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 Paul Francis Eddins

    Related profiles found in government register
  • Mr Paul Francis Eddins
    British born in November 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Gwyn, Higher End, St Athan, Barry, South Glamorgan, CF62 4LW, United Kingdom

      IIF 1
    • icon of address Ty Gwyn, Higher End, St. Athan, Barry, South Glamorgan, CF62 4LW, Wales

      IIF 2
    • icon of address Ty Gwyn, Higher End, St Athan, Barry, Vale Of Glamorgan, CF62 4LW, United Kingdom

      IIF 3
    • icon of address Ty Gwyn, Higher End, St Athan, Barry, Vale Of Glamorgan, CF62 4LW, Wales

      IIF 4 IIF 5
    • icon of address Into-it Accounting. Vale Forge, North Road, Cowbridge, South Glamorgan, CF71 7DF, United Kingdom

      IIF 6
  • Mr Paul Francis Eddins
    United Kingdom born in November 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 214, Whitchurch Road, Cardiff, South Glamorgan, CF14 3ND, United Kingdom

      IIF 7
  • Mr Paul Francis Eddins
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Watkins Square, Cardiff, CF14 5FJ, Wales

      IIF 8
  • Eddins, Paul Francis
    British certified chartered accountant born in November 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Gwyn, Higher End, St. Athan, Barry, CF62 4LW, Wales

      IIF 9
  • Eddins, Paul Francis
    British chartered accountant born in November 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Gwyn Higher End, Higher End, St. Athan, Barry, CF62 4LW, Wales

      IIF 10
    • icon of address Ty Gwyn, Higher End, St Athan, Barry, CF62 4LW, United Kingdom

      IIF 11
    • icon of address Ty Gwyn, Higher End, St. Athan, Barry, CF62 4LW, Wales

      IIF 12 IIF 13 IIF 14
    • icon of address Ty Gwyn, Higher End, St Athan, Barry, South Glamorgan, CF62 4LW, United Kingdom

      IIF 17 IIF 18
    • icon of address Ty Gwyn, Higher End, St. Athan, Barry, South Glamorgan, CF62 4LW, Wales

      IIF 19
    • icon of address Ty Gwyn, Higher End, St Athan, Barry, Vale Of Glamorgan, CF62 4LW, United Kingdom

      IIF 20
    • icon of address Ty Gwyn, Ty Gwyn, Higher End St Athan, Barry, Vale Of Glamorgan, CF62 4LW, United Kingdom

      IIF 21
    • icon of address Pentwyn House, Hendre, Pencoed, Bridgend, CF35 6RA, Wales

      IIF 22 IIF 23 IIF 24
    • icon of address 1, 1 Vale Forge, North Road, Cowbridge, Vale Of Glamorgan, CF71 7DF, United Kingdom

      IIF 25
    • icon of address 1 Vale Forge Cowbridge, North Road, Cowbridge, CF71 7DF, Wales

      IIF 26
    • icon of address 1 Vale Forge, North Road, Cowbridge, CF71 7DF, United Kingdom

      IIF 27
    • icon of address 1 Vale Forge, North Road, Cowbridge, CF71 7DF, Wales

      IIF 28
    • icon of address Into-it Accounting. Vale Forge, North Road, Cowbridge, South Glamorgan, CF71 7DF, United Kingdom

      IIF 29
    • icon of address Unit 1 Vale Forge, North Road, Cowbridge, CF71 7DF, Wales

      IIF 30
    • icon of address Unit 1 Vale Forge, North Road, Cowbridge, CF71 7DF, Wales

      IIF 31
    • icon of address Vale Forge, North Road, Cowbridge, CF71 7DF, Wales

      IIF 32
  • Eddins, Paul Francis
    British chartered accountant born in December 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Gwyn, Higher End, St. Athan, Barry, CF62 4LW, Wales

      IIF 33
  • Eddins, Paul Francis
    British accountant born in November 1945

    Registered addresses and corresponding companies
    • icon of address 1 Glanmorfa Cottages, Bonvilston, Cardiff, South Glamorgan, CF5 6TW

      IIF 34 IIF 35
  • Eddins, Paul Francis
    British chartered accountant born in November 1945

    Registered addresses and corresponding companies
    • icon of address 1 Glanmorfa Cottages, Bonvilston, Cardiff, South Glamorgan, CF5 6TW

      IIF 36 IIF 37 IIF 38
    • icon of address 226 Whitchurch Road, Cardiff, CF4 3ND

      IIF 39
  • Eddins, Paul Francis
    British company director born in November 1945

    Registered addresses and corresponding companies
    • icon of address 1 Glanmorfa Cottages, Bonvilston, Cardiff, South Glamorgan, CF5 6TW

      IIF 40
  • Eddins, Paul
    British chartered accountant born in November 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Gwyn, Higher End, St Athan, Barry, Vale Of Glamorgan, CF61 4LW, Wales

      IIF 41
    • icon of address 1 Vale Forge, North Road, Cowbridge, CF71 7DF, Wales

      IIF 42
  • Eddins, Paul
    British chartered accountant born in November 1945

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Llandough, Cowbridge, Vale Of Glamorgan, CF71 7LR

      IIF 43
  • Eddins, Paul Francis
    British

    Registered addresses and corresponding companies
  • Eddins, Paul Francis
    British accountant

    Registered addresses and corresponding companies
    • icon of address 214, Whitchurch Road, Cardiff, CF14 3ND, United Kingdom

      IIF 53
  • Eddins, Paul Francis
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Abernant Cottage, Llancarfan, Barry, Vale Of Glamorgan, CF62 3AD

      IIF 54
    • icon of address 214, Whitchurch Road, Cardiff, South Glamorgan, CF14 3ND, Uk

      IIF 55 IIF 56
  • Eddins, Paul Francis
    United Kingdom accountant born in November 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 214, Whitchurch Road, Cardiff, CF14 3ND, United Kingdom

      IIF 57
  • Eddins, Paul Francis
    United Kingdom chartered accountant born in November 1945

    Resident in Wales

    Registered addresses and corresponding companies
  • Eddins, Paul Francis Rowe
    British chartered accountant born in November 1945

    Resident in United Kingdom

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

      IIF 73
  • Eddins, Paul Francis
    British accountant born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Whitchurch Road, Cardiff, CF14 3ND, United Kingdom

      IIF 74
  • Eddins, Paul Francis
    British chartered accountant born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abernant Cottage, Llancarfan, Barry, Vale Of Glamorgan, CF62 3AD

      IIF 75 IIF 76
    • icon of address 135, Watkins Square, Cardiff, CF14 5FJ, Wales

      IIF 77
    • icon of address 214, Whitchurch Road, Cardiff, CF14 3ND, Wales

      IIF 78
    • icon of address 214, Whitchurch Road, Cardiff, South Glamorgan, CF14 3ND, Uk

      IIF 79
  • Eddins, Paul Francis
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abernant Cottage, Llancarfan, Barry, Vale Of Glamorgan, CF62 3AD

      IIF 80
    • icon of address 214, Whitchurch Road, Cardiff, South Glamorgan, CF14 3ND, Uk

      IIF 81
  • Eddins, Paul Francis Rowe

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

      IIF 82
  • Eddins, Paul Francis

    Registered addresses and corresponding companies
    • icon of address Abernant Cottage, Llancarfan, Barry, Vale Of Glamorgan, CF62 3AD

      IIF 83
    • icon of address 1 Glanmorfa Cottages, Bonvilston, Cardiff, South Glamorgan, CF5 6TW

      IIF 84
    • icon of address 214, Whitchurch Road, Cardiff, CF14 3ND, United Kingdom

      IIF 85
  • Eddins, Paul

    Registered addresses and corresponding companies
    • icon of address 1 Vale Forge, North Road, Cowbridge, CF71 7DF, Wales

      IIF 86
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 214 Whitchurch Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 70 - Director → ME
  • 2
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 51 - Secretary → ME
  • 3
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 68 - Director → ME
  • 4
    icon of address 214 Whitchurch Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2003-03-12 ~ dissolved
    IIF 53 - Secretary → ME
  • 5
    icon of address Into-it Accounting. Vale Forge, North Road, Cowbridge, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 64 - Director → ME
  • 7
    icon of address 3 London Court, The Mews East Street, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    icon of address Ty Gwyn Higher End Higher End, St. Athan, Barry, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,500 GBP2022-09-30
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 214 Whitchurch Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 67 - Director → ME
  • 10
    icon of address 18a Highwalls Road, Dinas Powys, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    42,028 GBP2021-10-31
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 65 - Director → ME
  • 11
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-05 ~ dissolved
    IIF 59 - Director → ME
  • 12
    icon of address Unit 1 Vale Forge, North Road, Cowbridge, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64,720 GBP2017-03-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address Ty Gwyn Higher End, St Athan, Barry, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,970 GBP2023-04-30
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 3 - Has significant influence or controlOE
  • 14
    icon of address 24 Harbord Road, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,444 GBP2022-09-30
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 32 Westgate, Cowbridge, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,265 GBP2022-06-30
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 62 - Director → ME
  • 17
    icon of address 214 Whitchurch Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 66 - Director → ME
  • 18
    icon of address Ty Gwyn Higher End, St Athan, Barry, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Ty Gwyn Higher End, St Athan, Barry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -302 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 85 - Secretary → ME
  • 21
    RS TOURING TENNIS LIMITED - 2020-07-08
    icon of address Ty Gwyn Higher End, St Athan, Barry, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 10a Vale Business Park, Llandow, Cowbridge
    Active Corporate (2 parents)
    Equity (Company account)
    -53,162 GBP2023-02-28
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address 3/2 Fettes Row, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -300 GBP2018-12-31
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address 1 Vale Forge, North Road, Cowbridge, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,258 GBP2017-11-30
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address 214 Whitchurch Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 61 - Director → ME
  • 26
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 69 - Director → ME
  • 27
    icon of address Ty Gwyn Ty Gwyn, Higher End St Athan, Barry, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-03-13 ~ dissolved
    IIF 21 - Director → ME
  • 28
    icon of address West House Hotel, West Street, Llantwit Major, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 63 - Director → ME
Ceased 37
  • 1
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2004-11-30
    IIF 46 - Secretary → ME
  • 2
    ALGARVE HOLIDAY VILLAS LIMITED - 2004-01-12
    icon of address 157 Beach Road, Hartford, Northwich, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,384,516 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2014-11-24
    IIF 58 - Director → ME
    icon of calendar 2004-01-08 ~ 2014-10-07
    IIF 49 - Secretary → ME
  • 3
    icon of address Harrisons Business Recovery & Insolvency Ltd Suite 16 Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-23 ~ 1994-12-05
    IIF 34 - Director → ME
  • 4
    icon of address Rear Of 1-3 New Houses, New Houses, Pontypridd
    Active Corporate (2 parents)
    Equity (Company account)
    69,707 GBP2024-07-31
    Officer
    icon of calendar 1994-11-22 ~ 1994-11-24
    IIF 37 - Director → ME
  • 5
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2004-03-03 ~ 2005-09-15
    IIF 48 - Secretary → ME
  • 6
    icon of address Pentwyn House, Pencoed, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2020-06-08
    IIF 41 - Director → ME
    icon of calendar 2020-10-13 ~ 2021-01-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2021-01-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 16 Ventnor Road, Speedwell, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2017-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2007-04-11
    IIF 44 - Secretary → ME
  • 8
    BRUNSDON TELECOMMUNICATIONS LIMITED - 2002-06-29
    icon of address 27 Coombe Road, Nailsea, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,004 GBP2024-04-30
    Officer
    icon of calendar 2002-06-11 ~ 2002-07-01
    IIF 75 - Director → ME
  • 9
    icon of address 20/20 Business Park St. Leonards Road, Allington, Maidstone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    236,239 GBP2021-12-31
    Officer
    icon of calendar 2008-07-17 ~ 2008-10-15
    IIF 76 - Director → ME
  • 10
    icon of address 135 Watkins Square, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2019-01-16
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2018-11-19
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    icon of address 18 Park Place, Cardiff, Wales
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-10 ~ 2000-03-31
    IIF 80 - Director → ME
    icon of calendar 1997-05-05 ~ 2000-03-31
    IIF 47 - Secretary → ME
  • 12
    icon of address 214 Whitchurch Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ 2011-02-17
    IIF 60 - Director → ME
  • 13
    icon of address 2 Village Way, Tongwynlais, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2021-02-03
    IIF 73 - Director → ME
    icon of calendar 2020-06-20 ~ 2021-02-03
    IIF 82 - Secretary → ME
  • 14
    icon of address Grd Floor At 60 Lower Cathedral Road, Riverside, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-11 ~ 1994-04-28
    IIF 40 - Director → ME
  • 15
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2009-08-05
    IIF 81 - Director → ME
  • 16
    icon of address 3 London Court, The Mews East Street, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-20 ~ 2011-04-15
    IIF 57 - Director → ME
  • 17
    icon of address C/o Find A University, 77 Sidney Street, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    235,783 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-02-08 ~ 2013-04-17
    IIF 71 - Director → ME
  • 18
    icon of address 18a Highwalls Road, Dinas Powys, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    42,028 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2013-10-09
    IIF 78 - Director → ME
  • 20
    icon of address Vine Barn, Village Green, Northchapel, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    217,863 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-03-31
    IIF 38 - Director → ME
    icon of calendar ~ 1992-03-31
    IIF 84 - Secretary → ME
  • 21
    icon of address 20 Island Farm Close, Bridgend, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    383 GBP2024-12-31
    Officer
    icon of calendar 2023-06-19 ~ 2023-11-22
    IIF 15 - Director → ME
  • 22
    icon of address 6 Courtland Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-06 ~ 1995-05-01
    IIF 35 - Director → ME
  • 23
    GLANAFON LIMITED - 1997-10-21
    icon of address 7 Ty Nant Court, Morganstown, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,823 GBP2024-12-31
    Officer
    icon of calendar 1996-11-05 ~ 1996-12-17
    IIF 43 - Director → ME
  • 24
    icon of address Pentwyn House Hendre Village, Pencoed, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    608,335 GBP2024-10-31
    Officer
    icon of calendar 2018-07-08 ~ 2018-07-15
    IIF 25 - Director → ME
    icon of calendar 2018-07-15 ~ 2018-07-26
    IIF 24 - Director → ME
  • 25
    icon of address 91-99 City Road, Roath, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-01-06 ~ 2009-11-01
    IIF 83 - Secretary → ME
  • 26
    icon of address Ty Gwyn Higher End, St Athan, Barry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -302 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ 2022-07-15
    IIF 31 - Director → ME
  • 27
    icon of address 214 Whitchurch Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2007-08-14
    IIF 52 - Secretary → ME
  • 28
    icon of address 68 Wargrave Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-15 ~ 2018-12-17
    IIF 42 - Director → ME
  • 29
    DAVID H GRIFFITH CONSULTANCY LIMITED - 2004-11-09
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2005-01-12
    IIF 45 - Secretary → ME
  • 30
    icon of address Unit 2 Alexander Industrial, Estate, Wentloog Road, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20,000 GBP2021-09-30
    Officer
    icon of calendar 1994-12-13 ~ 1994-12-16
    IIF 36 - Director → ME
  • 31
    icon of address 3 Ewenny Cross, Ewenny, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-06-18 ~ 2020-08-14
    IIF 14 - Director → ME
    icon of calendar 2017-08-14 ~ 2019-03-04
    IIF 28 - Director → ME
    icon of calendar 2017-08-15 ~ 2018-12-04
    IIF 27 - Director → ME
  • 32
    FIRE CONTRACTING (POWER) LIMITED - 2009-05-14
    CARDIFF CLADDING COMPANY LIMITED - 2009-03-12
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-16 ~ 2008-06-30
    IIF 79 - Director → ME
    icon of calendar 2008-05-21 ~ 2010-02-26
    IIF 56 - Secretary → ME
  • 33
    icon of address Pentwyn House, Hendre, Pencoed, Bridgend
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2017-10-24 ~ 2018-12-01
    IIF 12 - Director → ME
  • 34
    SOUTH WALES BULK HAULAGE LIMITED - 2020-05-06
    icon of address Pentwyn House, Hendre, Pencoed, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-07-12 ~ 2017-08-04
    IIF 22 - Director → ME
    icon of calendar 2018-07-14 ~ 2018-09-10
    IIF 23 - Director → ME
  • 35
    icon of address 1 South Crescent, Ripon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,967 GBP2018-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2018-11-01
    IIF 72 - Director → ME
    icon of calendar 2010-10-19 ~ 2018-11-01
    IIF 86 - Secretary → ME
  • 36
    icon of address The Clock House, High Street, Wrington, North Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,022 GBP2018-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2007-04-05
    IIF 39 - Director → ME
    icon of calendar 2007-04-05 ~ 2008-09-11
    IIF 54 - Secretary → ME
    icon of calendar 2008-09-14 ~ 2013-05-07
    IIF 55 - Secretary → ME
  • 37
    icon of address 2 Village Way, Tongwynlais, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-05 ~ 2023-04-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2023-04-12
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.