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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Thomas Mathew

    Related profiles found in government register
  • Jones, Thomas Mathew
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hafod Y Bwch, Middle Sontley, Wrexham, LL13 0YP, United Kingdom

      IIF 1
  • Jones, Thomas Mathew
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Thomas Matthew
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hafod Y Bwch Farm, Middle Sontley, Wrexham, LL13 0YP, United Kingdom

      IIF 18
  • Jones, Matthew
    British call centre agent born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Castle Meadow Close, Newport Pagnell, MK16 9EJ, England

      IIF 19
  • Jones, Matthew
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doff Portland, Aerial Way, Hucknall, Nottingham, NG15 6DW, England

      IIF 20
  • Jones, Matthew
    British managing director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Tredegar Drive, Oakwood, Derby, Derbyshire, DE21 2RA, United Kingdom

      IIF 21
    • icon of address Doff Portland Limited, Aerial Way, Hucknall, Nottingham, East Midlands, NG15 6DW

      IIF 22
  • Mr Thomas Mathew Jones
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Thomas Mathew
    British director born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tyn Dwr Hall, Tyn Dwr Hall Road, Llangollen, LL20 8AR, United Kingdom

      IIF 37
    • icon of address Hafod Y Bwch Farm, Middle Sontley, Wrexham, LL13 0YP, United Kingdom

      IIF 38
    • icon of address Hafod Y Bwch, Middle Sontley, Wrexham, LL13 0YP, Wales

      IIF 39 IIF 40
  • Jones, Thomas Mathew
    British none born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glan Aber, Tower Hill, Acrefair, Wrexham, Clwyd, LL14 3ST, Wales

      IIF 41
  • Jones, Thomas Mathew
    British operations director born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Eco-ready Mix, Hafod Road, Ruabon, Wrexham, LL14 6ET

      IIF 42
  • Jones, Matthew Kirk
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Spout House, Sandwith, Whitehaven, Cumbria, CA28 9UG, United Kingdom

      IIF 43
  • Jones, Matthew Kirk
    British it consultant born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sandwith, Whitehaven, CA28 9UG, United Kingdom

      IIF 44
  • Jones, Matthew
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Moresby Parks Road, Whitehaven, Cumbria, CA28 8XD, England

      IIF 45
  • Mr Matthew Kirk Jones
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sandwith, Whitehaven, CA28 9UG, United Kingdom

      IIF 46
    • icon of address 5, Spout House, Sandwith, Whitehaven, Cumbria, CA28 9UG, United Kingdom

      IIF 47
  • Jones, Matthew
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Dove Meadow, Spondon, Derby, DE21 7TZ, United Kingdom

      IIF 48
    • icon of address New Life Christian Centre, Normanton Road, Derby, Derbyshire, DE23 6UU

      IIF 49
  • Jones, Matthew
    British general manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4c Archway House, Melbourn Street, The Lanterns, Royston, Hertfordshire, SG8 7BX, United Kingdom

      IIF 50
  • Jones, Matthew
    British managing director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, 39 Bengal Street, Manchester, M4 6AF

      IIF 51
  • Mr Thomas Mathew Jones
    British born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tyn Dwr Hall, Tyn Dwr Hall Road, Llangollen, LL20 8AR, United Kingdom

      IIF 52
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 53
    • icon of address Hafod Y Bwch Farm, Middle Sontley, Wrexham, LL13 0YP, United Kingdom

      IIF 54
    • icon of address Hafod Y Bwch, Middle Sontley, Wrexham, Clwyd, LL13 0YP

      IIF 55
    • icon of address Hafod Y Bwch, Middle Sontley, Wrexham, LL13 0YP, Wales

      IIF 56 IIF 57
  • Mr Thomas Matthew Jones
    British born in January 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hafod Y Bwch Farm, Middle Sontley, Wrexham, LL13 0YP, United Kingdom

      IIF 58
    • icon of address Hafod Y Bwch, Middle Sontley, Wrexham, LL13 0YP, Wales

      IIF 59
  • Jones, Matthew Thomas
    British commercial director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 60
  • Jones, Matthew Thomas
    British director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY, Wales

      IIF 61
  • Jones, Matthew Thomas
    British managing director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Cefn Close, Glyncoch, Pontypridd, Mid Glamorgan, CF37 3PR, Wales

      IIF 62
  • Jones, Matthew Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 49, Cefn Close, Glyncoch, Pontypridd, Mid Glamorgan, CF37 3PR, Wales

      IIF 63
  • Matthew Jones
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Moresby Parks Road, Whitehaven, CA288XD, England

      IIF 64
  • Mr Matthew Jones
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Dove Meadow, Spondon, Derby, DE21 7TZ, United Kingdom

      IIF 65
  • Jones, Matthew Thomas
    Welsh director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Llama Accounting, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 66
    • icon of address C/o Llama Accounting, Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 67 IIF 68
  • Jones, Matthew Thomas
    Welsh finance director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Llama Accounting, Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, United Kingdom

      IIF 69
    • icon of address 118, Robert Street, Ynysybwl, Pontypridd, CF37 3EA, Wales

      IIF 70
  • Jones, Matthew Thomas
    Welsh unknown born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Club House, Ty Gwyn, Pontypridd, Mid Glamorgan, CF37 4DJ

      IIF 71
  • Mr Matthew Jones
    British born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 72
  • Mr Matthew Thomas Jones
    Welsh born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Llama Accounting, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 73
    • icon of address C/o Llama Accounting, Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 74 IIF 75
    • icon of address 10, Ty-gwyn Road, Pontypridd, CF37 4AA, Wales

      IIF 76
    • icon of address 118, Robert Street, Ynysybwl, Pontypridd, CF37 3EA, Wales

      IIF 77
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Hafod Y Bwch Farm, Middle Sontley, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address Hafod Y Bwch Farm, Middle Sontley, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Hafod Y Bwch Farm, Middle Sontley, Wrexham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Hafod Y Bwch, Middle Sontley, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    438,071 GBP2024-05-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 69 - Director → ME
  • 6
    icon of address Company Secretary, Doff Portland Aerial Way, Hucknall, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address C/o Llama Accounting Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
  • 8
    KNIGHTS PLANT HIRE LIMITED - 2019-02-12
    KNIGHTS PROPERTY HOLDINGS LIMITED - 2017-03-31
    icon of address Hafod Y Bwch Farm, Middle Sontley, Wrexham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,500,100 GBP2019-12-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    KNIGHTS CONCRETE FLOORING LTD - 2015-02-02
    icon of address Hafod Y Bwch, Middle Sontley, Wrexham, Clwyd
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-13 ~ now
    IIF 41 - Director → ME
  • 10
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    KNIGHTS CONSTRUCTION MANAGEMENT LIMITED - 2017-01-10
    icon of address Hafod Y Bwch Farm, Middle Sontley, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    icon of address Hafod Y Bwch Farm, Middle Sontley, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address Hafod Y Bwch, Middle Sontley, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -294,193 GBP2021-04-30
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    icon of address Hafod Y Bwch, Middle Sontley, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    HUGHES & STERN LIMITED - 2020-07-23
    HUGHES AND STERN ACCOUNTANCY SERVICES LIMITED - 2019-11-28
    icon of address Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    65,424 GBP2024-01-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 75 - Has significant influence or controlOE
  • 17
    icon of address Hafod Y Bwch, Middle Sontley, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 61 - Director → ME
  • 19
    icon of address 60 Moresby Parks Road, Whitehaven, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 20
    icon of address 5 Sandwith, Whitehaven, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 21
    icon of address Hafod Y Bwch, Middle Sontley, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-30
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 22
    MAVI PROPERTIES (WYNNSTAY) LIMITED - 2020-12-17
    icon of address Hafod Y Bwch Farm, Middle Sontley, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 23
    icon of address Hafod Y Bwch, Middle Sontley, Wrexham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 17 Dove Meadow, Spondon, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,066 GBP2024-08-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 3 Castle Meadow Close, Newport Pagnell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 19 - Director → ME
  • 26
    icon of address Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 4c Archway House Melbourn Street, The Lanterns, Royston, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    873,568 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 50 - Director → ME
  • 28
    icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2009-07-13 ~ dissolved
    IIF 63 - Secretary → ME
  • 29
    icon of address Hafod Y Bwch Farm, Middle Sontley, Wrexham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 11 - Director → ME
  • 30
    icon of address The Wynnstay, Bridge Street, Llangollen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 31
    MY DIGITAL EGO LTD - 2022-06-10
    icon of address C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Tyn Dwr Hall, Tyn Dwr Hall Road, Llangollen, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 33
    KNIGHTS CONSTRUCTION HOLDINGS LIMITED - 2019-02-12
    icon of address Hafod Y Bwch, Middle Sontley, Wrexham, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Tyn Dwr Hall, Tyn Dwr Hall Road, Llangollen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    TYN DWR HOLDINGS LIMITED - 2019-02-12
    icon of address Hafod Y Bwch, Middle Sontley, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 40 - Director → ME
  • 36
    icon of address Hafod Y Bwch, Middle Sontley, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 37
    icon of address 5 Spout House, Sandwith, Whitehaven, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    63,153 GBP2022-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2020-05-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2020-05-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 2
    DOFF-PORTLAND LIMITED - 1999-05-19
    icon of address C/o Doff Portland Limited Aerial Way, Hucknall, Nottingham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    10,413,115 GBP2023-12-31
    Officer
    icon of calendar 2013-01-11 ~ 2015-09-30
    IIF 51 - Director → ME
    icon of calendar 2010-02-10 ~ 2012-12-03
    IIF 22 - Director → ME
  • 3
    ROCKRITE HAULAGE LIMITED - 2012-09-11
    READY TO USE MORTARS LIMITED - 2005-02-24
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,683,916 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2013-05-01
    IIF 42 - Director → ME
  • 4
    icon of address 5 Courthouse Street, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-01-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KNIGHTS CONCRETE FLOORING LTD - 2015-02-02
    icon of address Hafod Y Bwch, Middle Sontley, Wrexham, Clwyd
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-13
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address New Life Christian Centre, Normanton Road, Derby, Derbyshire
    Active Corporate (8 parents)
    Equity (Company account)
    548,762 GBP2019-03-31
    Officer
    icon of calendar 2016-11-21 ~ 2017-08-31
    IIF 49 - Director → ME
    icon of calendar 2010-01-18 ~ 2014-12-24
    IIF 21 - Director → ME
  • 7
    icon of address Club House, Ty Gwyn, Pontypridd, Mid Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    380,508 GBP2023-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2020-01-05
    IIF 71 - Director → ME
  • 8
    icon of address Hafod Y Bwch Farm, Middle Sontley, Wrexham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-03-08
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    TYN DWR HOLDINGS LIMITED - 2019-02-12
    icon of address Hafod Y Bwch, Middle Sontley, Wrexham, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-03 ~ 2019-02-15
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.