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

Mrs Frances Jones

    Related profiles found in government register
  • Mrs Frances Jones
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Amethyst Flat, Clarks Hay, South Cerney, Cirencester, GL7 5UA, England

      IIF 1
  • Mrs Frances Jones
    Welsh born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 20a, Woodland Road, Crynant, Neath, SA10 8RG, Wales

      IIF 2
  • Jones, Frances
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Amethyst Flat, Clarks Hay, South Cerney, Cirencester, GL7 5UA, England

      IIF 3
  • Jones, Frances Claire
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Morston Court, Aisecome Way, Weston-super-mare, North Somerset, BS22 8NG, United Kingdom

      IIF 4
  • Mr Carl Jones
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Troon Close, Wrexham, Clwyd, LL13 9QX, Wales

      IIF 5
  • Ms Frances Claire Jones
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 31 Argyle St, Swansea, SA1 3TB, Wales

      IIF 6
    • Kiosk 1 & 2, Parc Tawe, Swansea, SA1 2AS, Wales

      IIF 7
  • Mr Ceri David Jones
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, 20 Church Road, Penrhiwfer, Tonypandy, CF40 1RY, Wales

      IIF 8
  • Jones, Frances Claire
    British company director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Kiosk 1 & 2, Parc Tawe, Swansea, SA1 2AS, Wales

      IIF 9
  • Jones, Frances Claire
    British director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 31 Argyle St, Swansea, SA1 3TB, Wales

      IIF 10
  • Jones, Frances Clare
    British production manager born in May 1971

    Registered addresses and corresponding companies
    • 15 Sandhills View, Wallasey, Merseyside, CH45 8LL

      IIF 11
  • Mr Richard Hywel Jones
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Lon Yr Ysgol, Bedwas, Caerphilly, CF83 8PE, Wales

      IIF 12
  • Dr Clare Frances Jones
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Geraint Wyn Jones
    Welsh born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Obry, Penrhyndeudraeth, Gwynedd, LL48 6RY

      IIF 14
  • Jones, Carl
    British housing repairs born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Troon Close, Wrexham, Clwyd, LL13 9QX, Wales

      IIF 15
  • Jones, Ceri David
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, 20 Church Road, Penrhiwfer, Tonypandy, CF40 1RY, Wales

      IIF 16
    • University Of Wolverhampton, Wulfruna Street, Wolverhampton, WV1 1LY, England

      IIF 17
  • Jones, Ceri David
    British director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Finance Building, Swansea University, Singleton Park, Swansea, SA2 8PP

      IIF 18
  • Samuels, Deborah Jane
    British distribution born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Hafod Y Glyn, Johnstown, Wrexham, Clwyd, LL14 1PH, Wales

      IIF 19
  • Jones, Frances
    Welsh director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 20a, Woodland Road, Crynant, Neath, SA10 8RG, Wales

      IIF 20
  • Jones, Richard Hywel
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Lon Yr Ysgol, Bedwas, Caerphilly, CF83 8PE, Wales

      IIF 21
    • Bm 7035, The Land Rover Series 2club Ltd., London, WC1N 3XX, England

      IIF 22
  • Mr Alun Rhys Jones
    Welsh born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Intec, Parc Menai Business Park, Bangor, Gwynedd, LL57 4FG

      IIF 23
    • Plas Glyn Afon, Waunfawr, Caernarfon, Gwynedd, LL55 4YY

      IIF 24
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 25
  • Jones, Alun Rhys
    British company director born in February 1950

    Resident in Uk

    Registered addresses and corresponding companies
  • Beynon, Gail
    Welsh toy library mamager born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 82 Partridge Road, Llwynypia, R C T, CF40 2LS

      IIF 28
  • Beynon, Gail
    Welsh toy library manager born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 82 Partridge Road, Llwynypia, R C T, CF40 2LS

      IIF 29
  • Jones, Carl
    Welsh director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Troon Close, Wrexham, LL13 9QX, Wales

      IIF 30
  • Jones, Ceri David
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambrian Lakeside Buildings, Cambrian Countryside Park, Clydach Vale, Tonypandy, CF40 2XX, United Kingdom

      IIF 31
  • Jones, Ceri David
    British university adminstrator born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Capel, 3 Sycamore Rise, Treherbert, Rhondda Cynon Taff, CF42 5RJ

      IIF 32
  • Jones, Geraint Wyn
    Welsh born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Obry, Penrhyndeudraeth, Gwynedd, LL48 6RY

      IIF 33
  • Samuels, Deborah Jane
    British general manager

    Registered addresses and corresponding companies
    • 4 Hafod Y Glyn, Johnstown, Wrexham, LL14 1PH

      IIF 34
  • Jones, Mark Langford
    Welsh electrician born in May 1971

    Resident in Wales

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

      IIF 35
  • Jones, Nia Angharad
    Welsh director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 19 Tan Y Bryn, Pwllglas, Rhuthun, Denbighshire, LL15 2PJ, Wales

      IIF 36
  • Jones, Clare Frances, Dr
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, High Town Road, Maidenhead, Berkshire, SL6 1PA, United Kingdom

      IIF 37
    • Newlands Girls' School, Farm Road, Maidenhead, West Berkshire, SL6 5JB, United Kingdom

      IIF 38
  • Jones, Alun Rhys
    Welsh born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Glyn Afon, Waunfawr, Caernarfon, Gwynedd, LL55 4YY

      IIF 39 IIF 40 IIF 41
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 42
  • Jones, Alun Rhys
    Welsh company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Glyn Afon, Waunfawr, Caernarfon, Gwynedd, LL55 4YY

      IIF 43
  • Jones, Alun Rhys
    Welsh director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Alun Rhys
    Welsh

    Registered addresses and corresponding companies
    • Plas Glyn Afon, Waunfawr, Caernarfon, Gwynedd, LL55 4YY

      IIF 47 IIF 48
  • Jones, Alun Rhys
    Welsh director

    Registered addresses and corresponding companies
    • Plas Glyn Afon, Waunfawr, Caernarfon, Gwynedd, LL55 4YY

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,263 GBP2024-11-30
    Officer
    2023-09-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    Brynford House, 21 Brynford Street, Holywell, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 36 - Director → ME
  • 3
    ACKNACK LIMITED - 2012-10-11
    Plas Glyn Afon, Waunfawr, Caernarfon, Gwynedd
    Active Corporate (2 parents)
    Equity (Company account)
    59,935 GBP2024-06-30
    Officer
    2007-06-27 ~ now
    IIF 39 - Director → ME
    2007-06-27 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2016-06-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    20 20 Church Road, Penrhiwfer, Tonypandy, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    5 Commercial Street, Ystradgynlais, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    557 GBP2018-11-30
    Officer
    2017-11-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    Kiosk 1 & 2 Parc Tawe, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2023-07-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 8 Pendeford Business Park, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    268,586 GBP2024-06-30
    Officer
    2024-10-01 ~ now
    IIF 17 - Director → ME
  • 8
    Ty Obry, Penrhyndeudraeth, Gwynedd
    Active Corporate (4 parents)
    Equity (Company account)
    233,106 GBP2024-03-31
    Officer
    2004-03-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 9
    47 High Town Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,161 GBP2024-06-30
    Officer
    2023-07-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-07-04 ~ 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
  • 10
    SERIES 2 CLUB LIMITED - 2023-11-29
    Bm 7035 The Land Rover Series 2club Ltd., London, England
    Active Corporate (9 parents)
    Equity (Company account)
    83,033 GBP2025-01-31
    Officer
    2023-06-28 ~ now
    IIF 22 - Director → ME
  • 11
    4 Hafod Y Glyn, Johnstown, Wrexham, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    2012-10-15 ~ dissolved
    IIF 19 - Director → ME
  • 12
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 35 - Director → ME
  • 13
    Newlands Girls' School, Farm Road, Maidenhead, West Berkshire, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    26,026,948 GBP2024-08-31
    Officer
    2017-09-25 ~ now
    IIF 38 - Director → ME
  • 14
    26 Lon Yr Ysgol, Bedwas, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    20,499 GBP2025-03-31
    Officer
    2020-12-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    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
  • 15
    6 Troon Close, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,647 GBP2017-12-31
    Officer
    2017-12-11 ~ dissolved
    IIF 30 - Director → ME
  • 16
    Intec, Parc Menai Business Park, Bangor, Gwynedd
    Active Corporate (3 parents)
    Equity (Company account)
    -61,460 GBP2024-03-31
    Officer
    2007-02-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    5 Commercial Street, Ystradgynlais, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-03-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    5 Commercial Street, Ystradgynlais, Swansea, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    314 GBP2023-10-31
    Officer
    2021-07-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 14
  • 1
    ACCOUNTIS LTD - 2004-08-04
    NOWINVOICE UK LTD - 2002-05-17
    Four Kingdom Street, Paddington, London, England
    Active Corporate (5 parents)
    Officer
    2002-04-02 ~ 2011-02-28
    IIF 45 - Director → ME
    2002-04-02 ~ 2008-02-05
    IIF 49 - Secretary → ME
  • 2
    Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    1996-11-27 ~ 2009-06-08
    IIF 11 - Director → ME
  • 3
    Cambrian Lakeside Buildings, Cambrian Countryside Park, Clydach Vale, Tonypandy, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    56,741 GBP2024-12-31
    Officer
    2024-05-21 ~ 2025-02-25
    IIF 31 - Director → ME
  • 4
    Unit 7 Morston Court, Aisecome Way, Weston-super-mare, North Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    79,723 GBP2025-05-31
    Officer
    2019-03-13 ~ 2019-12-09
    IIF 4 - Director → ME
  • 5
    ACCOUNTIS LIMITED - 2010-08-11
    ACCOUNTIS PLC - 2008-01-29
    INSIGHTPARK PLC - 2004-08-04
    NOWINVOICE PLC - 2002-06-10
    Four Kingdom Street, Paddington, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2001-11-20 ~ 2011-02-28
    IIF 40 - Director → ME
    2001-11-20 ~ 2008-02-05
    IIF 47 - Secretary → ME
  • 6
    3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    2009-04-01 ~ 2011-02-28
    IIF 26 - Director → ME
  • 7
    K & H PROJECT SYSTEMS LIMITED - 1993-02-02
    3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    2009-04-01 ~ 2011-02-28
    IIF 27 - Director → ME
  • 8
    Unit 15f The Courtyard, Bersham Enterprise Centre, Plas Grono Road Rhostyllen, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    2003-12-10 ~ 2012-10-08
    IIF 34 - Secretary → ME
  • 9
    3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-01-17 ~ 2011-02-28
    IIF 44 - Director → ME
    2003-01-17 ~ 2008-02-05
    IIF 50 - Secretary → ME
  • 10
    6 Troon Close, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,647 GBP2017-12-31
    Officer
    2015-12-23 ~ 2017-10-21
    IIF 15 - Director → ME
    Person with significant control
    2016-05-01 ~ 2017-11-01
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control OE
  • 11
    UWS VENTURES LIMITED - 2012-01-06
    MB135 LIMITED - 1998-04-30
    Faraday Building - Finance 7th Floor, Singleton Park, Swansea, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2007-06-06 ~ 2009-10-26
    IIF 32 - Director → ME
    2023-03-28 ~ 2024-02-14
    IIF 18 - Director → ME
  • 12
    NATIONAL TOY LIBRARIES ASSOCIATION(THE) - 1993-01-05
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (11 parents)
    Officer
    2006-10-22 ~ 2007-10-09
    IIF 28 - Director → ME
    2003-10-09 ~ 2005-03-31
    IIF 29 - Director → ME
  • 13
    EDOCR LTD - 2015-04-07
    Barclays Eagle Labs Manchester C/o Techcelerate Ltd, Union, Albert Square, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -338 GBP2018-04-30
    Officer
    2007-04-03 ~ 2008-11-03
    IIF 46 - Director → ME
  • 14
    WALES.COM LTD - 2016-01-15
    207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,824 GBP2024-04-30
    Officer
    2000-04-14 ~ 2008-03-14
    IIF 43 - 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.