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 24
  • 1
    Cuddy, Yasmin Ann
    Director born in September 1990
    Individual (12 offsprings)
    Officer
    2015-08-27 ~ 2018-11-06
    OF - Director → CIF 0
  • 2
    Evans, Eric Christopher
    Solicitor born in December 1945
    Individual (15 offsprings)
    Officer
    2007-05-31 ~ 2011-08-16
    OF - Director → CIF 0
  • 3
    Hatherall, Keith Francis
    Born in March 1969
    Individual (6 offsprings)
    Officer
    2015-03-02 ~ 2015-05-05
    OF - Director → CIF 0
  • 4
    Young, David Matthew
    Born in July 1978
    Individual (8 offsprings)
    Officer
    2023-06-23 ~ now
    OF - Director → CIF 0
    Mr David Matthew Young
    Born in July 1978
    Individual (8 offsprings)
    Person with significant control
    2023-06-23 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Hawkes, Frederick Geraint
    Company Director born in November 1966
    Individual (8 offsprings)
    Officer
    2003-07-31 ~ 2015-07-15
    OF - Director → CIF 0
    Hawkes, Frederick Geraint
    Company Director
    Individual (8 offsprings)
    Officer
    2007-05-31 ~ 2015-07-15
    OF - Secretary → CIF 0
  • 6
    Jones, Peter Edward Martin
    Solicitor born in January 1947
    Individual (10 offsprings)
    Officer
    2008-03-26 ~ 2010-09-13
    OF - Director → CIF 0
  • 7
    Jones, Derwyn
    Company Director born in April 1970
    Individual (14 offsprings)
    Officer
    2008-02-08 ~ 2008-12-23
    OF - Director → CIF 0
  • 8
    Clark, Paul John
    Director born in February 1966
    Individual (51 offsprings)
    Officer
    2019-01-25 ~ 2019-10-01
    OF - Director → CIF 0
  • 9
    Shaw, David Colin
    Retired born in May 1994
    Individual (1 offspring)
    Officer
    2015-08-27 ~ 2018-09-03
    OF - Director → CIF 0
  • 10
    Cuddy, Simone Francesca
    Company Director born in January 1962
    Individual (5 offsprings)
    Officer
    2003-07-31 ~ 2007-05-31
    OF - Director → CIF 0
    2019-01-14 ~ 2019-01-25
    OF - Director → CIF 0
    Cuddy, Simone Francesca
    Individual (5 offsprings)
    Officer
    2003-07-31 ~ 2007-05-31
    OF - Secretary → CIF 0
    Mrs Simone Francesca Cuddy
    Born in January 1962
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Church, Matthew James
    Director born in January 1985
    Individual (15 offsprings)
    Officer
    2019-06-10 ~ 2023-06-30
    OF - Director → CIF 0
  • 12
    Pearce, Jonathan Stewart
    Accountant born in June 1969
    Individual (16 offsprings)
    Officer
    2015-01-16 ~ 2015-03-02
    OF - Director → CIF 0
  • 13
    Newman, Paul Vivian
    Director born in April 1962
    Individual (27 offsprings)
    Officer
    2011-08-16 ~ 2011-12-02
    OF - Director → CIF 0
    2013-04-08 ~ 2014-12-10
    OF - Director → CIF 0
    2015-07-09 ~ 2018-09-10
    OF - Director → CIF 0
    Newman, Paul Vivian
    Solicitor
    Individual (27 offsprings)
    Officer
    2003-05-09 ~ 2003-08-05
    OF - Secretary → CIF 0
    Mr Paul Vivian Newman
    Born in April 1962
    Individual (27 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    Hawkes, Darren
    Company Director born in December 1968
    Individual (5 offsprings)
    Officer
    2012-05-17 ~ 2015-01-07
    OF - Director → CIF 0
  • 15
    Cuddy, Patrick Francis
    Site Agent born in February 1937
    Individual (2 offsprings)
    Officer
    2012-04-16 ~ 2013-04-08
    OF - Director → CIF 0
  • 16
    Croydon, Robert Henry
    Director born in May 1953
    Individual (9 offsprings)
    Officer
    2008-03-26 ~ 2010-08-03
    OF - Director → CIF 0
  • 17
    Davies, Owain Andrew
    Company Director born in February 1981
    Individual (9 offsprings)
    Officer
    2017-05-17 ~ 2018-10-05
    OF - Director → CIF 0
  • 18
    Evans, Brett Alexander
    Director born in January 1972
    Individual (4 offsprings)
    Officer
    2010-09-01 ~ 2011-12-02
    OF - Director → CIF 0
  • 19
    Cuddy, Michael
    Company Director born in April 1964
    Individual (35 offsprings)
    Officer
    2003-05-09 ~ 2003-08-05
    OF - Director → CIF 0
    Cuddy, Michael
    Civil Engineer born in April 1964
    Individual (35 offsprings)
    2018-11-06 ~ 2019-01-14
    OF - Director → CIF 0
  • 20
    Price, Michael John Llewellyn
    Local Government Officer born in July 1958
    Individual (4 offsprings)
    Officer
    2015-08-27 ~ 2018-09-03
    OF - Director → CIF 0
  • 21
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    2003-05-09 ~ 2003-05-09
    OF - Nominee Secretary → CIF 0
  • 22
    JARDINE NORTON CAPITAL A LIMITED - now
    JARDINE NORTON LIMITED
    - 2024-06-19 08853642
    Falcon Drive, Cardiff Bay, Cardiff, Wales
    Active Corporate (5 parents, 13 offsprings)
    Officer
    2019-01-25 ~ 2020-10-09
    OF - Director → CIF 0
    Person with significant control
    2019-01-25 ~ 2020-01-27
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2003-05-09 ~ 2003-05-09
    OF - Nominee Director → CIF 0
  • 24
    CAMBRIA SPORTS GROUP LTD
    - now 12201365
    CLASSIC SPORTS GROUP LIMITED - 2019-11-12
    The Gnoll, Gnoll Park Road, Neath, Wales
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    2020-01-27 ~ 2023-06-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

NEATH RUGBY LIMITED

Period: 2003-08-19 ~ now
Company number: 04759413
Registered names
NEATH RUGBY LIMITED - now
Standard Industrial Classification
93120 - Activities Of Sport Clubs
Brief company account
Intangible Assets
4,950 GBP2024-07-31
5,775 GBP2023-07-31
Property, Plant & Equipment
637,060 GBP2024-07-31
651,178 GBP2023-07-31
Fixed Assets - Investments
100 GBP2024-07-31
100 GBP2023-07-31
Fixed Assets
642,110 GBP2024-07-31
657,053 GBP2023-07-31
Debtors
18,223 GBP2024-07-31
40,662 GBP2023-07-31
Cash at bank and in hand
9,153 GBP2024-07-31
6,954 GBP2023-07-31
Current Assets
28,376 GBP2024-07-31
48,616 GBP2023-07-31
Creditors
Current, Amounts falling due within one year
-159,757 GBP2024-07-31
Net Current Assets/Liabilities
-131,381 GBP2024-07-31
-159,576 GBP2023-07-31
Total Assets Less Current Liabilities
510,729 GBP2024-07-31
497,477 GBP2023-07-31
Creditors
Non-current, Amounts falling due after one year
-40,502 GBP2023-07-31
Net Assets/Liabilities
432,448 GBP2024-07-31
456,975 GBP2023-07-31
Equity
Called up share capital
2 GBP2024-07-31
2 GBP2023-07-31
Revaluation reserve
373,191 GBP2024-07-31
373,191 GBP2023-07-31
Retained earnings (accumulated losses)
59,255 GBP2024-07-31
83,782 GBP2023-07-31
Equity
432,448 GBP2024-07-31
456,975 GBP2023-07-31
Average Number of Employees
322023-08-01 ~ 2024-07-31
622022-08-01 ~ 2023-07-31
Intangible Assets - Gross Cost
Other than goodwill
8,250 GBP2023-07-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
3,300 GBP2024-07-31
2,475 GBP2023-07-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
825 GBP2023-08-01 ~ 2024-07-31
Intangible Assets
Other than goodwill
4,950 GBP2024-07-31
5,775 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
945,493 GBP2023-07-31
Plant and equipment
7,597 GBP2023-07-31
Furniture and fittings
135,960 GBP2023-07-31
Computers
8,219 GBP2023-07-31
Motor vehicles
8,600 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
1,105,869 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
315,533 GBP2024-07-31
305,686 GBP2023-07-31
Plant and equipment
5,535 GBP2024-07-31
4,395 GBP2023-07-31
Furniture and fittings
134,943 GBP2024-07-31
134,326 GBP2023-07-31
Computers
5,685 GBP2024-07-31
4,658 GBP2023-07-31
Motor vehicles
7,113 GBP2024-07-31
5,626 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
468,809 GBP2024-07-31
454,691 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
9,847 GBP2023-08-01 ~ 2024-07-31
Plant and equipment
1,140 GBP2023-08-01 ~ 2024-07-31
Furniture and fittings
617 GBP2023-08-01 ~ 2024-07-31
Computers
1,027 GBP2023-08-01 ~ 2024-07-31
Motor vehicles
1,487 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,118 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
629,960 GBP2024-07-31
639,807 GBP2023-07-31
Plant and equipment
2,062 GBP2024-07-31
3,202 GBP2023-07-31
Furniture and fittings
1,017 GBP2024-07-31
1,634 GBP2023-07-31
Computers
2,534 GBP2024-07-31
3,561 GBP2023-07-31
Motor vehicles
1,487 GBP2024-07-31
2,974 GBP2023-07-31
Other Investments Other Than Loans
100 GBP2024-07-31
100 GBP2023-07-31
Trade Debtors/Trade Receivables
Current
10,815 GBP2024-07-31
36,619 GBP2023-07-31
Amounts Owed By Related Parties
670 GBP2024-07-31
Current
692 GBP2023-07-31
Other Debtors
Amounts falling due within one year
6,738 GBP2024-07-31
3,351 GBP2023-07-31
Debtors
Current, Amounts falling due within one year
18,223 GBP2024-07-31
Amounts falling due within one year, Current
40,662 GBP2023-07-31
Bank Borrowings/Overdrafts
Current
11,412 GBP2024-07-31
4,091 GBP2023-07-31
Trade Creditors/Trade Payables
Current
69,930 GBP2024-07-31
87,100 GBP2023-07-31
Corporation Tax Payable
Current
0 GBP2024-07-31
200 GBP2023-07-31
Other Taxation & Social Security Payable
Current
36,563 GBP2024-07-31
45,510 GBP2023-07-31
Other Creditors
Current
41,852 GBP2024-07-31
71,291 GBP2023-07-31
Creditors
Current
159,757 GBP2024-07-31
208,192 GBP2023-07-31
Bank Borrowings/Overdrafts
Non-current
78,281 GBP2024-07-31
39,805 GBP2023-07-31
Other Creditors
Non-current
0 GBP2024-07-31
697 GBP2023-07-31
Creditors
Non-current
78,281 GBP2024-07-31
40,502 GBP2023-07-31

  • NEATH RUGBY LIMITED
    Info
    NEATH SWANSEA RUGBY LIMITED - 2003-08-19
    Registered number 04759413
    The Gnoll, Gnoll Park Road, Neath SA11 3BU
    PRIVATE LIMITED COMPANY incorporated on 2003-05-09 (22 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.