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

Mrs Eileen Smith

    Related profiles found in government register
  • Mrs Eileen Smith
    British born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Champion Allwoods Limited, 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, CH1 2LE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Canda Copying Limited, Prince William Avenue, Sandycroft, Deeside, Flintshire, CH5 2QZ, United Kingdom

      IIF 4
  • Smith, Eileen
    British company director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canda Copying Limited, Prince William Avenue, Sandycroft, Deeside, Flintshire, CH5 2QZ, United Kingdom

      IIF 5
  • Smith, Eileen
    British director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Champion Allwoods Limited, 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, CH1 2LE, United Kingdom

      IIF 6 IIF 7
  • Mrs Eileen Smith
    British born in October 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 105, Maes Ty Canol, Baglan, SA12 8UR, United Kingdom

      IIF 8
    • icon of address 45-46 Endeavour Close, Purcell Industrial Estate, Port Talbot, SA12 7PT

      IIF 9
  • Smith, Eileen
    British company director born in October 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 105, Maes Ty Canol, Baglan, SA12 8UR, United Kingdom

      IIF 10
    • icon of address 45-46 Endeavour Close, Purcell Industrial Estate, Port Talbot, SA12 7PT, Wales

      IIF 11
  • Smith, Eileen
    British director born in October 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 105 Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UR

      IIF 12 IIF 13
    • icon of address 105, Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UR, United Kingdom

      IIF 14
    • icon of address 105, Maes Ty Canol, Port Talbot, West Glamorgan, SA12 8UR, Wales

      IIF 15
  • Mosley, Caroline Mary Elizabeth
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Westminster Avenue, Chester, Cheshire, CH4 8JB

      IIF 16
    • icon of address The Queen's School, City Walls Road, Chester, Cheshire, CH1 2NN, England

      IIF 17
    • icon of address Canda Copying Ltd, Prince William Avenue, Sandycroft, Flintshire, CH5 2QZ, United Kingdom

      IIF 18
  • Mosley, Caroline Mary Elizabeth
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Champion Allwoods Limited, 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, CH1 2LE, United Kingdom

      IIF 19 IIF 20
  • Mosley, Caroline Mary Elizabeth
    British marketing born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Westminster Avenue, Chester, Cheshire, CH4 8JB

      IIF 21
  • Mrs Caroline Mary Elizabeth Mosley
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Champion Allwoods Limited, 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, CH1 2LE, United Kingdom

      IIF 22
    • icon of address Canda Copying Limited, Prince William Avenue, Sandycroft, Deeside, Flintshire, CH5 2QZ, United Kingdom

      IIF 23
    • icon of address Caxton House, Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ, England

      IIF 24
  • Smith, Eileen
    British secretary

    Registered addresses and corresponding companies
    • icon of address 105 Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UR

      IIF 25 IIF 26
  • Mosley, Caroline Mary Elizabeth

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Refuge House 33-37, Watergate Row, Chester, CH1 2LE

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    CANDA COPYING HOLDINGS LIMITED - 2024-09-30
    icon of address Champion Allwoods Limited, 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,000,000 GBP2024-11-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    CANDA COPYING LIMITED - 2021-10-25
    CANDA COPYING (INVESTMENTS) LIMITED - 2024-09-30
    icon of address 2nd Floor Refuge House 33-37 Watergate Row, Chester
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,315,026 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 18 - Director → ME
  • 3
    DRAGON SEABAITS LIMITED - 2000-12-13
    TILEROUND LIMITED - 1998-10-30
    icon of address 44 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 44 St. Helens Road, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ dissolved
    IIF 12 - Director → ME
  • 5
    DRAGON POLYCHAETE RESEARCH LIMITED - 2005-01-14
    icon of address 44 St. Helens Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address 2nd Floor Refuge House, 33-37 Watergate Row, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 44 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    icon of address 8 Westminster Avenue, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    77,951 GBP2025-04-05
    Officer
    icon of calendar 1997-12-02 ~ now
    IIF 21 - Director → ME
Ceased 8
  • 1
    icon of address 105 Maes Ty Canol, Baglan, Port Talbot, West Glamorgan
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2014-11-25
    IIF 14 - Director → ME
  • 2
    icon of address 45-46 Endeavour Close Purcell Industrial Estate, Port Talbot
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,413 GBP2023-11-29
    Officer
    icon of calendar 2014-11-13 ~ 2018-05-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    CANDA COPYING HOLDINGS LIMITED - 2024-09-30
    icon of address Champion Allwoods Limited, 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,000,000 GBP2024-11-30
    Officer
    icon of calendar 2021-09-13 ~ 2024-10-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2021-10-07
    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
  • 4
    CANDA COPYING UK LIMITED - 2021-10-25
    icon of address Caxton House Watermark Way, Foxholes Business Park, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,819,735 GBP2023-11-30
    Officer
    icon of calendar 2021-09-13 ~ 2024-10-11
    IIF 20 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2023-09-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-10-25 ~ 2021-10-25
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-09-13 ~ 2024-10-11
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CANDA COPYING LIMITED - 2021-10-25
    CANDA COPYING (INVESTMENTS) LIMITED - 2024-09-30
    icon of address 2nd Floor Refuge House 33-37 Watergate Row, Chester
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,315,026 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar ~ 2024-10-22
    IIF 5 - Director → ME
    icon of calendar 2015-06-09 ~ 2019-09-22
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-07
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    DRAGON SEABAITS LIMITED - 2000-12-13
    TILEROUND LIMITED - 1998-10-30
    icon of address 44 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-20 ~ 2010-06-30
    IIF 13 - Director → ME
  • 7
    icon of address 105 Maes Ty Canol, Baglan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-03-11 ~ 2021-11-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-10
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Queen's School, City Walls Road, Chester, Cheshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2021-05-12 ~ 2024-08-31
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.