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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 10
  • 1
    Landen, David John
    Born in August 1980
    Individual (31 offsprings)
    Officer
    icon of calendar 2020-04-09 ~ now
    OF - Director → CIF 0
  • 2
    Kincaid, Melanie Jane
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-02-15 ~ now
    OF - Secretary → CIF 0
  • 3
    Hughes, Graeme Philip
    Born in April 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Mrs Karen Louise Hodge
    Born in April 1968
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 5
    Mr Ian Hudson Davies
    Born in February 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 6
    Rupert John Thomas
    Born in August 1959
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 7
    Jennifer Natalie Hodge
    Born in June 2001
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 8
    Barbour, John James
    Born in April 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ now
    OF - Director → CIF 0
  • 9
    Hodge, Julian Jonathan
    Born in April 1958
    Individual (71 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Julian Jonathan Hodge
    Born in April 1958
    Individual (71 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Jones, Simon Ronald
    Born in December 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-26 ~ now
    OF - Director → CIF 0
Ceased 19
  • 1
    Pateman, Stephen James
    Chief Executive born in September 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-02-07 ~ 2020-03-16
    OF - Director → CIF 0
  • 2
    Hodge, Keith
    Company Director born in May 1953
    Individual
    Officer
    icon of calendar 1994-06-30 ~ 2003-10-31
    OF - Director → CIF 0
  • 3
    Bowen, David Alun
    Non-Executive Director born in February 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-08-29 ~ 2020-12-31
    OF - Director → CIF 0
    Mr David Alun Bowen
    Born in February 1955
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Landen, David John
    Individual (31 offsprings)
    Officer
    icon of calendar 2011-07-22 ~ 2019-06-13
    OF - Secretary → CIF 0
  • 5
    Austin, David Michael
    Company Director born in October 1956
    Individual (44 offsprings)
    Officer
    icon of calendar 1995-03-10 ~ 2019-02-07
    OF - Director → CIF 0
  • 6
    James, David Keith Marlais
    Partner In Law Firm born in August 1944
    Individual
    Officer
    icon of calendar 2002-05-01 ~ 2017-06-30
    OF - Director → CIF 0
    Mr David Keith Marlais James
    Born in August 1944
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 7
    Mitchell, John Douglas
    Non Executive Director born in June 1942
    Individual
    Officer
    icon of calendar 2002-07-19 ~ 2011-12-31
    OF - Director → CIF 0
  • 8
    Cave, Richard Eric
    Company Director born in December 1937
    Individual
    Officer
    icon of calendar ~ 2003-10-31
    OF - Director → CIF 0
  • 9
    Gwyther, Hugh Michael
    Company Director born in September 1926
    Individual
    Officer
    icon of calendar ~ 2003-10-31
    OF - Director → CIF 0
  • 10
    Williams, Kirsty Grace
    Individual
    Officer
    icon of calendar 2019-06-13 ~ 2022-10-28
    OF - Secretary → CIF 0
  • 11
    James, David Ian
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-02-27 ~ 2011-07-22
    OF - Secretary → CIF 0
  • 12
    Molyneux, Helen Clare
    Director born in March 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-06-18 ~ 2022-03-24
    OF - Director → CIF 0
    Ms Helen Clare Molyneux
    Born in March 1965
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2017-06-30 ~ 2022-03-24
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 13
    Jones, Hywel Gwyn
    Non Executive Director born in June 1942
    Individual
    Officer
    icon of calendar 2002-07-19 ~ 2013-08-29
    OF - Director → CIF 0
  • 14
    Taylor, Samuel Ernest
    Company Director born in May 1920
    Individual
    Officer
    icon of calendar ~ 1992-07-08
    OF - Director → CIF 0
  • 15
    Piper, Adrian Norman
    Company Director born in August 1949
    Individual
    Officer
    icon of calendar 2010-06-24 ~ 2020-04-30
    OF - Director → CIF 0
    Mr Adrian Norman Piper
    Born in August 1949
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 16
    Jones, Derrek Layton
    Individual
    Officer
    icon of calendar ~ 2002-02-27
    OF - Secretary → CIF 0
  • 17
    Hammonds, Eric Mansell
    Company Director born in May 1927
    Individual
    Officer
    icon of calendar ~ 2003-10-31
    OF - Director → CIF 0
  • 18
    Hodge, Robert John
    Company Director born in April 1955
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1994-08-04
    OF - Director → CIF 0
  • 19
    Morris, Benjamin Stephen
    Company Director born in December 1929
    Individual
    Officer
    icon of calendar ~ 1996-10-31
    OF - Director → CIF 0
parent relation
Company in focus

CARLYLE TRUST LIMITED(THE)

Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • CARLYLE TRUST LIMITED(THE)
    Info
    Registered number 00361131
    icon of addressOne, Central Square, Cardiff CF10 1FS
    PRIVATE LIMITED COMPANY incorporated on 1940-05-09 (85 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-23
    CIF 0
  • CARLYLE TRUST LIMITED(THE)
    S
    Registered number 00361131
    icon of addressOne, Central Square, Cardiff, Wales, CF10 1FS
    Private Limited Company in Companies House Register, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    DEVON & CORNWALL PORTFOLIOS LIMITED - 2000-05-31
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    EURO-NO LIMITED - 1999-03-29
    STYLEHANDLE LIMITED - 1998-11-27
    icon of addressOne Central Square, Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 17 - Right to appoint or remove directorsOE
  • 5
    SURECLAIM LIMITED - 1994-03-15
    ABER OILS LIMITED - 2000-03-03
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressOne Central Square, Central Square, Cardiff
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    NOWTONE LIMITED - 1999-12-10
    icon of address1 Central Square, Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 9
    HODGE INVESTMENTS (BEAUFORT PARK) LIMITED - 2013-11-06
    FENCHURCH ESTATES (BEAUFORT PARK) LIMITED - 2013-11-01
    icon of addressOne, Central Square, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    WELSH HALLS LIMITED - 2000-10-10
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    PACKONLY LIMITED - 1999-12-10
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    ALPINE AUTO SERVICES LIMITED - 1992-07-27
    NOTIONQUICK LIMITED - 1990-11-30
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 13
    ONLYCOLOUR LIMITED - 1999-12-10
    HODGE INVESTMENTS LIMITED - 2010-12-22
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 14
    CARLYLE CAR-FIND LIMITED - 2009-01-16
    PIPESMART LIMITED - 1999-05-20
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 15
    GWENT AND WEST OF ENGLAND CIRCUITS LIMITED - 2000-09-06
    icon of addressOne Central Square, Cardiff, South Glamorgan
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    MOREBUY LIMITED - 1999-12-10
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressOne, Central Square, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 18
    WEBGAME LIMITED - 1999-12-10
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 19
    LUCKYHIT LIMITED - 1987-08-28
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    FILECORE LIMITED - 1989-10-02
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 21
    THE JOHNS' BOWEN PARTNERSHIP LIMITED - 2006-03-13
    TOPMEXICO LIMITED - 1999-06-01
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 22
    FILBUK 182 LIMITED - 1989-07-18
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    CONNELL'S PLANT HIRE LIMITED - 1976-12-31
    HOWARD OILS LIMITED - 1985-08-27
    P.D. PROCESS ENGINEERING LIMITED - 1979-12-31
    icon of addressOne Central Square, Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressWestgate House, Womanby Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    GRWP SERO LIMITED - 2020-05-05
    icon of addressWestgate House, Womanby Street, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    4,811,764 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    SERO ENERGY LIMITED - 2020-05-06
    icon of addressWestgate House, Womanby Street, Cardiff, Wales
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    -8,031,289 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    CARLYLE FINANCE LIMITED - 1988-07-01
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Active Corporate (10 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 2
    THE JOHNS' BOWEN PARTNERSHIP LIMITED - 2006-03-13
    TOPMEXICO LIMITED - 1999-06-01
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-10
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.