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, David Andrew

    Related profiles found in government register
  • Jones, David Andrew
    British air conditioning engineer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David Andrew
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Charlotte House, 53 - 55 Queen Charlotte Street, Bristol, BS1 4HQ

      IIF 7
    • icon of address Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, BS1 4HQ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Jones, David Andrew
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Gloucester Road, Patchway, Bristol, BS34 5BG, United Kingdom

      IIF 11
    • icon of address Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, BS1 4HQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 11 Dragon Court, Crofts End Road, St George, Bristol, BS5 7XX

      IIF 16
    • icon of address Mendip House, Wells Road, Draycott, Somerset, BS27 3SN, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Jones, David Andrew
    British engineer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Dragon Court, Crofts End Road, St George, Bristol, BS5 7XX

      IIF 20
    • icon of address Mendip House, Wells Road, Draycott, Cheddar, BS27 3SN, England

      IIF 21
  • Jones, David Andrew
    British builder born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Frowen, 12 The Parade, Carmarthen, Dyfed, SA31 1LY, Wales

      IIF 22
  • Jones, David Andrew
    British company director born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Frowen, The Parade, Carmarthen, SA31 1LY, Wales

      IIF 23
  • Jones, David Andrew
    British director born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Frowen, The Parade, Carmarthen, SA31 1LY, Wales

      IIF 24
  • Jones, David Andrew
    British property developer born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Station Yard, Old Station Road, Carmarthen, Carmarthenshire, SA31 1JW, United Kingdom

      IIF 25
  • Jones, David Andrew
    British cyber security analyst born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Whitfield Terrace, Greenfield Place, Llandeilo, Carmarthenshire, SA19 6DS, United Kingdom

      IIF 26
  • Jones, David Andrew
    British it consultancy born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, United Kingdom

      IIF 27
  • Jones, David Andrew
    British it consultant born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Axis Court, Riverside Business Park, Swansea, SA7 0AJ, United Kingdom

      IIF 28
  • Jones, David Andrew
    British systems analyst born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Whitfield Terrace, Llandeilo, SA19 6DS, Wales

      IIF 29
    • icon of address 11, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, United Kingdom

      IIF 30
  • Mr David Jones
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, BS1 4HQ, United Kingdom

      IIF 31
  • Jones, David Andrew
    British

    Registered addresses and corresponding companies
  • Mr David Andrew Jones
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Dragon Court, Crofts End Road, St George, Bristol, BS5 7XX

      IIF 39
    • icon of address Mendip House, Wells Road, Draycott, Cheddar, BS27 3SN, England

      IIF 40
    • icon of address Mendip House, Wells Road, Draycott, Cheddar, Somerset, BS27 3SN, England

      IIF 41
    • icon of address Mendip House, Wells Road, Draycott, Somerset, BS27 3SN, United Kingdom

      IIF 42
  • Jones, Andrew David
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nautilus House, Nautilus House, Mariners' Park, Wallasey, Merseyside, CH45 7AE, United Kingdom

      IIF 43 IIF 44
  • Jones, Andrew David
    British director of hospital services born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium Centre, Corporation Street, St Helens, Meresyside, WA10 1HJ

      IIF 45
  • Jones, Andrew David
    British director of welfare & care born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mariners' Park, Royden Avenue, Wallasey, CH44 0HN, United Kingdom

      IIF 46
  • Jones, Andrew David
    British operations manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Masonic Hall, 12 - 14, Hall Street, St. Helens, WA10 1DL, England

      IIF 47
  • Jones, David Andrew

    Registered addresses and corresponding companies
    • icon of address 12 Frowen, The Parade, Carmarthen, SA31 1LY, Wales

      IIF 48
    • icon of address 14, Barn Road, Carmarthen, Carmarthenshire, SA31 1DD, United Kingdom

      IIF 49
  • Mr David Andrew Jones
    British born in November 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Whitfield Terrace, Llandeilo, SA19 6DS, Wales

      IIF 50 IIF 51
    • icon of address 11, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, United Kingdom

      IIF 52 IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Mendip House, Wells Road, Draycott, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39 GBP2024-12-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 11 Axis Court, Riverside Business Park, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,600 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Whitfield Terrace, Llandeilo, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    GRIFFITHS & HOSIER PROPERTIES LIMITED - 2012-11-27
    icon of address Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -122,215 GBP2024-09-30
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address The Yard, Old Station Road, Carmarthen, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 14 Barn Road, Carmarthen, Carmarthenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 168 Gloucester Road, Patchway, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 11 Axis Court, Riverside Business Park, Swansea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,814 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address Nautilus House, Mariners' Park, Wallasey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address 1 Whitfield Terrace, Greenfield Place, Llandeilo, Carmarthenshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 13 - Director → ME
  • 12
    LANCER SCOTT (CONSTRUCTION) WEST LIMITED - 2023-07-19
    icon of address Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 14 - Director → ME
  • 13
    LANCER SCOTT LIMITED - 2023-08-10
    icon of address Queen Charlotte House, 53 - 55 Queen Charlotte Street, Bristol
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    15,767,870 GBP2021-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 15
    LANCER SCOTT FM LIMITED - 2023-08-10
    13175288 LIMITED - 2021-04-22
    icon of address Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 8 Cumberland Place, Southampton, Hants
    Active Corporate (16 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 46 - Director → ME
  • 17
    icon of address Suite L, Astonbury Business Park, Stevenage, England
    Active Corporate (6 parents)
    Equity (Company account)
    700,177 GBP2025-02-28
    Officer
    icon of calendar 2005-06-06 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address Mendip House Wells Road, Draycott, Cheddar, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
  • 19
    icon of address Mendip House Wells Road, Draycott, Cheddar, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    150 GBP2025-03-31
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address Mendip House Wells Road, Draycott, Cheddar, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -721 GBP2025-03-31
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 18 - Director → ME
  • 21
    J.C.W. (NORTHERN) AIR CONDITIONING LIMITED - 2008-05-29
    J C W (CARDIFF) AIR CONDITIONING LIMITED - 1993-11-30
    icon of address Mendip House Wells Road, Draycott, Cheddar, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,448,271 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    icon of address 14 Barn Road, Carmarthen, Carmarthenshire
    Active Corporate (2 parents)
    Equity (Company account)
    90,516 GBP2024-03-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 24 - Director → ME
    icon of calendar 2017-02-01 ~ now
    IIF 48 - Secretary → ME
  • 23
    icon of address 14 Barn Road, Carmarthen, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 23 - Director → ME
  • 24
    icon of address 11 Axis Court Riverside Business Park, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,923 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 25
    icon of address Nautilus House Nautilus House, Mariners' Park, Wallasey, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 44 - Director → ME
Ceased 12
  • 1
    icon of address Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -927,578 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ 2024-12-31
    IIF 10 - Director → ME
  • 2
    icon of address 11 Axis Court, Riverside Business Park, Swansea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,814 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-05-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Four Seasons House Astley Lane Trading Estate, Swillington, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-12-14 ~ 2012-03-31
    IIF 5 - Director → ME
    icon of calendar 1994-09-21 ~ 2009-12-04
    IIF 37 - Secretary → ME
  • 4
    icon of address Four Seasons House Astley Lane Trading Estate, Swillington, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 2012-03-31
    IIF 3 - Director → ME
    icon of calendar 1992-11-09 ~ 2009-12-04
    IIF 34 - Secretary → ME
  • 5
    QUICKBUSY LIMITED - 1988-08-11
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 2012-03-31
    IIF 4 - Director → ME
    icon of calendar 1992-11-09 ~ 2009-12-04
    IIF 35 - Secretary → ME
  • 6
    J C W (SERVICES) LIMITED - 1990-02-08
    icon of address Four Seasons House Astley Lane Trading Estate, Swillington, Leeds, Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 2012-03-31
    IIF 6 - Director → ME
    icon of calendar 1992-11-09 ~ 1992-11-09
    IIF 32 - Secretary → ME
    icon of calendar ~ 2009-12-04
    IIF 38 - Secretary → ME
  • 7
    icon of address Four Seasons House Astley Lane Industrial Estate, Swillington, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-09 ~ 2012-03-31
    IIF 2 - Director → ME
    icon of calendar 1993-03-09 ~ 2009-12-04
    IIF 36 - Secretary → ME
  • 8
    icon of address 14 Barn Road, Carmarthen, Carmarthenshire
    Active Corporate (2 parents)
    Equity (Company account)
    90,516 GBP2024-03-31
    Officer
    icon of calendar 2013-12-13 ~ 2014-01-01
    IIF 49 - Secretary → ME
  • 9
    icon of address Masonic Hall, 12 - 14 Hall Street, St. Helens, England
    Active Corporate (9 parents)
    Equity (Company account)
    94,900 GBP2024-06-30
    Officer
    icon of calendar 2020-04-29 ~ 2020-09-30
    IIF 47 - Director → ME
  • 10
    icon of address Unit 8 Farleigh Court, Flax Bourton, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    820,872 GBP2024-09-30
    Officer
    icon of calendar 2019-05-07 ~ 2022-04-26
    IIF 16 - Director → ME
  • 11
    icon of address Unit 8 Farleigh Court, Flax Bourton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,132,209 GBP2024-09-30
    Officer
    icon of calendar 2013-09-19 ~ 2022-04-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Has significant influence or control OE
  • 12
    icon of address Millennium Centre, Corporation Street, St Helens, Meresyside
    Active Corporate (6 parents)
    Equity (Company account)
    1,283,398 GBP2017-09-30
    Officer
    icon of calendar 2020-11-01 ~ 2023-12-11
    IIF 45 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.