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

Mr Martyn Evan Rhys Llewellyn

    Related profiles found in government register
  • Mr Martyn Evan Rhys Llewellyn
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Rhondda Cynon Taff, CF44 9UL, Wales

      IIF 1 IIF 2 IIF 3
    • icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL, Wales

      IIF 4
    • icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid Glamorgan, CF44 9UL, Wales

      IIF 5
    • icon of address Avalon House, 5-7 Cathedral Road, Cardiff, CF11 9HA, United Kingdom

      IIF 6
    • icon of address Avalon House, 5-7 Cathedral Road, Cardiff, CF11 9HA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Hirwaun House, 13th Avenue Hirwaun Industrial, Estate Hirwaun Aberdare, Rhondda Cynnon Taff, CF44 9UL

      IIF 10
  • Martyn Evan Rhys Llewellyn
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Llewellyn, Martyn Evan Rhys
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13th, Avenue, Hirwaun Industrial Estate, Aberdare, Rct, CF44 9UL, United Kingdom

      IIF 15
    • icon of address Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL, United Kingdom

      IIF 16
    • icon of address Hirwaun House, 13th Avenue, Hirwaun Industrial Estate Hirwaun, Aberdare, CF44 9UL, Wales

      IIF 17
    • icon of address Hirwaun House, 13th Avenue, Hirwaun Industrial Estate Hirwaun, Aberdare, Mid Glamorgan, CF44 9UL, Wales

      IIF 18
    • icon of address Hirwaun House, 13th Avenue Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynnon Taff, CF44 9UL, United Kingdom

      IIF 19
    • icon of address Hirwaun House, 13th Avenue Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynon Taff, CF44 9UL, United Kingdom

      IIF 20
    • icon of address Hirwaun House 13th Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynon Taff, CF44 9UL, Wales

      IIF 21
    • icon of address Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Rhondda Cynon Taff, CF44 9UL, Wales

      IIF 22 IIF 23 IIF 24
    • icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL, Wales

      IIF 43 IIF 44
    • icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid Glamorgan, CF44 9UL, United Kingdom

      IIF 45
    • icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynon Taf, CF44 9UL, Wales

      IIF 46
    • icon of address Suite 2d, Building 1, Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 47 IIF 48
    • icon of address Hirwaun House, 13th Avenue Hirwaun Industrial, Estate Hirwaun Aberdare, Rhondda Cynnon Taff, CF44 9UL

      IIF 49 IIF 50 IIF 51
    • icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL

      IIF 52
    • icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare Mid Glamorgan, CF44 9UL

      IIF 53
  • Llewellyn, Martyn Evan Rhys
    British accountant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avalon House, 5-7 Cathedral Road, Cardiff, CF11 9HA, United Kingdom

      IIF 54
    • icon of address Avalon House, 5-7 Cathedral Road, Cardiff, CF11 9HA, United Kingdom

      IIF 55
    • icon of address Tai Mawr Rudry Road, Lisvane, Cardiff, CF14 0SN

      IIF 56 IIF 57 IIF 58
    • icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP

      IIF 59
  • Llewellyn, Martyn Evan Rhys
    British chartered accountant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hirwaun House 13th Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taff, CF44 9UL, Wales

      IIF 60 IIF 61
    • icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynon Taff, CF44 9UL

      IIF 62
  • Llewellyn, Martyn Evan Rhys
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Rhondda Cynon Taff, CF44 9UL, Wales

      IIF 63
    • icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL

      IIF 64
    • icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL, United Kingdom

      IIF 65 IIF 66
    • icon of address Avalon House, 5-7 Cathedral Road, Cardiff, CF11 9HA, United Kingdom

      IIF 67 IIF 68
    • icon of address Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, United Kingdom

      IIF 69
    • icon of address Tai Mawr Rudry Road, Lisvane, Cardiff, CF14 0SN

      IIF 70 IIF 71 IIF 72
    • icon of address Materials Recovery And Energy Centre, Crymlyn Burrows, Swansea, SA1 8PZ

      IIF 73
  • Llewellyn, Martyn Evan Rhys
    British none born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hirwaun House 13th Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare, R C T, CF44 9UL

      IIF 74
  • Llewellyn, Martyn Evan Rhys
    British director born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Rhondda Cynon Taff, CF44 9UL, Wales

      IIF 75
  • Llewellyn, Martyn Evan Rhys
    British

    Registered addresses and corresponding companies
    • icon of address Hirwaun House, 13th Avenue, Hirwaun Industrial Estate Hirwaun, Aberdare, Mid Glamorgan, CF44 9UL, Wales

      IIF 76
    • icon of address Sinclair Group, Old Field Road, Pencoed, Bridgend, CF35 5LJ, Wales

      IIF 77
    • icon of address Avalon House, 5-7 Cathedral Road, Cardiff, CF11 9HA, United Kingdom

      IIF 78
  • Llewellyn, Martyn Evan Rhys
    British accountant

    Registered addresses and corresponding companies
    • icon of address Tai Mawr Rudry Road, Lisvane, Cardiff, CF14 0SN

      IIF 79
  • Llewellyn, Martyn Evan Rhys
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare, CF44 9UL

      IIF 80
  • Llewellyn, Martyn Evan Rhys
    British company director

    Registered addresses and corresponding companies
    • icon of address Suite 2d, Building 1, Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 81
    • icon of address Tai Mawr Rudry Road, Lisvane, Cardiff, CF14 0SN

      IIF 82
  • Llewellyn, Martyn Evan Rhys
    British director

    Registered addresses and corresponding companies
    • icon of address Suite 2d, Building 1, Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 83
    • icon of address Tai Mawr Rudry Road, Lisvane, Cardiff, CF14 0SN

      IIF 84 IIF 85
    • icon of address Hirwaun House, 13th Avenue Hirwaun Industrial, Estate Hirwaun Aberdare, Rhondda Cynnon Taff, CF44 9UL

      IIF 86 IIF 87
  • Llewellyn, Martyn Evan Rhys
    British director accountant

    Registered addresses and corresponding companies
    • icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL

      IIF 88
  • Llewellyn, Martyn Evan Rhys
    British landscaper

    Registered addresses and corresponding companies
    • icon of address Avalon House, 5-7 Cathedral Road, Cardiff, CF11 9HA, United Kingdom

      IIF 89
  • Llewellyn, Martyn Evan Rhys
    British student

    Registered addresses and corresponding companies
    • icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL, Wales

      IIF 90
  • Llewellyn, Martyn
    British

    Registered addresses and corresponding companies
    • icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid Glamorgan, CF44 9UL, United Kingdom

      IIF 91
    • icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid.glam., CF44 9UL

      IIF 92
  • Llewellyn, Martyn Evan Rhys

    Registered addresses and corresponding companies
    • icon of address Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL, United Kingdom

      IIF 93
    • icon of address Hirwaun House, 13th Avenue, Hirwaun Industrial Estate Hirwaun, Aberdare, CF44 9UL, Wales

      IIF 94
    • icon of address Hirwaun House, Hirwaun Ind Estate, Hirwaun, Aberdare, Rhondda Cynon Taff, CF44 9UL, Wales

      IIF 95 IIF 96
    • icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL, United Kingdom

      IIF 97 IIF 98 IIF 99
  • Llewellyn, Martyn

    Registered addresses and corresponding companies
    • icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare Mid Glamorgan, CF44 9UL

      IIF 100
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Suite 2d Building 1, Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,216,789 GBP2024-03-31
    Officer
    icon of calendar 2004-11-19 ~ now
    IIF 83 - Secretary → ME
  • 2
    CELTIC GROUP HOLDINGS - 2021-10-22
    CELTIC ENERGY LIMITED - 1995-01-03
    FILBUK 349 LIMITED - 1994-06-08
    icon of address Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    73,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    MANDACO 386 LIMITED - 2004-05-26
    icon of address Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-23 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    STOREPRICE LIMITED - 1995-02-10
    icon of address Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 9 - Has significant influence or controlOE
  • 5
    MANDACO 501 LIMITED - 2007-02-27
    icon of address Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 8 - Has significant influence or controlOE
  • 6
    MANDACO 397 LIMITED - 2004-08-10
    icon of address Suite 2d Building 1, Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,039,996 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 48 - Director → ME
    icon of calendar 2006-06-30 ~ now
    IIF 81 - Secretary → ME
  • 7
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid Glamorgan, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,485,829 GBP2024-11-30
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 40 - Director → ME
  • 9
    PENNANT WALTERS (BI) LIMITED - 2016-03-12
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynon Taff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    WELSH ANTHRACITE LIMITED - 2005-01-06
    icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare Mid Glamorgan
    Active Corporate (6 parents)
    Equity (Company account)
    418,996 GBP2024-02-29
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 53 - Director → ME
    icon of calendar 2005-09-28 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 12
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynon Taf
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2006-10-05 ~ now
    IIF 46 - Director → ME
  • 13
    icon of address Hirwaun House 13th Avenue, Hirwaun Industrial E, Hirwaun, Aberdare, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    96,133,815 GBP2024-02-29
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address Suite 2d Building 1, Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    971,792 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-12-08 ~ now
    IIF 47 - Director → ME
  • 15
    PONT ANDREW SOLAR DEVELOPMENTS LIMITED - 2011-07-28
    icon of address Hirwaun House 13th Avenue, Hirwaun Industrial Estate, Aberdare, Mid Glamorgan
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,531,448 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address Hirwaun House, Hirwaun Industrial E, Hirwaun, Aberdare, Mid Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    249,455 GBP2024-02-29
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid Glamorgan, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,260,400 GBP2024-06-30
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 45 - Director → ME
  • 18
    MANDACO 624 LIMITED - 2010-02-23
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2010-02-12 ~ dissolved
    IIF 64 - Director → ME
  • 19
    icon of address Hirwaun House 13th Avenue, Hirwaun Industrial Estate, Aberdare, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 61 - Director → ME
  • 20
    MOTA INVESTMENTS LIMITED - 2015-09-21
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, Wales
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    2,846,463 GBP2024-03-31
    Officer
    icon of calendar 1993-08-24 ~ now
    IIF 44 - Director → ME
    icon of calendar 1991-12-02 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 21
    MANDCO 481 LIMITED - 2006-06-13
    icon of address Hirwaun House, 13th Avenue Hirwaun Industrial, Estate Hirwaun Aberdare, Rhondda Cynnon Taff
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-20 ~ now
    IIF 49 - Director → ME
  • 22
    MANDACO 479 LIMITED - 2006-06-13
    icon of address Hirwaun House, 13th Avenue Hirwaun Industrial, Estate Hirwaun Aberdare, Rhondda Cynnon Taff
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2006-06-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Hirwaun House 13th Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-09 ~ now
    IIF 16 - Director → ME
  • 24
    MANDACO 480 LIMITED - 2006-06-13
    icon of address Hirwaun House, 13th Avenue Hirwaun Industrial, Estate Hirwaun Aberdare, Rhondda Cynnon Taff
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-20 ~ now
    IIF 50 - Director → ME
  • 25
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 66 - Director → ME
  • 26
    icon of address Hirwaun House 13th Avenue Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynnon Taff
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 19 - Director → ME
  • 27
    PENNANT WALTERS LIMITED - 2006-06-23
    icon of address Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 43 - Director → ME
  • 28
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 34 - Director → ME
  • 29
    PENNANT WALTERS (ESG) LIMITED - 2014-02-17
    icon of address 13th Avenue, Hirwaun Industrial Estate, Aberdare, Rct
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 15 - Director → ME
  • 30
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 33 - Director → ME
  • 31
    icon of address Hirwaun House 13th Avenue Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynon Taff
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 20 - Director → ME
  • 32
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -55,045 GBP2021-12-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 41 - Director → ME
  • 33
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 32 - Director → ME
  • 34
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -13,329 GBP2021-12-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 35 - Director → ME
  • 35
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 42 - Director → ME
  • 36
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 39 - Director → ME
  • 37
    MANDACO 519 LIMITED - 2007-07-31
    icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare
    Active Corporate (5 parents)
    Equity (Company account)
    7,108,083 GBP2024-02-29
    Officer
    icon of calendar 2007-07-27 ~ now
    IIF 52 - Director → ME
    icon of calendar 2007-07-27 ~ now
    IIF 88 - Secretary → ME
  • 38
    LOWELLHURST LIMITED - 1986-03-27
    WALTERS DEMOLITION LTD. - 2005-10-05
    T.C. ROGERS (SALVAGE) LIMITED - 1999-09-01
    icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun Aberdare, Mid Glamorgan
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    428,999 GBP2024-02-29
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 28 - Director → ME
  • 39
    icon of address Hirwaun House, Hirwaun Industrial Estate, Aberdare
    Active Corporate (3 parents)
    Equity (Company account)
    -818,776 GBP2024-02-29
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 26 - Director → ME
  • 40
    icon of address Hirwaun House 13th Avenue, Hirwaun Industrial Estate Hirwaun, Aberdare
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    4,127,536 GBP2024-02-29
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 17 - Director → ME
    icon of calendar 2012-02-15 ~ now
    IIF 94 - Secretary → ME
  • 41
    icon of address Hirwaun House 13th Avenue, Hirwaun Industrial Estate Hirwaun, Aberdare, Mid Glamorgan
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,154,048 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2008-11-06 ~ now
    IIF 18 - Director → ME
    icon of calendar 2002-11-07 ~ now
    IIF 76 - Secretary → ME
  • 42
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 31 - Director → ME
  • 43
    icon of address Hirwaun House 13th Avenue, Hirwaun Industrial Estate, Aberdare, Rhondda Cynon Taff
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    10,803,690 GBP2024-02-29
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 24 - Director → ME
  • 44
    icon of address Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare
    Active Corporate (5 parents)
    Equity (Company account)
    -343,936 GBP2024-02-29
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 27 - Director → ME
    icon of calendar 2003-07-15 ~ now
    IIF 80 - Secretary → ME
  • 45
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    511,305 GBP2024-02-29
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-06-21 ~ now
    IIF 96 - Secretary → ME
  • 46
    WALTERS MINING LIMITED - 2014-02-28
    G.WALTERS (CIVIL ENGINEERING) LIMITED - 1993-03-08
    icon of address Hirwaun House, Hirwaun Ind Estate, Hirwaun Aberdare
    Active Corporate (3 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    13,083,017 GBP2024-02-29
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 29 - Director → ME
  • 47
    RJT 173 LIMITED - 1992-06-30
    icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun, Aberdare, Mid.glam.
    Active Corporate (5 parents)
    Equity (Company account)
    4,418,655 GBP2023-02-28
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 25 - Director → ME
    icon of calendar 2007-05-25 ~ now
    IIF 92 - Secretary → ME
Ceased 29
  • 1
    CELTIC GROUP HOLDINGS - 2021-10-22
    CELTIC ENERGY LIMITED - 1995-01-03
    FILBUK 349 LIMITED - 1994-06-08
    icon of address Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    73,000 GBP2024-03-31
    Officer
    icon of calendar 2012-11-22 ~ 2024-02-06
    IIF 54 - Director → ME
    icon of calendar 2004-07-02 ~ 2004-08-16
    IIF 72 - Director → ME
  • 2
    MANDACO 386 LIMITED - 2004-05-26
    icon of address Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-05-20 ~ 2024-02-06
    IIF 68 - Director → ME
    icon of calendar 2004-10-25 ~ 2024-02-06
    IIF 78 - Secretary → ME
  • 3
    STOREPRICE LIMITED - 1995-02-10
    icon of address Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2024-02-06
    IIF 55 - Director → ME
  • 4
    MANDACO 501 LIMITED - 2007-02-27
    icon of address Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-02-27 ~ 2024-02-06
    IIF 67 - Director → ME
    icon of calendar 2007-02-27 ~ 2024-02-06
    IIF 89 - Secretary → ME
  • 5
    MANDACO 397 LIMITED - 2004-08-10
    icon of address Suite 2d Building 1, Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,039,996 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2004-08-06 ~ 2006-05-01
    IIF 70 - Director → ME
    icon of calendar 2004-08-06 ~ 2006-05-01
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-25
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DRAGONS RUGBY LIMITED - 2017-08-11
    NEWPORT DRAGONS LIMITED - 2003-11-21
    icon of address 18 Goldtops, Newport
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,442,648 GBP2017-11-30
    Officer
    icon of calendar 2006-08-01 ~ 2008-08-29
    IIF 56 - Director → ME
  • 7
    PENNANT WALTERS (BI) LIMITED - 2016-03-12
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2016-11-15
    IIF 97 - Secretary → ME
  • 8
    icon of address Potter House, Henfaes Lane, Welshpool, Powys, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ 2021-03-26
    IIF 65 - Director → ME
  • 9
    MANDACO 577 LIMITED - 2008-08-27
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,189,362 GBP2024-12-31
    Officer
    icon of calendar 2009-01-05 ~ 2018-05-18
    IIF 59 - Director → ME
    icon of calendar 2016-06-21 ~ 2018-05-18
    IIF 95 - Secretary → ME
  • 10
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-15 ~ 2012-04-04
    IIF 60 - Director → ME
  • 11
    MANDACO 630 LIMITED - 2010-02-23
    icon of address Materials Recovery And Energy Centre, Crymlyn Burrows, Swansea
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2010-02-12 ~ 2013-04-18
    IIF 73 - Director → ME
  • 12
    MANDACO 593 LIMITED - 2009-03-30
    icon of address Sinclair Group Old Field Road, Pencoed, Bridgend, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2009-03-11 ~ 2018-12-14
    IIF 77 - Secretary → ME
  • 13
    icon of address Ty Du Community Hall Tregwilym Road, Rogerstone, Newport, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    160,230 GBP2025-03-31
    Officer
    icon of calendar 2013-09-05 ~ 2014-01-22
    IIF 74 - Director → ME
    icon of calendar 2016-06-21 ~ 2017-04-03
    IIF 75 - Director → ME
  • 14
    FILBUK 522 LIMITED - 1998-07-02
    NEWPORT ATHLETIC CLUB LIMITED - 2000-06-12
    icon of address Unit 10 Waterside Court, Albany Street, Newport, Wales
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    263,899 GBP2024-06-30
    Officer
    icon of calendar 2005-10-19 ~ 2008-08-29
    IIF 71 - Director → ME
  • 15
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2024-10-14
    IIF 37 - Director → ME
    icon of calendar 2014-02-14 ~ 2016-11-15
    IIF 99 - Secretary → ME
  • 16
    MANDCO 481 LIMITED - 2006-06-13
    icon of address Hirwaun House, 13th Avenue Hirwaun Industrial, Estate Hirwaun Aberdare, Rhondda Cynnon Taff
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2013-11-11
    IIF 87 - Secretary → ME
  • 17
    MANDACO 479 LIMITED - 2006-06-13
    icon of address Hirwaun House, 13th Avenue Hirwaun Industrial, Estate Hirwaun Aberdare, Rhondda Cynnon Taff
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2006-06-23 ~ 2016-11-15
    IIF 86 - Secretary → ME
  • 18
    icon of address Hirwaun House 13th Avenue, Hirwaun Industrial Estate, Hirwaun, Aberdare
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-09 ~ 2009-10-22
    IIF 93 - Secretary → ME
  • 19
    MANDACO 480 LIMITED - 2006-06-13
    icon of address Hirwaun House, 13th Avenue Hirwaun Industrial, Estate Hirwaun Aberdare, Rhondda Cynnon Taff
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2009-10-22
    IIF 84 - Secretary → ME
  • 20
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2016-11-15
    IIF 98 - Secretary → ME
  • 21
    PENNANT WALTERS LIMITED - 2006-06-23
    icon of address Hirwaun House, 13th Avenue, Hirwaun Industrial Estate, Aberdare
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2011-10-20
    IIF 82 - Secretary → ME
  • 22
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -55,045 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-08-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-05-05 ~ 2023-10-06
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -13,329 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-09-13 ~ 2023-08-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-30 ~ 2023-08-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2012-05-01
    IIF 69 - Director → ME
  • 27
    RODNEY PARADE LIMITED - 2017-08-11
    icon of address 18 Gold Tops, Newport, Newport
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,778,900 GBP2017-11-30
    Officer
    icon of calendar 2007-06-22 ~ 2008-08-29
    IIF 58 - Director → ME
  • 28
    WALTERS REMEDIATION LIMITED - 2009-02-19
    WALTERS AUTOMOTIVES LIMITED - 2019-01-24
    icon of address Sinclair Group Old Field Road, Pencoed, Bridgend, Wales
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    11,899,403 GBP2024-12-31
    Officer
    icon of calendar 2016-06-21 ~ 2018-12-14
    IIF 63 - Director → ME
    icon of calendar 2007-03-09 ~ 2018-12-14
    IIF 91 - Secretary → ME
  • 29
    icon of address Chapel Town, Summercourt, Newquay, Cornwall, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    21,135 GBP2022-12-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-11-13 ~ 2009-11-30
    IIF 57 - Director → ME
    icon of calendar 2001-11-13 ~ 2009-11-30
    IIF 79 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.