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 4
  • 1
    Falconer, Thomas Neil Michael
    Born in December 1981
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-10-05 ~ now
    OF - Director → CIF 0
  • 2
    Daffern, Andrew Stewart James
    Born in September 1966
    Individual (240 offsprings)
    Officer
    icon of calendar 2025-08-15 ~ now
    OF - Director → CIF 0
  • 3
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED - 2017-11-06
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    icon of addressCentral Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents, 299 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-03-15 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address19th Floor, 51 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-15 ~ 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 10
  • 1
    Bridge, Paul Ralph
    Director born in April 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ 2023-10-04
    OF - Director → CIF 0
  • 2
    Lopez, Stuart Rylan
    Chartered Accountant born in November 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2019-03-15
    OF - Director → CIF 0
    Lopez, Stuart Rylan
    Chartered Accountant
    Individual (18 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2011-12-01
    OF - Secretary → CIF 0
    Mr Stuart Rylan Lopez
    Born in November 1968
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Rees, Cynthia Margaret
    Director born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-30 ~ 2009-11-13
    OF - Director → CIF 0
  • 4
    Halliday, Russell John
    Chartered Accountant born in May 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2011-12-01
    OF - Director → CIF 0
  • 5
    Fahey, Claire Louise
    Finance Director born in November 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-04-30 ~ 2025-08-15
    OF - Director → CIF 0
  • 6
    Lewis, Paula
    Director born in June 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-30 ~ 2009-11-13
    OF - Director → CIF 0
  • 7
    Peck, Graham Charles
    Director born in April 1986
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ 2019-08-28
    OF - Director → CIF 0
  • 8
    Thammanna, Subbash Chandra
    Group Chief Financial Officer born in April 1976
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-08-28 ~ 2021-04-30
    OF - Director → CIF 0
  • 9
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2004-09-01 ~ 2004-09-24
    PE - Nominee Director → CIF 0
  • 10
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2004-09-01 ~ 2004-09-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SPV153 LIMITED

Previous name
FIELDBAY LIMITED - 2020-11-06
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • SPV153 LIMITED
    Info
    FIELDBAY LIMITED - 2020-11-06
    Registered number 05219012
    icon of addressCentral Square, 29 Wellington Street, Leeds LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 2004-09-01 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-18
    CIF 0
  • FIELDBAY LIMITED
    S
    Registered number missing
    icon of addressChestnut House, Swansea Enterprise Park, Swansea, Wales, SA7 9LA
    Limited Company
    CIF 1
  • FIELDBAY LIMITED
    S
    Registered number missing
    icon of addressChestnut House, Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9LA
    Private Limited Company
    CIF 2
  • FIELDBAY LIMITED
    S
    Registered number 5219012
    icon of addressChestnut House, Tawe Business Village, Swansea Enterprise Park, Swansea, Wales, SA7 9LA
    Limited Company in Cardiff, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 7
  • 1
    MYNYDD MAWR LIMITED - 2019-09-13
    icon of addressChestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-10-10 ~ 2019-03-15
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of addressChestnut House Tawe Business Village, Swansea Enterprise Park, Swansea
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    DOMCARE @ FIELDBAY LIMITED - 2025-06-02
    icon of addressChestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, West Glamorgan
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of addressChestnut House Tawe Business Village, Swansea Enterprise Park, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    TAN YR ALLT LIMITED - 2004-12-23
    icon of addressChestnut House Tawe Business Village, Swansea Enterprise Park, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    icon of addressChestnut House Tawe Business Village, Swansea Enterprise Park, Swansea
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-03-15
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of addressChestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    CIF 7 - Ownership of shares – 75% or more OE

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.