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

Ozolins, Karlis John

    Related profiles found in government register
  • Ozolins, Karlis John
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Nepture Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 1
    • icon of address Ryburne Windows, Salterhebble Hill, Halifax, HX3 0QB, England

      IIF 2
    • icon of address 121 Mansfield Road, Sutton In Ashfield, Nottinghamshire, NG17 4FL

      IIF 3
    • icon of address 121, Mansfield Road, Sutton In Ashfield, Nottinghamshire, NG17 4FL, United Kingdom

      IIF 4
    • icon of address 121, Mansfield Road, Sutton In Ashfield, Nottinghamshire, NG17 4FL

      IIF 5
    • icon of address Arfryn, Penybanc Lane, Gorseinon, Swansea, SA4 4FZ, Wales

      IIF 6
  • Ozolins, Karlis John
    British consultant born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Vicarage Lane, Vicarage Lane, Kidwelly, Dyfed, SA17 4SY, Wales

      IIF 7
  • Ozolins, Karlis John
    British director born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 209b, Lansbury Estate, 102 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, England

      IIF 8
  • Ozolins, Karlis John
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 9
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 10 IIF 11 IIF 12
  • Ozolins, Karlis John
    British consultant born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Delta Lakes Enterprise Centre, The Avenue, Llanelli, SA15 2DR, Wales

      IIF 13
  • Ozolins, Karlis John
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Clos Y Lloetrach, Pembrey, Burry Port, Dyfed, SA16 0TX, Wales

      IIF 14
    • icon of address 10, Heol Vaughan, Porth Tywyn, Sir Gaerfyrddin, SA16 0HG, United Kingdom

      IIF 15
  • Ozolins, Karlis John
    British management consultant born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Clos Y Lloetrach, Pembrey, Burry Port, Carms, SA16 0TX, Wales

      IIF 16
  • Ozolins, Karlis John
    British managing director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, The Avenue, Llanelli, SA15 2DR, United Kingdom

      IIF 17
  • Ozolins, Karlis John
    British none born in January 1989

    Resident in Wales United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cwm Lliedi, Felinfoel, Llanelli, Carmarthenshire, SA14 8EX

      IIF 18
  • Mr Karlis John Ozolins
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ryburne Windows, Salterhebble Hill, Halifax, HX3 0QB, England

      IIF 19
    • icon of address 121, Mansfield Road, Sutton In Ashfield, Nottinghamshire, NG17 4FL, United Kingdom

      IIF 20
    • icon of address 121, Mansfield Road, Sutton In Ashfield, Nottinghamshire, NG17 4FL

      IIF 21
  • Mr Karlis John Ozolins
    British born in December 2023

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 121 Mansfield Road, Sutton In Ashfield, Nottinghamshire, NG17 4FL

      IIF 22
  • Mr Karlis John Ozolins
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Clos Y Lloetrach, Pembrey, Burry Port, Dyfed, SA16 0TX

      IIF 23
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 24
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 25 IIF 26 IIF 27
    • icon of address 15 Nepture Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 28
    • icon of address Unit 11, Delta Lakes Enterprise Centre, The Avenue, Llanelli, SA15 2DR, Wales

      IIF 29
    • icon of address Unit 11, The Avenue, Llanelli, SA15 2DR, United Kingdom

      IIF 30
  • Karlis John Ozolins
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Heol Vaughan, Porth Tywyn, Sir Gaerfyrddin, SA16 0HG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 121 Mansfield Road, Sutton In Ashfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,100 GBP2023-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 20 - Has significant influence or controlOE
  • 2
    TPMC NOTTINGHAM LIMITED - 1994-06-10
    icon of address 121 Mansfield Road, Sutton In Ashfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    817,626 GBP2023-12-25
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 22 - Has significant influence or controlOE
  • 3
    icon of address 15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,319,738 GBP2024-06-30
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 11 - Director → ME
  • 4
    HIGHRIDGE VENTURES LTD - 2022-12-13
    icon of address 15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    THE HOME SERVICES FRAMEWORK LTD - 2022-03-29
    icon of address 15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -10,256 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    STORMSCOPE LIMITED - 1985-09-20
    DIRECT PLUMBING AND HEATING SUPPLIES LIMITED - 1994-06-10
    icon of address 121 Mansfield Road, Sutton In Ashfield, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    476,123 GBP2023-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address 10 Heol Vaughan, Porth Tywyn, Sir Gaerfyrddin, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ryburne Windows, Salterhebble Hill, Halifax, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    238,461 GBP2023-09-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 9
    THE HOME SERVICES GROUP LTD - 2022-03-29
    icon of address 15 Nepture Court Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,252,499 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ryburne Windows, Salterhebble Hill, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    437,271 GBP2024-09-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Unit 11 Delta Lakes Enterprise Centre, The Avenue, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,561 GBP2019-03-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 11 The Avenue, Llanelli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit 1 Clos Y Lloetrach, Pembrey, Burry Port, Dyfed
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -126,405 GBP2016-03-31
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 15 Neptune Court Vanguard Way, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,319,738 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-08-30 ~ 2024-07-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address 33 Bryn Y Felin, Felinfoel, Llanelli, Carmarthenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2012-02-10
    IIF 18 - Director → ME
  • 3
    icon of address Unit 209b, Lansbury Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,247 GBP2024-07-31
    Officer
    icon of calendar 2022-01-01 ~ 2025-04-14
    IIF 8 - Director → ME
  • 4
    icon of address Unit 11 Delta Lakes Enterprise Centre, The Avenue, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,561 GBP2019-03-31
    Officer
    icon of calendar 2015-11-10 ~ 2016-01-20
    IIF 14 - Director → ME
  • 5
    icon of address Unit 1 Clos Y Lloetrach, Pembrey, Burry Port, Dyfed
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -126,405 GBP2016-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2013-08-20
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.