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

Wright, Simon James Clifford, Mr.

    Related profiles found in government register
  • Wright, Simon James Clifford, Mr.
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 215, Ashford Close South, Croesyceiliog, Cwmbran, NP44 2BE, Wales

      IIF 1
  • Wright, Simon James Clifford, Mr.
    British chairman born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 82, St. John Street, London, EC1M 4JN

      IIF 2
    • Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 3
  • Wright, Simon James Clifford, Mr.
    British chief executive born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Customs House, North Quay, Hayle, Cornwall, TR27 4BL, England

      IIF 4
  • Wright, Simon James Clifford, Mr.
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Mulberry House, Pen Y Pound, Abergavenny, NP7 5UD, Wales

      IIF 5
    • Old Town Dock, Old Town Dock, East Dock Road, Newport, NP20 2FR, Wales

      IIF 6
    • Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 7 IIF 8 IIF 9
  • Wright, Simon James Clifford, Mr.
    British consultant born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 10
  • Wright, Simon James Clifford, Mr.
    British director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 215, Ashford Close South, Croesyceiliog, Cwmbran, NP44 2BE, United Kingdom

      IIF 11
    • Corinthian House, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QE, England

      IIF 12
    • Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY

      IIF 13
    • Pencoed Castle Farm, Pencoed Lane, Llanmartin, NP18 2ED, United Kingdom

      IIF 14 IIF 15
    • Hanover House, Fourth Floor, Hanover House, Charlotte Street, Manchester, M1 4FD, England

      IIF 16
    • Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 17 IIF 18 IIF 19
  • Wright, Simon James Clifford, Mr.
    British property consultant born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
  • Wright, Simon James Clifford, Mr.
    British property development born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 310, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 35 IIF 36
  • Wright, Simon James Clifford
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Gatesgarth, Blaenavon Road, Govilon, Abergavenny, NP7 9PF, Wales

      IIF 37
  • Wright, Simon James Clifford
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Customs House, North Quay, Hayle, TR27 4BL, United Kingdom

      IIF 38
    • Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 39
  • Wright, Simon James Clifford
    British director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 2,3, Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 40
    • Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 41
  • Wright, Simon James Clifford
    British property development born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Customs House, North Quay, Hayle, Cornwall, TR27 4BL, United Kingdom

      IIF 42
  • Wright, Simon James Clifford
    British regional director born in October 1967

    Registered addresses and corresponding companies
    • 46 Castle Way, Leybourne, West Malling, Kent, ME19 5HG

      IIF 43
  • Mr Simon James Clifford Wright
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Gatesgarth, Blaenavon Road, Govilon, Abergavenny, NP7 9PF, Wales

      IIF 44
  • Mr. Simon James Clifford Wright
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Simon James Clifford Wright
    English born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Customs House, North Quay, Hayle, Cornwall, TR27 4BL, United Kingdom

      IIF 72
  • Wright, Simon James Clifford
    British ceo born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Golding's Oast, Elphicks Farm, Water Lane, Hunton, Maidstone, Kent, ME15 0SG, United Kingdom

      IIF 73
  • Wright, Simon James Clifford
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Golding's Oast, Elphicks Farm, Water Lane, Hunton, Maidstone, Kent, ME15 0SG, United Kingdom

      IIF 74
    • Quarry House, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8RW, United Kingdom

      IIF 75 IIF 76
  • Wright, Simon
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 77
  • Wright, Simon
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 78
  • Mr Simon James Clifford Wright
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Corinthian House, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QE, England

      IIF 79
    • 82, St. John Street, London, EC1M 4JN

      IIF 80
    • Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 81
  • Mr Simon Wright
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 82 IIF 83
  • Simon Wright
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Mount Pleasant, Hayle, Cornwall, TR27 4LD, England

      IIF 84
  • Mr Simon Wright
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Ashford Close South, Croesyceiliog, Cwmbran, NP44 2BE, United Kingdom

      IIF 85
child relation
Offspring entities and appointments 50
  • 1
    7 AERIAL LTD
    10854895
    51 Gibbs Road, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    CHART LEACON LIMITED
    09908750
    Arke Developments Ltd, Hanover House Fourth Floor, Hanover House, Charlotte Street, Manchester, England
    Dissolved Corporate (12 parents)
    Officer
    2015-12-16 ~ 2017-04-20
    IIF 16 - Director → ME
  • 3
    CORINTHIAN ACCESS LIMITED
    10517251
    Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2016-12-08 ~ 2024-07-10
    IIF 17 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 4
    CORINTHIAN COMMERCIAL LETTINGS HNQ 1 LIMITED
    14770222 13983333
    Pencoed Castle Farm, Pencoed Lane, Llanmartin, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 15 - Director → ME
  • 5
    CORINTHIAN COMMERCIAL LETTINGS LTD
    13983333 14770222
    Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 6
    CORINTHIAN CONTRACTING LTD
    10759178
    Corinthian House Galleon Boulevard, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CORINTHIAN GROUP UK LIMITED
    14775178
    Pencoed Castle Farm, Pencoed Lane, Llanmartin, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 8
    CORINTHIAN HOMES BLOCK D SPV LIMITED
    14756646
    Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (2 parents)
    Officer
    2023-03-25 ~ 2024-07-10
    IIF 20 - Director → ME
  • 9
    CORINTHIAN HOMES COMMERCIAL LIMITED
    15208859
    Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    2023-10-13 ~ 2024-07-10
    IIF 18 - Director → ME
  • 10
    CORINTHIAN HOMES GROUP LTD
    12278636
    Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2019-10-24 ~ 2024-07-10
    IIF 77 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 11
    CORINTHIAN HOMES LTD
    11353669
    Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2018-05-10 ~ 2024-07-10
    IIF 8 - Director → ME
    Person with significant control
    2018-05-10 ~ 2022-05-19
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 12
    CORINTHIAN HOMES MULBERRY HOUSE SPV LIMITED
    14757762
    Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (3 parents)
    Officer
    2023-03-25 ~ 2024-07-10
    IIF 1 - Director → ME
  • 13
    CORINTHIAN LAND LIMITED
    07219364
    Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent
    Dissolved Corporate (8 parents)
    Officer
    2015-10-05 ~ 2019-01-11
    IIF 13 - Director → ME
  • 14
    CORINTHIAN LIVING LIMITED
    10390445
    Gay Dawn Offices Pennis Lane, Fawkham, Longfield, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 81 - Has significant influence or control OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 15
    CORINTHIAN MOUNTFIELD LTD
    09519343
    Gay Dawn Offices Pennis Lane, Fawkham, Longfield, Kent, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2015-03-31 ~ 2019-01-11
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-11
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    CORINTHIAN MULBERRY HOUSE LIMITED
    13887875
    Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Officer
    2022-02-02 ~ 2024-07-10
    IIF 7 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 17
    CORINTHIAN PENCOED LTD
    12882530
    Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-09-16 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CORINTHIAN PLANT LTD
    10391225
    82 St. John Street, London
    In Administration Corporate (2 parents)
    Officer
    2016-09-23 ~ 2024-11-25
    IIF 2 - Director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Has significant influence or control OE
    IIF 80 - Right to appoint or remove directors OE
  • 19
    EMBERSON TRADING LTD
    06723794
    3 Ferry Road, Shoreham-by-sea, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2008-10-14 ~ 2010-03-01
    IIF 74 - Director → ME
  • 20
    FOUR AND FIVE LIMITED
    14799693
    11 Mount Pleasant, Hayle, Cornwall, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-04-13 ~ 2024-01-22
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FRIGENTI PLACE ESTATE MANAGEMENT CO LTD
    07001766
    76 Glebe Lane, Maidstone, Kent
    Active Corporate (11 parents)
    Officer
    2009-08-26 ~ 2010-01-01
    IIF 73 - Director → ME
  • 22
    HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED
    09512806
    15 15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Active Corporate (6 parents)
    Officer
    2015-03-26 ~ 2024-02-14
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 23
    HAYLE HARBOUR NOMINEE COMPANY LIMITED
    09512756
    Mark Taylor & Company (solicitors), 310 Harbour Yard, Chelsea Harbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 35 - Director → ME
  • 24
    HAYLE HOLDING LTD
    11634146
    Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (2 parents, 14 offsprings)
    Officer
    2018-10-22 ~ 2024-07-10
    IIF 19 - Director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 25
    HAYLE NOMINEE COMPANY LIMITED
    - now 09449654
    HAYLE SPV13 LIMITED
    - 2015-03-11 09449654 09449558... (more)
    The Old Customs House, North Quay, Hayle, United Kingdom
    Dissolved Corporate (12 parents, 11 offsprings)
    Officer
    2015-03-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-05-08 ~ 2018-11-12
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    HAYLE NORTH QUAY MANAGEMENT LTD
    12345438
    15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Active Corporate (4 parents)
    Officer
    2019-12-03 ~ 2024-02-14
    IIF 4 - Director → ME
    Person with significant control
    2019-12-03 ~ 2024-02-14
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 27
    HAYLE SPV1 LIMITED
    09449499 09449558... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-05-08 ~ 2018-10-31
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    HAYLE SPV10 LIMITED
    09449555 09449558... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (11 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-05-08 ~ 2018-10-31
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    HAYLE SPV11 LIMITED
    09449532 09449555... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-05-08 ~ 2018-10-31
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    HAYLE SPV12 LIMITED
    09449558 09449555... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-05-08 ~ 2018-10-31
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    HAYLE SPV2 LIMITED
    09449461 09449659... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-05-08 ~ 2018-10-31
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    HAYLE SPV3 LIMITED
    09449593 09449504... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-05-08 ~ 2018-10-31
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    HAYLE SPV4 LIMITED
    09449504 09449461... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-05-08 ~ 2018-10-31
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    HAYLE SPV5 LIMITED
    09449656 09449461... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-05-08 ~ 2018-10-31
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    HAYLE SPV6 LIMITED
    09449659 09449461... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-05-08 ~ 2018-10-31
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    HAYLE SPV7 LIMITED
    09449534 09449461... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (14 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-05-08 ~ 2018-10-31
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    HAYLE SPV8 LIMITED
    09449536 09449461... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-05-08 ~ 2018-10-31
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    HAYLE SPV9 LIMITED
    09449646 09449461... (more)
    The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (13 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-05-08 ~ 2018-10-31
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 39
    MULBERRY 2022 SPV LIMITED
    14378147
    2,3 Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-08-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
  • 40
    NURTURE GOFAL CIC
    16940070
    Gatesgarth Blaenavon Road, Govilon, Abergavenny, Wales
    Active Corporate (1 parent)
    Officer
    2026-01-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 41
    PENCOED CASTLE ACCESS ROAD SPV LIMITED
    13910743
    Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-02-11 ~ dissolved
    IIF 41 - Director → ME
  • 42
    PENCOED CASTLE VISION LIMITED
    14706078
    Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 43
    SENNYBRIDGE (HAYLE DEVELOPMENT) LTD
    09718291
    Mark Taylor & Company Solicitors, 310 Harbour Yard, Chelsea Harbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    SENNYBRIDGE (HAYLE HARBOUR AUTHORITY) LTD
    09568754
    The Old Customs House, North Quay, Hayle, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-31 ~ dissolved
    IIF 38 - Director → ME
  • 45
    SENNYBRIDGE (HAYLE) LTD
    09565643
    82 St John Street, London
    In Administration Corporate (4 parents, 3 offsprings)
    Officer
    2018-09-20 ~ 2024-11-25
    IIF 5 - Director → ME
    Person with significant control
    2018-09-20 ~ 2018-10-31
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 46
    SENNYBRIDGE LTD
    07347689
    Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2017-01-17 ~ 2024-07-10
    IIF 21 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    SIMON WRIGHT HOMES LTD
    - now 03379054
    SJW DEVELOPMENTS & CONSTRUCTION LIMITED
    - 2006-06-14 03379054
    Sarah Rayment, Bdo Llp, 55 Baker Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    1997-05-30 ~ dissolved
    IIF 76 - Director → ME
  • 48
    SJW DRYLINING LTD
    - now 05838200
    SJW DRYLINING SOUTH EAST LIMITED - 2006-06-14
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    2006-07-03 ~ dissolved
    IIF 75 - Director → ME
  • 49
    SPEEDY INDUSTRIAL SERVICES LIMITED - now
    SPEEDY HIRE CENTRES (SOUTHERN) LIMITED
    - 2017-11-07 01105942 06367842
    KENDRICK HIRE PLC - 1995-04-01
    KENDRICK HIRE CENTRE LIMITED - 1986-11-12
    KENDRICK (PLANT HIRE) LIMITED - 1982-10-28
    Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (47 parents, 2 offsprings)
    Officer
    1999-04-01 ~ 2001-10-31
    IIF 43 - Director → ME
  • 50
    UK CORINTHIAN HOME LTD
    10043448
    Old Town Dock Old Town Dock, East Dock Road, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or control over the trustees of a trust OE
    IIF 65 - Has significant influence or control OE
    IIF 65 - Has significant influence or control as a member of a firm 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 9 February 2026 and licensed under the Open Government Licence v3.0.