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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Roger Spencer, Sir

    Related profiles found in government register
  • Jones, Roger Spencer, Sir
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Concept House, Brackenbeck Road, Lidget Green, Bradford, West Yorkshire, BD7 2LW, United Kingdom

      IIF 1
    • Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 13342081 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • The Old Stables, Fedwlydan, Glasbury On Wye, Hereford, HR3 5ND, United Kingdom

      IIF 9
  • Jones, Roger Spencer, Sir
    British chair of council and pro-chancellor, swansea uni born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Welsh Wound Innovation Centre, Rhodfa Marics, Ynysmaerdy, Pontyclun, Mid Glamorgan, CF72 8UX, Wales

      IIF 10
  • Jones, Roger Spencer, Sir
    British chairman welsh devel agency born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 11
  • Jones, Roger Spencer, Sir
    British chemist born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 12
  • Jones, Roger Spencer, Sir
    British company director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Battle House, Battle, Brecon, Powys, LD3 9RW, Wales

      IIF 18
    • North Wales Coast Light Railway, Beach Road, Fairbourne, Gwynedd, LL38 2EX, Wales

      IIF 19
    • Finance Building, Swansea University, Singleton Park, Swansea, SA2 8PP

      IIF 20
  • Jones, Roger Spencer, Sir
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Parc Ty Glas, Llanishen, Cardiff, CF14 5DU

      IIF 26 IIF 27 IIF 28
    • Buckingham Place, Church Road Penn, High Wycombe, Buckinghamshire, HP10 8LN

      IIF 30
    • Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8LN

      IIF 31
    • 40a, Wilbury Way, Hitchin, Hertfordshire, SG4 0AP

      IIF 32
    • 53, Mead Industrial Estate, Bury Mead Road, Hitchin, Hertfordshire, SG5 1RT, United Kingdom

      IIF 33
    • Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP

      IIF 34
    • Department Of Research And Innovation, Swansea University, Singleton Park, Swansea, SA2 8PP

      IIF 35
  • Jones, Roger Spencer, Sir
    British director pharmacist born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 36
  • Jones, Roger Spencer, Sir
    British managing director/pharmacist born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 37
  • Jones, Roger Spencer, Sir
    British non executive director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 38
  • Jones, Roger Spencer, Sir
    British none born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The University Registry, King Edward Vii Avenue, Cathays Park, Cardiff, CF10 3NS, Wales

      IIF 39
  • Jones, Roger Spencer, Sir
    British pharmacist born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 40
  • Jones, Roger Spencer, Sir
    British r & d industry born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 41
  • Jones, Roger Spencer, Sir
    British retired born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 42
  • Jones, Roger Spencer, Sir
    British technical manager born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aberllech, Pentre Bach, Brecon, LD3 8UB, Wales

      IIF 43
  • Jones, Roger Spencer, Sir
    British trustee born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battle House, Battle, Brecon, Powys, LD3 9RW, Wales

      IIF 44
  • Jones, Roger Spencer, Sir
    British born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 30, Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, Gwent, NP22 3AA, Wales

      IIF 45
  • Jones, Roger Spencer, Sir
    British company director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Christ College, Bridge Street, Brecon, Powys, LD3 8AF

      IIF 46
  • Jones, Roger Spencer, Sir
    British director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Zone 6, Cibyn Industrial Estate, Caernarfon, LL55 2BD, United Kingdom

      IIF 47
  • Sir Roger Spencer Jones
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battle House, Battle, Brecon, LD3 9RW, Wales

      IIF 48
    • Unit 8 / 9, Cibyn Industrial Estate, Caernarfon, Gwynedd, LL55 2BD, Wales

      IIF 49
    • The Bradws, Gwehelog, Usk, Gwent, NP15 1RE, Wales

      IIF 50
  • Sir Roger Spencer Jones Obe
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battle House Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 51
  • Jones, Roger Spencer, Sir
    Welsh director born in July 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • Fleet Place House, 2 Fleet Place, London, EC4M 7RF, United Kingdom

      IIF 52
  • Jones, Roger Spencer, Sir
    British director

    Registered addresses and corresponding companies
    • Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 53
  • Mr Roger Spencer Jones
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Parkwood, Maltmans Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8RP

      IIF 54
  • Spencer Jones, Roger
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Parkwood, Maltmans Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8RP

      IIF 55
child relation
Offspring entities and appointments 48
  • 1
    1541 LIMITED
    09917491
    Christ College, Bridge Street, Brecon, Powys
    Active Corporate (11 parents)
    Cash at bank and in hand (Company account)
    750 GBP2021-08-31
    Officer
    2017-06-24 ~ 2023-10-26
    IIF 46 - Director → ME
  • 2
    AGROCEUTICAL PRODUCTS LTD
    - now 07940928
    DAFF2GAL LIMITED - 2012-02-23
    The Old Stables Fedwlydan, Glasbury On Wye, Hereford
    Active Corporate (6 parents)
    Equity (Company account)
    462,840 GBP2024-12-31
    Officer
    2012-04-01 ~ now
    IIF 9 - Director → ME
  • 3
    AGROPHARM HOLDINGS LIMITED
    06660274
    Unit 13 Newman Lane, Alton, Hampshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2008-07-30 ~ 2015-05-08
    IIF 31 - Director → ME
  • 4
    AGROPHARM LIMITED
    01181343
    Unit 13 Newman Lane, Alton, Hampshire
    Active Corporate (7 parents)
    Officer
    ~ 2015-05-08
    IIF 30 - Director → ME
  • 5
    AGROPY UK LIMITED
    - now 09653888
    EURORGANIC LIMITED
    - 2018-07-19 09653888
    Parkwood Maltmans Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -554,967 GBP2025-05-30
    Officer
    2015-06-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-06-24 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ALZEIM LIMITED
    05089373
    1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    2007-11-15 ~ 2011-09-05
    IIF 12 - Director → ME
  • 7
    BBC PENSION TRUST LIMITED
    02218202
    Broadcasting House, London
    Active Corporate (68 parents, 3 offsprings)
    Officer
    1998-01-01 ~ 2002-12-31
    IIF 42 - Director → ME
  • 8
    BIOEXTRACTIONS WALES LIMITED
    08796786
    Unit 30 Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    -198,458 GBP2024-12-31
    Officer
    2013-11-29 ~ now
    IIF 45 - Director → ME
  • 9
    BIOFUELS WALES LIMITED
    - now 05812342
    HALLCO 1317 LIMITED - 2006-05-16
    Battle House, Battle, Brecon, Powys
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,339 GBP2016-05-30
    Officer
    2006-09-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CARDIFF PARTNERSHIP FUND LIMITED
    03893464
    Main Building, Park Place, Cardiff, Wales
    Active Corporate (22 parents)
    Officer
    1999-12-08 ~ 2006-01-01
    IIF 4 - Director → ME
  • 11
    CYMDEITHAS GENWEIRWYR GWALIA CYF
    03940809
    Glan Yr Afon, Ogmore Road, Ewenny, Bridgend, Vale Of Glamorgan
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2000-03-06 ~ now
    IIF 2 - Director → ME
    2000-03-06 ~ 2004-03-25
    IIF 53 - Secretary → ME
  • 12
    E-STER LIMITED
    - now 03143381
    CHELTRADING 115 LIMITED - 1996-03-20
    Shoulder Way House, Tidmington, Shipston On Stour, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    1996-03-21 ~ 1996-08-02
    IIF 24 - Director → ME
  • 13
    ELUSEN GWYL Y FAENOL (FAENOL FESTIVAL TRUST)
    05316114
    Adeilad St David's Building, Stryd Lombard Street, Porthmadog, Gwynedd
    Dissolved Corporate (16 parents)
    Officer
    2005-01-22 ~ 2009-01-19
    IIF 11 - Director → ME
  • 14
    GLYNCASTLE PLC - now
    UNITY POWER PLC
    - 2017-06-06 05352542 05567550
    CHIAN RESOURCES PLC - 2007-01-15
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (17 parents)
    Officer
    2007-11-26 ~ 2008-08-23
    IIF 13 - Director → ME
  • 15
    H&C TV LIMITED
    07366438
    Springboard Innovation Centre, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Active Corporate (15 parents)
    Equity (Company account)
    889,883 GBP2023-12-31
    Officer
    2010-10-28 ~ 2013-12-31
    IIF 52 - Director → ME
  • 16
    INTELLIDOSE LIMITED
    08979201
    Weaver Financial Limited, Stapeley House London Road, Stapeley, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2014-04-04 ~ 2022-05-11
    IIF 21 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    IOSAT UK LIMITED
    05193878
    Westerly House 8 Old Drovers Way, Old Drovers Way Stratton, Bude, Cornwall, England
    Dissolved Corporate (8 parents)
    Officer
    2006-08-01 ~ 2013-02-01
    IIF 40 - Director → ME
  • 18
    LAND PHIL GLOBAL TRUST
    09238049
    10 Springbourne Close, Gowerton, Swansea, Wales
    Dissolved Corporate (23 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2016-02-12 ~ dissolved
    IIF 44 - Director → ME
  • 19
    LANSDALES LTD
    - now 01892191
    LANSDALES PHARMACIES LIMITED
    - 2003-01-21 01892191
    LISTFAVOUR LIMITED
    - 1985-05-08 01892191
    The Bradus, Gwehelog, Usk, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    -205,076 GBP2024-03-31
    Officer
    ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LLANELLY HOUSE TRUST LTD. - now
    CAMBRIAN HERITAGE REGENERATION TRUST LTD - 2019-04-23
    YMDDIRIEDOLAETH ATGYFNERTHU TREFTADAETH SIR GAR
    - 2015-02-25 04681702
    Llanelly House, Bridge Street, Llanelli, Carmarthenshire
    Active Corporate (27 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,021,608 GBP2024-03-31
    Officer
    2003-04-09 ~ 2014-07-24
    IIF 14 - Director → ME
  • 21
    MORVUS TECHNOLOGY LIMITED
    05115093
    Aberllech, Pentre Bach, Brecon, Wales
    Active Corporate (18 parents, 5 offsprings)
    Equity (Company account)
    -2,329,845 GBP2024-10-31
    Officer
    2016-10-18 ~ 2025-01-16
    IIF 43 - Director → ME
  • 22
    NEUROMIND BIOPHARMA LTD
    13342081
    4385, 13342081 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    30,104 GBP2024-04-30
    Officer
    2021-10-04 ~ now
    IIF 8 - Director → ME
  • 23
    OPTIMA CONSUMER HEALTH LIMITED
    - now 07503800
    NEWINCCO 1080 LIMITED - 2011-02-17
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (28 parents)
    Equity (Company account)
    15,000 GBP2017-09-30
    Officer
    2011-02-23 ~ 2012-04-12
    IIF 1 - Director → ME
  • 24
    PENN PHARMACEUTICAL SERVICES LIMITED - now
    PENN PHARMACEUTICALS LIMITED
    - 2001-01-02 01331447 04037849... (more)
    FILLIPON LIMITED
    - 1979-12-31 01331447
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (37 parents)
    Officer
    ~ 2000-09-20
    IIF 37 - Director → ME
  • 25
    PHYTOVATION LIMITED
    - now 05303208
    SOUL PROPRIETOR LIMITED - 2005-02-23
    Unit 8 / 9 Cibyn Industrial Estate, Caernarfon, Gwynedd, Wales
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    45,188 GBP2024-12-31
    Officer
    2005-12-20 ~ 2024-02-21
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-21
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    POWYS ENTERPRISES LTD
    07712021
    Unit 30 Ddole Road Industrial Estate, Llandrindod Wells, Powys
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2011-07-20 ~ 2011-08-30
    IIF 18 - Director → ME
  • 27
    RANSOM NATURALS LIMITED
    - now 07503850
    NEWINCCO 1081 LIMITED - 2011-02-17
    Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside
    Active Corporate (12 parents)
    Equity (Company account)
    1,298,896 GBP2024-12-31
    Officer
    2011-02-23 ~ 2012-01-06
    IIF 33 - Director → ME
  • 28
    S4C DIGITAL MEDIA LIMITED
    - now 03418710
    S4C MASNACHOL CYF - 1998-08-12
    RJT 231 LIMITED - 1997-11-13
    Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (37 parents, 2 offsprings)
    Officer
    2011-02-14 ~ 2011-11-23
    IIF 29 - Director → ME
  • 29
    S4C MASNACHOL CYF
    - now 03418713 03418710
    S4C BUDDSODDIAD CYF - 1998-08-12
    SDN LIMITED - 1998-02-09
    RJT 230 LIMITED - 1997-11-13
    Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (37 parents, 3 offsprings)
    Officer
    2011-02-14 ~ 2011-11-23
    IIF 28 - Director → ME
  • 30
    S4C RHYNGWLADOL CYF
    - now 03542938
    RJT 241 LIMITED - 1998-07-27
    Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (39 parents)
    Officer
    2011-02-14 ~ 2011-11-23
    IIF 26 - Director → ME
  • 31
    S4C2 CYF.
    - now 03725740
    RJT 251 LIMITED - 1999-04-20
    Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (39 parents, 1 offspring)
    Officer
    2011-02-14 ~ 2011-11-23
    IIF 27 - Director → ME
  • 32
    SHAPE ENERGY LIMITED
    06905427
    59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (7 parents)
    Officer
    2010-12-01 ~ 2012-03-13
    IIF 15 - Director → ME
  • 33
    SONICCLEAN LIMITED
    06867085
    C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2009-04-02 ~ dissolved
    IIF 41 - Director → ME
  • 34
    SOURCE 42 LIMITED
    05490995 09260609... (more)
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (10 parents)
    Officer
    2007-07-17 ~ 2011-06-30
    IIF 38 - Director → ME
  • 35
    SPECIFIC INNOVATIONS LIMITED
    08537664
    Department Of Research And Innovation Swansea University, Singleton Park, Swansea
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2015-05-26 ~ 2019-01-11
    IIF 35 - Director → ME
  • 36
    SUPREX LIMITED
    10154623
    Unit 10, Zone 6 Cibyn Industrial Estate, Caernarfon, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    452 GBP2023-12-31
    Officer
    2016-06-09 ~ 2024-04-24
    IIF 47 - Director → ME
  • 37
    SWANSEA INNOVATIONS LIMITED
    - now 03494913
    UWS VENTURES LIMITED
    - 2012-01-06 03494913
    MB135 LIMITED - 1998-04-30
    Faraday Building - Finance 7th Floor, Singleton Park, Swansea, Wales
    Active Corporate (30 parents, 5 offsprings)
    Officer
    2015-03-24 ~ 2018-12-04
    IIF 20 - Director → ME
    2007-10-15 ~ 2008-06-17
    IIF 22 - Director → ME
  • 38
    THE CARMARTHENSHIRE RIVERS TRUST
    06316566
    C/o Dolwerdd 12 Gelli Road, Llandybie, Ammanford, Wales
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    19,051 GBP2024-03-31
    Officer
    2007-12-20 ~ now
    IIF 6 - Director → ME
  • 39
    THE INDUSTRIAL TRUST
    03406567
    Engineering Development Trust, Building 16: Edt, University Of Southampton University Road, Southampton, Hants, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2002-02-01 ~ 2006-03-21
    IIF 16 - Director → ME
  • 40
    THE LEARNED SOCIETY OF WALES
    07256948
    The University Registry King Edward Vii Avenue, Cathays Park, Cardiff
    Active Corporate (48 parents)
    Officer
    2010-05-18 ~ 2016-05-18
    IIF 39 - Director → ME
  • 41
    THE NATIONAL BOTANIC GARDEN OF WALES
    - now 02909098
    MIDDLETON BOTANIC GARDEN - 1996-09-12
    Neuadd Deg, Middleton Hall, Llanarthne, Carmarthenshire
    Active Corporate (83 parents, 1 offspring)
    Officer
    2005-06-13 ~ 2021-11-24
    IIF 23 - Director → ME
  • 42
    THE NORTH WALES COAST LIGHT RAILWAY LIMITED
    06167523 03014349
    North Wales Coast Light Railway, Beach Road, Fairbourne, Gwynedd
    Active Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    909,728 GBP2024-12-31
    Officer
    2011-07-19 ~ 2015-07-13
    IIF 19 - Director → ME
  • 43
    USW COMMERCIAL SERVICES LTD. - now
    UGCS (UNIVERSITY OF GLAMORGAN COMMERCIAL SERVICES) LTD.
    - 2013-08-01 02683025
    PLEDGERULE LIMITED - 1992-11-13
    University Of South Wales, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (41 parents, 3 offsprings)
    Officer
    1999-02-03 ~ 2001-11-14
    IIF 17 - Director → ME
  • 44
    WILLIAM RANSOM & SON HOLDINGS PLC
    - now 07465546
    NEW RUDOLPH & SON PLC
    - 2010-12-17 07465546
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (7 parents)
    Officer
    2010-12-17 ~ 2012-04-13
    IIF 32 - Director → ME
  • 45
    WITHAM CONTRACT MANUFACTURING LIMITED - now
    WILLIAM RANSOM & SON LIMITED
    - 2011-07-05 00126138
    WILLIAM RANSOM & SON PUBLIC LIMITED COMPANY
    - 2011-02-16 00126138
    The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2010-10-28 ~ 2011-07-04
    IIF 34 - Director → ME
  • 46
    WWII LIMITED
    08760652
    Menzies Llp 5th Floor, Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (17 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2014-01-21 ~ 2019-01-15
    IIF 10 - Director → ME
  • 47
    YMDDIRIEDOLAETH NANT GWRTHEYRN
    03865538
    Canolfan Nant Gwrtheyrn Nant Gwrtheyrn, Llithfaen, Pwllheli, Gwynedd
    Active Corporate (35 parents, 1 offspring)
    Officer
    1999-10-21 ~ 2006-10-14
    IIF 3 - Director → ME
  • 48
    ZOOBIOTIC LIMITED
    - now 05084328
    MC314 LIMITED - 2004-05-11
    Units 2-4 Coychurch Road, Bridgend, Mid Glamorgan
    Active Corporate (26 parents)
    Officer
    2005-05-16 ~ now
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.