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

Gill, David Wayne

    Related profiles found in government register
  • Gill, David Wayne
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gills 4, Cars, South Road Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3UL, United Kingdom

      IIF 1 IIF 2
    • icon of address Llwydarth Road, Maesteg, Bridgend, CF34 9EY

      IIF 3
    • icon of address Maesteg Motor House Limited, Llwydarth Road, Maesteg, Mid Glamorgan, CF34 9EY

      IIF 4
    • icon of address Llwydarth Road, Maesteg, Mid Glamorgan, CF34 9EY

      IIF 5
    • icon of address 36a Edwards House, Talbot Road, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8AF, Wales

      IIF 6
    • icon of address 35, The Osbourne Apts, Swansea, SA3 4QA, United Kingdom

      IIF 7 IIF 8
    • icon of address 63, Walter Road, Swansea, West Glamorgan, SA1 4PT

      IIF 9
  • Gill, David Wayne
    British managing director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, The Osbourne Apts, Swansea, SA3 4QA, United Kingdom

      IIF 10 IIF 11
  • Gill, David Wayne
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Temple Law, The Old Probate Registry, 49 Cardiff Road, Cardiff, CF5 2DQ, United Kingdom

      IIF 12
  • Gill, David Wayne
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llwydarth Road, Maesteg, Bridgend, CF34 9EY

      IIF 13
  • Gill, David Wayne
    British company director born in November 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 West Cliff, Southgate, Swansea, West Glamorgan, SA3 2AN

      IIF 14
  • Gill, David Wayne
    British dealer principal born in November 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 West Cliff, Southgate, Swansea, West Glamorgan, SA3 2AN

      IIF 15
  • Gill, David Wayne
    British

    Registered addresses and corresponding companies
    • icon of address 18 West Cliff, Southgate, Swansea, West Glamorgan, SA3 2AN

      IIF 16
  • Gill, David Wayne
    British dealer principal

    Registered addresses and corresponding companies
    • icon of address 18 West Cliff, Southgate, Swansea, West Glamorgan, SA3 2AN

      IIF 17 IIF 18
  • Gill, David Wayne

    Registered addresses and corresponding companies
    • icon of address Gills 4, Cars, South Road Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3UL, United Kingdom

      IIF 19 IIF 20
  • Mr David Wayne Gill
    Welsh born in January 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Force Strength Unit 66, Vale Business Park, Llandow, Cowbridge, CF71 7PF, Wales

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Force Strength Unit 66 Vale Business Park, Llandow, Cowbridge, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 63 Walter Road, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Grant Thornton Uk Llp, 11-13 Penhill Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-09-29 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address Gills 4 Cars, South Road Bridgend Industrial Estate, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-08-10 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    icon of address Gills 4 Cars, South Road Bridgend Industrial Estate, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-08-10 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    icon of address C/o David A Cowdery,cradoc House, Heol Y Llyfrau, Aberkenfig, Bridgend, Mid Glamorgan
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-09-24 ~ now
    IIF 18 - Secretary → ME
Ceased 10
  • 1
    icon of address 63 Walter Road, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ 2010-11-12
    IIF 7 - Director → ME
  • 2
    icon of address C/o Jetforge Holdings Ltd, 36a Edwards House Talbot Road, Talbot Green, Pontyclun, Mid Glamorgan, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-14 ~ 2014-07-18
    IIF 6 - Director → ME
    icon of calendar 2002-03-11 ~ 2010-11-12
    IIF 14 - Director → ME
  • 3
    icon of address Grant Thornton Uk Llp, 11-13 Penhill Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ 2003-12-07
    IIF 17 - Secretary → ME
  • 4
    icon of address Jetforge Properties Ltd, 36a Edwards House Talbot Road, Talbot Green, Pontyclun, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2012-04-17
    IIF 3 - Director → ME
    icon of calendar 2002-03-11 ~ 2010-11-12
    IIF 13 - Director → ME
  • 5
    icon of address 1 Chapel Street, Mumbles, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-07 ~ 2011-01-01
    IIF 11 - Director → ME
  • 6
    icon of address Car Showroom, Llwydarth Road, Maesteg, Mid Glamorgan
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-11 ~ 2013-12-15
    IIF 4 - Director → ME
  • 7
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-17 ~ 2011-02-14
    IIF 10 - Director → ME
  • 8
    icon of address Petrol Station, Llwydarth Road, Maesteg, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,806 GBP2019-08-31
    Officer
    icon of calendar 2012-06-18 ~ 2013-06-17
    IIF 12 - Director → ME
  • 9
    icon of address Llwydarth Road, Maesteg
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-17 ~ 2010-11-12
    IIF 8 - Director → ME
  • 10
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-18 ~ 2010-11-01
    IIF 5 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.