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 Nigel Evan Fisher England

    Related profiles found in government register
  • Mr Nigel Evan Fisher England
    British born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Coed Emlyn Business Park, St. Hilary, Cowbridge, CF71 7DP, Wales

      IIF 1 IIF 2
    • icon of address Coed Emlyn Park, St Hilary, Cowbridge, South Glamorgan, CF71 7DP

      IIF 3
    • icon of address Pwll-y-darren Farm, Welsh St. Donats, Cowbridge, South Glamorgan, CF71 7SS, Wales

      IIF 4 IIF 5 IIF 6
    • icon of address The Caravan Hospital, Coed Emlyn Park, St Hilary, Cowbridge, CF71 7DP, Wales

      IIF 10 IIF 11 IIF 12
    • icon of address The Caravan Hospital, Coed Emlyn Park, St Hilary, Cowbridge, Wales

      IIF 15
    • icon of address Triple Crown House Off Llantwit Major Rd, Llandow, Cowbridge, South Glamorgan, CF71 7PB, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 20 IIF 21 IIF 22
    • icon of address Triple Crown House, Off Llantwit Major Road, Llandow, Vale Of Glamorgan, CF71 7PB

      IIF 24
    • icon of address Triple Crown House, Off Llantwit Major Road, Llandow, Vale Of Glamorgan, CF71 7PB, Wales

      IIF 25
  • Mr Nigel Evan Fisher England
    Welsh born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Caravan Hospital, Coed Emlyn Park, St Hilary, Cowbridge, CF71 7DP, Wales

      IIF 26
  • England, Nigel Evan Fisher
    British born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pwll Y Darren Farm, Welsh St. Donats, Cowbridge, CF71 7SS, Wales

      IIF 27
    • icon of address Pwll Y Darren Farm, Welsh St. Donats, Cowbridge, South Glamorgan, CF71 7SS, Wales

      IIF 28
    • icon of address Pwll-y-darren Farm, Welsh St. Donats, Cowbridge, South Glamorgan, CF71 7SS, Wales

      IIF 29 IIF 30 IIF 31
    • icon of address The Caravan Hospital, Coed Emlyn Park, St Hilary, Cowbridge, CF71 7DP, Wales

      IIF 35 IIF 36 IIF 37
    • icon of address The Caravan Hospital, Coed Emlyn Park, St Hilary, Cowbridge, Wales

      IIF 40
    • icon of address Triple Crown House Off Llantwit Major Rd, Llandow, Cowbridge, South Glamorgan, CF71 7PB, United Kingdom

      IIF 41 IIF 42
    • icon of address Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 43 IIF 44 IIF 45
    • icon of address Triple Crown House, Off Llantwit Major Road, Llandow, Vale Of Glamorgan, CF71 7PB, Wales

      IIF 47 IIF 48
  • England, Nigel Evan Fisher
    British company director born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New Road, Pencoed, Bridgend, Bridgend County Borough, CF35 5LD

      IIF 49
    • icon of address Coed Emlyn Business Park, St. Hilary, Cowbridge, CF71 7DP, Wales

      IIF 50 IIF 51
    • icon of address Pwll Y Darren Farm, Welsh St. Donats, Cowbridge, South Glamorgan, CF71 7SS

      IIF 52
    • icon of address Pwll Y Darren Farm, Welsh St. Donats, Cowbridge, South Glamorgan, CF71 7SS, Wales

      IIF 53
    • icon of address Southern Regional Office, New Road, Pencoed, Bridgend, CF35 5LD

      IIF 54
  • England, Nigel Evan Fisher
    British director born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 55
    • icon of address Pwll Y Darren Farm, Welsh St. Donats, Cowbridge, South Glamorgan, CF71 7SS

      IIF 56 IIF 57
    • icon of address Pwll Y Darren Farm, Welsh St Donats, Cowbridge, Vale Of Glamorgan, CF71 7SS, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Triple Crown House Off Llantwit Major Rd, Llandow, Cowbridge, South Glamorgan, CF71 7PB, United Kingdom

      IIF 65 IIF 66
    • icon of address Southern Regional Office, New Road, Pencoed, Bridgend, CF35 5LD

      IIF 67
  • England, Nigel Evan Fisher
    British farmer born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pwll Y Darren Farm, Welsh St. Donats, Cowbridge, South Glamorgan, CF71 7SS

      IIF 68 IIF 69
    • icon of address Pwll-y-darren Farm, Welsh Street, Donats Nr Cowbridge, South Glamorgan, CF7 7SS

      IIF 70
  • England, Nigel Evan Fisher
    British managing director born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Main Office, Southern Regional Office, New, Road, Pencoed, Bridgend, CF35 5LD

      IIF 71
    • icon of address Southern Regional Office, New Road, Pencoed, Bridgend, CF35 5LD

      IIF 72
  • England, Nigel Evan Fisher
    British recycling born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Southern Regional Office, New Road, Pencoed, Bridgend, CF35 5LD

      IIF 73
  • England, Nigel Evan Fisher
    British director born in October 1962

    Registered addresses and corresponding companies
    • icon of address Crosslands, Welsh St Donats, Cowbridge, South Glamorgan, CF7 7SS

      IIF 74
  • England, Nigel Evan Fisher
    born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Southern Regional Office, New Road, Pencoed, Bridgend, CF35 5LD

      IIF 75
  • England, Nigel Evan Fisher
    British

    Registered addresses and corresponding companies
    • icon of address Pwll-y-darren Farm, Welsh St Donats, Cowbridge, CF71 7SS

      IIF 76
  • England, Nigel
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, The Verlands, Cowbridge, CF71 7BY, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Southern Regional Office, New Road, Pencoed, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address Southern Regional Office New Road, Pencoed, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2008-05-28 ~ dissolved
    IIF 76 - Secretary → ME
  • 3
    CARAVAN HOSPITAL LIMITED - 2025-09-22
    icon of address Coed Emlyn Park, St Hilary, Cowbridge, South Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    -153,232 GBP2024-08-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,035,039 GBP2025-01-31
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -36,462 GBP2024-07-31
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 6
    icon of address Southern Regional Office, New Road, Pencoed, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 53 - Director → ME
  • 7
    icon of address Fort James Uk Limited, 9 Narrow Gauge Road, Larne, Co Antrim
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1999-08-09 ~ now
    IIF 70 - Director → ME
  • 8
    icon of address New Road, Pencoed, Bridgend, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 49 - Director → ME
  • 9
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,092 GBP2021-07-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 10
    icon of address Southern Regional Office, New Road, Pencoed, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 67 - Director → ME
  • 11
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -104,209 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Southern Regional Office New Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 61 - Director → ME
  • 15
    BODIE SW LTD - 2021-03-23
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    48,401 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Southern Regional Office New Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 63 - Director → ME
  • 17
    icon of address Southern Regional Office New Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 64 - Director → ME
  • 18
    icon of address Southern Regional Office New Road, Pencoed, Bridgend
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 19
    icon of address Southern Regional Office New Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 59 - Director → ME
  • 20
    icon of address Southern Regional Office New Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 58 - Director → ME
  • 21
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -1,154,621 GBP2025-01-31
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 22
    icon of address Southern Regional Office New Road, Pencoed, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 77 - Director → ME
  • 23
    THE RECYCLING BOX LTD - 2014-12-12
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -163,554 GBP2021-07-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 24
    SITE SERV NORTH WEST LIMITED - 2014-12-12
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -160,920 GBP2021-07-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 25
    SITE SERV PENCOED LIMITED - 2014-12-12
    icon of address Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -882,856 GBP2021-07-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or controlOE
  • 26
    SITESERV RECYCLING LIMITED - 2015-02-02
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    13,489 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 27
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    550,139 GBP2024-07-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Triple Crown House, Off Llantwit Major Road, Llandow, Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 30
    SITE-SERV LIMITED - 2021-03-23
    icon of address Barry Mitchell & Company, Pentre Farm House, Mamhilad, Pontypool, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 52 - Director → ME
  • 31
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -346,520 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 32
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -114,704 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -412,563 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 30 - Director → ME
  • 34
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 35
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 37
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Southern Regional Office, New Road, Pencoed, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-11 ~ 2000-07-28
    IIF 56 - Director → ME
  • 2
    COEDEMLYN LTD - 2025-09-22
    icon of address Coed Emlyn House, St. Hilary, Cowbridge, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-10-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2025-10-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    160 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2024-05-30
    IIF 55 - Director → ME
  • 4
    SITESERV RECYCLING (WASTE PAPER) LIMITED - 2021-04-03
    icon of address Triple Crown House, Off Llantwit Major Road, Llandow, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1,717,174 GBP2024-07-31
    Officer
    icon of calendar 2015-03-26 ~ 2021-08-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,035,039 GBP2025-01-31
    Officer
    icon of calendar 2010-09-24 ~ 2014-04-14
    IIF 73 - Director → ME
    icon of calendar 1995-01-17 ~ 1997-03-26
    IIF 74 - Director → ME
  • 6
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -36,462 GBP2024-07-31
    Officer
    icon of calendar 1998-05-28 ~ 2000-07-28
    IIF 69 - Director → ME
  • 7
    icon of address Southern Regional Office, New Road, Pencoed, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-07 ~ 2000-07-28
    IIF 68 - Director → ME
  • 8
    icon of address Southern Regional Office, New Road, Pencoed, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-11 ~ 2000-07-28
    IIF 57 - Director → ME
  • 9
    SITE SERV NORTH WEST LIMITED - 2014-12-12
    icon of address Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -160,920 GBP2021-07-31
    Officer
    icon of calendar 2013-11-14 ~ 2014-12-12
    IIF 62 - Director → ME
  • 10
    SITE SERV PENCOED LIMITED - 2014-12-12
    icon of address Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -882,856 GBP2021-07-31
    Officer
    icon of calendar 2013-11-14 ~ 2014-12-12
    IIF 60 - Director → ME
  • 11
    SITESERV RECYCLING LIMITED - 2015-02-02
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    13,489 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2011-08-22 ~ 2014-04-14
    IIF 71 - Director → ME
  • 12
    icon of address Coed Emlyn Business Park, St. Hilary, Cowbridge, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ 2024-01-12
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-01-12
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -412,563 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-22 ~ 2023-01-05
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.