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

Mr Gareth Jones

    Related profiles found in government register
  • Mr Gareth Jones
    British born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Menter, Navigation Park, Abercynon, Abercynon, Mid Glamorgan, CF45 4SN

      IIF 1
  • Dr Gareth Jones
    British born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct, CF45 4SN

      IIF 2
    • icon of address Lux-tsi Unit Ib, Pencoed Technology Park, Bridgend, CF35 5HZ, Wales

      IIF 3
    • icon of address Unit 1b, Pencoed Technology Park, Bridgend, CF35 5AQ, Wales

      IIF 4
    • icon of address Unit 1b, Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, United Kingdom

      IIF 5
    • icon of address Unit 1b Undercroft, Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, United Kingdom

      IIF 6
    • icon of address Unit 1b (hq), Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, Wales

      IIF 7
    • icon of address Unit 1b (office1), Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, United Kingdom

      IIF 8 IIF 9
    • icon of address 15, 15 Tan Yr Allt, Cross Inn, Pontyclun, CF72 8PY, United Kingdom

      IIF 10
  • Gareth Jones
    British born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, Wales

      IIF 11
  • Mr Gareth Tudor Jones
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 94, Dumfries Street, Treorchy, Rct, CF42 6TS, Wales

      IIF 12
  • Jones, Gareth
    British born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Menter, Navigation Park, Abercynon, Abercynon, Mid Glamorgan, CF45 4SN, Wales

      IIF 13
  • Jones, Gareth
    British company director born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Charterhouse 2, Fortran Road, St. Mellons, Cardiff, CF3 0LT, United Kingdom

      IIF 14 IIF 15
  • Jones, Gareth Tudor
    British train driver born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 94, Dumfries Street, Treorchy, Rct, CF42 6TS, Wales

      IIF 16
  • Jones, Gareth, Dr
    British born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, United Kingdom

      IIF 17
    • icon of address 46, Heol Miskin, Pontyclun, Rct, CF72 9AJ, Wales

      IIF 18
  • Jones, Gareth, Dr
    British chief technical officer born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lux-tsi Unit 1b, Pencoed Technology Park, Bridgend, Mid Glamorgan, CF35 5HZ, Wales

      IIF 19
  • Jones, Gareth, Dr
    British chief technology officer born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46 Heol Miskin, Pontyclun, Mid Glamorgan, CF72 9AJ

      IIF 20
  • Jones, Gareth, Dr
    British company director born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Pencoed Technology Park, Bridgend, CF35 5AQ, Wales

      IIF 21 IIF 22
    • icon of address Unit 1b, Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, Wales

      IIF 23
    • icon of address Unit 1b (hq), Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, Wales

      IIF 24
    • icon of address Unit 1b (office1), Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, United Kingdom

      IIF 25
  • Jones, Gareth, Dr
    British director born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Pencoed Technology Park, Pencoed, Bridgend, CF35 5AQ, United Kingdom

      IIF 26
    • icon of address Unit 1b, Pencoed Technology Park, Pencoed, Bridgend, CF35 5HZ, Wales

      IIF 27
    • icon of address Lux-iec Limited, The Business Centre, Miskin Manor, Pendoylan Road, Groesfaen, Pontyclun, Rct, CF72 8ND, Wales

      IIF 28
    • icon of address Miskin Manor Business Centre, Pendoylan Road, Miskin, Pontyclun, Rct, CF72 8ND

      IIF 29
  • Jones, Gareth, Dr
    British product manager born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Technium 2, Kings Road, Swansea Waterfront, Swansea, SA1 8PJ

      IIF 30
  • Jones, Gareth
    Welsh letting agent born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, South Street, Bargoed, Mid Glamorgan, CF81 8ST, Wales

      IIF 31
  • Mr Gareth Jones
    Welsh born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armoury House, Armoury Road, West Bergholt, Colchester, Essex, CO6 3JP, United Kingdom

      IIF 32
  • Jones, Gareth, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 46 Heol Miskin, Pontyclun, Mid Glamorgan, CF72 9AJ

      IIF 33
  • Jones, Gareth
    British engineer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Appleton Mews, Colchester, Essex, CO4 5ZQ, United Kingdom

      IIF 34
  • Jones, Gareth
    Welsh born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armoury House, Armoury Road, West Bergholt, Colchester, Essex, CO6 3JP, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 1b Pencoed Technology Park, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Unit 1b Pencoed Technology Park, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ty Menter Navigation Park, Abercynon, Abercynon, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    9,589 GBP2024-03-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    LOWERING CARBON LTD - 2017-02-09
    icon of address 15 15 Tan Yr Allt, Cross Inn, Pontyclun, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,228 GBP2024-12-30
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -201,588 GBP2021-06-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Armoury House Armoury Road, West Bergholt, Colchester, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,600 GBP2015-05-31
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 34 - Director → ME
  • 7
    BERRYFRESH365 LIMITED - 2020-10-30
    icon of address Unit 1b Pencoed Technology Park, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 94 Dumfries Street, Treorchy, Rct, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address Armoury House Armoury Road, West Bergholt, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54 GBP2024-09-30
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 1b Pencoed Technology Park, Pencoed, Bridgend, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Unit 1b (hq), Pencoed Technology Park, Pencoed, Bridgend, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 1b Pencoed Technology Park, Pencoed, Bridgend
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 27 - Director → ME
  • 13
    WELSH ULTRA EFFICIENT LIGHTING CENTRE LTD - 2010-09-22
    icon of address Unit 1b Pencoed Technology Park, Pencoed, Bridgend, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -224,911 GBP2024-12-31
    Officer
    icon of calendar 2010-04-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    1ST LED WARRANTY LIMITED - 2015-04-15
    icon of address Unit 1b Pencoed Technology Park, Pencoed, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 1b Pencoed Technology Park, Pencoed, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Unit 1b (office1) Pencoed Technology Park, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -849 GBP2021-12-31
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Ty Menter Navigation Park, Abercynon, Abercynon, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    9,589 GBP2024-03-31
    Officer
    icon of calendar 2013-06-11 ~ 2013-10-22
    IIF 31 - Director → ME
  • 2
    ENFIS LIMITED - 2021-04-23
    DOMELTON LIMITED - 2001-10-02
    CIZZLE BIOTECHNOLOGY HOLDINGS LIMITED - 2021-05-25
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2010-12-23
    IIF 30 - Director → ME
    icon of calendar 2003-01-01 ~ 2004-11-16
    IIF 33 - Secretary → ME
  • 3
    ENFIS GROUP PLC - 2010-12-23
    PHOTONSTAR LED GROUP PLC - 2019-04-11
    BOULD OPPORTUNITIES PLC - 2021-05-25
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2010-12-23
    IIF 20 - Director → ME
  • 4
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -201,588 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-04-03 ~ 2018-10-20
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 1b (office1) Pencoed Technology Park, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -849 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-10-20
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2019-05-06
    IIF 14 - Director → ME
  • 7
    icon of address Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2019-05-06
    IIF 15 - 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.