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 Daniel Jones

    Related profiles found in government register
  • Mr Daniel Jones
    Welsh born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Highgate, Church Street, Gwalchmai, LL65 4RE, United Kingdom

      IIF 1
  • Jones, Daniel
    Welsh born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Highgate, Church Street, Gwalchmai, LL65 4RE, United Kingdom

      IIF 2
  • Jones, Daniel
    born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 3
  • Jones, Daniel Pugh
    British director born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Pant Y Dwr, Three Crosses, Swansea, West Glamorgan, SA4 3PG

      IIF 4 IIF 5
  • Jones, Daniel Pugh
    born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 6
  • Mr Daniel Anthony Jones
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highgate, Gwalchmai, Anglesey, LL65 4RE

      IIF 7
  • Daniel Jones
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o London Borough Of Tower Hamlets, Mulberry Place, 5 Clove Crescent, London, E14 2BG, United Kingdom

      IIF 8
  • Jones, Daniel Anthony
    British internet sector born in October 1974

    Registered addresses and corresponding companies
    • icon of address 22 Cadnant Park, Conwy, Gwynedd, LL32 8PR

      IIF 9
  • Jones, Daniel
    British local government officer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hollingdale Pooley, Bramford House 23 Westfield Park, Clifton, Bristol, BS6 6LT

      IIF 10
  • Jones, Daniel Anthony
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Jones, Daniel Anthony

    Registered addresses and corresponding companies
    • icon of address 22 Cadnant Park, Conwy, Gwynedd, LL32 8PR

      IIF 13
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Jones, Daniel Pugh
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Pant Y Dwr, Three Crosses, Swansea, West Glamorgan, SA4 3PG

      IIF 16 IIF 17
  • Jones, Daniel
    born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 18
  • Mr Daniel Anthony Jones
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate, Church Road, Holyhead, LL65 4RE, United Kingdom

      IIF 19
    • icon of address Highgate, Gwalchmai, Holyhead, LL65 4RE, Wales

      IIF 20
    • icon of address Highgate, Highgate, Holyhead, LL65 4RE, Wales

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
  • Jones, Daniel

    Registered addresses and corresponding companies
    • icon of address Highgate, Church Street, Gwalchmai, LL65 4RE, United Kingdom

      IIF 24
  • Jones, Daniel
    British none supplied born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire, GL8 8SQ, England

      IIF 25
  • Jones, Daniel Anthony
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate, Church Road, Holyhead, LL65 4RE, United Kingdom

      IIF 26
    • icon of address Highgate, Highgate, Holyhead, LL65 4RE, Wales

      IIF 27
  • Jones, Daniel Anthony
    British damp specialist born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Jones, Daniel Anthony
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate, Gwalchmai, Holyhead, LL65 4RE, Wales

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Highgate, Gwalchmai, Holyhead, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Highgate, Gwalchmai, Anglesey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-09-26 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2023-04-19 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    CLEANING PRODUCTS 24-7 LTD - 2019-06-12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,449 GBP2024-10-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Highgate, Church Street, Gwalchmai, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 2 - Director → ME
    icon of calendar 2017-10-13 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Highgate, Church Road, Holyhead, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Highgate, Gwalchmai, Holyhead, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-08-02 ~ 2023-04-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-10-30
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    icon of address Crown Chambers, Bridge Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2015-02-06
    IIF 10 - Director → ME
  • 3
    GOWER TIMBER LIMITED - 2003-06-19
    STOREDEST LIMITED - 1982-03-08
    icon of address C/o Robert Price (builders Merchants) Limited, Park Road, Abergavenny, Gwent, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,436,373 GBP2017-02-28
    Officer
    icon of calendar 2005-04-18 ~ 2017-07-13
    IIF 4 - Director → ME
    icon of calendar 2005-04-18 ~ 2017-07-13
    IIF 16 - Secretary → ME
  • 4
    PENCLAWDD LIMITED - 2003-06-19
    icon of address Robert Price (builders Merchants) Ltd, Park Road, Abergavenny, Wales
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    561,771 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2005-04-18 ~ 2017-07-13
    IIF 5 - Director → ME
    icon of calendar 2005-04-18 ~ 2017-07-13
    IIF 17 - Secretary → ME
  • 5
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 3 - LLP Designated Member → ME
  • 6
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ 2017-03-01
    IIF 6 - LLP Designated Member → ME
  • 7
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 18 - LLP Designated Member → ME
  • 8
    MDIS INTERNET LIMITED - 2020-03-18
    icon of address 111 Littlemoor Lane Littlemoor Lane, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    596 GBP2023-08-31
    Officer
    icon of calendar 2001-06-20 ~ 2002-08-15
    IIF 9 - Director → ME
    icon of calendar 2001-06-20 ~ 2002-08-15
    IIF 13 - Secretary → 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.