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

Mayled, Stephen John

    Related profiles found in government register
  • Mayled, Stephen John
    British accountant born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cottage Farm Michaelston Le Pit, Dinas Powys, South Glamorgan, CF64 4HE

      IIF 1
    • icon of address Cottage Farm, Michaelston Le Pit, Penarth, Vale Of Glamorgan, CF64 4HE

      IIF 2
  • Mayled, Stephen John
    British chartered accountant born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F15, The Business Centre, Cardiff House, Cardiff Road, Barry, CF63 2AW, United Kingdom

      IIF 3
    • icon of address Suite F15, The Business Centre, Cardiff House, Cardiff Road, Barry, CF63 2AW, Wales

      IIF 4
    • icon of address Suite G2, The Business Centre, Cardiff House, Cardiff Road, Barry, CF63 2AW, Wales

      IIF 5
    • icon of address Cottage Farm Michaelston Le Pit, Dinas Powys, South Glamorgan, CF64 4HE

      IIF 6 IIF 7 IIF 8
    • icon of address Cottage Farm, Michaelston-le-pit, Dinas Powys, CF64 4HE, Wales

      IIF 9 IIF 10
    • icon of address Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, CF64 4HE, Wales

      IIF 11
  • Mayled, Stephen John
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cottage Farm, Michaelston-le-pit, Dinas Powys, CF64 4HE

      IIF 12 IIF 13
  • Mayled, Stephen John
    British consultancy born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cottage Farm Michaelston Le Pit, Dinas Powys, South Glamorgan, CF64 4HE

      IIF 14
  • Mayled, Stephen John
    British director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales

      IIF 15
    • icon of address The Business Centre, The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 16 IIF 17
  • Mayled, Stephen John
    British chartered accountant born in October 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, CF63 2AW, Wales

      IIF 18
    • icon of address Suite G2, The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 19
  • Mayled, Stephen John
    British company director born in October 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite G2, The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 20
  • Mr Stephen John Mayled
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F15, The Business Centre, Cardiff House, Cardiff Road, Barry, CF63 2AW, Wales

      IIF 21 IIF 22
    • icon of address Suite G2, The Business Centre, Cardiff House, Cardiff Road, Barry, CF63 2AW, Wales

      IIF 23
    • icon of address Venture House, Calne Road, Lyneham, Chippenham, SN15 4PP, United Kingdom

      IIF 24
    • icon of address Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, CF64 4HE

      IIF 25
  • Mayled, Stephen John
    British chartered accountant born in March 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, CF64 4HE, Wales

      IIF 26
  • Mr Stephen John Mayled
    British born in October 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, CF63 2AW, Wales

      IIF 27
    • icon of address Suite G2, The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    ABBW LTD
    - now
    DELIVERING EDUCATIONAL SUCCESS LTD - 2020-05-27
    icon of address Suite F15 The Business Centre, Cardiff House, Cardiff Road, Barry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Cottage Farm, Michaelston-le-pit, Dinas Powys, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    18 GBP2024-11-30
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,006 GBP2024-11-30
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-28 ~ dissolved
    IIF 6 - Director → ME
Ceased 16
  • 1
    DENTAL BUSINESS SPECIALISTS LIMITED - 2011-04-19
    icon of address Cottage Farm, Michaelston-le-pit, Dinas Powys
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188 GBP2018-08-31
    Officer
    icon of calendar 2010-03-30 ~ 2010-03-30
    IIF 12 - Director → ME
  • 2
    DENTAL BUSINESS SPECIALISTS LIMITED - 2017-10-30
    DENTAL BUSINESS CONSULTANTS LIMITED - 2011-05-12
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    682,207 GBP2024-09-30
    Officer
    icon of calendar 2009-04-22 ~ 2016-09-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    CROSSDEAN INVESTMENTS LIMITED - 2010-12-10
    icon of address Cottage Farm, Michaelston Le Pit, Penarth, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ 2013-05-01
    IIF 2 - Director → ME
  • 4
    HEALTHCARE BUSINESS SPECIALISTS LIMITED - 2008-12-04
    icon of address 46-48 Station Road, Llanishen, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79,263 GBP2021-03-31
    Officer
    icon of calendar 2008-04-06 ~ 2008-05-01
    IIF 8 - Director → ME
  • 5
    MAYLED02 LIMITED - 2015-02-11
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,461,936 GBP2024-03-31
    Officer
    icon of calendar 2014-08-05 ~ 2014-08-08
    IIF 26 - Director → ME
  • 6
    SMA00003 LIMITED - 2017-03-02
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    589,837 GBP2024-03-31
    Officer
    icon of calendar 2016-04-02 ~ 2017-02-18
    IIF 17 - Director → ME
  • 7
    HEALTHCARE BUSINESS SPECIALISTS LIMITED - 2013-02-20
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,743 GBP2024-08-31
    Officer
    icon of calendar 2008-12-07 ~ 2012-05-31
    IIF 1 - Director → ME
  • 8
    GLENCADE LIMITED - 2016-08-23
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,296 GBP2023-11-30
    Officer
    icon of calendar 2016-07-01 ~ 2019-12-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    MAYLED01 LIMITED - 2014-12-22
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2014-08-05 ~ 2014-12-22
    IIF 11 - Director → ME
  • 10
    DELIVERING EDUCATIONAL SUCCESS FOR ALL LTD - 2023-02-27
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    75,928 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2022-11-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2022-11-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    311,992 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2018-10-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2018-10-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    DENTAL BUSINESS SPECIALISTS LIMITED - 2010-03-26
    icon of address 46 - 48 Station Road, Llanishen, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    940,876 GBP2024-12-31
    Officer
    icon of calendar 2006-08-04 ~ 2008-03-31
    IIF 7 - Director → ME
  • 13
    icon of address Suite G2 The Business Centre Cardiff House, Cardiff Road, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,932 GBP2024-10-31
    Officer
    icon of calendar 2023-03-17 ~ 2023-03-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-03-17
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    SILBURY SMALL BUSINESS SERVICE LIMITED - 2019-01-11
    icon of address Venture House Calne Road, Lyneham, Chippenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74,329 GBP2024-08-31
    Officer
    icon of calendar 2019-02-06 ~ 2020-03-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2020-03-16
    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
  • 15
    SMA00002 LIMITED - 2017-02-25
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    393,737 GBP2024-03-31
    Officer
    icon of calendar 2016-04-02 ~ 2017-01-21
    IIF 16 - Director → ME
  • 16
    SMA00001 LIMITED - 2017-04-20
    icon of address Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    395,556 GBP2024-11-30
    Officer
    icon of calendar 2016-04-02 ~ 2017-03-31
    IIF 15 - 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.