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
    • 79, Caroline Street, Birmingham, B3 1UP

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

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

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

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

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

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

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

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

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

      IIF 11
    • 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
    • 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
    • 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
    • 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
    • Fs Legal Solicitors Llp, Hagley Court South, 1, Level Street, Brierley Hill, DY5 1XE, England

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 30
    • 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
    • 1st Floor, Suite A, Unit E, Copse Walk, Pontprennau, Cardiff, CF23 8RB, Wales

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

      IIF 33
    • 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
    • 16b The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 35
    • 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
    • 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
    • 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
    • 8 Oakdale Terrace, Penmaen, Blackwood, Gwent, NP12 0DF

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

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

      IIF 40
  • Jones, Jason Lee

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

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

      IIF 42
  • Jones, Jason

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

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

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

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    16b The Maltings, East Tyndall Street, Cardiff Bay, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-03-15 ~ dissolved
    IIF 19 - director → ME
  • 2
    1 New Buildings, High Street, Newbridge, Wales
    Dissolved corporate (2 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 20 - director → ME
    2019-10-25 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Hill Farm, Childerditch Street, Brentwood, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,083 GBP2024-03-31
    Person with significant control
    2021-12-06 ~ now
    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
  • 4
    Unit F Copse Walk, Pontprennau, Cardiff, South Glamorgan, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,111 GBP2021-06-30
    Officer
    2019-06-28 ~ dissolved
    IIF 34 - director → ME
  • 5
    SEEL & CO LIMITED - 2020-03-11
    Fao Mr Jason Jones Unit E Copse Walk, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    62,339 GBP2023-12-31
    Officer
    2024-12-02 ~ now
    IIF 38 - director → ME
  • 6
    Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    118 GBP2023-12-31
    Officer
    2020-10-26 ~ now
    IIF 33 - director → ME
  • 7
    CORNERSTONE LOANS LTD - 2019-05-02
    ONE PENSION LTD - 2016-01-12
    Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    119,871 GBP2023-12-31
    Officer
    2013-03-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit E Copse Walk, Cardiff Gate Business Park, Cardiff, South Glamorgan, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -77,000 GBP2023-12-31
    Officer
    2022-07-19 ~ now
    IIF 31 - director → ME
  • 9
    CS PROTECT DIRECT LIMITED - 2021-01-18
    GJM HOLDINGS LIMITED - 2020-12-08
    Unit B, Upper Boat Trading Estate, Pontypridd, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2020-11-30
    Officer
    2019-11-14 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-11-14 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales
    Corporate (3 parents)
    Equity (Company account)
    493,922 GBP2018-02-28
    Officer
    2015-01-21 ~ now
    IIF 36 - director → ME
  • 11
    1st Floor, Suite A, Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    -99,470 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 23 - director → ME
    2020-02-11 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - 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
    79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    437,290 GBP2019-02-28
    Officer
    2009-02-16 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    1st Floor, Suite A Unit E, Copse Walk, Cardiff Gate Business Park, Cardiff, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    165,012 GBP2024-04-30
    Officer
    2017-04-25 ~ now
    IIF 22 - director → ME
  • 14
    IWC FINANCIAL LIMITED LIMITED - 2018-12-10
    IFAC FINANCE LTD - 2018-12-07
    ELKANAH FINANCE LIMITED - 2018-01-08
    1st Floor, Suite A Unit E, Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    43,919 GBP2024-04-30
    Officer
    2018-06-18 ~ now
    IIF 32 - director → ME
    2018-06-18 ~ now
    IIF 41 - secretary → ME
  • 15
    1st Floor, Suite A, Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,981 GBP2023-10-31
    Officer
    2020-10-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    14 Manor Court, Edwardsville, Treharris, Wales
    Corporate (2 parents)
    Equity (Company account)
    43,007 GBP2024-03-12
    Officer
    2017-09-13 ~ now
    IIF 37 - director → ME
    2017-09-13 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    Unit E Copse Walk Cardiff Gate Buisness, Pontprennau, Cardiff, Wales
    Dissolved corporate (4 parents)
    Officer
    2022-06-28 ~ dissolved
    IIF 25 - director → ME
  • 18
    1st Floor, Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    36,330 GBP2023-10-31
    Officer
    2014-10-14 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2007-09-01 ~ dissolved
    IIF 40 - director → ME
  • 20
    Corporation House, Corporation Road, Swansea, Wales
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
Ceased 10
  • 1
    BRIGHT PLUMBING AND HEATING LIMITED - 2019-02-01
    Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    57,365 GBP2023-03-31
    Officer
    2019-01-25 ~ 2021-12-08
    IIF 21 - director → ME
    Person with significant control
    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
    Coptic House, Mount Stuart Square, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,065 GBP2021-01-30
    Officer
    2012-10-04 ~ 2016-06-09
    IIF 30 - director → ME
  • 3
    Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    118 GBP2023-12-31
    Person with significant control
    2020-12-16 ~ 2023-10-02
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    OPTIMUM REDRESS LIMITED - 2019-05-10
    Corporation House, Corporation Road, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2020-05-31
    Officer
    2018-05-14 ~ 2020-07-10
    IIF 26 - director → ME
    Person with significant control
    2018-05-14 ~ 2020-07-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    IWC FINANCIAL LIMITED LIMITED - 2018-12-10
    IFAC FINANCE LTD - 2018-12-07
    ELKANAH FINANCE LIMITED - 2018-01-08
    1st Floor, Suite A Unit E, Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    43,919 GBP2024-04-30
    Person with significant control
    2018-06-18 ~ 2021-09-29
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    33 Hillside Terrace, Waunlwyd, Ebbw Vale, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2010-10-07 ~ 2011-06-01
    IIF 28 - director → ME
    2010-10-07 ~ 2011-06-01
    IIF 42 - secretary → ME
  • 7
    16b The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-01 ~ 2011-06-01
    IIF 17 - director → ME
  • 8
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2005-01-17 ~ 2006-07-03
    IIF 39 - director → ME
  • 9
    Corporation House, Corporation Road, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-09-23 ~ 2016-10-28
    IIF 27 - director → ME
  • 10
    MY NEW HOME PLUS LIMITED - 2010-09-09
    Cardiff House, Priority Business Park, Barry, South Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-24 ~ 2011-06-01
    IIF 15 - 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.