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 14
  • 1
    Peck, Graham Charles
    Director born in April 1986
    Individual (174 offsprings)
    Officer
    2019-03-15 ~ 2019-08-28
    OF - Director → CIF 0
  • 2
    Lewis, Paula
    Director born in June 1965
    Individual (21 offsprings)
    Officer
    2007-08-30 ~ 2009-11-13
    OF - Director → CIF 0
  • 3
    Daffern, Andrew Stewart James
    Born in September 1966
    Individual (606 offsprings)
    Officer
    2025-08-15 ~ now
    OF - Director → CIF 0
  • 4
    Lopez, Stuart Rylan
    Chartered Accountant born in November 1968
    Individual (35 offsprings)
    Officer
    2004-09-24 ~ 2019-03-15
    OF - Director → CIF 0
    Lopez, Stuart Rylan
    Chartered Accountant
    Individual (35 offsprings)
    Officer
    2004-09-24 ~ 2011-12-01
    OF - Secretary → CIF 0
    Mr Stuart Rylan Lopez
    Born in November 1968
    Individual (35 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Rees, Cynthia Margaret
    Director born in March 1951
    Individual (4 offsprings)
    Officer
    2007-08-30 ~ 2009-11-13
    OF - Director → CIF 0
  • 6
    Halliday, Russell John
    Chartered Accountant born in May 1958
    Individual (13 offsprings)
    Officer
    2004-09-24 ~ 2011-12-01
    OF - Director → CIF 0
  • 7
    Bridge, Paul Ralph
    Director born in April 1970
    Individual (184 offsprings)
    Officer
    2019-03-15 ~ 2023-10-04
    OF - Director → CIF 0
  • 8
    Thammanna, Subbash Chandra
    Group Chief Financial Officer born in April 1976
    Individual (231 offsprings)
    Officer
    2019-08-28 ~ 2021-04-30
    OF - Director → CIF 0
  • 9
    Fahey, Claire Louise
    Finance Director born in November 1979
    Individual (233 offsprings)
    Officer
    2021-04-30 ~ 2025-08-15
    OF - Director → CIF 0
  • 10
    Falconer, Thomas Neil Michael
    Born in December 1981
    Individual (12 offsprings)
    Officer
    2023-10-05 ~ now
    OF - Director → CIF 0
  • 11
    CIVITAS SPV145 LIMITED
    11842306 10871854... (more)
    19th Floor, 51 Lime Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    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
  • 12
    HANOVER DIRECTORS LIMITED
    03797486
    44 Upper Belgrave Road, Bristol
    Dissolved Corporate (9 parents, 18117 offsprings)
    Officer
    2004-09-01 ~ 2004-09-24
    OF - Nominee Director → CIF 0
  • 13
    MUFG CORPORATE GOVERNANCE LIMITED
    - now 05306796
    LINK COMPANY MATTERS LIMITED - 2025-01-20 05306796
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED - 2017-11-06
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (26 parents, 902 offsprings)
    Officer
    2019-03-15 ~ now
    OF - Secretary → CIF 0
  • 14
    HCS SECRETARIAL LIMITED
    - now 03802775
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (8 parents, 20634 offsprings)
    Officer
    2004-09-01 ~ 2004-09-24
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SPV153 LIMITED

Period: 2020-11-06 ~ now
Company number: 05219012 11096347... (more)
Registered names
SPV153 LIMITED - now 11096347... (more)
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
    19th Floor 51 Lime Street, London EC3M 7DQ
    PRIVATE LIMITED COMPANY incorporated on 2004-09-01 (21 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-18
    CIF 0
  • FIELDBAY LIMITED
    S
    Registered number missing
    Chestnut House, Swansea Enterprise Park, Swansea, Wales, SA7 9LA
    Limited Company
    CIF 1
  • FIELDBAY LIMITED
    S
    Registered number missing
    Chestnut House, Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9LA
    Private Limited Company
    CIF 2
  • FIELDBAY LIMITED
    S
    Registered number 5219012
    Chestnut House, Tawe Business Village, Swansea Enterprise Park, Swansea, Wales, SA7 9LA
    Limited Company in Cardiff, Uk
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    CWM GWENDRAETH LIMITED - now
    MYNYDD MAWR LIMITED
    - 2019-09-13 10418650
    Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (9 parents)
    Person with significant control
    2016-10-10 ~ 2019-03-15
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    HEATHFIELD LODGE LIMITED
    07349914
    Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-15
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    IVOLVE DC LTD - now
    DOMCARE @ FIELDBAY LIMITED
    - 2025-06-02 08994056
    Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, West Glamorgan
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-15
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    PEN-Y-BONT COURT LIMITED
    06258549
    Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-15
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    TAN YR ALLT HOUSE LIMITED
    - now 05288459
    TAN YR ALLT LIMITED - 2004-12-23
    Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea
    Active Corporate (13 parents)
    Person with significant control
    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 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    TAN YR ALLT LODGE LIMITED
    07717611
    Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea
    Active Corporate (12 parents)
    Person with significant control
    2016-04-07 ~ 2019-03-15
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    YR YSGOL LIMITED
    10025898
    Chestnut House Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.