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

Mr Rhys Davies

    Related profiles found in government register
  • Mr Rhys Davies
    Welsh born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Ein Bwythyn, Ein Bwthyn, Llanrwst, Conwy, LL26 0PR, Wales

      IIF 1
  • Mr Rhys Davies
    Welsh born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 2
  • Mr Dean Davies
    Welsh born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA, Wales

      IIF 3
  • Mr Dean Davies
    British born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 11 & 13, St. Thomas Square, Monmouth, NP25 5ES, Wales

      IIF 4
    • Unit F5, Rainbow Business Centre, Swansea Enterprise Park, Swansea, SA7 9FP, Wales

      IIF 5 IIF 6
  • Mr Gareth Iwan Davies
    Welsh born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Springfield Road, Maesycwmmer, Hengoed, CF82 7QP, Wales

      IIF 7
  • Harry, Renee
    Welsh owner born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Balaclava Road, Balaclava Road, Cardiff, CF23 5BB, Wales

      IIF 8
  • Davies, Dean
    Welsh company director born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA, Wales

      IIF 9
    • 43, Penrhiwtyn Drive, Neath, West Glamorgan, SA11 2JF, Wales

      IIF 10
    • Barn 3, Llandarcy, Neath, West Glamorgan, SA10 6JX, Wales

      IIF 11
  • Davies, Rhys
    Welsh born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Pen-y-bont, Llangernyw, Abergele, LL22 8PP

      IIF 12
  • Weston, Mandy
    Welsh born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 - 3, Penalta Road, Ystrad Mynach, Caerphilly, CF82 7AP, Wales

      IIF 13
  • Weston, Mandy
    Welsh business process director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
  • Weston, Mandy
    Welsh chief operating officer/director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Caerphilly, Caerphilly, CF83 3GG, Wales

      IIF 18
  • Weston, Mandy
    Welsh director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Lewis Street, Ystrad Mynach, Hengoed, CF82 7AQ, Wales

      IIF 19
  • Weston, Mandy
    Welsh managing director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG

      IIF 20
    • Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG

      IIF 21
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, Wales

      IIF 22
  • Weston, Mandy
    Welsh none born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 84, Penallta Road, Ystrad Mynach, CF82 7GF, United Kingdom

      IIF 23
  • Davies, Rhys
    Welsh born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 24
  • Davies, Rhys
    Welsh businessman born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 22 / 23 Y Maes, Castle Square, Caernarfon, Gwynedd, LL55 2NA

      IIF 25
  • Davies, Rhys
    Welsh company director born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 57, High Street, Bethesda, Gwynedd, LL57 3AN

      IIF 26
  • Davies, Rhys
    Welsh managing director born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Ashdown House, Riverside Business Park, Benarth Road, Conwy, LL32 8UB, Wales

      IIF 27
  • Jones, Gwyn
    Welsh born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Newydd, Rhyd, Penrhyndeudraeth, LL48 6ST, Wales

      IIF 28
  • Jones, Gwyn
    Welsh musician born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Gardden, Llanerfyl, Powys, SY21 0JA

      IIF 29
  • Jones, Ian Wyn
    Welsh mechanic born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Gerallt, Bontnewydd, Caernarfon, Gwynedd, LL54 7UN, Wales

      IIF 30
    • Llyfni Road, Penygroes, Caernarfon, Gwynedd, LL54 6ND, Wales

      IIF 31
  • Jones, Lois Wynne
    Welsh born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Meysydd Brwyn, Meysydd Brwyn, Mold Road, Denbigh, Denbighshire, LL16 4BN, Wales

      IIF 32
  • Ms Mary Llywela Jones
    Welsh born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Golwg Yr Allt, Talley, Llandeilo, SA19 7XZ, Wales

      IIF 33 IIF 34
  • Davies, Dean
    British born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 11 & 13, St. Thomas Square, Monmouth, NP25 5ES, Wales

      IIF 35
    • Unit F5, Rainbow Business Centre, Swansea Enterprise Park, Swansea, SA7 9FP, Wales

      IIF 36 IIF 37
  • Davies, Dean
    British company director born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite D, Suite D, William Knox House, Llandarcy, Neath, West Glamorgan, SA10 6EL, United Kingdom

      IIF 38
  • Davies, Dean
    British director born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Penrhiwtyn Drive, Briton Ferry, SA11 2JF, United Kingdom

      IIF 39
    • 43, Penrhiwtyn Drive, Neath, West Glamorgan, SA11 2JF, United Kingdom

      IIF 40
    • 3, Essex Road, Sutton Coldfield, West Midlands, B75 6NR, United Kingdom

      IIF 41
  • Davies, Dean
    British general builder born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • F1 Britannic House, Llandarcy, Neath, West Glamorgan, SA10 6JQ, Wales

      IIF 42
  • Davies, Gareth Iwan
    Welsh born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Springfield Road, Maesycwmmer, Hengoed, CF82 7QP, Wales

      IIF 43
  • Mr Andrew Keith Jones
    Welsh born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Victoria Centre, Mostyn Street, Llandudno, LL30 2NG, Wales

      IIF 44
  • Jones, Hywel Glyn
    Welsh director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Glyndwr, 1 Stryd Y Castell, Caernarfon, Gwynedd, LL55 1SE, Wales

      IIF 45
  • Jones, Mary Llywela
    Welsh born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Golwg Yr Allt, Talley, Llandeilo, SA19 7XZ, Wales

      IIF 46 IIF 47
  • Jones, Andrew Keith
    Welsh born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Victoria Centre, Mostyn Street, Llandudno, LL30 2NG, Wales

      IIF 48
  • Ms Mandy Weston
    British born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Lewis Street, Ystrad Mynach, Hengoed, CF82 7AQ, Wales

      IIF 49
    • London House, 1-3 Penallta Road, Ystrad Mynach, Hengoed, CF82 7AP, Wales

      IIF 50
  • Weston, Mandy
    British born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • London House, 1-3 Penallta Road, Ystrad Mynach, Hengoed, CF82 7AP, Wales

      IIF 51
  • Jones, Gwyn
    Welsh musician

    Registered addresses and corresponding companies
  • Jones, Lois Wynne
    British

    Registered addresses and corresponding companies
    • Meysydd Brwyn, Mold Road, Denbigh, Denbighshire, LL16 4BN

      IIF 54
  • Davies, Rhys

    Registered addresses and corresponding companies
    • 6 Ashdown House, Riverside Business Park, Benarth Road, Conwy, LL32 8UB, Wales

      IIF 55
  • Mr Michael David Washington
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 56
  • Davies, Rhys
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lon Gellideg, Oakdale Business Park, Blackwood, NP12 4AE, Wales

      IIF 57
    • Lon Gellideg, Oakdale Business Park, Blackwood, Wales, NP12 4AE, Wales

      IIF 58
  • Washington, Michael David
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 59
  • Davies, Rhys
    British co ordinator born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Caellepa, Bangor, Gwynedd, LL57 1HF

      IIF 60
  • Davies, Rhys
    British co-ordinator born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lon Gellideg, Oakdale Business Park, Blackwood, NP12 4AE, Wales

      IIF 61
  • Davies, Rhys
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Caellepa, Bangor, Gwynedd, LL57 1HF

      IIF 62
  • Davies, Rhys
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Caellepa, Bangor, Gwynedd, LL57 1HF

      IIF 63
  • Davies, Rhys
    British manf develop born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Caellepa, Bangor, Gwynedd, LL57 1HF

      IIF 64
  • Davies, Rhys
    British manf developments born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Caellepa, Bangor, Gwynedd, LL57 1HF

      IIF 65
  • Weston, Mandy
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Penallta Road, Ystrad Mynach, CF82 7GF, United Kingdom

      IIF 66
  • Crouch, Debra Lee
    British office manager born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316, Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE, England

      IIF 67
  • Simmonds, Katie Rachael
    New Zealander company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Gillespie Road, London, N5 1LH, United Kingdom

      IIF 68
  • Batchelar, Calo
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Walpole Road, Bromley, Kent, BR2 9SF, United Kingdom

      IIF 69
  • Holliday, Samantha
    British nurse born in August 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 6 Chandlers Place, Harestone Valley Road, Caterham, Surrey, CR3 6HL, United Kingdom

      IIF 70
  • Simmonds, Katie Rachael
    British teacher born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Avenell Road, London, N5 1DN, England

      IIF 71
  • Mrs Katie Rachael Simmonds
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Avenell Road, London, N5 1DN, England

      IIF 72
    • 39 Avenell Road, London, N5 1DN, United Kingdom

      IIF 73
  • Goodall, Andrea Catherine
    British/english director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 420, Waterloo Road, Blackpool, FY4 4BL, England

      IIF 74
child relation
Offspring entities and appointments
Active 38
  • 1
    4T MARKETING LIMITED
    09724794
    6 Chandlers Place, Harestone Valley Road, Caterham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF 70 - Director → ME
  • 2
    ALAW MON LIMITED
    08894080
    6 Ashdown House Riverside Business Park, Benarth Road, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 27 - Director → ME
    2014-02-13 ~ dissolved
    IIF 55 - Secretary → ME
  • 3
    ARDRO CYF
    05664045
    Meysydd Brwyn, Mold Road, Denbigh, Denbighshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,657 GBP2024-03-31
    Officer
    2015-09-07 ~ now
    IIF 32 - Director → ME
    2006-01-12 ~ now
    IIF 54 - Secretary → ME
  • 4
    BUTTERFLIES AND TUESDAYS LTD
    08722211
    1 Balaclava Road, Balaclava Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 8 - Director → ME
  • 5
    CAERPHILLY BUSINESS CLUB CIC
    15947676
    1 - 3 Penalta Road, Ystrad Mynach, Caerphilly, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-09-10 ~ now
    IIF 13 - Director → ME
  • 6
    CALO'S KITCHEN LTD
    10648227
    20 Walpole Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 69 - Director → ME
  • 7
    CITRINE COSMETICS LTD
    13183452
    12 Golwg Yr Allt, Talley, Llandeilo, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2021-02-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    CITRINE SKINCARE LTD
    13183440
    12 Golwg Yr Allt, Talley, Llandeilo, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    25,779 GBP2025-02-28
    Officer
    2021-02-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    CORPORATE OUTLOOK LIMITED
    - now 04655198
    OUTLOOK DEVELOPMENTS LIMITED
    - 2006-06-23 04655198
    Banks House, Ty Isa Road, Llandudno, Conwy
    Dissolved Corporate (1 parent)
    Officer
    2003-02-06 ~ dissolved
    IIF 65 - Director → ME
  • 10
    E-LEARNING MATTERS LTD
    13404258
    16 Springfield Road, Maesycwmmer, Hengoed, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2021-05-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    GEAR MENSWEAR LTD
    13288798
    12 Victoria Centre, Mostyn Street, Llandudno, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -67,229 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 12
    I.G. DOORS LIMITED
    - now 04867822
    MC292 LIMITED - 2003-11-13 01701769, 01967118, 02101269... (more)
    Lon Gellideg, Oakdale Business Park, Blackwood, Wales
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-06-13 ~ now
    IIF 57 - Director → ME
  • 13
    ICE BOX FOR ENTREPRENEURS LIMITED
    08155121
    Britannia House Caerphilly Business Park, Van Road, Caerphilly
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 22 - Director → ME
  • 14
    IG DOORS (SCOTLAND) LIMITED
    - now 04461258
    COGOLIVE LIMITED - 2002-10-09
    Lon Gellideg, Oakdale Business Park, Blackwood, Wales, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-07-02 ~ now
    IIF 58 - Director → ME
  • 15
    LANSDOWN CONSTRUCTION LTD
    14382532
    11 & 13 St. Thomas Square, Monmouth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-09-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    OUTLOOK ADVENTURES LIMITED
    04666560
    Banks House, Ty Isa Road, Llandudno, Conwy
    Dissolved Corporate (1 parent)
    Officer
    2003-02-14 ~ dissolved
    IIF 64 - Director → ME
  • 17
    OUTLOOK COMMUNITY/CAMRE CYMUNEDOL CYFYNGEDIG
    06030325
    Banks House, Ty Isa Road, Llandudno, Conwy
    Dissolved Corporate (1 parent)
    Officer
    2006-12-16 ~ dissolved
    IIF 63 - Director → ME
  • 18
    OUTLOOK SCOTLAND LIMITED
    - now SC236742
    FREEWILL OUTDOOR PURSUITS LIMITED
    - 2006-08-16 SC236742
    Atbara, Ewanfield, Crieff, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    2006-05-30 ~ dissolved
    IIF 62 - Director → ME
  • 19
    PIONEER BUILDING SOLUTIONS LIMITED
    07712180
    1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 39 - Director → ME
  • 20
    PIONEER DEVELOPMENT SOLUTIONS LTD
    09540883
    Barn 3 Llandarcy, Neath, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 11 - Director → ME
  • 21
    PIONEER FACILITIES MANAGEMENT (UK) LTD
    - now 08290868
    DJD ASSET MANAGEMENT LTD
    - 2014-04-02 08290868
    10 Alfred Street, Neath, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2014-03-25 ~ dissolved
    IIF 42 - Director → ME
  • 22
    PREMIER DEVELOPMENTS WEST LIMITED
    09431956
    Suite D Suite D, William Knox House, Llandarcy, Neath, West Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 38 - Director → ME
  • 23
    RECORDIAU BOS CYF
    04926229
    Gardden, Llanerfyl, Powys
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,017 GBP2016-10-31
    Officer
    2003-10-08 ~ dissolved
    IIF 29 - Director → ME
    2003-10-08 ~ dissolved
    IIF 52 - Secretary → ME
  • 24
    SIPSONIC LIMITED
    09015035
    1 The Oaks Mill Farm Courtyard, Beachampton, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    468,802 GBP2022-10-31
    Officer
    2015-08-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    SIPSONICINVESTCO LTD
    12537806
    39 Avenell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 26
    TABERNACL (BETHESDA) CYF.
    02940086
    Tabernacl (bethesda) Cyf Neuadd Ogwen, Stryd Fawr, Bethesda, Gwynedd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -59,823 GBP2024-06-30
    Officer
    1994-06-17 ~ now
    IIF 28 - Director → ME
  • 27
    THE FORM STORE LTD
    07931486
    316 Blackpool Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 67 - Director → ME
  • 28
    TOTAL DEVELOPMENT SERVICES LTD
    09607953
    Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,791 GBP2017-05-31
    Officer
    2017-01-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 29
    TOTAL GROUP BUILDING SERVICES LTD
    - now 10648714
    ESSENTIAL ELECTRICAL SOLUTIONS LIMITED - 2018-06-19
    Unit F5 Rainbow Business Centre, Swansea Enterprise Park, Swansea, Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    14,673 GBP2024-06-30
    Officer
    2025-05-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-05-16 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 30
    TOWN SQUARE SPACES LTD
    11001447
    London House 1-3 Penallta Road, Ystrad Mynach, Hengoed, Wales
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -153,289 GBP2024-10-31
    Officer
    2017-10-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-10-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    TOWN SQUARE SUPPORT LTD
    - now 10758382
    TOWN SQUARE PROJECTS LTD
    - 2023-09-18 10758382
    ICE PROJECTS IN WALES LTD
    - 2021-12-09 10758382
    Britannia House Caerphilly Business Park, Van Road, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -17,207 GBP2024-05-31
    Officer
    2017-05-08 ~ now
    IIF 66 - Director → ME
  • 32
    TRUE FORM SOLUTIONS LTD
    - now 16136078
    DEAN DAVIES CONSULTANCY LTD
    - 2025-08-04 16136078
    Unit F5 Rainbow Business Centre, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2024-12-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-12-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 33
    TY GLYNDWR CYFYNGEDIG
    10496192
    C/o Jt Maxwell Limited, 169 Union Street, Oldham, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -196,270 GBP2021-11-30
    Officer
    2016-11-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 34
    UCCONUK LIMITED
    08365535
    27a Gillespie Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-18 ~ dissolved
    IIF 68 - Director → ME
  • 35
    W A M DAVIES CYF
    07580845
    Ein Bwythyn, Ein Bwthyn, Llanrwst, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    50,651 GBP2024-03-31
    Officer
    2011-03-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    WASHINGTON CONSULTING LIMITED
    07575068
    The Long Lodge 265-269 Kingston Road, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-03-15
    Officer
    2011-03-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 37
    WATSON DALLAS LIMITED
    - now 04934933
    MC297 LIMITED - 2003-11-20 01701769, 01967118, 02101269... (more)
    Lon Gellideg, Oakdale Business Park, Blackwood, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-10-16 ~ dissolved
    IIF 61 - Director → ME
  • 38
    WIZE CONSULTING LIMITED
    07967207
    31 Lewis Street, Ystrad Mynach, Hengoed, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,741 GBP2023-03-31
    Officer
    2012-02-28 ~ dissolved
    IIF 19 - Director → ME
Ceased 19
  • 1
    BLACKPOOL MUSIC ACADEMY C.I.C.
    06091208
    420 Waterloo Road, Blackpool
    Active Corporate (3 parents)
    Officer
    2011-12-19 ~ 2012-07-07
    IIF 74 - Director → ME
  • 2
    CONNECT INSTALLATION SERVICES LTD
    06838947
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2009-03-07 ~ 2010-12-01
    IIF 40 - Director → ME
    2011-03-31 ~ 2011-09-12
    IIF 41 - Director → ME
  • 3
    CYWEITHFA PESDA COLLECTIVE
    09427386
    57 High Street, Bethesda, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    2015-02-06 ~ 2016-09-01
    IIF 26 - Director → ME
  • 4
    EXPRESS MOTORS (PENYGROES) LTD
    08036008
    2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    452,481 GBP2017-04-30
    Officer
    2014-01-15 ~ 2017-08-07
    IIF 30 - Director → ME
  • 5
    EXPRESS MOTORS CAERNARFON LIMITED
    07112278
    Llyfni Road, Penygroes, Caernarfon, Gwynedd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,536 GBP2017-12-31
    Officer
    2009-12-23 ~ 2017-08-07
    IIF 31 - Director → ME
  • 6
    GISDA CYFYNGEDIG
    02484575
    21-23 Castle Square, Caernarfon, Wales
    Active Corporate (13 parents)
    Officer
    2019-02-18 ~ 2021-03-22
    IIF 25 - Director → ME
  • 7
    GOCONNECT LTD
    08794692
    Ty Merlin, Caerphilly Business Park, Caerphilly, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -3,761 GBP2023-11-30
    Officer
    2016-01-04 ~ 2021-07-28
    IIF 18 - Director → ME
  • 8
    ICE FOUNDATION LIMITED
    09546450
    Ty Merline Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,047 GBP2024-04-30
    Officer
    2015-04-16 ~ 2015-06-30
    IIF 20 - Director → ME
  • 9
    ICE SPACE MAKERS LIMITED
    10126825
    Britannia House Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,162 GBP2024-04-30
    Officer
    2016-04-15 ~ 2017-10-17
    IIF 23 - Director → ME
  • 10
    INNOVATION CENTRE FOR ENTERPRISE IN WALES LIMITED
    - now 08034689
    MANDACO 733 LIMITED - 2012-06-22 03417041, 05963152, 05963186... (more)
    Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,068 GBP2024-04-30
    Officer
    2012-12-12 ~ 2017-06-28
    IIF 21 - Director → ME
  • 11
    OUTLOOK EXPEDITIONS LIMITED
    - now 04271147
    ABBADAR LIMITED
    - 2001-10-03 04271147
    8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,031,958 GBP2024-10-31
    Officer
    2001-09-04 ~ 2014-02-25
    IIF 60 - Director → ME
  • 12
    SCIENTIFICS GROUP SERVICES LIMITED
    - now SC190392
    NEWCO (560) LIMITED - 1998-12-23 SC029399, SC161799, SC161800... (more)
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2009-03-26 ~ 2009-03-26
    IIF 16 - Director → ME
  • 13
    SCIENTIFICS LIMITED
    03204613
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-03-26 ~ 2012-08-10
    IIF 17 - Director → ME
  • 14
    SOCOTEC ASBESTOS LIMITED - now
    ESG ASBESTOS LIMITED
    - 2017-10-16 04951688
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED
    - 2010-04-30 04951688 02764394, 06899088
    CASTLEMAGNET LIMITED - 2004-12-10
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (4 parents)
    Officer
    2009-03-26 ~ 2012-08-10
    IIF 14 - Director → ME
  • 15
    SOCOTEC UK LIMITED - now
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED
    - 2017-10-16 02880501 06899088
    ENVIRONMENTAL SERVICES GROUP LIMITED
    - 2010-04-30 02880501
    TES BRETBY LIMITED - 1995-12-31
    SHELFCO (NO.911) LIMITED - 1994-05-27 01226222, 01712354, 01712355... (more)
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (7 parents, 17 offsprings)
    Officer
    2009-03-26 ~ 2012-08-10
    IIF 15 - Director → ME
  • 16
    TABERNACL (BETHESDA) CYF.
    02940086
    Tabernacl (bethesda) Cyf Neuadd Ogwen, Stryd Fawr, Bethesda, Gwynedd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -59,823 GBP2024-06-30
    Officer
    1994-06-17 ~ 2009-01-20
    IIF 53 - Secretary → ME
  • 17
    TOTAL DEVELOPMENT SERVICES LTD
    09607953
    Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,791 GBP2017-05-31
    Officer
    2015-05-26 ~ 2015-11-11
    IIF 10 - Director → ME
  • 18
    TY GLYNDWR CYFYNGEDIG
    10496192
    C/o Jt Maxwell Limited, 169 Union Street, Oldham, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -196,270 GBP2021-11-30
    Officer
    2016-11-24 ~ 2017-01-31
    IIF 45 - Director → ME
  • 19
    WIZE CONSULTING LIMITED
    07967207
    31 Lewis Street, Ystrad Mynach, Hengoed, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,741 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2020-10-31
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE

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.