01-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 23
    ULTRA COAT LTD
    - now 10548882
    JMS GAS LIMITED
    - 2018-02-19 10548882 07544937
    The Warehouse, Woodfield Road, New Inn, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -23,797 GBP2020-03-31
    Officer
    2017-01-05 ~ 2022-03-31
    IIF 22 - Director → ME
    2019-10-01 ~ 2022-03-16
    IIF 48 - Director → ME
    Person with significant control
    2021-04-01 ~ 2022-03-16
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    2017-01-05 ~ 2022-03-17
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 24
    WATKINS TRADING LIMITED
    11177203
    8 Talygarn Court, Talygarn, Pontyclun, Rhondda Cynon Taf
    Active Corporate (1 parent)
    Equity (Company account)
    100,819 GBP2024-01-31
    Officer
    2018-01-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.