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 Jason Lee Jones

    Related profiles found in government register
  • Mr Jason Lee Jones
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 1
    • icon of address Unit B, Level Street, Brierley Hill, DY5 1XE, England

      IIF 2
    • icon of address 1st Floor, Suite A, Unit E, Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8RB, United Kingdom

      IIF 3
    • icon of address 1st Floor, Unit E, Copse Walk, Pontprennau, Cardiff, CF23 8RB, Wales

      IIF 4
    • icon of address 1 New Buildings, High Street, Newbridge, NP11 4FA, Wales

      IIF 5
    • icon of address 1 New Buildings, High Street, Newbridge, Newport, NP11 4FA, Wales

      IIF 6
    • icon of address Unit B, Upper Boat Business Centre, Pontypridd, CF37 5BP, United Kingdom

      IIF 7
    • icon of address Unit B, Upper Boat Trading Estate, Pontypridd, CF37 5BP, United Kingdom

      IIF 8
    • icon of address Unit B, Upper Boat Trading Estate, Pontypridd, CF37 5BP, Wales

      IIF 9 IIF 10
    • icon of address Corporation House, Corporation Road, Swansea, SA4 6SD, United Kingdom

      IIF 11
    • icon of address 37, Parc Gellifaelog, Tonypandy, CF40 1BF, United Kingdom

      IIF 12
  • Jason Lee Jones
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Childerditch Street, Brentwood, Essex, CM13 3EG, United Kingdom

      IIF 13
  • Mr Jason Jones
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Imperial Wealth Management Ltd, Upper Boat Trading Estate, Pontypridd, CF37 5BP, United Kingdom

      IIF 14
  • Jones, Jason Lee
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b The Maltings, East Tyndall Street, Cardiff, Caerdydd, CF24 5EZ, Wales

      IIF 15
  • Jones, Jason Lee
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fs Legal Solicitors Llp, Hagley Court South, 1, Level Street, Brierley Hill, DY5 1XE, England

      IIF 16
    • icon of address 16b The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

      IIF 17
    • icon of address 1st Floor, Suite A, Unit E, Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8RB, United Kingdom

      IIF 18
    • icon of address 16b, The Maltings, East Tyndall Street, Cardiff Bay, CF24 5EZ, Wales

      IIF 19
    • icon of address 1 New Buildings, High Street, Newbridge, NP11 4FA, Wales

      IIF 20
    • icon of address 1 New Buildings, High Street, Newbridge, Newport, NP11 4FA, Wales

      IIF 21
    • icon of address Imperial Wealth Management Ltd, Unit B, Upper Boat Business Centre, Pontypridd, CF37 5BP, Wales

      IIF 22
    • icon of address Unit B, Upper Boat Business Centre, Pontypridd, CF37 5BP, United Kingdom

      IIF 23
    • icon of address Unit B, Upper Boat Trading Estate, Pontypridd, CF37 5BP, United Kingdom

      IIF 24 IIF 25
    • icon of address Corporation House, Corporation Road, Swansea, SA4 6SD, United Kingdom

      IIF 26
    • icon of address 37, Parc Gellifaelog, Tonypandy, CF40 1BF, United Kingdom

      IIF 27
    • icon of address Unit 4, The Promenade, Tredegar, Gwent, NP22 4HR, Wales

      IIF 28
    • icon of address 14 Manor Court, Edwardsville, Treharris, CF46 5NZ

      IIF 29
    • icon of address 14, Manor Court, Edwardsville, Treharris, CF46 5NZ, United Kingdom

      IIF 30
    • icon of address 14, Manor Court, Edwardsville, Treharris, Mid Glamorgan, CF46 5NZ, United Kingdom

      IIF 31
  • Jones, Jason Lee
    British financial adviser born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Suite A, Unit E, Copse Walk, Pontprennau, Cardiff, CF23 8RB, Wales

      IIF 32
    • icon of address Unit E Copse Walk, Pontprennau, Cardiff, CF23 8RB, Wales

      IIF 33
    • icon of address Unit F, Copse Walk, Pontprennau, Cardiff, South Glamorgan, CF23 8RB, United Kingdom

      IIF 34
  • Jones, Jason
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 35
    • icon of address Unit B, Upper Boat Trading Estate, Pontypridd, Mid Glamorgan, CF37 5BP, Wales

      IIF 36
  • Jones, Jason
    British financial adviser born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Imperial Wealth Management Ltd, Upper Boat Trading Estate, Pontypridd, CF37 5BP, United Kingdom

      IIF 37
  • Jones, Jason Lee
    British financial adviser born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fao Mr Jason Jones, Unit E Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8RB, Wales

      IIF 38
  • Jones, Jason
    British bank manager born in June 1973

    Registered addresses and corresponding companies
    • icon of address 8 Oakdale Terrace, Penmaen, Blackwood, Gwent, NP12 0DF

      IIF 39
  • Jones, Jason
    British finance manager born in June 1973

    Registered addresses and corresponding companies
    • icon of address 8 Oakdale Terrace, Penmaen, Blackwood, Gwent, NP12 0DF

      IIF 40
  • Jones, Jason Lee

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Suite A, Unit E, Copse Walk, Pontprennau, Cardiff, CF23 8RB, Wales

      IIF 41
    • icon of address Unit 4, The Promenade, Tredegar, Gwent, NP22 4HR, Wales

      IIF 42
  • Jones, Jason

    Registered addresses and corresponding companies
    • icon of address 1 New Buildings, High Street, Newbridge, NP11 4FA, Wales

      IIF 43
    • icon of address Unit B, Imperial Wealth Management Ltd, Upper Boat Trading Estate, Pontypridd, CF37 5BP, United Kingdom

      IIF 44
    • icon of address Unit B, Upper Boat Business Centre, Pontypridd, CF37 5BP, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 16b The Maltings, East Tyndall Street, Cardiff Bay, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 1 New Buildings, High Street, Newbridge, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2019-10-25 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hill Farm, Childerditch Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,072 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit F Copse Walk, Pontprennau, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,111 GBP2021-06-30
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 34 - Director → ME
  • 5
    SEEL & CO LIMITED - 2020-03-11
    icon of address Fao Mr Jason Jones Unit E Copse Walk, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    54,092 GBP2024-12-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    118 GBP2024-12-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 33 - Director → ME
  • 7
    CORNERSTONE LOANS LTD - 2019-05-02
    ONE PENSION LTD - 2016-01-12
    icon of address Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    381,453 GBP2024-12-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit E Copse Walk, Cardiff Gate Business Park, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -76,777 GBP2024-12-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 31 - Director → ME
  • 9
    CS PROTECT DIRECT LIMITED - 2021-01-18
    GJM HOLDINGS LIMITED - 2020-12-08
    icon of address Unit B, Upper Boat Trading Estate, Pontypridd, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2020-11-30
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales
    Liquidation Corporate (3 parents)
    Equity (Company account)
    493,922 GBP2018-02-28
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address 1st Floor, Suite A, Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -99,470 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 23 - Director → ME
    icon of calendar 2020-02-11 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    IMPERIAL WEALTH MANAGEMENT LIMITED - 2020-01-29
    HYDE FINANCIAL MANAGEMENT LIMITED - 2010-08-20
    MONEY SMART (UK) LIMITED - 2010-03-10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    437,290 GBP2019-02-28
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1st Floor, Suite A Unit E, Copse Walk, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    165,012 GBP2024-04-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 22 - Director → ME
  • 14
    ELKANAH FINANCE LIMITED - 2018-01-08
    IWC FINANCIAL LIMITED LIMITED - 2018-12-10
    IFAC FINANCE LTD - 2018-12-07
    icon of address 1st Floor, Suite A Unit E, Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    43,919 GBP2024-04-30
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 32 - Director → ME
    icon of calendar 2018-06-18 ~ now
    IIF 41 - Secretary → ME
  • 15
    icon of address 1st Floor, Suite A, Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,981 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 14 Manor Court, Edwardsville, Treharris, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    43,007 GBP2024-03-12
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 37 - Director → ME
    icon of calendar 2017-09-13 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Unit E Copse Walk Cardiff Gate Buisness, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address 1st Floor, Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2024-10-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address Corporation House, Corporation Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    BRIGHT PLUMBING AND HEATING LIMITED - 2019-02-01
    icon of address Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,365 GBP2023-03-31
    Officer
    icon of calendar 2019-01-25 ~ 2021-12-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2021-12-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THERMOPROTECT INSULATIONS LTD - 2016-03-31
    icon of address Coptic House, Mount Stuart Square, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,065 GBP2021-01-30
    Officer
    icon of calendar 2012-10-04 ~ 2016-06-09
    IIF 30 - Director → ME
  • 3
    icon of address Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    118 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ 2023-10-02
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    OPTIMUM REDRESS LIMITED - 2019-05-10
    icon of address Corporation House, Corporation Road, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-05-31
    Officer
    icon of calendar 2018-05-14 ~ 2020-07-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2020-07-10
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ELKANAH FINANCE LIMITED - 2018-01-08
    IWC FINANCIAL LIMITED LIMITED - 2018-12-10
    IFAC FINANCE LTD - 2018-12-07
    icon of address 1st Floor, Suite A Unit E, Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    43,919 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-06-18 ~ 2021-09-29
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 33 Hillside Terrace, Waunlwyd, Ebbw Vale, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ 2011-06-01
    IIF 28 - Director → ME
    icon of calendar 2010-10-07 ~ 2011-06-01
    IIF 42 - Secretary → ME
  • 7
    icon of address 16b The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ 2011-06-01
    IIF 17 - Director → ME
  • 8
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2006-07-03
    IIF 39 - Director → ME
  • 9
    icon of address Corporation House, Corporation Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ 2016-10-28
    IIF 27 - Director → ME
  • 10
    MY NEW HOME PLUS LIMITED - 2010-09-09
    icon of address Cardiff House, Priority Business Park, Barry, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-24 ~ 2011-06-01
    IIF 15 - 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.