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, William Allan

    Related profiles found in government register
  • Jones, William Allan
    British company director born in March 1946

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

      IIF 1
    • icon of address Harlech Court, Puiol Del Piu, Erts, La Massana, Principat D'andorra, Andorra

      IIF 2 IIF 3
  • Jones, William Allan
    British director born in March 1946

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

      IIF 4
  • Jones, William Allan
    British company director born in March 1964

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

      IIF 5
  • Jones, William
    British patent agent born in March 1946

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

      IIF 6
  • Jones, William
    British

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

      IIF 7
  • William Jones
    British born in March 1946

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

      IIF 8
  • Jones, William
    British born in March 1946

    Resident in England

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

      IIF 9
    • icon of address Suite 2, The Old Dairy, Elm Farm, Norwich Common, Norfolk, NR18 0SW, England

      IIF 10 IIF 11
  • Jones, William
    British lawyer born in March 1946

    Resident in England

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

      IIF 12
  • Jones, William

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

      IIF 13
  • Mr William Jones
    British born in March 1946

    Resident in England

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

      IIF 14 IIF 15
    • icon of address Hexagon House, Avenue Four, Station Lane, Witney, Oxfordshire, OX28 4BN, England

      IIF 16
  • Jones, William Allan
    British born in March 1946

    Resident in United Arab Emirates

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

      IIF 17 IIF 18
    • icon of address 11, Ty-gwyn Road, Penylan, Cardiff, CF23 5JH, Wales

      IIF 19
  • Jones, William Allan
    British company director born in March 1946

    Resident in United Arab Emirates

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

      IIF 20
  • Jones, Keith William
    British born in December 1965

    Resident in England

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

      IIF 21
    • icon of address 3-4, The Quadrant, Hoylake, Wirral, Merseyside, CH47 2EE, United Kingdom

      IIF 22
    • icon of address 28, Cedar Glade, Dunnington, York, YO19 5QZ, England

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

    Resident in England

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

      IIF 24
  • Jones, Keith William
    British intellectual property consultant born in December 1965

    Resident in England

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

      IIF 25
  • Jones, Keith William
    British patent attorney born in December 1965

    Resident in England

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

      IIF 26
  • Jones, Keith
    British hgv driver born in December 1965

    Resident in England

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

      IIF 27
  • Mr Keith William Jones
    British born in December 1965

    Resident in England

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

      IIF 28
  • Jones, Keith William
    born in December 1965

    Resident in United Kingdom

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

      IIF 29
    • icon of address 41, Church Street, Dunnington, York, North Yorkshire, YO19 5PP, United Kingdom

      IIF 30
  • Jones, Keith William
    British patent agent born in December 1965

    Resident in United Kingdom

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

      IIF 31
  • Jones, Keith William
    British patent attorney born in December 1965

    Resident in United Kingdom

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

      IIF 32
  • Mr Keith Jones
    British born in December 1965

    Resident in England

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

      IIF 33
  • Mr William Allan Jones
    British born in March 1946

    Resident in United Arab Emirates

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

      IIF 34 IIF 35
    • icon of address 11, Ty-gwyn Road, Penylan, Cardiff, CF23 5JH, Wales

      IIF 36
    • icon of address Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    HLBBSHAW LIMITED - 2011-09-30
    icon of address 3-4 The Quadrant 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,500,172 GBP2022-12-31
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 11 Ty-gwyn Road, Penylan, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -865,967 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 28 Cedar Glade, Dunnington, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address 41 Church Street, Dunnington, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 28 Cedar Glade, Dunnington, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 41 Church Street, Dunnington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 7
    icon of address Suite 2 The Old Dairy, Elm Farm, Norwich Common, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    210,225 GBP2024-03-31
    Officer
    icon of calendar 2000-11-21 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-12-19 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 11 Ty-gwyn Road, Penylan, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 34 - Has significant influence or controlOE
  • 9
    LUDLOW REED (DEVELOPMENTS) LIMITED - 2007-06-04
    icon of address 11 Ty-gwyn Road, Penylan, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -762,780 GBP2024-12-31
    Officer
    icon of calendar 2016-11-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address 3rd Floor, Yamraj Building, Market Square, P.o. Box 3175, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2003-04-02 ~ now
    IIF 8 - Ownership of shares - More than 25%OE
    IIF 8 - Ownership of voting rights - More than 25%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    133,493 GBP2024-11-30
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Suite 2 The Old Dairy, Elm Farm, Norwich Common, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,149 GBP2024-03-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-07-18 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    AVIDITY IP (PURE IDEAS) LIMITED - 2016-03-18
    AVIDITY IP CORPORATE SERVICES LTD - 2012-11-30
    HLBB CORPORATE SERVICES LIMITED - 2011-09-30
    icon of address 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    431,006 GBP2022-12-31
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 22 - Director → ME
Ceased 13
  • 1
    INDEPENDENT COMMUNITY LIVING (BEECHWOOD) LIMITED - 2005-10-28
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    11,987,802 GBP2024-04-30
    Officer
    icon of calendar 2003-04-28 ~ 2004-04-28
    IIF 2 - Director → ME
  • 2
    INDEPENDENT COMMUNITY LIVING LIMITED - 2009-12-04
    CRAEGMOOR HOSPITALS LIMITED - 2016-12-01
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1994-12-29 ~ 2003-05-07
    IIF 1 - Director → ME
  • 3
    icon of address 39a Financial Direction, 38 Strother Close, Pocklington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    IIF 32 - Director → ME
  • 4
    icon of address 39a Financial Direction, 38 Strother Close, Pocklington, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-30 ~ 2012-03-16
    IIF 29 - LLP Designated Member → ME
  • 5
    INDEPENDENT COMMUNITY LIVING (ADULT SERVICES) LIMITED - 2006-05-08
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    -2,466,228 GBP2024-04-30
    Officer
    icon of calendar 1996-02-15 ~ 2004-04-05
    IIF 4 - Director → ME
  • 6
    FRIARS 630 LIMITED - 2010-02-05
    icon of address Fairfax House, Cromwell Park, Chipping Norton, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,572 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-10-14 ~ 2016-11-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MANDACO 276 LIMITED - 2001-07-19
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -550,001 GBP2024-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-05-07
    IIF 5 - Director → ME
  • 8
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-07-04 ~ 2020-07-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2020-07-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 9
    LUDLOW STREET INVESTMENTS LIMITED - 2005-08-22
    B & A 0414 LIMITED - 2004-08-31
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (9 parents, 8 offsprings)
    Equity (Company account)
    8,639,229 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ 2021-12-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-02
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    ST. VINCENT STREET (214) LIMITED - 1993-05-13
    icon of address Murgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2021-03-19 ~ 2024-06-01
    IIF 26 - Director → ME
    icon of calendar 2004-12-01 ~ 2010-03-31
    IIF 31 - Director → ME
  • 11
    icon of address 1 St James Court, Norwich
    Active Corporate (9 parents)
    Equity (Company account)
    -793,771 GBP2024-03-31
    Officer
    icon of calendar 2013-06-06 ~ 2024-12-16
    IIF 12 - Director → ME
  • 12
    MARKGRAAF LIMITED - 2002-01-02
    RAKEBRAND LIMITED - 1990-03-30
    icon of address 5th Floor, 145 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-01 ~ 1998-02-16
    IIF 6 - Director → ME
  • 13
    INDEPENDENT COMMUNITY LIVING (LLANBEDR COURT) LIMITED - 2005-10-28
    LLANBEDR COURT LIMITED - 2014-01-27
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    4,762,970 GBP2024-04-30
    Officer
    icon of calendar 2003-04-28 ~ 2004-04-29
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.