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

Forbes, Anne Leyton

    Related profiles found in government register
  • Forbes, Anne Leyton

    Registered addresses and corresponding companies
  • Forbes, Anna Leyton

    Registered addresses and corresponding companies
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 55
  • Forbes, Anne Layton

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, Gwynedd, LL30 1LU

      IIF 56
  • Forbes, Anne Leton

    Registered addresses and corresponding companies
    • Ty Llywelyn Commuinity Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 57
  • Forbes, Anne Leyton
    Welsh volunteer

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, Gwynedd, LL30 1LU, United Kingdom

      IIF 58
  • Jones, Daniel

    Registered addresses and corresponding companies
    • 41 Gwelfor Park Dyserth, N.rhyl, Denbighshire, LL18 6LN, United Kingdom

      IIF 59
  • Forbes, Anne Leyton
    Welsh home maker born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, Conwy, LL30 1LU

      IIF 60
    • 46, Parc Bodnant, Llandudno, Conwy, LL30 1LU, Western Sahara

      IIF 61
    • 46, Parc Bodnant, Llandudno, LL30 1LU, United Kingdom

      IIF 62
  • Forbes, Anne Leyton
    Welsh homemaker born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Forbes, Anne Leyton
    Welsh volunteer born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, Gwynedd, LL30 1LU

      IIF 105
  • Bingham-forbes, Jonn
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA

      IIF 106
  • Jones, Steven Lee
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Pump House, Cysgod Y Bryn, Rhos On Sea, Colwyn Bay, LL28 4EW, Wales

      IIF 107
  • Bigham- Forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 108
  • Bingham Forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 109
  • Bingham-forbes, John
    Welsh it consultant born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, LL30 1LU, Wales

      IIF 110
  • Bingham-forbes, John
    Welsh it professional born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, LL30 1LU, Wales

      IIF 111
  • Bingham-forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Bingham-forbes, John
    Welsh none born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llewelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 164
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 165 IIF 166
  • Jones, Daniel
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 75, Dundonald Drive, Leigh-on-sea, SS9 1NA, England

      IIF 167
  • Jones, Daniel John
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Parc Gwelfor, Dyserth, Rhyl, LL18 6LN, United Kingdom

      IIF 168
  • Jones, Daniel John
    Welsh camera rental and sales born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Parc Gwelfor, Dyserth, Rhyl, Clwyd, LL18 6LN, United Kingdom

      IIF 169
  • Jones, Daniel John
    Welsh director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • United Reformed Church, United Reformed Church, Flat 8, Penmaenmawr, Conwy, LL34 6BA, Wales

      IIF 170
    • 41, Parc Gwelfor, Dyserth, Rhyl, Clwyd, LL18 6LN, Wales

      IIF 171
  • Jones, Steven
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1a, St. Marys Road, Normanton, WF6 2JH, England

      IIF 172
  • Jones, Steven
    British manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 129, Clifton Road, Southport, PR8 6HL, United Kingdom

      IIF 173
  • Bingham - Forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llewelyn Community Center, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, United Kingdom

      IIF 174
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 175 IIF 176
  • Jones, Tudur Lodwig
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Dremddu Fawr, Creuddyn Bridge, Lampeter, SA48 8BL, United Kingdom

      IIF 177
  • Selter, Tasha
    English events organiser born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 59, Dulverton Avenue, Swindon, SN3 2NR, United Kingdom

      IIF 178
  • Jones, Daniel
    Welsh transfer driver born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Gwelfor Park Dyserth, N.rhyl, Denbighshire, LL18 6LN, United Kingdom

      IIF 179
  • Mr Daniel Jones
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Parc Gwelfor, Dyserth, Rhyl, LL18 6LN, Wales

      IIF 180
  • Jones, Daniel Thomas
    British born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 The Pool, Cradoc, Brecon, Powys, LD3 9NY, Wales

      IIF 181
  • Mr Steven Jones
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1a, St. Marys Road, Normanton, WF6 2JH, England

      IIF 182
  • Mrs Anne Leyton Forbes
    Welsh born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Price-jones, Sue
    British illustrator born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 55a, Smith Street, Warwick, CV34 4HU, England

      IIF 230
  • Saunders, Robert John
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Greenland Farm, Bonvilston, Cardiff, CF5 6TQ, Wales

      IIF 231
  • Tudur Lodwig Jones
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Dremddu Fawr, Creuddyn Bridge, Lampeter, SA48 8BL, United Kingdom

      IIF 232
  • Anne Leyton Forbes
    Welsh born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, Daniel
    British branding born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 237
  • Jones, Daniel
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 238
  • Jones, Daniel
    British builder born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 239
  • Jones, Steven
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 240 IIF 241
  • Mr Daniel Jones
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Olive Cottage, Carpenters Road, St. Helens, Ryde, PO33 1YQ

      IIF 242
  • Mr Steven Lee Jones
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Pump House, Cysgod Y Bryn, Rhos On Sea, Colwyn Bay, LL28 4EW, Wales

      IIF 243
  • Mrs Ann Leyton Forbes
    Welsh born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llewellyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 244
  • Davies, Cerrianne Marie
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stocken Close, Hucclecote, Gloucester, GL3 3UL, England

      IIF 245
  • Davies, Cerrianne Marie
    British company support born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stocken Close, Hucclecote, Gloucester, GL3 3UL, England

      IIF 246
  • Mr Daniel John Jones
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Pursers Cross Road, London, SW6 4QY, England

      IIF 247
  • Mr Robert John Saunders
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Greenland Farm, Bonvilston, Cardiff, CF5 6TQ, Wales

      IIF 248
  • Daniel Jones
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 249 IIF 250
  • Jones, Christopher Edward
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Plas Hyfryd, Glyndyfrdwy, Corwen, Denbighshire, LL21 9HR, United Kingdom

      IIF 251
  • Jones, John Bingham-forbes
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llywelyn Community Center, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 252
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 253
  • Mr Steven Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 254 IIF 255
  • Mr Christopher Edward Jones
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Plas Hyfryd, Glyndyfrdwy, Corwen, Denbighshire, LL21 9HR, United Kingdom

      IIF 256
  • Mrs Cerrianne Marie Davies
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stocken Close, Hucclecote, Gloucester, GL3 3UL, England

      IIF 257
  • Mr Peter Michael Morgan Jones
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Moelfre, Llanwnnen, Lampeter, SA48 7NY, Wales

      IIF 258
  • Jones, Peter Michael Morgan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moelfre, Llanwnnen, Lampeter, Ceredigion, SA48 7NY

      IIF 259
  • Burt, Sophire Louise Penrose
    British retailer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Prospect Crescent, Twickenham, TW2 7EB, United Kingdom

      IIF 260
  • Tompkins, Rebecca Lynda Florence
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, Blackfriars, Marley Lane, Battle, East Sussex, TN33 0DQ, United Kingdom

      IIF 261
    • 8 High Street, Heathfield, East Sussex, TN21 8LS, United Kingdom

      IIF 262
  • Rebecca Lynda Florence Tompkins
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 High Street, Heathfield, TN21 8LS, United Kingdom

      IIF 263
  • Mrs Rebecca Lynda Florence Tompkins
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, Blackfriars, Marley Lane, Battle, East Sussex, TN33 0DQ, United Kingdom

      IIF 264
child relation
Offspring entities and appointments 27
  • 1
    4EARTH LTD
    11882421
    114 Greville Road, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABSOLUTEOCCASIONS LTD.
    08587340
    59 Dulverton Avenue, Swindon
    Dissolved Corporate (2 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 178 - Director → ME
  • 3
    ANGLESEY CLOTHING COMPANY LTD
    12964764
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-21 ~ dissolved
    IIF 179 - Director → ME
    2020-10-21 ~ dissolved
    IIF 59 - Secretary → ME
  • 4
    BRISTLE LTD
    11048996
    7, Pursers Cross Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-06 ~ 2021-10-25
    IIF 168 - Director → ME
    Person with significant control
    2019-03-25 ~ 2021-10-25
    IIF 247 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CLARITY BRANDING LTD
    16189698
    7 Stocken Close, Hucclecote, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
  • 6
    CYCLOP CAM HIRE LTD.
    08683842
    41 Parc Gwelfor, Dyserth, Rhyl, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    2013-09-10 ~ dissolved
    IIF 169 - Director → ME
  • 7
    D & M JONES DEVELOPERS LTD
    10126663
    Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-04-15 ~ now
    IIF 238 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DEE VALLEY BREAKS LTD
    11212565
    Plas Hyfryd, Glyndyfrdwy, Corwen, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-19 ~ now
    IIF 251 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DYNA DEVELOPMENTS LTD
    10950654
    Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FUNK FUSION FITNESS LIMITED
    07549871
    The Barn House Blackfriars, Marley Lane, Battle, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-03-03 ~ now
    IIF 261 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Ownership of shares – 75% or more OE
  • 11
    GEAR 4 GEARS LTD
    07831571
    43 Prospect Crescent, Twickenham
    Dissolved Corporate (1 parent)
    Officer
    2011-11-02 ~ 2015-03-06
    IIF 260 - Director → ME
  • 12
    ICONOCLASSIC LIMITED
    09434372
    55a Smith Street, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-11 ~ dissolved
    IIF 230 - Director → ME
  • 13
    IN CAR AUDIO SOLUTIONS LTD
    07656276
    129 Clifton Road, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-02 ~ dissolved
    IIF 173 - Director → ME
  • 14
    MATES SUPPORT GROUP LTD
    15604815
    The Old Pump House Cysgod Y Bryn, Rhos On Sea, Colwyn Bay, Wales
    Active Corporate (3 parents)
    Officer
    2024-03-30 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MEW IT LIMITED
    08584849
    7 Stocken Close, Hucclecote, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 246 - Director → ME
  • 16
    MORGAN JONES HORSEBOXES LTD
    07427289
    12 Station Terrace, Llanybydder Carms, Carms
    Active Corporate (2 parents)
    Officer
    2010-11-02 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 258 - Ownership of shares – 75% or more OE
  • 17
    ONE GLOBAL OCEAN LTD
    13538516
    United Reformed Church United Reformed Church, Flat 8, Penmaenmawr, Conwy, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 170 - Director → ME
  • 18
    ONE SIX DIGITAL LIMITED
    08823830
    Olive Cottage, Carpenters Road, St. Helens, Ryde
    Active Corporate (1 parent)
    Officer
    2013-12-23 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 242 - Ownership of shares – 75% or more OE
  • 19
    POOL FARM RESIDENTS ASSOCIATION LTD
    06764132
    3 The Pool, Cradoc, Brecon, Powys
    Active Corporate (14 parents)
    Officer
    2023-12-06 ~ now
    IIF 181 - Director → ME
  • 20
    S & S JONES LOGISTICS LIMITED
    11863856
    68 Harrops Croft, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 21
    S & S WEB COURIERS LTD
    11862395
    9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Ownership of shares – 75% or more OE
  • 22
    SWJPOWERENGINEERING LTD
    14247774
    1a St. Marys Road, Normanton, England
    Active Corporate (2 parents)
    Officer
    2022-07-21 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 23
    THE ABBEY DANCE ACADEMY LTD
    12780960
    8 High Street, Heathfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-30 ~ now
    IIF 262 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 24
    TJEC LIMITED
    11885421
    Dremddu Fawr, Creuddyn Bridge, Lampeter, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-15 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 25
    TY LLYWELYN COMMUNITY CENTRE LTD
    - now 05392742
    TRE CWM COMMUNITY ASSOCIATION LIMITED
    - 2019-03-05 05392742
    Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy
    Dissolved Corporate (25 parents)
    Officer
    2017-08-30 ~ 2017-11-22
    IIF 134 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 67 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 253 - Director → ME
    IIF 106 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 70 - Director → ME
    IIF 72 - Director → ME
    IIF 88 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 129 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 61 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 138 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 101 - Director → ME
    IIF 77 - Director → ME
    2017-08-30 ~ 2017-11-21
    IIF 148 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 136 - Director → ME
    2017-08-30 ~ 2017-08-30
    IIF 114 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 84 - Director → ME
    2008-12-02 ~ 2012-11-06
    IIF 105 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 96 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 164 - Director → ME
    IIF 144 - Director → ME
    IIF 175 - Director → ME
    2017-08-30 ~ 2018-01-24
    IIF 111 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 98 - Director → ME
    2017-08-30 ~ 2017-11-21
    IIF 163 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 132 - Director → ME
    IIF 119 - Director → ME
    2017-08-30 ~ 2018-01-23
    IIF 120 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 150 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 99 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 143 - Director → ME
    IIF 160 - Director → ME
    IIF 174 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 100 - Director → ME
    2005-03-15 ~ dissolved
    IIF 92 - Director → ME
    2017-08-30 ~ 2018-03-22
    IIF 126 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 135 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 71 - Director → ME
    IIF 64 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 139 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 83 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 115 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 73 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 130 - Director → ME
    IIF 133 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 66 - Director → ME
    IIF 89 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 162 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 104 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 157 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 90 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 121 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 91 - Director → ME
    2017-08-30 ~ 2019-04-05
    IIF 176 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 93 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 165 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 78 - Director → ME
    2005-03-15 ~ 2018-02-23
    IIF 63 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 151 - Director → ME
    IIF 123 - Director → ME
    IIF 142 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 75 - Director → ME
    2017-08-30 ~ 2017-11-17
    IIF 125 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 108 - Director → ME
    IIF 141 - Director → ME
    IIF 116 - Director → ME
    2005-03-15 ~ 2018-04-20
    IIF 97 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 159 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 81 - Director → ME
    IIF 82 - Director → ME
    IIF 103 - Director → ME
    2017-08-30 ~ 2017-08-30
    IIF 124 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 62 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 153 - Director → ME
    IIF 118 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 94 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 140 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 87 - Director → ME
    IIF 85 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 152 - Director → ME
    IIF 154 - Director → ME
    IIF 137 - Director → ME
    IIF 161 - Director → ME
    IIF 158 - Director → ME
    2005-03-15 ~ 2018-01-23
    IIF 79 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 156 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 127 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 122 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 68 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 147 - Director → ME
    IIF 166 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 80 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 113 - Director → ME
    2005-03-15 ~ 2018-01-24
    IIF 102 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 128 - Director → ME
    IIF 155 - Director → ME
    2005-03-15 ~ 2019-01-26
    IIF 76 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 149 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 69 - Director → ME
    2017-08-30 ~ dissolved
    IIF 117 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 109 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 60 - Director → ME
    IIF 65 - Director → ME
    IIF 74 - Director → ME
    2017-08-30 ~ 2018-01-18
    IIF 252 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 112 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 86 - Director → ME
    2017-08-30 ~ 2018-01-26
    IIF 110 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 146 - Director → ME
    IIF 145 - Director → ME
    2005-03-15 ~ 2018-05-09
    IIF 95 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 131 - Director → ME
    2008-12-02 ~ 2018-04-09
    IIF 23 - Secretary → ME
    IIF 15 - Secretary → ME
    IIF 43 - Secretary → ME
    IIF 8 - Secretary → ME
    2008-12-02 ~ 2017-04-09
    IIF 49 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 1 - Secretary → ME
    IIF 21 - Secretary → ME
    IIF 32 - Secretary → ME
    2008-12-02 ~ 2017-11-22
    IIF 25 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 20 - Secretary → ME
    IIF 44 - Secretary → ME
    2008-12-02 ~ 2019-04-05
    IIF 39 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 36 - Secretary → ME
    IIF 19 - Secretary → ME
    IIF 45 - Secretary → ME
    IIF 13 - Secretary → ME
    IIF 5 - Secretary → ME
    2008-12-02 ~ 2018-01-23
    IIF 38 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 46 - Secretary → ME
    IIF 35 - Secretary → ME
    IIF 40 - Secretary → ME
    2009-12-02 ~ 2018-01-24
    IIF 3 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 6 - Secretary → ME
    2018-12-02 ~ 2018-12-02
    IIF 52 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 57 - Secretary → ME
    IIF 42 - Secretary → ME
    IIF 50 - Secretary → ME
    IIF 37 - Secretary → ME
    IIF 58 - Secretary → ME
    IIF 48 - Secretary → ME
    IIF 55 - Secretary → ME
    IIF 11 - Secretary → ME
    IIF 33 - Secretary → ME
    2008-12-02 ~ 2019-01-07
    IIF 4 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 53 - Secretary → ME
    IIF 34 - Secretary → ME
    IIF 22 - Secretary → ME
    2018-12-02 ~ 2019-03-01
    IIF 54 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 31 - Secretary → ME
    IIF 10 - Secretary → ME
    IIF 17 - Secretary → ME
    2009-12-02 ~ 2018-01-26
    IIF 2 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 12 - Secretary → ME
    IIF 47 - Secretary → ME
    IIF 41 - Secretary → ME
    IIF 28 - Secretary → ME
    IIF 7 - Secretary → ME
    IIF 14 - Secretary → ME
    2008-12-02 ~ 2018-04-12
    IIF 26 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 29 - Secretary → ME
    2008-12-02 ~ 2018-04-11
    IIF 27 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 24 - Secretary → ME
    IIF 16 - Secretary → ME
    IIF 18 - Secretary → ME
    2008-12-02 ~ 2018-04-08
    IIF 30 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 51 - Secretary → ME
    2005-03-15 ~ 2018-04-09
    IIF 56 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 9 - Secretary → ME
    Person with significant control
    2017-01-11 ~ 2017-01-17
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-01-23
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    2017-01-11 ~ 2019-04-05
    IIF 228 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 236 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-01-26
    IIF 184 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-12
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-08-09
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-11-22
    IIF 190 - Right to appoint or remove directors as a member of a firm OE
    IIF 190 - Has significant influence or control over the trustees of a trust OE
    IIF 190 - Right to appoint or remove directors with control over the trustees of a trust OE
    2017-01-11 ~ 2017-01-22
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more as a member of a firm OE
    2017-01-11 ~ 2017-01-11
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-02-23
    IIF 234 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-01-23
    IIF 183 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-01-26
    IIF 233 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
    2017-01-11 ~ dissolved
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 26
    VALE PICK YOUR OWN LTD
    12799386
    Greenland Farm, Bonvilston, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2020-08-07 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WILD WALES RETREATS LTD - now
    ZORB SNOWDONIA LTD
    - 2017-11-01 09775837
    5 Brynafon Street, Brynafon Street, Menai Bridge, Wales
    Dissolved Corporate (3 parents)
    Officer
    2015-09-14 ~ 2017-10-29
    IIF 171 - 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.