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

Wayman, Michael Ian

    Related profiles found in government register
  • Wayman, Michael Ian
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Beech Grove, Victoria, Ebbw Vale, NP23 8WQ

      IIF 1
  • Wayman, Michael Ian
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Foxes Lane, Oakdale Business Park, Blackwood, Gwent, NP12 4AB, United Kingdom

      IIF 2
    • icon of address Unit F, Copse Walk, Pontprennau, Cardiff, CF23 8RB, United Kingdom

      IIF 3 IIF 4
    • icon of address 19 Beech Grove, Victoria, Ebbw Vale, NP23 8WQ

      IIF 5
    • icon of address Unit B, Upper Boat Trading Estate, Pontypridd, CF37 5BP, United Kingdom

      IIF 6
  • Mr Michael Ian Wayman
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Upper Boat Trading Estate, Pontypridd, CF37 5BP, United Kingdom

      IIF 7
  • Wayman, Michael Ian
    British chief executive born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit E Copse Walk, Pontprennau, Cardiff, CF23 8RB, Wales

      IIF 8
  • Wayman, Michael Ian
    British company director born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fao Mr Jason Jones, Unit E Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8RB, Wales

      IIF 9
    • icon of address Unit E Copse Walk, Pontprennau, Cardiff, CF23 8RB, Wales

      IIF 10
    • icon of address 1 New Buildings, High Street, Newbridge, Newport, NP11 4FA, United Kingdom

      IIF 11
    • icon of address 1 New Buildings, High Street, Newbridge, Newport, NP11 4FA, Wales

      IIF 12 IIF 13
  • Wayman, Michael Ian
    British director born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4-5, Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 14
    • icon of address Unit F, Copse Walk, Pontprennau, Cardiff, South Glamorgan, CF23 8RB, United Kingdom

      IIF 15
    • icon of address Unit 1, Waunfawr Business Park, Newtown Industrial Estate, Crosskeys, Newport, NP11 7PZ, United Kingdom

      IIF 16
    • icon of address Suite 6, Brecon House, William Brown Close, Llantarnam Industrial Park, Cwmbran, NP44 3AB, Wales

      IIF 17
    • icon of address 1, New Buildings, High Street, Newbridge, Caerphilly, NP11 4FA, Wales

      IIF 18
    • icon of address 1 New Buildings, High Street, Newbridge, NP11 4FA, Wales

      IIF 19
    • icon of address 90, Berthon Road, Little Mill, Pontypool, Gwent, NP4 0HL, Wales

      IIF 20
    • icon of address 90, Berthon Road, Little Mill, Pontypool, NP4 0HL, United Kingdom

      IIF 21
    • icon of address 7b, Castle Parade, Usk, NP15 1AA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 7b, Castle Parade, Usk, NP15 1AA, Wales

      IIF 25
  • Wayman, Michael Ian
    British general manager born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 90, Berthon Road, Little Mill, Pontypool, Gwent, NP4 0HL, Wales

      IIF 26
  • Wayman, Michael Ian
    British

    Registered addresses and corresponding companies
    • icon of address 19 Beech Grove, Victoria, Ebbw Vale, NP23 8WQ

      IIF 27
  • Mr Michael Ian Wayman
    British born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit E Copse Walk, Pontprennau, Cardiff, CF23 8RB, Wales

      IIF 28
    • icon of address Unit 1, Waunfawr Business Park, Newtown Industrial Estate, Crosskeys, Newport, NP11 7PZ, United Kingdom

      IIF 29
    • icon of address Suite 6, Brecon House, William Brown Close, Llantarnam Industrial Park, Cwmbran, NP44 3AB, Wales

      IIF 30
    • icon of address 1 New Buildings, High Street, Newbridge, NP11 4FA, Wales

      IIF 31
    • icon of address 1 New Buildings, High Street, Newbridge, Newport, NP11 4FA, United Kingdom

      IIF 32
    • icon of address 1 New Buildings, High Street, Newbridge, Newport, NP11 4FA, Wales

      IIF 33 IIF 34
    • icon of address 90, Berthon Road, Little Mill, Pontypool, Gwent, NP4 0HL, Wales

      IIF 35
    • icon of address Unit B, Upper Boat Trading Estate, Pontypridd, CF37 5BP, United Kingdom

      IIF 36 IIF 37
    • icon of address 7b, Castle Parade, Usk, NP15 1AA, Wales

      IIF 38
  • Wayman, Michael

    Registered addresses and corresponding companies
    • icon of address 1 New Buildings, High Street, Newbridge, NP11 4FA, Wales

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 New Buildings, High Street, Newbridge, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-10-25 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7b Castle Parade, Usk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,096 GBP2023-12-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Unit F Copse Walk, Pontprennau, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,111 GBP2021-06-30
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 15 - Director → ME
  • 4
    SEEL & CO LIMITED - 2020-03-11
    icon of address Fao Mr Jason Jones Unit E Copse Walk, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    54,092 GBP2024-12-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    118 GBP2024-12-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 8 - Director → ME
  • 6
    CORNERSTONE LOANS LTD - 2019-05-02
    ONE PENSION LTD - 2016-01-12
    icon of address Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    381,453 GBP2024-12-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit E Copse Walk, Cardiff Gate Business Park, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -76,777 GBP2024-12-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 21 - Director → ME
  • 8
    CS PROTECT DIRECT LIMITED - 2021-01-18
    GJM HOLDINGS LIMITED - 2020-12-08
    icon of address Unit B, Upper Boat Trading Estate, Pontypridd, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2020-11-30
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    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
  • 9
    icon of address 1 New Buildings High Street, Newbridge, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address 90 Berthon Road, Little Mill, Pontypool, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit E Copse Walk Cardiff Gate Buisness, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 7b Castle Parade, Usk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 23 - Director → ME
  • 14
    SMART ENERGY HOLDINGS LIMITED - 2023-01-16
    BMTW HOLDINGS LIMITED - 2023-04-10
    icon of address 7b Castle Parade, Usk, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    WAYMAN AND CO LTD - 2022-04-29
    icon of address 7b Castle Parade, Usk, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,007,368 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address Unif F Copse Walk, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address 1 New Buildings High Street, Newbridge, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,253 GBP2023-05-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    BRIGHT PLUMBING AND HEATING LIMITED - 2019-02-01
    icon of address Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,365 GBP2023-03-31
    Officer
    icon of calendar 2019-01-25 ~ 2023-01-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2023-01-12
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THERMOPROTECT INSULATIONS LTD - 2016-03-31
    icon of address Coptic House, Mount Stuart Square, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,065 GBP2021-01-30
    Officer
    icon of calendar 2016-05-20 ~ 2016-09-30
    IIF 26 - Director → ME
  • 3
    icon of address Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    118 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-16 ~ 2023-10-02
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4-5 Mount Stuart Square, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2016-05-20
    IIF 14 - Director → ME
  • 5
    COMMERCIAL ENERGY PERFORMANCE PACK LTD - 2010-03-01
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,248,726 GBP2015-08-31
    Officer
    icon of calendar 2008-03-11 ~ 2008-05-07
    IIF 5 - Director → ME
  • 6
    NATIONWIDE METER SERVICES LIMITED - 2009-04-17
    icon of address 40 Cwrdy Road, Griffithstown, Pontypool, Torfaen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-29 ~ 2008-12-01
    IIF 27 - Secretary → ME
  • 7
    SMART ENERGY HOLDINGS LIMITED - 2023-01-16
    BMTW HOLDINGS LIMITED - 2023-04-10
    icon of address 7b Castle Parade, Usk, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-01-06 ~ 2023-01-13
    IIF 24 - Director → ME
  • 8
    WAYMAN AND CO LTD - 2022-04-29
    icon of address 7b Castle Parade, Usk, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,007,368 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-28 ~ 2024-01-23
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    WILD ROSE ENTERPRISES LIMITED - 2022-04-29
    icon of address 1 New Buildings, High Street, Newbridge, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,994 GBP2023-12-31
    Officer
    icon of calendar 2017-08-17 ~ 2024-12-16
    IIF 18 - Director → ME
  • 10
    GREEN ENERGY MATTERS (EUROPE) LIMITED - 2010-03-30
    icon of address 2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-24 ~ 2015-03-11
    IIF 2 - Director → ME
  • 11
    AIRFLOW ENERGY LTD - 2022-06-27
    icon of address 8 Tynewydd Terrace, Newbridge, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,411 GBP2025-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2022-06-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-11-03
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.