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 Andrew James Mackie

    Related profiles found in government register
  • Mr Andrew James Mackie
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Oaksview Park, Murcott Road, Arncott, OX5 2RH, United Kingdom

      IIF 1
    • icon of address 21, St Andrews Cresent, Cardiff, CF10 3DB, United Kingdom

      IIF 2
  • Mr Andrew Mackie
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harlech House, Hayes Road, Sully, Penarth, Vale Of Glamorgan, CF64 5RZ, Wales

      IIF 3
  • Mackie, Andrew James
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Oaksview Park, Murcott Road, Arncott, OX5 2RH, United Kingdom

      IIF 4
  • Mackie, Andrew James
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bessemer Close, Cardiff, CF11 8DL, Wales

      IIF 5
    • icon of address Harlech House, Hayes Road, Sully, Penarth, CF64 5RZ, United Kingdom

      IIF 6
  • Mackie, Andrew James
    British none born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harlech House, Harlech House, Hayes Road, Sully, Vale Of Glamorgan, CF64 5RZ, Wales

      IIF 7
  • Mr Andrew James Mackie
    British born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Harlech House, Hayes Road, Sully, Barry, CF64 5RB, Wales

      IIF 8
    • icon of address Harlech House, Hayes Road, Sully, Barry, Vale Of Glamorgan, CF64 5RB, Wales

      IIF 9 IIF 10
    • icon of address 110, Whitchurch Road, Cardiff, CF14 3LY, Wales

      IIF 11
    • icon of address 14, Bessemer Close, Cardiff, CF11 8DL, Wales

      IIF 12
    • icon of address 21, St Andrews Crescent, Cardiff, CF10 3DB, United Kingdom

      IIF 13
    • icon of address 9 Curran Road Industrial Estate, Curran Road, Cardiff, CF10 5DF

      IIF 14
    • icon of address Paget House, Unit 8, Curran Road, Cardiff, CF10 5DF, Wales

      IIF 15
    • icon of address Unit 7, Curran Road Industrial Estate, Curran Road, Cardiff, CF10 5DF

      IIF 16
    • icon of address Unit 8 Curran Road, Cardiff, CF10 5DF, United Kingdom

      IIF 17
    • icon of address Unit 8, Curran Road, Cardiff, CF10 5DF, Wales

      IIF 18
    • icon of address Harlech House, Hayes Road, Sully, Penarth, CF64 5RB, United Kingdom

      IIF 19
    • icon of address Harlech House, Hayes Road, Sully, Penarth, CF64 5RZ, Wales

      IIF 20 IIF 21
    • icon of address Harlech House, Hayes Road, Sully, Penarth, Vale Of Glamorgan, CF64 5RZ, Wales

      IIF 22 IIF 23 IIF 24
  • Mr Andrew Mackie
    British born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 110, Whitchurch Road, Cardiff, CF14 3LY, Wales

      IIF 32
    • icon of address Unit 8, Curran Road Industrial Estate, Curran Road, Cardiff, CF10 5DF

      IIF 33
  • Makie, Andrew James
    British director born in July 1963

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Unit 8, Curran Road Industrial Estate, Curran Road, Cardiff, Cardiff, CF10 5DF, United Kingdom

      IIF 34
  • Mackie, Andrew James
    British company director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Paget House, Unit 8, Curran Road, Cardiff, CF10 5DF, Wales

      IIF 35
    • icon of address Harlech House, Hayes Road, Sully, Penarth, CF64 5RZ, Wales

      IIF 36
    • icon of address Harlech House, Hayes Road, Sully, Penarth, Vale Of Glamorgan, CF64 5RZ, Wales

      IIF 37
    • icon of address Harlech House, Harlech House, Hayes Road, Sully, Vale Of Glamoorgan, CF64 5RB, Wales

      IIF 38
  • Mackie, Andrew James
    British director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Harlech House, Hayes Road, Sully, Barry, CF64 5RB, Wales

      IIF 39
    • icon of address Harlech House, Hayes Road, Sully, Barry, Vale Of Glamorgan, CF64 5RB, Wales

      IIF 40 IIF 41
    • icon of address Unit 7, Curran Road, Cardiff, CF10 5DF, Wales

      IIF 42
    • icon of address Unit 7, Curran Road Industrial Estate, Curran Road, Cardiff, CF10 5DF, United Kingdom

      IIF 43
    • icon of address Unit 8, Curran Industrial Estate, Curran Road, Cardiff, CF10 5DF, United Kingdom

      IIF 44
    • icon of address Unit 8 Curran Road, Cardiff, CF10 5DF, United Kingdom

      IIF 45
    • icon of address Unit 8, Curran Road Industrial Estate, Curran Road, Cardiff, CF10 5DF, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Harlech House, Hayes Road, Sully, Penarth, CF64 5RB, United Kingdom

      IIF 51
    • icon of address Harlech House, Hayes Road, Sully, Penarth, CF64 5RZ, Wales

      IIF 52
    • icon of address Harlech House, Hayes Road, Sully, Penarth, Vale Of Glamorgan, CF64 5RZ, Wales

      IIF 53 IIF 54 IIF 55
    • icon of address Harlech House, Hayes Road, Sully, CF64 5RZ, United Kingdom

      IIF 60
  • Mackie, Andrew James
    British engineer born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, St Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 61
    • icon of address Harlech House, Hayes Road, Sully, Penarth, Vale Of Glamorgan, CF64 5RZ, Wales

      IIF 62 IIF 63 IIF 64
  • Mackie, Andrew James
    British general manager born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Harlech House, Hayes Road, Sully, Penarth, Vale Of Glamorgan, CF64 5RZ, Wales

      IIF 65
  • Mackie, Andrew James
    British none supplied born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, St Andrews Crescent, Cardiff, CF10 3DB, United Kingdom

      IIF 66
  • Mackie, Andrew James
    British technician born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 Curran Road Industrial Estate, Curran Road, Cardiff, CF10 5DF

      IIF 67
  • Mackie, Andrew
    British director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 110, Whitchurch Road, Cardiff, CF14 3LY, Wales

      IIF 68
  • Mackie, Andrew James
    British engineer

    Registered addresses and corresponding companies
    • icon of address Harlech House, Hayes Road, Sully, Penarth, Vale Of Glamorgan, CF64 5RZ, Wales

      IIF 69
child relation
Offspring entities and appointments
Active 34
  • 1
    SOL MODULAR PRODUCTS LIMITED - 2025-05-07
    icon of address Harlech House Hayes Road, Sully, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 30 - Has significant influence or controlOE
  • 2
    icon of address Harlech House Hayes Road, Sully, Penarth, Vale Of Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,208 GBP2021-09-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Harlech House Hayes Road, Sully, Penarth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,082 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5th Floor Riverside House, 31 Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address Harlech House Hayes Road, Sully, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    878,588 GBP2024-03-31
    Officer
    icon of calendar 2004-05-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Harlech House Hayes Road, Sully, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 14 Bessemer Close, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -107,770 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Curran Road Industrial Estate, Curran Road, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    5,726 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 8 Curran Road Industrial Estate, Curran Road, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    197,036 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WOODBURY LIMITED - 1984-02-24
    icon of address Harlech House Hayes Road, Sully, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    281,617 GBP2024-03-31
    Officer
    icon of calendar 2009-01-31 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address Harlech House Hayes Road, Sully, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,917,663 GBP2024-03-31
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ALUMASA UK LIMITED - 2021-05-12
    icon of address Harlech House Hayes Road, Sully, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    104,941 GBP2024-03-31
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address Harlech House Hayes Road, Sully, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2009-05-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    MANDACO 512 LIMITED - 2007-10-24
    icon of address Harlech House Hayes Road, Sully, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2007-09-28 ~ now
    IIF 63 - Director → ME
    icon of calendar 2007-09-28 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 27 - Has significant influence or controlOE
  • 15
    icon of address 110 Whitchurch Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    ZEON INVESTMENTS LIMITED - 2018-12-19
    icon of address Harlech House Harlech House, Hayes Road, Sully, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    326,341 GBP2024-03-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address 21 St Andrews Crescent, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2021-10-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Harlech House Hayes Road, Sully, Barry, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    254,509 GBP2024-03-31
    Officer
    icon of calendar 2009-01-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Harlech House Harlech House, Hayes Road, Sully, Vale Of Glamoorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -53,678 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 38 - Director → ME
  • 20
    icon of address 110 Whitchurch Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    NECO ELECTRICAL COMPANY LIMITED - 2002-11-25
    icon of address Harlech House Hayes Road, Sully, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    891,548 GBP2024-03-31
    Officer
    icon of calendar 2005-11-10 ~ now
    IIF 64 - Director → ME
  • 22
    icon of address Harlech House Hayes Road, Sully, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Harlech House Hayes Road, Sully, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Harlech House Hayes Road, Sully, Penarth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    JAJEMS TECHNOLOGY LIMITED - 2023-04-10
    icon of address Paget House Unit 8, Curran Road, Cardiff, Wales
    Active Corporate (4 parents)
    Total liabilities (Company account)
    121,749 GBP2024-03-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Harlech House, Hayes Road, Sully, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 60 - Director → ME
  • 27
    icon of address Unit 7 Curran Road Industrial Estate, Curran Road, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    116,572 GBP2024-03-31
    Officer
    icon of calendar 2010-02-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 14 Oaksview Park, Murcott Road, Arncott, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 29
    icon of address Unit 8 Curran Road Industrial Estate, Curran Road, Cardiff, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 34 - Director → ME
  • 30
    icon of address Harlech House Hayes Road, Sully, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -7,311 GBP2024-09-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 31
    SOL SIGNS LIMITED - 2004-02-18
    icon of address Harlech House Hayes Road, Sully, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    399,903 GBP2024-03-31
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 8 Curran Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    PEAKFORGE LIMITED - 1995-12-11
    icon of address Harlech House Hayes Road, Sully, Penarth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    193,468 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 36 - Director → ME
  • 34
    icon of address Harlech House Hayes Road, Sully, Penarth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,925 GBP2024-03-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    icon of address Unit 7k Curran Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    61,805 GBP2024-09-30
    Officer
    icon of calendar 2009-07-22 ~ 2021-02-22
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-22
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2-3 Hedel Road, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -158,587 GBP2024-09-30
    Officer
    icon of calendar 2010-05-04 ~ 2017-06-30
    IIF 46 - Director → ME
  • 3
    icon of address 9 Curran Road Industrial Estate, Curran Road, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    5,726 GBP2024-12-31
    Officer
    icon of calendar 2005-12-10 ~ 2012-10-20
    IIF 67 - Director → ME
  • 4
    WOODBURY LIMITED - 1984-02-24
    icon of address Harlech House Hayes Road, Sully, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    281,617 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-01 ~ 2023-03-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 8 Curran Road Industrial Estate, Curran Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2013-02-19
    IIF 50 - Director → ME
  • 6
    ZEON INVESTMENTS LIMITED - 2018-12-19
    icon of address Harlech House Harlech House, Hayes Road, Sully, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    326,341 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-24 ~ 2018-12-18
    IIF 2 - Right to appoint or remove directors OE
    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
  • 7
    icon of address Harlech House Harlech House, Hayes Road, Sully, Vale Of Glamoorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -53,678 GBP2024-06-30
    Officer
    icon of calendar 2017-11-20 ~ 2019-03-01
    IIF 61 - Director → ME
  • 8
    icon of address Unit 8 Curran Road Industrial Estate, Curran Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2013-02-19
    IIF 49 - Director → ME
  • 9
    NECO ELECTRICAL COMPANY LIMITED - 2002-11-25
    icon of address Harlech House Hayes Road, Sully, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    891,548 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.