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

Gent, Thomas James

    Related profiles found in government register
  • Gent, Thomas James

    Registered addresses and corresponding companies
    • 15b, Atlantic Business Park, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 1
    • 9, Grange Close, Cardiff, CF5 6AT, United Kingdom

      IIF 2
    • 9, Grange Close, Cardiff, CF5 6AT, Wales

      IIF 3
    • 24, Plas Pamir, Penarth, CF64 1BT, Wales

      IIF 4
    • C/o Harris Bassett Limited, 5 New Mill Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FG, Wales

      IIF 5
    • 9, Grange Close, Wenvoe, Cardiff, CF5 6AT, Wales

      IIF 6
  • Gent, Thomas
    British director

    Registered addresses and corresponding companies
    • 8 Clos Tyniad Glo, Barry Waterfront, Barry, Vale Of Glamorgan, CF63 4QQ

      IIF 7
  • Gent, Thomas James
    British

    Registered addresses and corresponding companies
    • Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, United Kingdom

      IIF 8
    • Unit 15b, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 9
    • 4, Balmoral Quays, The Esplanade, Penarth, CF64 3AU

      IIF 10
  • Gent, Thomas
    British scaffolding born in October 1979

    Registered addresses and corresponding companies
    • 8 Clos Tyniad Glo, Barry Waterfront, Barry, Vale Of Glamorgan, CF63 4QQ

      IIF 11
  • Gent, Tom
    British finance manager born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Castle Drive, Dinas Powys, Vale Of Glamorgan, CF64 4NN, Wales

      IIF 12
  • Gent, Thomas
    British company director born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 13
    • Woodlands, Grange Lane, Hutton, Preston, PR4 5JH, England

      IIF 14
  • Gent, Thomas
    British company secretary/director born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Grange Lane, Hutton, Preston, PR4 5JH, England

      IIF 15
  • Gent, Thomas James
    British company director born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 15b, Atlantic Business Park, Barry, CF62 3RF, Wales

      IIF 16
    • Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 17
    • Guardian House, Wentloog, Cardiff, CF3 2PZ

      IIF 18
    • House 4, Balmoral Quays, Penarth Esplinade, Penarth, Vale Of Glamorgan, CF64 3AU

      IIF 19
  • Gent, Thomas James
    British director born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
  • Gent, Thomas James
    British manager born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 15b, Atlantic Trading Estate, Barry, South Glamorgan, CF63 3RF

      IIF 29
  • Gent, Thomas James
    British managing director born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 13 Court Road, Barry, Vale Of Glamorgan, CF63 4ER, Wales

      IIF 30
    • 15a, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 31
    • 15b, Atlantic Business Park, Barry, CF63 3RF, Wales

      IIF 32
    • 15b, Atlantic Business Park, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 33
    • Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 34
    • Unit 15b, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 35
    • 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS

      IIF 36
    • 9, Grange Close, Cardiff, CF5 6AT, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 9, Grange Close, Cardiff, CF5 6AT, Wales

      IIF 40
    • 9, Grange Close, Cardiff, Wales, CF5 6AT, Wales

      IIF 41
    • 24, Plas Pamir, Penarth, CF64 1BT, Wales

      IIF 42
    • 4, Balmoral Quays, The Esplanade, Penarth, CF64 3AU

      IIF 43
    • 9, Grange Close, Wenvoe, Cardiff, CF5 6AT, Wales

      IIF 44
  • Gent, Tom James
    British company director born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Castle Drive, Dinas Powys, Vale Of Glamorgan, CF64 4NN, Wales

      IIF 45
  • Gent, Tom James
    British director born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 15b, Atlantic Business Park, Barry, Uk, CF63 3RF, United Kingdom

      IIF 46
    • Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 47
  • Gent, Thomas James
    Uk managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15b, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF, United Kingdom

      IIF 48
  • Gent, Thomas
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cass Supplies Ltd, Unit 15b, Atlantic Trading Estate, Barry, South Glamorgan, CF63 3RF, United Kingdom

      IIF 49
  • Mr Thomas Gent
    British born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Grange Lane, Hutton, Preston, PR4 5JH, England

      IIF 50 IIF 51
  • Mr Thomas James Gent
    British born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 15b, Atlantic Business Park, Barry, CF62 3RF, Wales

      IIF 52
    • Unit 15b, Atlantic Business Park, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 53
    • Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, United Kingdom

      IIF 54
    • Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 55 IIF 56 IIF 57
    • Celtic House, 6 Ocean Way, Cardiff, CF24 5HG, Wales

      IIF 59
    • Guardian House, Wentloog, Cardiff, CF3 2PZ

      IIF 60
    • 1, Balmoral Quays, Penarth, Vale Of Glamorgan, CF64 3NS, Wales

      IIF 61
    • 2, Winbourne Cres, Sully, Penarth, Uk, CF64 5SR, Wales

      IIF 62
    • 9, Grange Close, Wenvoe, Cardiff, CF5 6AT, Wales

      IIF 63
  • Thomas James Gent
    British born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 13 Court Road, Barry, Vale Of Glamorgan, CF63 4ER, Wales

      IIF 64
    • 15b, Atlantic Business Park, Barry, CF63 3RF, Wales

      IIF 65
    • 15b, Atlantic Business Park, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 66
    • 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 67
    • 9, Grange Close, Cardiff, CF5 6AT, Wales

      IIF 68
  • Mr Thomas Gent
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cass Supplies Ltd, Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, United Kingdom

      IIF 69
  • Thomas James Gent
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tom James Gent
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15b, Atlantic Business Park, Barry, Uk, CF63 3RF, United Kingdom

      IIF 73
    • 10, Castle Drive, Dinas Powys, Vale Of Glamorgan, CF64 4NN, Wales

      IIF 74
child relation
Offspring entities and appointments
Active 33
  • 1
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Dissolved corporate (2 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    15b Atlantic Business Park, Barry, Wales
    Dissolved corporate (2 parents)
    Officer
    2022-09-06 ~ dissolved
    IIF 41 - director → ME
  • 3
    Celtic House, 6 Ocean Way, Cardiff, Wales
    Corporate (2 parents)
    Person with significant control
    2024-01-22 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Woodlands Grange Lane, Hutton, Preston, England
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-08-15 ~ 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
  • 5
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2011-06-06 ~ dissolved
    IIF 36 - director → ME
    2011-01-26 ~ dissolved
    IIF 10 - secretary → ME
  • 6
    Unit 15b Atlantic Trading Estate, Barry, Vale Of Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2012-12-20 ~ dissolved
    IIF 35 - director → ME
    2012-12-20 ~ dissolved
    IIF 9 - secretary → ME
  • 7
    SHS SCAFFOLDING CARDIFF LTD - 2010-04-22
    Grant Thornton, 11-13 Penhill Road, Cardiff
    Corporate (1 parent)
    Officer
    2008-09-16 ~ now
    IIF 19 - director → ME
  • 8
    SHS SCAFFOLDING CARDIFF LIMITED - 2011-09-16
    CASS SCAFFOLDING LIMITED - 2010-04-22
    Unit 15b Atlantic Trading Estate, Barry, South Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    1,763,144 GBP2024-01-31
    Officer
    2017-12-15 ~ now
    IIF 29 - director → ME
    2015-03-19 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 9
    DENVER CONSTRUCTION CARDIFF LIMITED - 2016-01-25
    Guardian House, Wentloog, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    40,987 GBP2024-01-31
    Officer
    2024-02-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 10
    P & S PROJECTS LIMITED - 2021-06-04
    Unit 15b Atlantic Business Park, Barry, Wales
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    463,779 GBP2024-01-31
    Officer
    2021-03-01 ~ now
    IIF 16 - director → ME
  • 11
    15b Atlantic Business Park, Barry, Vale Of Glamorgan, Wales
    Corporate (2 parents)
    Equity (Company account)
    90,733 GBP2023-07-31
    Officer
    2022-07-29 ~ now
    IIF 33 - director → ME
    2022-07-29 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 12
    83 Ducie Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2025-03-31 ~ now
    IIF 13 - director → ME
  • 13
    10 Castle Drive, Dinas Powys, Vale Of Glamorgan, Wales
    Dissolved corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 12 - director → ME
    IIF 45 - director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 14
    15b Atlantic Business Park, Barry, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,186 GBP2023-08-31
    Officer
    2022-08-03 ~ now
    IIF 40 - director → ME
    2022-08-03 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    2 Winbourne Cres, Sully, Penarth, Uk, Wales
    Corporate (2 parents)
    Equity (Company account)
    11,343 GBP2024-04-30
    Person with significant control
    2023-05-15 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Unit 6a1 Atlantic Trading Estate, Barry, Wales
    Corporate (5 parents)
    Equity (Company account)
    2,928,316 GBP2024-01-31
    Person with significant control
    2017-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    15b Atlantic Business Park, Barry, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-03 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    15b Atlantic Business Park, Barry, Wales
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2023-02-23 ~ now
    IIF 37 - director → ME
    2023-02-23 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2023-02-23 ~ now
    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
  • 19
    C/o Harris Bassett Limited 5 New Mill Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 5 - secretary → ME
  • 20
    15b Atlantic Trading Estate, Barry, Wales
    Corporate (2 parents)
    Equity (Company account)
    32,673 GBP2023-10-31
    Person with significant control
    2022-10-03 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    15b Atlantic Business Park, Barry, Vale Of Glamorgan, Wales
    Corporate (1 parent)
    Equity (Company account)
    10,789 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 44 - director → ME
    2022-08-02 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 22
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 23
    Unit 15b, Atlantic Trading Estate, Barry, Wales
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-02-20 ~ 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
  • 24
    Unit 15b Atlantic Trading Estate, Barry
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    799,061 GBP2024-01-31
    Officer
    2011-09-08 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 25
    15b 15b Atlantic Business Park, Barry, Uk, Wales
    Dissolved corporate (2 parents)
    Officer
    2023-05-08 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 26
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 22 - director → ME
  • 27
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 24 - director → ME
  • 28
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 26 - director → ME
  • 29
    15b 15b Atlantic Business Park, Barry, Uk, Wales
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 30
    V3 Holdings Limited, 15b Atlantic Business Park, Barry, Wales
    Corporate (1 parent, 7 offsprings)
    Officer
    2023-03-06 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 31
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Corporate (2 parents)
    Officer
    2024-05-29 ~ now
    IIF 25 - director → ME
  • 32
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 21 - director → ME
  • 33
    Woodlands Grange Lane, Hutton, Preston, England
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    Henstaff Court, Llantrisant Road, Cardiff, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,752 GBP2024-01-31
    Person with significant control
    2020-01-07 ~ 2022-08-24
    IIF 53 - Has significant influence or control OE
  • 2
    3 Balmoral Quays, Balmoral Quays, Penarth, Wales
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2013-09-04 ~ 2016-03-29
    IIF 48 - director → ME
  • 3
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Corporate (3 parents)
    Officer
    2024-12-20 ~ 2025-02-11
    IIF 47 - director → ME
  • 4
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2011-01-26 ~ 2011-02-24
    IIF 43 - director → ME
  • 5
    Cass Supplies Ltd, Unit 15b, Atlantic Trading Estate, Barry, South Glamorgan, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    96,094 GBP2023-12-31
    Officer
    2018-12-31 ~ 2024-08-03
    IIF 49 - director → ME
    Person with significant control
    2018-12-31 ~ 2024-08-03
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Has significant influence or control as a member of a firm OE
  • 6
    SHS SCAFFOLDING CARDIFF LIMITED - 2011-09-16
    CASS SCAFFOLDING LIMITED - 2010-04-22
    Unit 15b Atlantic Trading Estate, Barry, South Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    1,763,144 GBP2024-01-31
    Officer
    2010-04-08 ~ 2014-06-25
    IIF 28 - director → ME
  • 7
    P & S PROJECTS LIMITED - 2021-06-04
    Unit 15b Atlantic Business Park, Barry, Wales
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    463,779 GBP2024-01-31
    Person with significant control
    2021-03-01 ~ 2025-02-14
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SENTIENT RETREATS LIMITED - 2021-03-28
    BONWICK FARM LIMITED - 2019-11-01
    ECO DRIVERS LTD - 2019-07-16
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -72,051 GBP2021-12-31
    Officer
    2021-04-01 ~ 2024-03-12
    IIF 27 - director → ME
  • 9
    Unit 6a1 Atlantic Trading Estate, Barry, Wales
    Corporate (5 parents)
    Equity (Company account)
    2,928,316 GBP2024-01-31
    Officer
    2016-05-10 ~ 2017-10-30
    IIF 31 - director → ME
  • 10
    SWANBRIDGE HIRE & SALES LIMITED - 2013-03-22
    Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2007-01-01 ~ 2008-09-24
    IIF 11 - director → ME
    2005-01-01 ~ 2007-01-01
    IIF 7 - secretary → ME
  • 11
    15b Atlantic Trading Estate, Barry, Wales
    Corporate (2 parents)
    Equity (Company account)
    32,673 GBP2023-10-31
    Officer
    2022-10-03 ~ 2023-07-28
    IIF 42 - director → ME
    2022-10-03 ~ 2023-07-28
    IIF 4 - secretary → ME
  • 12
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Corporate (3 parents)
    Officer
    2023-09-13 ~ 2025-03-07
    IIF 34 - director → ME
    Person with significant control
    2023-09-13 ~ 2024-08-15
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.