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 Garry

    Related profiles found in government register
  • Jones, David Garry
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, 6-9 The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 1
    • icon of address Suite 2, Pentland House, Village Way, Wilmslow, SK9 2GH, United Kingdom

      IIF 2
    • icon of address 3a, Rossett Business Village, Rossett, Wrexham, LL12 0AY, United Kingdom

      IIF 3
  • Jones, David Garry
    British company owner born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Rossett Business Village, Rossett, LL12 0AY, United Kingdom

      IIF 4
  • Jones, David Garry
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Barnaby Chase, Chester, CH3 9SH, United Kingdom

      IIF 5
    • icon of address 6-9 The Square, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 6
  • Jones, David Garry
    British mechanic born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Rossett Business Village, Rossett, Wrexham, LL12 0AY

      IIF 7
    • icon of address Almere Ferry Lane, Trevalyn, Rossett, Wrexham, LL12 0BT, United Kingdom

      IIF 8
  • Jones, David
    British director born in May 1974

    Resident in United Kingdom

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

      IIF 9
  • Jones, David
    British security consultant born in May 1974

    Resident in United Kingdom

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

      IIF 10
  • Jones, David Garry
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Hampton Heath Industrial Estate, Hampton, Malpas, SY14 8LU, England

      IIF 11
  • Mr David Jones
    British born in May 1974

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Mr David Garry Jones
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Rossett Business Village, Rossett, LL12 0AY, United Kingdom

      IIF 14
    • icon of address 311, 6-9 The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 15
    • icon of address 6-9 The Square, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 16
    • icon of address Suite 2, Pentland House, Village Way, Wilmslow, SK9 2GH, United Kingdom

      IIF 17
    • icon of address 8, Wilkinson Business Park, Wrexham, LL13 9AE, United Kingdom

      IIF 18
  • Jones, David
    British managing director born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4, Whitworth Court, Runcorn, Cheshire, WA7 1WA

      IIF 19
  • Jones, David
    Irish banker born in May 1974

    Registered addresses and corresponding companies
    • icon of address 1 North Wall Quay, Dublin, Ireland

      IIF 20
  • Mr David Garry Jones
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Hampton Heath Industrial Estate, Hampton, Malpas, SY14 8LU, England

      IIF 21
  • Mr David Jones
    British born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4, Whitworth Court, Runcorn, Cheshire, WA7 1WA

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1a Rossett Business Village, Rossett, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Almere Ferry Lane Trevalyn, Rossett, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Acg Chartered Accountants, 1a Rossett Business Village Llyndir Lane, Rossett, Wrexham, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Suite 2 Pentland House, Village Way, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    HACKREMCO (NO.162) LIMITED - 1984-05-25
    icon of address Citigroup Centre, Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-15 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Unit 4 Whitworth Court, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    JS CHAUFFEURS LIMITED - 2022-09-13
    icon of address 6-9 The Square The Square, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,465 GBP2024-09-30
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    VEHICLE SOLUTIONS CHESHIRE LIMITED - 2020-08-16
    icon of address 8 Wilkinson Business Park, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    92,462 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 311 6-9 The Square, Stockley Park, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 2a Hampton Heath Industrial Estate, Hampton, Malpas, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,167 GBP2023-07-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Pencarrow House, 9, Stretton Green, Tilston, Malpas, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.