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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alun Rhys Jones

    Related profiles found in government register
  • 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 1
    • Plas Glyn Afon, Waunfawr, Caernarfon, Gwynedd, LL55 4YY

      IIF 2
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 3
  • 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 4 IIF 5 IIF 6
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 7
  • 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 8
  • Jones, Alun Rhys
    Welsh director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • Mr Geraint Wyn Jones
    Welsh born in May 1971

    Resident in Wales

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

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
    • Newlands Girls' School, Farm Road, Maidenhead, West Berkshire, SL6 5JB, United Kingdom

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • Jones, Alun Rhys
    British company director born in February 1950

    Resident in Uk

    Registered addresses and corresponding companies
  • Jones, Carl
    Welsh director born in May 1971

    Resident in Wales

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

      IIF 28
  • 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 29
    • Kiosk 1 & 2, Parc Tawe, Swansea, SA1 2AS, Wales

      IIF 30
  • Jones, Alun Rhys
    Welsh

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

      IIF 31 IIF 32
  • Jones, Alun Rhys
    Welsh director

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

      IIF 33 IIF 34
  • 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 35
  • Jones, Geraint Wyn
    Welsh born in May 1971

    Resident in Wales

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

      IIF 36
  • 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 37
  • 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 38
  • 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 39
    • University Of Wolverhampton, Wulfruna Street, Wolverhampton, WV1 1LY, England

      IIF 40
  • 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 41
  • 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 42
    • Bm 7035, The Land Rover Series 2club Ltd., London, WC1N 3XX, England

      IIF 43
  • 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 44
  • Jones, Frances Clare
    British production manager born in May 1971

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

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • Samuels, Deborah Jane
    British general manager

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

      IIF 50
child relation
Offspring entities and appointments 31
  • 1
    ACCOUNTIS EUROPE LTD
    - now 04407628
    ACCOUNTIS LTD
    - 2004-08-04 04407628 04325564... (more)
    NOWINVOICE UK LTD
    - 2002-05-17 04407628
    Four Kingdom Street, Paddington, London, England
    Active Corporate (30 parents)
    Officer
    2002-04-02 ~ 2011-02-28
    IIF 10 - Director → ME
    2002-04-02 ~ 2008-02-05
    IIF 33 - Secretary → ME
  • 2
    AXONZETA LTD
    15154236
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-09-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    BATON LIMITED
    09031760
    Brynford House, 21 Brynford Street, Holywell, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 38 - Director → ME
  • 4
    BLASTGLIDE LIMITED
    01800597
    Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (10 parents)
    Officer
    1996-11-27 ~ 2009-06-08
    IIF 45 - Director → ME
  • 5
    BOOKRY LTD
    - now 06294173
    ACKNACK LIMITED
    - 2012-10-11 06294173
    Plas Glyn Afon, Waunfawr, Caernarfon, Gwynedd
    Active Corporate (2 parents)
    Officer
    2007-06-27 ~ now
    IIF 4 - Director → ME
    2007-06-27 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-06-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CAMBRIAN UNITED FC LIMITED
    15733046
    Cambrian Lakeside Buildings, Cambrian Countryside Park, Clydach Vale, Tonypandy, United Kingdom
    Active Corporate (11 parents)
    Officer
    2024-05-21 ~ 2025-02-25
    IIF 13 - Director → ME
  • 7
    CAPEL ASSOCIATES LTD
    15234745
    20 20 Church Road, Penrhiwfer, Tonypandy, Wales
    Active Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    CLEMENTS PLAICE LIMITED
    11362296
    Unit 7 Morston Court, Aisecome Way, Weston-super-mare, North Somerset, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-03-13 ~ 2019-12-09
    IIF 47 - Director → ME
  • 9
    CRYNANT CODBITE LTD
    11059205
    5 Commercial Street, Ystradgynlais, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 10
    DIRTY FRIES @ THE BAY LTD
    14994182
    Kiosk 1 & 2 Parc Tawe, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2023-07-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DISULFICAN LIMITED
    10823844
    Unit 8 Pendeford Business Park, Wolverhampton, England
    Active Corporate (10 parents)
    Officer
    2024-10-01 ~ now
    IIF 40 - Director → ME
  • 12
    FUNDTECH FSC LTD
    - now 04325564
    ACCOUNTIS LIMITED
    - 2010-08-11 04325564 04407628
    ACCOUNTIS PLC
    - 2008-01-29 04325564 04407628
    INSIGHTPARK PLC
    - 2004-08-04 04325564
    NOWINVOICE PLC
    - 2002-06-10 04325564
    Four Kingdom Street, Paddington, London, England
    Active Corporate (30 parents, 4 offsprings)
    Officer
    2001-11-20 ~ 2011-02-28
    IIF 5 - Director → ME
    2001-11-20 ~ 2008-02-05
    IIF 31 - Secretary → ME
  • 13
    H. JONES & SONS (CONTRACTORS) LIMITED
    05060654
    Ty Obry, Penrhyndeudraeth, Gwynedd
    Active Corporate (6 parents)
    Officer
    2004-03-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 16 - Has significant influence or control OE
  • 14
    INNOVARIUM LTD
    14978746
    47 High Town Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    INTERSOFTWARE BUREAUX LIMITED
    04647221
    3 Field Court, Grays Inn, London
    Dissolved Corporate (17 parents)
    Officer
    2009-04-01 ~ 2011-02-28
    IIF 26 - Director → ME
  • 16
    INTERSOFTWARE UK LIMITED
    - now 01662213
    K & H PROJECT SYSTEMS LIMITED - 1993-02-02
    3 Field Court, Grays Inn, London
    Dissolved Corporate (21 parents)
    Officer
    2009-04-01 ~ 2011-02-28
    IIF 27 - Director → ME
  • 17
    LAND ROVER SERIES 2 CLUB LTD.
    - now 02451020
    SERIES 2 CLUB LIMITED
    - 2023-11-29 02451020
    Bm 7035 The Land Rover Series 2club Ltd., London, England
    Active Corporate (54 parents)
    Officer
    2023-06-28 ~ now
    IIF 43 - Director → ME
  • 18
    LISMED LIMITED
    08252158
    4 Hafod Y Glyn, Johnstown, Wrexham, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    2012-10-15 ~ dissolved
    IIF 46 - Director → ME
  • 19
    LISTRON MEDICAL LIMITED
    03866885
    Unit 15f The Courtyard, Bersham Enterprise Centre, Plas Grono Road Rhostyllen, Wrexham
    Dissolved Corporate (6 parents)
    Officer
    2003-12-10 ~ 2012-10-08
    IIF 50 - Secretary → ME
  • 20
    MSJ PRINTERS LIMITED
    09888407
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 37 - Director → ME
  • 21
    NEWLANDS GIRLS' SCHOOL
    09683579
    Newlands Girls' School, Farm Road, Maidenhead, West Berkshire, United Kingdom
    Active Corporate (40 parents)
    Officer
    2017-09-25 ~ now
    IIF 21 - Director → ME
  • 22
    PAYACTIVE LIMITED
    04640103
    3 Field Court, Grays Inn, London
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2003-01-17 ~ 2011-02-28
    IIF 9 - Director → ME
    2003-01-17 ~ 2008-02-05
    IIF 34 - Secretary → ME
  • 23
    RHJ SUPPORT SERVICES LIMITED
    13068660
    26 Lon Yr Ysgol, Bedwas, Caerphilly, Wales
    Active Corporate (2 parents)
    Officer
    2020-12-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 24
    ROCKWOOD PLASTICS LIMITED
    09927899
    6 Troon Close, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ dissolved
    IIF 28 - Director → ME
    2015-12-23 ~ 2017-10-21
    IIF 44 - Director → ME
    Person with significant control
    2016-05-01 ~ 2017-11-01
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Has significant influence or control OE
  • 25
    SANOODI LIMITED
    06117715
    Intec, Parc Menai Business Park, Bangor, Gwynedd
    Active Corporate (6 parents)
    Officer
    2007-02-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SOUTH CERNEY FISH & CHIPS LTD
    08958414
    5 Commercial Street, Ystradgynlais, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SWANSEA INNOVATIONS LIMITED
    - now 03494913
    UWS VENTURES LIMITED
    - 2012-01-06 03494913
    MB135 LIMITED - 1998-04-30
    Faraday Building - Finance 7th Floor, Singleton Park, Swansea, Wales
    Active Corporate (30 parents, 5 offsprings)
    Officer
    2007-06-06 ~ 2009-10-26
    IIF 14 - Director → ME
    2023-03-28 ~ 2024-02-14
    IIF 41 - Director → ME
  • 28
    THE BAY CHIPPY LIMITED
    13498409
    5 Commercial Street, Ystradgynlais, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 29
    THE NATIONAL ASSOCIATION OF TOY AND LEISURE LIBRARIES
    - now 01221864
    NATIONAL TOY LIBRARIES ASSOCIATION(THE) - 1993-01-05
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (83 parents)
    Officer
    2006-10-22 ~ 2007-10-09
    IIF 24 - Director → ME
    2003-10-09 ~ 2005-03-31
    IIF 25 - Director → ME
  • 30
    VENTURE 9 LTD - now
    EDOCR LTD
    - 2015-04-07 06201476
    Barclays Eagle Labs Manchester C/o Techcelerate Ltd, Union, Albert Square, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2007-04-03 ~ 2008-11-03
    IIF 11 - Director → ME
  • 31
    VIP TOUR LONDON LTD - now
    WALES.COM LTD
    - 2016-01-15 03971169
    207 Regent Street, London, England
    Active Corporate (6 parents)
    Officer
    2000-04-14 ~ 2008-03-14
    IIF 8 - 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.