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, Lyndon Meirion

    Related profiles found in government register
  • Jones, Lyndon Meirion
    Welsh company director born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX, Wales

      IIF 1
  • Jones, Lyndon Meirion
    Welsh director born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX

      IIF 2
    • icon of address Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX, Wales

      IIF 3 IIF 4
    • icon of address Eloradanin, Lochmaben, Lockerbie, Dumfriesshire, DG11 1RR

      IIF 5
    • icon of address 25-26, Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire, ST5 7EF, United Kingdom

      IIF 6
    • icon of address Belmont House, Catsash Road, Christchurch, Newport, NP18 1LB, United Kingdom

      IIF 7
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, Staffordshire, ST4 4BT, England

      IIF 8
  • Jones, Lyndon Meirion
    Welsh executive born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 9 IIF 10 IIF 11
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, United Kingdom

      IIF 13
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, Staffordshire, ST4 4BT, England

      IIF 14 IIF 15 IIF 16
  • Jones, Lyndon Meirion
    Welsh manager born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX

      IIF 17
  • Jones, Lyndon Meirion
    Welsh managing director born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX, Wales

      IIF 18
  • Jones, Lyndon Meirion
    British director born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46 Cefn Road, Blackwood, Gwent, NP2 1QA

      IIF 19 IIF 20
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 21 IIF 22
  • Jones, Lyndon Meirion
    British executive born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25, - 26, Rosevale Road Parkhouse Industrial Estate West, Newcastle Under Lyme, Staffordshire, ST5 7EF, England

      IIF 23
  • Jones, Lyndon Meirion
    British manager born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46 Cefn Road, Blackwood, Gwent, NP2 1QA

      IIF 24
  • Jones, Lyndon Meirion
    British managing director born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46 Cefn Road, Blackwood, Gwent, NP2 1QA

      IIF 25
  • Mr Lyndon Meirion Jones
    Welsh born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Parc Pontypandy, Caerphilly, CF83 3GX, Wales

      IIF 26
    • icon of address Unit 3a, Parc Pontypandy, Caerphilly, Mid Glamorgan, CF83 3GX

      IIF 27 IIF 28 IIF 29
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 30
    • icon of address Belmont House, Catsash Road, Christchurch, Newport, NP18 1LB, United Kingdom

      IIF 31
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT

      IIF 32 IIF 33 IIF 34
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 35 IIF 36 IIF 37
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, United Kingdom

      IIF 38
  • Lyndon Merion Jones
    Welsh born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke On Trent, ST4 4BT, United Kingdom

      IIF 39
  • Jones, Lyndon Meirion

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 40
  • Mr Lyndon Meirion Jones
    British born in November 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Eagles Wood Business Park, Woodlands Lane, Bradley Stoke, Bristol, BS32 4EU

      IIF 41
    • icon of address Unit 3a Gallagher Retail Park, Parc Pontypandy, Caerphilly, CF83 3GX, Wales

      IIF 42
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, ST4 4BT, England

      IIF 43 IIF 44
  • Jones, Lyndon Meirion
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 45
  • Mr Lyndon Meirion Jones
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, Staffordshire, ST4 4BT, United Kingdom

      IIF 46
  • Mr Lyndon Meirion Jones
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 21 - Director → ME
  • 2
    ENVIROWALL LTD - 2016-01-22
    PENNINE ARCHITECTURAL MOULDINGS LIMITED - 2000-01-18
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    27,116,409 GBP2023-12-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Has significant influence or controlOE
  • 4
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,153,203 GBP2023-12-31
    Officer
    icon of calendar 2002-06-17 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 25-26 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 15 - Director → ME
  • 6
    ARLJ REALISATIONS LIMITED - 2016-01-22
    icon of address 25-26 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -342,412 GBP2020-12-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Has significant influence or controlOE
  • 9
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke On Trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -55,500 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    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
  • 10
    icon of address Belmont House Catsash Road, Christchurch, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,277,251 GBP2024-01-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 45 - Director → ME
    icon of calendar 2011-10-27 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3a Gallagher Retail Park, Parc Pontypandy, Caerphilly, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    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
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,749 GBP2023-12-31
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NEWCONTACTS LIMITED - 2004-03-29
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -431,505 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 11 Eagles Wood Business Park, Woodlands Lane, Bradley Stoke, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    2,748,225 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    466,621 GBP2022-01-01
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,835,460 GBP2023-12-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 3 - Director → ME
  • 19
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -293,693 GBP2023-12-31
    Officer
    icon of calendar 2003-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    SERS (SOLAR & RENABLE TECHNOLOGIES) HOLDINGS LIMITED - 2011-12-22
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,336 GBP2023-12-31
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 4 - Director → ME
  • 21
    SERS (SCOTLAND) LIMITED - 2013-05-07
    icon of address Eloradanin, Lochmaben, Lockerbie, Dumfriesshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,191,706 GBP2023-12-31
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 5 - Director → ME
  • 22
    SERS GROUP LIMITED - 2013-05-09
    SERS LIMITED - 2007-11-08
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    96,893 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-10-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,943,303 GBP2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 24
    SPECIALIST EXTERNAL RENDERING SYSTEMS LIMITED - 2013-05-09
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -260,577 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 25
    icon of address 25 - 26, Rosevale Road Parkhouse Industrial Estate West, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address 106a Commercial Street, Risca, Newport, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-09 ~ dissolved
    IIF 19 - Director → ME
  • 27
    icon of address The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,153,203 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-07
    IIF 32 - Has significant influence or control OE
  • 2
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,089,087 GBP2023-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2021-04-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-26
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Has significant influence or control OE
  • 3
    NEWCONTACTS LIMITED - 2004-03-29
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -431,505 GBP2023-12-31
    Officer
    icon of calendar 2000-03-16 ~ 2006-09-14
    IIF 20 - Director → ME
  • 4
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    466,621 GBP2022-01-01
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-26
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Has significant influence or control OE
  • 5
    SERS (SOLAR & RENEWABLE TECHNOLOGIES) LIMITED - 2011-08-04
    SERS (WALES & SOUTH WEST) LIMITED - 2010-12-09
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    -95,331 GBP2023-12-31
    Officer
    icon of calendar 2003-11-03 ~ 2011-11-18
    IIF 25 - Director → ME
  • 6
    SPECIALIST EXTERNAL RENDERING SYSTEMS LIMITED - 2013-05-09
    icon of address Unit 3a Parc Pontypandy, Caerphilly, Mid Glamorgan
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -260,577 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-07
    IIF 28 - Has significant influence or control OE
  • 7
    SPS FACADES LIMITED - 2024-01-02
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26,064 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-05-10 ~ 2019-05-14
    IIF 46 - Has significant influence or control OE
  • 8
    SPS ENVIROWALL LIMITED - 2024-01-02
    SPECIALIST PLASTERING SUPPLIES LIMITED - 2011-05-17
    icon of address Lonsdale Chambers, Lonsdale Street, Stoke-on-trent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,179,576 GBP2023-12-31
    Officer
    icon of calendar ~ 2006-09-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 37 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.