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

Evans, Damian James

    Related profiles found in government register
  • Evans, Damian James
    British accountant born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 67 John Batchelor Way, Penarth Marina, Penarth, South Glamorgan, CF64 1SD

      IIF 1
    • icon of address 7, Herbert Terrace, Penarth, CF64 2AH, Wales

      IIF 2
    • icon of address Villa House, 7 Herbert Terrace, Penarth, South Glamorgan, CF64 2AH

      IIF 3
    • icon of address Villa House, 7 Herbert Terrace, Penarth, Vale Of Glamorgan, CF64 2AH

      IIF 4
  • Evans, Damian James
    British chartered accountant born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 5
  • Evans, Damian James
    British chartered management accountant born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 67 John Batchelor Way, Penarth Marina, Penarth, South Glamorgan, CF64 1SD

      IIF 6 IIF 7
  • Evans, Damian James
    British company director born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 67 John Batchelor Way, Penarth Marina, Penarth, South Glamorgan, CF64 1SD

      IIF 8
  • Evans, Damian James
    British consultant born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 432, Gloucester Road, Horfield, Bristol, BS7 8TX

      IIF 9
    • icon of address Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 10
  • Evans, Damian James
    British director born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 432 Gloucester Road, Horfield, Bristol, BS7 8TX

      IIF 11 IIF 12
    • icon of address 432, Gloucester Road, Horfield, Bristol, BS7 8TX, England

      IIF 13
    • icon of address Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 14
    • icon of address 7, Herbert Terrace, Penarth, CF64 2AH, Wales

      IIF 15
    • icon of address 7, Herbert Terrace, Penarth, South Glamorgan, CF64 2AH

      IIF 16 IIF 17
    • icon of address 7, Herbert Terrace, Penarth, South Glamorgan, CF64 2AH, United Kingdom

      IIF 18
    • icon of address 7, Herbert Terrace, Penarth, South Glamorgan, CF64 2AH, Wales

      IIF 19
    • icon of address Villa House, 7 Herbert Terrace, Penarth, CF64 2AH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Villa, House, 7 Herbert Terrace, Penarth, CF64 2AH, Wales

      IIF 23
    • icon of address Villa House, 7 Herbert Terrace, Penarth, South Glamorgan, CF64 2AH, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Evans, Damian James
    British finance director born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Herbert Terrace, Penarth, CF64 2AH, Wales

      IIF 33
  • Evans, Damian James
    Welsh accountant born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Venta House, 9a Port Road, Maesglas Industrial Estate, Newport, NP20 2NS, United Kingdom

      IIF 34
    • icon of address Venta House, 9a Port Road, Maesglas Retail Park, Newport, NP20 2NS, United Kingdom

      IIF 35
  • Evans, Damian James
    Welsh company director born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 36 IIF 37
  • Evans, Damian James
    Welsh director born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Plas Pamir, Plas Pamir, Penarth, CF64 1BT, Wales

      IIF 38
  • Evans, Damian
    British company director born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 39
  • Evans, Damian James
    British

    Registered addresses and corresponding companies
    • icon of address 67 John Batchelor Way, Penarth Marina, Penarth, South Glamorgan, CF64 1SD

      IIF 40 IIF 41
  • Evans, Damian James
    British accountant

    Registered addresses and corresponding companies
    • icon of address 67 John Batchelor Way, Penarth Marina, Penarth, South Glamorgan, CF64 1SD

      IIF 42
    • icon of address 7, Herbert Terrace, Penarth, South Glamorgan, CF64 2AH, United Kingdom

      IIF 43
  • Evans, Damian James
    British chartered management accountant

    Registered addresses and corresponding companies
    • icon of address 67 John Batchelor Way, Penarth Marina, Penarth, South Glamorgan, CF64 1SD

      IIF 44
  • Evans, Damian James
    British consultant

    Registered addresses and corresponding companies
    • icon of address 67 John Batchelor Way, Penarth Marina, Penarth, South Glamorgan, CF64 1SD

      IIF 45
  • Mr Damian Evans
    British born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 46 IIF 47 IIF 48
    • icon of address 6 Plas Pamir, Plas Pamir, Penarth, CF64 1BT, Wales

      IIF 49
  • Mr Damian James Evans
    British born in March 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Venta House, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 50 IIF 51
    • icon of address 7, Herbert Terrace, Penarth, CF64 2AH, Wales

      IIF 52 IIF 53
    • icon of address Villa House, 7 Herbert Terrace, Penarth, CF64 2AH, United Kingdom

      IIF 54
  • Evans, Damian
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Derby Road, Ripley, Derbyshire, DE5 3HR

      IIF 55
  • Evans, Damian James

    Registered addresses and corresponding companies
    • icon of address C/o Balla Group, Unit 2 Acorn Farm, Green Lane, Cutts Heath, Wotton-under-edge, GL12 8QW, United Kingdom

      IIF 56
  • Mr Damian Evans
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Derby Road, Ripley, Derbyshire, DE5 3HR

      IIF 57
  • Evans, Damian

    Registered addresses and corresponding companies
    • icon of address 432, Gloucester Road, Horfield, Bristol, BS7 8TX, England

      IIF 58
    • icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

      IIF 59 IIF 60 IIF 61
    • icon of address C/o Balla Group, Unit 2 Acorn Farm, Green Lane, Cutts Heath, Wotton-under-edge, GL12 8QW, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Unit 2 Acorn Farm, Green Lane, Cutts Heath, Wotton-under-edge, GL12 8QW, United Kingdom

      IIF 70
  • Mr Damian Evans
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venta House, 9a Port Road, Maesglas Industrial Estate, Newport, NP20 2NS, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Villa House, 7 Herbert Terrace, Penarth, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2005-06-03 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    AIR TRAMPOLINE (SOUTHAMPTON) LTD - 2015-07-27
    AIR TRAMPOLINE (BRISTOL) LTD - 2015-06-26
    icon of address Villa House, 7 Herbert Terrace, Penarth, South Glamorgan
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    736 GBP2015-11-30
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Villa House, 7 Herbert Terrace, Penarth, South Glamorgan
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,400 GBP2015-11-30
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 25 - Director → ME
  • 4
    AIR TRAMPOLINE (8) LTD - 2015-10-07
    K-TAX (PENARTH) LTD - 2015-08-12
    icon of address Villa House, 7 Herbert Terrace, Penarth, South Glamorgan
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2015-11-30
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 28 - Director → ME
  • 5
    AIR TRAMPOLINE (7) LTD - 2015-09-29
    icon of address Villa House, 7 Herbert Terrace, Penarth, South Glamorgan
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    4,400 GBP2015-11-30
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 31 - Director → ME
  • 6
    AIR TRAMPOLINE (BIRMINGHAM) LTD - 2016-05-24
    AIR TRAMPOLINE (6) LTD - 2015-08-11
    icon of address Villa House, 7 Herbert Terrace, Penarth, South Glamorgan
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    8,735 GBP2015-11-30
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 32 - Director → ME
  • 7
    AIR TRAMPOLINE (EXETER) LTD - 2016-08-22
    AIR TRAMPOLINE (NEWQUAY) LTD - 2015-12-18
    AIR TRAMPOLINE (9) LTD - 2015-10-07
    CDJSMOBILITY LTD - 2015-09-22
    icon of address Villa House, 7 Herbert Terrace, Penarth, South Glamorgan
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    9,150 GBP2015-11-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 29 Derby Road, Ripley, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    351,552 GBP2025-03-31
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 9
    ESQUARE (SWANSEA) LTD - 2023-05-29
    icon of address 432 Gloucester Road, Horfield, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 7 Herbert Terrace, Penarth, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,045 GBP2022-12-31
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 7 Herbert Terrace, Penarth, Vale Of Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-03-24 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    icon of address Venta House, Maesglas Retail Park, Newport, Wales
    Active Corporate (1 parent, 71 offsprings)
    Net Assets/Liabilities (Company account)
    684,325 GBP2024-12-31
    Officer
    icon of calendar 2004-03-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ESQUARE (2024) LIMITED - 2024-10-02
    icon of address Venta House, Maesglas Retail Park, Newport, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    841 GBP2024-12-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 47 - Has significant influence or controlOE
  • 14
    ESQUARE (PORTISHEAD) LTD - 2025-07-31
    icon of address Venta House, Maesglas Retail Park, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Villa House, 7 Herbert Terrace, Penarth, Wales
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    610 GBP2023-10-31
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 23 - Director → ME
  • 16
    TRIPTYCH CONSULTING LTD - 2010-02-10
    icon of address Villa House C/o Esquare Ltd, 7 Herbert Terrace, Penarth, South Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-01-15 ~ dissolved
    IIF 44 - Secretary → ME
  • 17
    icon of address 2 Windsor Terrace, Penarth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ dissolved
    IIF 43 - Secretary → ME
  • 18
    icon of address Venta House, Maesglas Retail Park, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Venta House 9a Port Road, Maesglas Retail Park, Newport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 35 - Director → ME
  • 20
    icon of address 7 Herbert Terrace, Penarth, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -329 GBP2023-06-30
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    NT RACING INVESTMENTS LTD - 2025-01-10
    icon of address Venta House 9a Port Road, Maesglas Industrial Estate, Newport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    SBMC COMPANY FORMATIONS LIMITED - 2018-01-16
    icon of address 432 Gloucester Road, Horfield, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 11 - Director → ME
  • 23
    SBMC COMPANY SECRETARIES LIMITED - 2018-01-16
    icon of address 432 Gloucester Road, Horfield, Bristol
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2018-08-04 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address Villa House, 7 Herbert Terrace, Penarth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    871 GBP2019-04-30
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 22 - Director → ME
  • 25
    icon of address Venta House, Maesglas Retail Park, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Esquare Ltd, 7 Herbert Terrace, Penarth, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-06 ~ dissolved
    IIF 17 - Director → ME
Ceased 31
  • 1
    icon of address 7 Herbert Terrace, Penarth, South Glamorgan
    Dissolved Corporate (3 parents, 10 offsprings)
    Total Assets Less Current Liabilities (Company account)
    897,097 GBP2015-11-30
    Officer
    icon of calendar 2015-11-01 ~ 2017-01-29
    IIF 16 - Director → ME
  • 2
    AIR TRAMPOLINE (FRANCHISE) LTD - 2015-10-23
    GO AIR TRAMPOLINE (FRANCHISE) LTD - 2015-07-15
    AIR TRAMPOLINE (FRANCHISE) LIMITED - 2015-07-14
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -188,154 GBP2015-11-30
    Officer
    icon of calendar 2015-05-01 ~ 2017-01-29
    IIF 19 - Director → ME
  • 3
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff, South Glamorgan
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,550 GBP2015-11-30
    Officer
    icon of calendar 2015-06-18 ~ 2017-01-29
    IIF 26 - Director → ME
  • 4
    THE TRAMPOLINE COMPANY (WALES) LTD - 2015-06-26
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    969 GBP2015-11-30
    Officer
    icon of calendar 2015-06-26 ~ 2017-01-29
    IIF 29 - Director → ME
  • 5
    BRISTOL & AVON LIMITED - 2023-06-27
    icon of address C/o Balla Group, Unit 2 Acorn Farm Green Lane, Cutts Heath, Wotton-under-edge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,967 GBP2020-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2025-03-05
    IIF 68 - Secretary → ME
  • 6
    BRISTOL & AVON CONSTRUCTION LTD - 2023-06-27
    icon of address C/o Balla Group, Unit 2 Acorn Farm Green Lane, Cutts Heath, Wotton-under-edge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    64,441 GBP2020-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2025-03-05
    IIF 63 - Secretary → ME
  • 7
    BALLA PROPERTY DEVELOPMENTS LIMITED - 2020-02-14
    icon of address C/o Balla Group, Unit 2 Acorn Farm Green Lane, Cutts Heath, Wotton-under-edge, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -780 GBP2020-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2025-03-05
    IIF 66 - Secretary → ME
  • 8
    icon of address C/o Balla Group, Unit 2 Acorn Farm Green Lane, Cutts Heath, Wotton-under-edge, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    icon of calendar 2023-06-06 ~ 2025-03-05
    IIF 67 - Secretary → ME
  • 9
    B&A LAND REGENERATION LTD - 2021-05-16
    BRISTOL & AVON REMEDIATION LTD - 2021-03-30
    BRISTOL & AVON LANDFILL LTD - 2008-02-04
    BRISTOL & AVON LAND REGENERATION LTD - 2023-06-27
    icon of address C/o Balla Group, Unit 2 Acorn Farm Green Lane, Cutts Heath, Wotton-under-edge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,343 GBP2020-12-31
    Officer
    icon of calendar 2019-09-18 ~ 2025-03-05
    IIF 65 - Secretary → ME
  • 10
    icon of address C/o Balla Group, Unit 2 Acorn Farm Green Lane, Cutts Heath, Wotton-under-edge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-21 ~ 2025-03-05
    IIF 56 - Secretary → ME
  • 11
    B & A READYMIX LTD - 2023-06-27
    CHELTENHAM & GLOUCESTER RECYCLING LIMITED - 2016-04-27
    icon of address C/o Balla Group, Unit 2 Acorn Farm Green Lane, Cutts Heath, Wotton-under-edge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,862 GBP2020-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2025-03-05
    IIF 69 - Secretary → ME
  • 12
    icon of address C/o Balla Group, Unit 2 Acorn Farm Green Lane, Cutts Heath, Wotton-under-edge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,862 GBP2020-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2025-03-05
    IIF 62 - Secretary → ME
  • 13
    CRAFTLONG CONSULTANTS LTD - 2003-10-03
    BLENHEIM CONSULTING LIMITED - 2016-11-21
    icon of address Venta House, Maesglas Retail Park, Newport, Wales
    Active Corporate (1 offspring)
    Net Assets/Liabilities (Company account)
    -13,578 GBP2024-12-31
    Officer
    icon of calendar 2023-08-31 ~ 2024-09-30
    IIF 5 - Director → ME
  • 14
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,327 GBP2020-12-31
    Officer
    icon of calendar 2020-02-19 ~ 2024-05-17
    IIF 59 - Secretary → ME
  • 15
    BRISTOL & AVON TRANSPORT & SKIP HIRE COMPANY LIMITED - 2008-02-04
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,608,375 GBP2020-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2024-05-17
    IIF 61 - Secretary → ME
  • 16
    MODYNE LTD - 2012-01-26
    RDJ (WALES) SERVICES LTD - 2010-12-23
    icon of address C/o Esquare Ltd, Villa House, 7 Herbert Terrace, Penarth, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ 2012-01-01
    IIF 3 - Director → ME
  • 17
    icon of address 194 Baguley Crescent, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ 2011-11-01
    IIF 4 - Director → ME
  • 18
    S.B.M.C. BUSINESS MANAGEMENT LIMITED - 2020-11-23
    icon of address Venta House, Maesglas Retail Park, Newport, Wales
    Active Corporate (1 offspring)
    Net Assets/Liabilities (Company account)
    -155,889 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ 2024-09-30
    IIF 9 - Director → ME
  • 19
    icon of address Venta House, Maesglas Retail Park, Newport, Wales
    Active Corporate (1 parent, 71 offsprings)
    Net Assets/Liabilities (Company account)
    684,325 GBP2024-12-31
    Officer
    icon of calendar 2004-03-18 ~ 2014-12-31
    IIF 45 - Secretary → ME
  • 20
    icon of address 2 Windsor Terrace, Penarth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2005-07-18
    IIF 40 - Secretary → ME
  • 21
    icon of address 7 Herbert Terrace, Penarth, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    354 GBP2024-02-29
    Officer
    icon of calendar 2023-03-03 ~ 2023-03-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-03-16
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Villa House, 7 Herbert Terrace, Penarth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-06 ~ 2017-10-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2017-10-06
    IIF 54 - Ownership of shares – 75% or more OE
  • 23
    icon of address Venta House 9a Port Road, Maesglas Retail Park, Newport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ 2025-03-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ 2025-03-08
    IIF 49 - Ownership of shares – 75% or more OE
  • 24
    icon of address C/o Balla Group, Unit 2 Acorn Farm Green Lane, Cutts Heath, Wotton-under-edge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-02-04 ~ 2025-03-05
    IIF 64 - Secretary → ME
  • 25
    icon of address Unit 2 Acorn Farm Green Lane, Cutts Heath, Wotton-under-edge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    516,120 GBP2024-03-31
    Officer
    icon of calendar 2019-09-19 ~ 2025-03-25
    IIF 70 - Secretary → ME
  • 26
    icon of address Villa House, 7 Herbert Terrace, Penarth, South Glamorgan
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -37,988 GBP2025-03-31
    Officer
    icon of calendar 2009-04-22 ~ 2009-08-11
    IIF 8 - Director → ME
  • 27
    REM49 LTD
    - now
    BRISTOL AND AVON WASTE LIMITED - 2004-12-24
    BRISTOL AND AVON WASTE MANAGEMENT LTD - 2022-04-01
    icon of address C/o Balla Group, Unit 2 Acorn Farm Green Lane, Cutts Heath, Wotton-under-edge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    409,966 GBP2020-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2025-03-05
    IIF 58 - Secretary → ME
  • 28
    icon of address Villa House, 7 Herbert Terrace, Penarth, South Glamorgan
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,619 GBP2015-11-30
    Officer
    icon of calendar 2015-11-01 ~ 2017-01-29
    IIF 30 - Director → ME
  • 29
    icon of address 41 Kingston Street, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,803 GBP2020-01-31
    Officer
    icon of calendar 2014-01-30 ~ 2014-02-11
    IIF 18 - Director → ME
  • 30
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,718,163 GBP2020-12-31
    Officer
    icon of calendar 2019-09-19 ~ 2024-05-17
    IIF 60 - Secretary → ME
  • 31
    icon of address Villa House, 7 Herbert Terrace, Penarth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,134 GBP2019-02-28
    Officer
    icon of calendar 2018-03-11 ~ 2018-06-30
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

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

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