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

Petterson, Rhys David

    Related profiles found in government register
  • Petterson, Rhys David
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, The Coachworks Centre, Dynea Road, Pontypridd, CF37 5DN, United Kingdom

      IIF 1
  • Petterson, Rhys David
    British manager born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Bridgewater Street, Liverpool, L1 0AR

      IIF 2
    • icon of address 16a, Lister Rd, Liverpool, L7 0HF, England

      IIF 3
    • icon of address 2b, Belgrave Road, Aigburth, Liverpool, L17 7AG, United Kingdom

      IIF 4
  • Petterson, Rhys
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15847561 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address Jrbd Company Support Ltd, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 6
    • icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, CF37 5DN, United Kingdom

      IIF 7
    • icon of address The Coachworks Centre, Unit 30 Dynea Road, Pontypridd, Mid Glamorgan, CF37 5DN, United Kingdom

      IIF 8
    • icon of address Unit 30, Dynea Road, Pontypridd, CF37 5DN, United Kingdom

      IIF 9
    • icon of address Unit 30 The Coachwoeks Centre, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 10
    • icon of address Unit 30 The Coachwoeks Centre, Dynea Road, Pontypridd, CF72 8SH, Wales

      IIF 11
    • icon of address Unit 30, The Coachworks Centre, Dynea Road, Pontypridd, CF37 5DN, United Kingdom

      IIF 12
    • icon of address Unit 30, The Coachworks Centre, Dynea Road, Pontypridd, Rct, CF37 5DN, United Kingdom

      IIF 13 IIF 14
    • icon of address Unit 30, The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 15 IIF 16
    • icon of address Unit 30, The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, Rct, CF37 5DN, Wales

      IIF 17 IIF 18
    • icon of address Unit 30 The Coachworks Centre, Unit 30 The Coach Works Centre, Pontypridd, Mid Glamorgan, CF37 5DN, United Kingdom

      IIF 19
    • icon of address Unit 30 The Coachworks, Dynea Road, Pontypridd, Rct, CF37 5DN, United Kingdom

      IIF 20
    • icon of address The Coachworks Centre, Unit 30 Dynea Road, Rhydyfelin, Rct, CF37 5DN

      IIF 21
    • icon of address Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, Hants, SO45 4JF

      IIF 22
  • Petterson, Rhys
    British manager born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Coronation Road, Lydiate, Liverpool, L31 0BZ

      IIF 23
  • Petterson, David Edwin
    British advisor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Belgrave Road, Aigburth, Liverpool, L17 7AG, United Kingdom

      IIF 24
    • icon of address 94 Coronation Road, Maghull, Liverpool, Merseyside, L31 0BZ

      IIF 25
  • Petterson, David Edwin
    British business advisor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Atherton Rd, Liverpool, L9 7EL, England

      IIF 26
  • Petterson, David Edwin
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Bridgewater Street, Liverpool, L1 0AR

      IIF 27
    • icon of address 2b, Belgrave Road, Aigburth, Liverpool, L17 7AG, England

      IIF 28
    • icon of address 2b, Belgrave Road, Aigburth, Liverpool, L17 7AG, United Kingdom

      IIF 29 IIF 30
    • icon of address 2b Belgrave Road, Aigburth, Liverpool, Liverpool, L17 7AG, United Kingdom

      IIF 31
  • Petterson, David Edwin
    British manager born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Belgrave Rd, Aigburth, Liverpool, L17 7AG, England

      IIF 32
    • icon of address 2b, Belgrave Rd, Liverpool, L17 7AG, England

      IIF 33
  • Petterson, David Edwin
    British none born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Lister Road, Liverpool, L7 0HF

      IIF 34 IIF 35
    • icon of address 4, Sefton Grove, Liverpool, L17 8XB, England

      IIF 36
  • Petterson, David Edwin
    British retired born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Belgrave Rd, Aigburth, Liverpool, L17 7AG, United Kingdom

      IIF 37
    • icon of address 2b Belgrave Road, Aigburth, Liverpool, L17 7AG, England

      IIF 38
  • Petterson, David Edwin
    British secretary born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Coronation Road, Maghull, Liverpool, Merseyside, L31 0BZ

      IIF 39
  • Petterson, Rhys David
    Welsh director born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Rhys Petterson
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15847561 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • icon of address Jrbd Company Support Ltd, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 48
    • icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 49
    • icon of address Unit 30, Dynea Road, Pontypridd, CF37 5DN, United Kingdom

      IIF 50
    • icon of address Unit 30 The Coachwoeks Centre, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 51
    • icon of address Unit 30 The Coachwoeks Centre, Dynea Road, Pontypridd, CF72 8SH, Wales

      IIF 52
    • icon of address Unit 30, The Coachworks Centre, Dynea Road, Pontypridd, CF37 5DN, United Kingdom

      IIF 53
    • icon of address Unit 30 The Coachworks Centre, Dynea Road, Pontypridd, Rct, CF37 5DN, United Kingdom

      IIF 54 IIF 55
    • icon of address Unit 30, The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 56 IIF 57
    • icon of address Unit 30, The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, Rct, CF37 5DN, Wales

      IIF 58
    • icon of address Unit 30 The Coachworks, Dynea Road, Pontypridd, Rct, CF37 5DN, United Kingdom

      IIF 59 IIF 60
  • Petterson, Rhys David
    British manager

    Registered addresses and corresponding companies
    • icon of address 46, Lyme Grove, Liverpool, L36 8BR, United Kingdom

      IIF 61
  • Rhys David Petterson
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, The Coachworks Centre, Dynea Road, Pontypridd, CF37 5DN, United Kingdom

      IIF 62
  • Mr Rhys Petterson
    Welsh born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coachworks Centre, Unit 30 Dynea Road, Pontypridd, Mid Glamorgan, CF37 5DN, United Kingdom

      IIF 63
  • Petterson, Rhys
    Welsh company director born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 30, The Coach Works Centre, Dynea Road, Pontypridd, Mid Glamorgan, CF37 5DN, United Kingdom

      IIF 64
  • Pettersom, Rhys
    Welsh director born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 65
  • Petterson, David
    British

    Registered addresses and corresponding companies
    • icon of address 35 Bridgewater St, Liverpool, L1 0AR

      IIF 66
  • Petterson, David
    Welsh director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Belgrave Road, Aigburth, Liverpool, County (optional), L17 7AG, England

      IIF 67
  • Petterson, David Edwin
    British

    Registered addresses and corresponding companies
    • icon of address 35 Bridgewater Street, Liverpool, L1 0AR

      IIF 68
    • icon of address 94 Coronation Road, Maghull, Liverpool, Merseyside, L31 0BZ

      IIF 69 IIF 70 IIF 71
  • Mr David Edwin Petterson
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Belgrave Road, Aigburth, Liverpool, L17 7AG, England

      IIF 72
    • icon of address 2b Belgrave Road, Aigburth, Liverpool, Liverpool, L17 7AG, United Kingdom

      IIF 73
    • icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 74 IIF 75 IIF 76
  • Mr Rhys Petterson
    Welsh born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 77
  • Mr Rhys David Petterson
    Welsh born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2b, Belgrave Road, Liverpool, Merseyside, L17 7AG, United Kingdom

      IIF 78
    • icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 79 IIF 80 IIF 81
  • Mr Rhys Petterson
    Welsh born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 30, The Coach Works Centre, Dynea Road, Pontypridd, Mid Glamorgan, CF37 5DN, United Kingdom

      IIF 82
    • icon of address Unit 30 The Coachworks Centre, Unit 30 The Coach Works Centre, Pontypridd, Mid Glamorgan, CF37 5DN, United Kingdom

      IIF 83
  • Mr David Petterson
    Welsh born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Belgrave Road, Aigburth, Liverpool, County (optional), L17 7AG, England

      IIF 84
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Unit 30, The Coachworks Centre, Dynea Road, Pontypridd, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 30 The Coachwoeks Centre Dynea Road, Aigburth, Pontypridd, Rct, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 3
    3E'S TRAINING GROUP LIMITED - 1999-07-22
    icon of address 35 Bridgewater Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-30 ~ dissolved
    IIF 71 - Secretary → ME
  • 4
    icon of address Unit 30 The Coachworks Centre, Dynea Road, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 30 The Coachworks Centre, Dynea Road, Pontypridd, Rct, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 30 The Coachworks Centre, Dynea Road, Pontypridd, Rct, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    FALCON FIRE MAINTENANCE & PREVENTION LTD - 2025-07-08
    icon of address The Coachworks Centre, Unit 30 Dynea Road, Pontypridd, Mid Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Coachworks Centre, Unit 30 Dynea Road, Rhydyfelin, Rct
    Active Corporate (2 parents)
    Equity (Company account)
    50,001 GBP2023-03-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Unit 30 The Coachworks Centre, Dynea Road, Pontypridd, Rct, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 30 The Coach Works Centre, Dynea Road, Pontypridd, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 11
    BELGRAVE BUSINESS CENTRE - 2013-01-30
    THE BIG DIRECTORY - 2012-09-20
    icon of address 4 Sefton Grove, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address 35 Bridgewater Street, Liverpool
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2000-03-31 ~ dissolved
    IIF 69 - Secretary → ME
  • 13
    icon of address 22 Windsor Drive, Miskin, Pontyclun, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 30 The Coachworks Centre, Dynea Road, Pontypridd, Rct, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 15847561 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4385, 15852200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 17
    MIGHTY OAK RESOURCES LTD - 2021-03-26
    icon of address The Coachworks Centre Unit 30, Dynea Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,334 GBP2022-07-31
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 18
    JRBD MARKETING SERVICES LTD - 2020-07-01
    icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -62 GBP2023-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Coachworks Centre Unit 30, Dynea Road, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    CONCORDE SERVICES LTD - 2017-10-12
    icon of address The Coachwork Centre Unit 30, Dynea Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67 GBP2019-04-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 21
    QUALITY4U LTD - 2016-09-07
    icon of address The Coachworks Centre Unit 30, Dynea Road, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    ECO CAR WASH - 2013-05-30
    USEARCH4 SOCIAL NETWORK(NORTH) - 2011-02-22
    icon of address 2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 30 - Director → ME
  • 23
    UTILITIES & PROPERTY SERVICES LTD - 2024-12-05
    icon of address Unit 30, The Coachworks Centre, Dynea Road, Pontypridd, Rct, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 163 Utting Avenue, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ dissolved
    IIF 7 - Director → ME
  • 25
    icon of address Belgrave Business Centre, 2b Belgrave Road, Aigburth, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 24 - Director → ME
  • 26
    THE FLOWER PEOPLE LTD - 2017-07-18
    icon of address The Coachworks Centre Unit 30, Dynea Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 27
    USEARCH4 GROUP LTD. - 2011-12-12
    EYESAW LIMITED - 2009-04-06
    icon of address 2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 29 - Director → ME
  • 28
    icon of address 2b Belgrave Road, Aigburth, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 28 - Director → ME
  • 29
    icon of address Unit 30 The Coachworks Centre, Dynea Road, Pontypridd, Rct, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    728 GBP2020-06-30
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 65 - Director → ME
  • 31
    ASIA TO YOU LTD - 2006-11-03
    icon of address 2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 25 - Director → ME
  • 32
    icon of address 35 Bridgewater Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 27 - Director → ME
    IIF 2 - Director → ME
    icon of calendar 2006-11-22 ~ dissolved
    IIF 68 - Secretary → ME
  • 33
    icon of address Unit 30 The Coachworks Centre, Unit 30 The Coach Works Centre, Pontypridd, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 1 Holden Road, Cardiff, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 35
    icon of address Unit 1 Holden Road, Cardiff, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 1 Holden Road, Cardiff, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    RS4 LTD - 2012-11-02
    RS4 SOLUTIONS LTD - 2011-12-09
    icon of address 2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2012-11-05
    IIF 26 - Director → ME
  • 2
    icon of address Unit 30 The Coachworks Centre, Dynea Road, Pontypridd, Rct, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ 2025-05-10
    IIF 13 - Director → ME
  • 3
    MIGHTY OAK RESOURCES LTD - 2021-03-26
    icon of address The Coachworks Centre Unit 30, Dynea Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,334 GBP2022-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2020-08-26
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2020-08-26
    IIF 72 - Ownership of shares – 75% or more OE
  • 4
    JRBD MARKETING SERVICES LTD - 2020-07-01
    icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -62 GBP2023-06-30
    Officer
    icon of calendar 2018-06-19 ~ 2020-06-18
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2020-06-18
    IIF 73 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Coachworks Centre Unit 30, Dynea Road, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ 2020-08-26
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2020-08-26
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONCORDE SERVICES LTD - 2017-10-12
    icon of address The Coachwork Centre Unit 30, Dynea Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67 GBP2019-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2020-08-26
    IIF 67 - Director → ME
  • 7
    QUALITY4U LTD - 2016-09-07
    icon of address The Coachworks Centre Unit 30, Dynea Road, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ 2020-08-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-08-22
    IIF 76 - Ownership of shares – 75% or more OE
  • 8
    JR BUSINESS DEVELOPMENT LTD - 2012-10-23
    icon of address 2b Belgrave Road, Aigburth, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ 2013-10-31
    IIF 3 - Director → ME
  • 9
    ECO CAR WASH - 2013-05-30
    USEARCH4 SOCIAL NETWORK(NORTH) - 2011-02-22
    icon of address 2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-22
    IIF 35 - Director → ME
  • 10
    THE FLOWER PEOPLE LTD - 2017-07-18
    icon of address The Coachworks Centre Unit 30, Dynea Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ 2020-08-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2020-08-26
    IIF 74 - Ownership of shares – 75% or more OE
  • 11
    THE BIG DIRECTORY YORKSHIRE & THE HUMBER - 2012-09-20
    icon of address 2b Belgrave Road, Aigburth, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2013-03-22
    IIF 34 - Director → ME
  • 12
    USEARCH4 GROUP LTD. - 2011-12-12
    EYESAW LIMITED - 2009-04-06
    icon of address 2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2013-04-30
    IIF 4 - Director → ME
    icon of calendar 2007-12-03 ~ 2010-12-03
    IIF 66 - Secretary → ME
  • 13
    THE WILVERLEY ASSOCIATION - 2025-01-10
    icon of address Little Haven Beaulieu Road, Dibden Purlieu, Southampton, Hants, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-15 ~ 2024-08-13
    IIF 22 - Director → ME
  • 14
    ASIA TO YOU LTD - 2006-11-03
    icon of address 2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ 2011-08-03
    IIF 23 - Director → ME
    icon of calendar 2004-08-03 ~ 2010-08-01
    IIF 70 - Secretary → ME
  • 15
    icon of address 35 Bridgewater Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-10 ~ 2008-03-24
    IIF 61 - Secretary → ME
  • 16
    icon of address Unit 1 Holden Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ 2025-05-10
    IIF 9 - Director → ME
  • 17
    icon of address Unit 1 Holden Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ 2025-05-10
    IIF 10 - Director → ME
  • 18
    icon of address Unit 1 Holden Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ 2025-05-10
    IIF 6 - 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.