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 3
  • 1
    Landen, David John
    Born in August 1980
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-07-20 ~ now
    OF - Director → CIF 0
  • 2
    Hodge, Julian Jonathan
    Born in April 1958
    Individual (71 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    CARLYLE TRUST LIMITED(THE)
    icon of addressOne, Central Square, Cardiff, Wales
    Active Corporate (10 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Yates, Rhian
    Individual (41 offsprings)
    Officer
    icon of calendar 2011-07-22 ~ 2018-07-30
    OF - Secretary → CIF 0
  • 2
    Austin, David Michael
    Company Director born in October 1956
    Individual (44 offsprings)
    Officer
    icon of calendar 2010-05-03 ~ 2019-02-07
    OF - Director → CIF 0
  • 3
    Gwyther, Hugh Michael
    Company Director born in September 1926
    Individual
    Officer
    icon of calendar ~ 1991-09-30
    OF - Director → CIF 0
  • 4
    Williams, Kirsty Grace
    Individual
    Officer
    icon of calendar 2018-09-04 ~ 2022-10-28
    OF - Secretary → CIF 0
  • 5
    James, David Ian
    Chartered Accountant born in April 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-06-25 ~ 2011-07-22
    OF - Director → CIF 0
    James, David Ian
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-02-27 ~ 2003-12-18
    OF - Secretary → CIF 0
    icon of calendar 2010-07-13 ~ 2011-07-22
    OF - Secretary → CIF 0
  • 6
    Fenner Evans, Ian Michael
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-18 ~ 2010-07-13
    OF - Secretary → CIF 0
  • 7
    Jones, Derrek Layton
    Company Director born in February 1937
    Individual
    Officer
    icon of calendar ~ 2002-02-25
    OF - Director → CIF 0
    Jones, Derrek Layton
    Individual
    Officer
    icon of calendar ~ 2002-02-27
    OF - Secretary → CIF 0
  • 8
    Hodge, Robert John
    Company Director born in April 1955
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1994-08-04
    OF - Director → CIF 0
parent relation
Company in focus

CARLYLE PROPERTY DEVELOPMENT COMPANY LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • CARLYLE PROPERTY DEVELOPMENT COMPANY LIMITED
    Info
    Registered number 00561281
    icon of addressOne, Central Square, Cardiff, South Glamorgan CF10 1FS
    PRIVATE LIMITED COMPANY incorporated on 1956-02-11 (69 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-23
    CIF 0
  • CARLYLE PROPERTY DEVELOPMENT COMPANY LIMITED
    S
    Registered number missing
    icon of addressOne, Central Square, Cardiff, Wales, CF10 1FS
    Private Company Limited By Shares
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    MANDACO 546 LIMITED - 2008-03-06
    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 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBuilding 102 Wales One Business Park, Magor, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    CIF 8 - Has significant influence or controlOE
  • 3
    icon of addressWales 1 Business Park Newport Road, Magor, Caldicot, Monmouthshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 4
    MANDACO 606 LIMITED - 2009-06-18
    icon of addressOne Central Square, Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    2L LIMITED - 1995-07-12
    FILBUK 190 LIMITED - 1989-08-23
    icon of address1 Central Square, Cardiff, South Glamorgan
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    HODGE INVESTMENTS (SOUTHAMPTON) LIMITED - 2011-01-04
    MANDACO 534 LIMITED - 2008-11-05
    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 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    MANDACO 580 LIMITED - 2008-09-10
    icon of addressOne Central Square, Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    PMH PORTISHEAD LIMITED - 2007-12-03
    GELLAW 2 LIMITED - 2006-06-06
    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 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    MANDACO 505 LIMITED - 2007-03-26
    CARLYLE DEVELOPMENT (FOUNTAINS LANE) LIMITED - 2007-03-30
    icon of addressOne, Central Square, Cardiff, South Glamorgan
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.