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 Emrys

    Related profiles found in government register
  • Jones, David Emrys

    Registered addresses and corresponding companies
    • Victoria House, Victoria Street, Cwmbran, NP44 3JS

      IIF 1
    • The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 2 IIF 3
  • Jones, David

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

      IIF 4
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 5
  • Jones, David
    British manager

    Registered addresses and corresponding companies
    • Neville House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LB, England

      IIF 6
  • Jones, David
    British born in January 1963

    Registered addresses and corresponding companies
    • Neville House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LB, England

      IIF 7
  • Jones, David Arthur
    British

    Registered addresses and corresponding companies
    • 21 Gold Tops, Newport, NP20 4PG

      IIF 8
  • Jones, David
    British master mariner born in March 1956

    Resident in Gbr

    Registered addresses and corresponding companies
    • 4, Caldicot Gardens, Plymouth, Devon, PL6 7EP, United Kingdom

      IIF 9
  • Jones, David
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Burleydam Garden Centre, Chester Road, Childer Thornton, Ellesmere Port, CH66 1QW

      IIF 10 IIF 11
    • City Church House, Eastern Inway, Grimsby, DN34 5HF, England

      IIF 12
    • 22, Newland, Lincoln, Lincolnshire, LN1 1XD, United Kingdom

      IIF 13
    • 4, Shelley Way, West Kirby, Wirral, CH48 3LQ, United Kingdom

      IIF 14
  • Jones, David
    British minister if religion born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 29, Gleneagles, Waltham, Ne Lincs, DN37 0XD, Uk

      IIF 15
  • Jones, David
    British minister of religion born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 47 Alexandra Road, Cleethorpes, DN35 8LE

      IIF 16
  • Jones, David Emrys
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Swallow Barn, Sandy Lane, Caerwent, Monmouthshire, NP26 5BB, United Kingdom

      IIF 17
    • Victoria House, Victoria Street, Cwmbran, NP44 3JS, United Kingdom

      IIF 18
    • The Grange, The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 19
  • Jones, David Emrys
    British company director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Victoria House, Victoria Street, Cwmbran, NP44 3JS, United Kingdom

      IIF 20 IIF 21
    • Severn House, Hazell Drive, Newport, South Wales, NP10 8FY

      IIF 22
    • Somerton House, Hazell Drive, Newport, NP10 8FY, Uk

      IIF 23 IIF 24
  • Jones, David Emrys
    British consultant born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Long Barn, Main Road, Portskewett, Caldicot, Gwent, NP26 5SG, Wales

      IIF 25
  • Jones, David
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, Milton Industrial Estate, Lesmahagow, ML11 0JN, United Kingdom

      IIF 26
  • Jones, David Brian
    British born in January 1963

    Resident in England

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

      IIF 27
    • 17-19, Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 28
    • 17-19 Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 29
  • Jones, David
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 30
  • Mr David Jones
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 31
  • Mr David Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Neville House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LB, England

      IIF 32
  • David Jones
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, Milton Industrial Estate, Lesmahagow, ML11 0JN, United Kingdom

      IIF 33
  • Mr David Emrys Jones
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 34
  • Jones, David Arthur
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Gold Tops, Newport, NP20 4PG

      IIF 35
  • David Brian Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17-19, Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 36
  • David Jones
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Mr David Arthur Jones
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 21 Gold Tops, Newport, NP20 4PG

      IIF 38
  • Mr David Jones
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    ALUN DESIGN CONSULTANCY LTD
    - now 05013270
    LOUDWELL LTD
    - 2004-03-01 05013270
    Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81 GBP2024-03-31
    Officer
    2004-02-18 ~ now
    IIF 7 - Director → ME
    2004-02-18 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    CALEDONIA FINE ARTS LTD
    SC844286
    Unit 2 Milton Industrial Estate, Lesmahagow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    CARR FARM GARDEN CENTRE LIMITED
    04835061
    392-394 Hoylake Road, Moreton, Wirral, Merseyside
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    968,944 GBP2024-12-31
    Officer
    2003-07-16 ~ now
    IIF 14 - Director → ME
  • 4
    CITY CHURCH (GREAT GRIMSBY & NORTH EAST LINCOLNSHIRE)
    06827030
    City Church House, Eastern Inway, Grimsby, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    643,142 GBP2024-12-31
    Officer
    2009-02-23 ~ now
    IIF 12 - Director → ME
  • 5
    CNEPIN ENTERPRISES LIMITED
    08683815
    The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -945 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-12-11 ~ now
    IIF 2 - Secretary → ME
  • 6
    CNEPIN INVESTMENTS LIMITED
    08405477
    The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -456 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2025-06-24 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CRYSTAL SPRINGS CARE HOMES LTD
    07781411
    Victoria House, Victoria Street, Cwmbran, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 20 - Director → ME
  • 8
    DARTS REGULATION AUTHORITY
    - now 04509423
    WORLD DARTS ASSOCIATION - 2003-03-12
    17-19 Station Road West, Oxted, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    220,376 GBP2024-11-30
    Officer
    2019-12-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 9
    DAVE W JONES LIMITED
    09552681
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,820 GBP2022-04-30
    Officer
    2015-04-21 ~ dissolved
    IIF 30 - Director → ME
    2015-04-21 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    E H WILLIAMS (LIVERPOOL) HOLDINGS LIMITED
    - now 00527363
    E.H. WILLIAMS (LANDSCAPE) LIMITED - 1997-06-16
    Burleydam Garden Centre Chester Road, Childer Thornton, Ellesmere Port
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,214,771 GBP2024-12-31
    Officer
    2024-06-05 ~ now
    IIF 10 - Director → ME
  • 11
    E H WILLIAMS GARDEN CENTRES AND NURSERIES LIMITED
    - now 00924447
    E.H. WILLIAMS (NURSERIES) LIMITED - 1994-03-16
    Burleydam Garden Centre Chester Road, Childer Thornton, Ellesmere Port
    Active Corporate (7 parents)
    Equity (Company account)
    3,938,578 GBP2024-12-31
    Officer
    2024-06-05 ~ now
    IIF 11 - Director → ME
  • 12
    GREENMEADOW FARM LIMITED
    04960143
    21 Gold Tops, Newport
    Active Corporate (1 parent)
    Equity (Company account)
    69,612 GBP2024-11-30
    Officer
    2003-11-11 ~ now
    IIF 35 - Director → ME
    2009-01-01 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or controlOE
  • 13
    GROUND LEVEL MINISTRY TEAM
    02425628
    22 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    315,420 GBP2024-12-31
    Officer
    2016-06-28 ~ now
    IIF 13 - Director → ME
  • 14
    HILLVALE PROPERTIES LIMITED
    06286908
    The Grange The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    10,338 GBP2023-07-01 ~ 2024-06-30
    Officer
    2012-09-27 ~ now
    IIF 19 - Director → ME
    2010-10-22 ~ now
    IIF 1 - Secretary → ME
  • 15
    ONE CONSULTING WALES LIMITED
    05995101
    The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -28,313 GBP2023-12-01 ~ 2024-11-30
    Officer
    2006-11-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    THE POOL REGULATION AUTHORITY
    15360976
    17-19 Station Road West, Oxted, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,588 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 29 - Director → ME
  • 17
    ZOOM ASSOCIATES LTD
    10348475
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,349 GBP2025-03-31
    Officer
    2016-08-26 ~ now
    IIF 27 - Director → ME
    2016-08-26 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    BEDROOM ATHLETICS LIMITED
    06701347
    Regus 1 Capital Quarter, Tyndall Street, Cardiff
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    334,043 GBP2021-06-30
    Officer
    2015-03-01 ~ 2017-08-31
    IIF 22 - Director → ME
  • 2
    CHRISTIAN ACTION AND RESOURCE ENTERPRISE
    02790390
    47 Alexandra Road, Cleethorpes
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    271,342 GBP2021-03-31
    Officer
    2003-01-10 ~ 2024-09-27
    IIF 16 - Director → ME
  • 3
    CNEPIN INVESTMENTS LIMITED
    08405477
    The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -456 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-02-15 ~ 2025-06-24
    IIF 25 - Director → ME
    2013-02-15 ~ 2025-02-05
    IIF 3 - Secretary → ME
  • 4
    DEWMAX LIMITED
    08205467 08328016
    Croesllywarch, Tredunnock, Usk, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -582 GBP2024-09-30
    Officer
    2012-10-01 ~ 2017-09-11
    IIF 18 - Director → ME
  • 5
    GROUND LEVEL MINISTRY TEAM
    02425628
    22 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    315,420 GBP2024-12-31
    Officer
    2012-01-26 ~ 2016-05-26
    IIF 15 - Director → ME
  • 6
    LEADS4LAW LTD
    06795748
    Somerton House, Hazell Drive, Newport, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-12-10 ~ 2011-03-23
    IIF 24 - Director → ME
    IIF 23 - Director → ME
  • 7
    OCEAN TRAINING PLYMOUTH LIMITED
    07373571
    Woodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight
    Dissolved Corporate
    Officer
    2010-09-13 ~ 2013-03-31
    IIF 9 - Director → ME
  • 8
    SUNRISE LEISURE LIMITED
    08268684
    Victoria House, Victoria Street, Cwmbran
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    15,629 GBP2015-10-31
    Officer
    2012-10-30 ~ 2015-04-02
    IIF 21 - 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.