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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Evans, Rachael

    Related profiles found in government register
  • Evans, Rachael

    Registered addresses and corresponding companies
    • Rockleigh, Colwinston, Cowbridge, South Glamorgan, CF71 7ND, Wales

      IIF 1
  • Evans, Rachael Louise

    Registered addresses and corresponding companies
    • Rockleigh, Colwinston, Cowbridge, CF71 7ND, United Kingdom

      IIF 2
  • Roberts, David Jeffrey

    Registered addresses and corresponding companies
    • 14 Green End Lane, St Helens, Merseyside, WA9 5AP

      IIF 3
  • Davies, Awel Medi
    British support worker born in September 1977

    Registered addresses and corresponding companies
    • 3 Bro Islyn Trawsfynydd, Blaenau Ffestiniog, Gwynedd, LL41 4PD

      IIF 4
  • Rees, Huw David
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 8, Woodham Road, Barry, Vale Of Glamorgan, CF63 4JE, Wales

      IIF 5
    • Advantage Accountancy & Advisory Ltd, Second Floor, Avalon House, 5-7 Cathedral Road, Cardiff, CF11 9HA, United Kingdom

      IIF 6
  • Roberts, David Jeffrey
    British builder

    Registered addresses and corresponding companies
    • 14 Green End Lane, St Helens, Merseyside, WA9 5AP

      IIF 7
  • Davies, Awel Medi
    Welsh director born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Ffordd Y Felin, Dolgellau, Gwynedd, LL40 1HU, Wales

      IIF 8
  • Hughes, Andrew
    British company director born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Picton Arcade, Swansea, Swansea, SA1 3BE, Wales

      IIF 9
  • Davies-jones, Nyree
    Welsh teacher born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Child And Child Accountants, 49 Somerset Street, Abertillery, Blaenau Gwent, NP13 1DL

      IIF 10
  • Mr Huw David Rees
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 8, Woodham Road, Barry, Vale Of Glamorgan, CF63 4JE, Wales

      IIF 11
    • Advantage Accountancy & Advisory Ltd, Second Floor, Avalon House, 5-7 Cathedral Road, Cardiff, CF11 9HA, United Kingdom

      IIF 12
  • Hall, Emma Marie
    British born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Shirecross Cottage, Colwinston, Cowbridge, Vale Of Glamorgan, CF71 7NE, Wales

      IIF 13
  • Hughes, David Andrew
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Nathan Street, Llanelli, SA15 2PG, Wales

      IIF 14
  • Hughes, David Andrew
    Welsh company director born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Deluxe Vape Co, Old Texaco Garage (next To Greggs), Trostre Retail Park, Llanelli, Carmarthenshire, SA14 9UY, United Kingdom

      IIF 15
  • Hughes, David Andrew
    Welsh director born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Andrew Hughes
    British born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Picton Arcade, Swansea, Swansea, SA1 3BE, Wales

      IIF 19
  • Powell, Stuart David
    Welsh director born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Garnwen, Hundred House, Llandrindod Wells, Powys, LD1 5RP, United Kingdom

      IIF 20
  • Wilkes, Nicola Jayne
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Geraints Way, Cowbridge, CF71 7AY, Wales

      IIF 21
  • Huw David Rees
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Machrie Crescent, Linwood, Paisley, Renfrewshire, PA3 3RH, Scotland

      IIF 22
  • Rees, Huw David
    British builder born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Machrie Crescent, Linwood, Paisley, Renfrewshire, PA3 3RH, Scotland

      IIF 23
  • Roberts, Jeffrey David
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Derwen Bungalow, The Derwen, Bridgend, CF35 6HD, Wales

      IIF 24
  • Mrs Emma Marie Hall
    British born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Shirecross Cottage, Colwinston, Cowbridge, Vale Of Glamorgan, CF71 7NE, Wales

      IIF 25
  • Mr David Andrew Hughes
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
  • Mrs Nicola Jayne Wilkes
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Geraints Way, Cowbridge, CF71 7AY, Wales

      IIF 29
  • Powell, Stuart David
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

      IIF 30
  • Powell, Stuart David
    British accountant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

      IIF 31
    • 26, Fowlmere Road, Thriplow, Royston, Hertfordshire, SG8 7QU, United Kingdom

      IIF 32
  • Mr David Andrew Hughes
    British born in September 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Nathan Street, Llanelli, SA15 2PG, Wales

      IIF 33
  • Mr Jeffrey David Roberts
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Derwen Bungalow, The Derwen, Bridgend, CF35 6HD, Wales

      IIF 34
  • Hughes, Andrew
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Nathan Street, Llanelli, SA15 2PG, United Kingdom

      IIF 35
  • Huw David Rees
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Machrie Crescent, Paisley, Renfrewshire, PA3 3RH, United Kingdom

      IIF 36
  • Rees, Huw David
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • 28, Machrie Crescent, Paisley, Renfrewshire, PA3 3RH, United Kingdom

      IIF 38
  • Mr Huw David Rees
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Chinn, Claire Josephine
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 572, Budshead Road, Plymouth, PL5 4DH, United Kingdom

      IIF 40
  • Roberts, David Jeffrey
    British director born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Green End Lane, St Helens, Merseyside, WA9 5AP

      IIF 41
    • 14, Green End Lane, St. Helens, Merseyside, WA9 5AP, United Kingdom

      IIF 42
  • Roberts, David Jeffrey
    British managing director born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Green End Lane, St Helens, Merseyside, WA9 5AP

      IIF 43
child relation
Offspring entities and appointments 27
  • 1
    ANGLIA RUSKIN ENTERPRISE LTD
    - now 02367892
    APU ENTERPRISES LTD - 2005-12-02
    ANGLIA COLLEGE ENTERPRISES LIMITED - 2003-09-04
    Bishop Hall Lane, Chelmsford, Essex
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2015-12-24 ~ now
    IIF 30 - Director → ME
  • 2
    ATLAS CONTRACTS LTD
    SC548565
    28 Machrie Crescent, Linwood, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-10-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    BLISSY BOO BOUTIQUE LTD
    08247961
    572 Budshead Road, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 40 - Director → ME
  • 4
    CABALETIY LIMITED
    06593006
    1a South Street, Thatto Heath, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-01 ~ 2012-03-02
    IIF 42 - Director → ME
    2008-05-14 ~ 2010-06-30
    IIF 41 - Director → ME
    2008-05-14 ~ 2012-02-29
    IIF 7 - Secretary → ME
  • 5
    CANOLFAN FELIN FACH CENTRE LIMITED
    03280924
    Mount Pleasant, Stryd Penlan, Pwllheli, Gwynedd
    Active Corporate (42 parents)
    Officer
    2003-08-15 ~ 2005-08-11
    IIF 4 - Director → ME
  • 6
    CAPRA SAFETY LTD
    SC806545
    28 Machrie Crescent, Paisley, Renfrewshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    COSS WINES LTD.
    07939108
    5 Lower Street, Thriplow, Royston, England
    Dissolved Corporate (7 parents)
    Officer
    2012-02-07 ~ 2016-03-12
    IIF 32 - Director → ME
  • 8
    D P CONSTRUCTION (WALES) LTD
    07923254
    Crud Yr Awel, Garth, Llangammarch Wells, Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-01-25 ~ dissolved
    IIF 20 - Director → ME
  • 9
    DELUXE DISTRIBUTION LTD
    10864730
    Rear Of Cbsa, Stebonheath Terrace, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DELUXE VAPOURS LIMITED
    09466297
    134 St Teilo Street, Pontarddulais, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 35 - Director → ME
  • 11
    DELUXE VAPOURS LLANELLI LIMITED
    09978954
    Deluxe Vapours, Lloyd Street, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DELUXE VAPOURS PONTARDDULAIS LIMITED
    09979258
    134a, St. Teilo Street Pontarddulais, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DELUXE VAPOURS RETAIL LTD
    10865887
    T/a Deluxe Vape Co The Old Texaco Garage, Trostre Retail Park, Llanelli, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DELUXE VAPOURS SWANSEA LIMITED
    10278206
    2 Picton Arcade, Swansea, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    DRAGON ACCESS LTD
    13022617 07071033
    Unit 8 Woodham Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    2020-11-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    EMMA HALL DESIGNS LTD
    10015610
    Shirecross Cottage, Colwinston, Cowbridge, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    2016-02-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    IBO PROMOTIONS LIMITED
    09302222
    Rockleigh, Colwinston, Cowbridge, South Glamorgan
    Active Corporate (2 parents)
    Officer
    2014-11-10 ~ now
    IIF 1 - Secretary → ME
  • 18
    K R PROPERTIES LIMITED
    04589971
    49a-51 Peckers Hill Road, Sutton, St. Helens, Merseyside
    Active Corporate (6 parents)
    Officer
    2002-11-29 ~ 2004-02-24
    IIF 43 - Director → ME
    2002-11-29 ~ 2004-02-24
    IIF 3 - Secretary → ME
  • 19
    MEITHRINFA MEIRION CYF.
    04765064
    Seren Fach, Brithdir, Dolgellau, Gwynedd
    Active Corporate (33 parents)
    Officer
    2011-07-11 ~ 2012-12-13
    IIF 8 - Director → ME
  • 20
    MORNINGSTAR MANUFACTURING LTD
    13130828
    Deluxe Vape Co Old Texaco Garage (next To Greggs), Trostre Retail Park, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 15 - Director → ME
  • 21
    MOSSEDGE LANDSCAPES LTD
    11977577
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-05-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 22
    NICOLA J WILKES LTD
    - now 07969819
    HOUSE ENVY LIMITED
    - 2017-05-26 07969819
    75 Geraints Way, Cowbridge, Wales
    Active Corporate (2 parents)
    Officer
    2012-02-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 23
    NPMA LTD
    - now 02338000
    NETWORK PLANNING AND MAINTENANCE ANGLIA LIMITED - 2012-11-19
    HELMBAND LIMITED - 1989-03-01
    Bishop Hall Lane, Chelmsford, Essex
    Dissolved Corporate (18 parents)
    Officer
    2015-12-24 ~ dissolved
    IIF 31 - Director → ME
  • 24
    RENOVATE (WALES) LIMITED
    07964439
    Derwen Bungalow, The Derwen, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    2012-02-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control OE
  • 25
    ROOTS FESTIVALS LIMITED
    10987379
    Rockleigh, Colwinston, Cowbridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-09-28 ~ dissolved
    IIF 2 - Secretary → ME
  • 26
    SEERS SUPPORT SERVICES LIMITED
    - now 07071033
    DRAGON ACCESS LIMITED - 2012-01-24
    Advantage Accountancy & Advisory Ltd Second Floor, Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    THE BEAUFORT THEATRE LIMITED
    10710423
    The Beaufort Theatre Beaufort Hill, Beaufort, Ebbw Vale, Wales
    Active Corporate (14 parents)
    Officer
    2019-06-11 ~ 2023-03-07
    IIF 10 - Director → ME

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.