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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr William Allan Jones

    Related profiles found in government register
  • Mr William Allan Jones
    British born in March 1946

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 11, Ty-gwyn Road, Penylan, Cardiff, CF23 5JF, Wales

      IIF 1 IIF 2
    • 11, Ty-gwyn Road, Penylan, Cardiff, CF23 5JH, Wales

      IIF 3
    • Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 4
  • Jones, William Allan
    British born in March 1946

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 11, Ty-gwyn Road, Penylan, Cardiff, CF23 5JF, Wales

      IIF 5 IIF 6
    • 11, Ty-gwyn Road, Penylan, Cardiff, CF23 5JH, Wales

      IIF 7
  • Jones, William Allan
    British company director born in March 1946

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 8
  • Mr William Jones
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, The Old Dairy, Elm Farm, Norwich Common, Norfolk, NR18 0SW, England

      IIF 9 IIF 10
    • Hexagon House, Avenue Four, Station Lane, Witney, Oxfordshire, OX28 4BN, England

      IIF 11
  • William Jones
    British born in March 1946

    Registered addresses and corresponding companies
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 12
  • Jones, William Allan
    British company director born in March 1946

    Registered addresses and corresponding companies
    • 334 Block C, Edifici Anyos Park, La Massana, Andorra

      IIF 13
    • Harlech Court, Puiol Del Piu, Erts, La Massana, Principat D'andorra, Andorra

      IIF 14 IIF 15
  • Jones, William Allan
    British director born in March 1946

    Registered addresses and corresponding companies
    • Harliech Court, Puiol Del Piu, Erts, La Massana, Principat D'andorra, Andorra

      IIF 16
  • Mr Keith William Jones
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cedar Glade, Dunnington, York, YO19 5QZ, England

      IIF 17
  • Jones, William Allan
    British company director born in March 1964

    Registered addresses and corresponding companies
    • 334 Block C, Edifici Anyos Park, La Massana, Andorra

      IIF 18
  • Mr Keith Jones
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 87 Coronation Drive, Prescot, L35 5ET, England

      IIF 19
  • Jones, William
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 20
    • Suite 2, The Old Dairy, Elm Farm, Norwich Common, Norfolk, NR18 0SW, England

      IIF 21 IIF 22
  • Jones, William
    British lawyer born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1, St James Court, Norwich, NR3 1RU

      IIF 23
  • Jones, Keith William
    British patent agent born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Church Street, Dunnington, North Yorkshire, YO19 5PP

      IIF 24
  • Jones, Keith William
    British patent attorney born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo House, Eboracum Way, York, YO31 7RE, England

      IIF 25
  • Jones, William
    British patent agent born in March 1946

    Registered addresses and corresponding companies
    • The Old Rectory, Rectory Road Ashmanhaugh, Norwich, Norfolk, NR12 8YP

      IIF 26
  • Jones, Keith William
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Church Street, Dunnington, York, North Yorkshire, YO19 5PP

      IIF 27
    • 41, Church Street, Dunnington, York, North Yorkshire, YO19 5PP, United Kingdom

      IIF 28
  • Jones, Keith
    British hgv driver born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 87 Coronation Drive, Prescot, L35 5ET, England

      IIF 29
  • Jones, Keith William
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3-4 The Quadrant, 3-4 The Quadrant, Hoylake, Wirral, Merseyside, CH47 2EE, United Kingdom

      IIF 30
    • 3-4, The Quadrant, Hoylake, Wirral, Merseyside, CH47 2EE, United Kingdom

      IIF 31
    • 28, Cedar Glade, Dunnington, York, YO19 5QZ, England

      IIF 32
  • Jones, Keith William
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28 Cedar Glade, Dunnington, York, YO19 5QZ, England

      IIF 33
  • Jones, Keith William
    British intellectual property consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cedar Glade, Dunnington, York, YO19 5QZ, United Kingdom

      IIF 34
  • Jones, Keith William
    British patent attorney born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Murgitroyd House, 165-169 Scotland Street, Glasgow, G5 8PL, Scotland

      IIF 35
  • Jones, William
    British

    Registered addresses and corresponding companies
    • Suite 2, The Old Dairy, Elm Farm, Norwich Common, Norfolk, NR18 0SW, England

      IIF 36
  • Jones, William

    Registered addresses and corresponding companies
    • Suite 2, The Old Dairy, Elm Farm, Norwich Common, Norfolk, NR18 0SW, England

      IIF 37
child relation
Offspring entities and appointments 26
  • 1
    AVIDITY IP LTD
    - now 05697558 06277938
    HLBBSHAW LIMITED - 2011-09-30
    3-4 The Quadrant 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2025-07-29 ~ now
    IIF 30 - Director → ME
  • 2
    BEECHWOOD COURT LIMITED - now
    INDEPENDENT COMMUNITY LIVING (BEECHWOOD) LIMITED
    - 2005-10-28 04746696
    Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (30 parents)
    Officer
    2003-04-28 ~ 2004-04-28
    IIF 14 - Director → ME
  • 3
    COFFEE PLANET LIMITED
    05328300
    11 Ty-gwyn Road, Penylan, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    2014-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    ELYSIUM HEALTHCARE NO. 3 LIMITED - now
    CRAEGMOOR HOSPITALS LIMITED - 2016-12-01
    INDEPENDENT COMMUNITY LIVING LIMITED
    - 2009-12-04 02989725
    2 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (50 parents, 2 offsprings)
    Officer
    1994-12-29 ~ 2003-05-07
    IIF 13 - Director → ME
  • 5
    FISHER WEILER JONES LIMITED
    07199587
    39a Financial Direction, 38 Strother Close, Pocklington, York
    Dissolved Corporate (2 parents)
    Officer
    2010-03-23 ~ 2012-01-31
    IIF 25 - Director → ME
  • 6
    FOX RED CONSULTANTS LIMITED
    15847060
    28 Cedar Glade, Dunnington, York, England
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    FWJ IP LLP
    OC360538
    39a Financial Direction, 38 Strother Close, Pocklington, York
    Dissolved Corporate (4 parents)
    Officer
    2010-12-30 ~ 2012-03-16
    IIF 27 - LLP Designated Member → ME
  • 8
    GIRAFFE IP CONSULTANTS LTD
    08475953
    41 Church Street, Dunnington, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 33 - Director → ME
  • 9
    GIRAFFE IP CONTRACT SERVICES LIMITED
    09254603
    28 Cedar Glade, Dunnington, York
    Dissolved Corporate (2 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 34 - Director → ME
  • 10
    GIRAFFE IP LLP
    OC366099
    41 Church Street, Dunnington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 11
    HEATHERWOOD COURT LIMITED - now
    INDEPENDENT COMMUNITY LIVING (ADULT SERVICES) LIMITED
    - 2006-05-08 03160371
    Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (32 parents)
    Officer
    1996-02-15 ~ 2004-04-05
    IIF 16 - Director → ME
  • 12
    HUNTLEY SPENCE LIMITED
    - now 07042927
    FRIARS 630 LIMITED - 2010-02-05
    Fairfax House, Cromwell Park, Chipping Norton, Oxfordshire, England
    Active Corporate (5 parents)
    Person with significant control
    2016-10-14 ~ 2016-11-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    I.P.21 LIMITED
    04111224
    Suite 2 The Old Dairy, Elm Farm, Norwich Common, Norfolk, England
    Active Corporate (11 parents)
    Officer
    2000-11-21 ~ now
    IIF 21 - Director → ME
    2008-12-19 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    INDEPENDENT COMMUNITY LIVING (HOLDINGS) LIMITED
    - now 04226452
    MANDACO 276 LIMITED
    - 2001-07-19 04226452 08569747... (more)
    Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (38 parents)
    Officer
    2001-06-01 ~ 2003-05-07
    IIF 18 - Director → ME
  • 15
    KELMSCOT LOGISTICS LTD
    08976482
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (21 parents)
    Officer
    2019-07-04 ~ 2020-07-01
    IIF 29 - Director → ME
    Person with significant control
    2019-07-04 ~ 2020-07-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 16
    LUDLOW COMMUNITY ACCESS TRANSPORT TRUST
    08220719
    11 Ty-gwyn Road, Penylan, Cardiff, Wales
    Active Corporate (6 parents)
    Officer
    2021-11-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 1 - Has significant influence or control OE
  • 17
    LUDLOW LEWIS LIMITED
    - now 05565467
    LUDLOW REED (DEVELOPMENTS) LIMITED - 2007-06-04
    11 Ty-gwyn Road, Penylan, Cardiff, Wales
    Active Corporate (6 parents)
    Officer
    2016-11-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    LUDLOW STREET HEALTHCARE GROUP LIMITED
    - now 05190932
    LUDLOW STREET INVESTMENTS LIMITED - 2005-08-22
    B & A 0414 LIMITED - 2004-08-31
    Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (32 parents, 10 offsprings)
    Officer
    2014-10-01 ~ 2021-12-02
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-02
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    LUDLOW STREET INVESTMENT CORP.
    OE033500
    3rd Floor, Yamraj Building, Market Square, P.o. Box 3175, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2003-04-02 ~ now
    IIF 12 - Ownership of shares - More than 25% OE
    IIF 12 - Ownership of voting rights - More than 25% OE
    IIF 12 - Right to appoint or remove directors OE
  • 20
    MEDTECH ACCELERATOR LIMITED
    10249998
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (9 parents)
    Officer
    2016-10-11 ~ now
    IIF 20 - Director → ME
  • 21
    MURGITROYD & COMPANY LIMITED
    - now SC144082
    ST. VINCENT STREET (214) LIMITED - 1993-05-13
    Murgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Active Corporate (31 parents, 8 offsprings)
    Officer
    2021-03-19 ~ 2024-06-01
    IIF 35 - Director → ME
    2004-12-01 ~ 2010-03-31
    IIF 24 - Director → ME
  • 22
    NEW ANGLIA CAPITAL LTD
    08512619
    1 St James Court, Norwich
    Active Corporate (19 parents, 1 offspring)
    Officer
    2013-06-06 ~ 2024-12-16
    IIF 23 - Director → ME
  • 23
    NOVAGRAAF LIMITED - now
    MARKGRAAF LIMITED
    - 2002-01-02 02469103
    RAKEBRAND LIMITED - 1990-03-30
    5th Floor, 145 Cannon Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    1997-05-01 ~ 1998-02-16
    IIF 26 - Director → ME
  • 24
    OAKLEIGH IP SERVICES LIMITED
    07450476
    Suite 2 The Old Dairy, Elm Farm, Norwich Common, Norfolk, England
    Active Corporate (5 parents)
    Officer
    2019-07-18 ~ now
    IIF 22 - Director → ME
    2019-07-18 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    PURE IDEAS LIMITED
    - now 05712102
    AVIDITY IP (PURE IDEAS) LIMITED - 2016-03-18
    AVIDITY IP CORPORATE SERVICES LTD - 2012-11-30
    HLBB CORPORATE SERVICES LIMITED - 2011-09-30
    3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (19 parents)
    Officer
    2025-06-04 ~ now
    IIF 31 - Director → ME
  • 26
    ST. PETER'S HOSPITAL LIMITED - now
    LLANBEDR COURT LIMITED - 2014-01-27
    INDEPENDENT COMMUNITY LIVING (LLANBEDR COURT) LIMITED
    - 2005-10-28 04746710
    Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (29 parents)
    Officer
    2003-04-28 ~ 2004-04-29
    IIF 15 - Director → ME

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.