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

Williams, David

    Related profiles found in government register
  • Williams, David
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Warwick House, 9 High Street, Sutton Coldfield, West Midlands, B72 1XP, United Kingdom

      IIF 1
  • Williams, David
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 2
  • Williams, David
    British plasterer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Preservation House, Badger Street, Bury, Greater Manchester, BL9 6AD, United Kingdom

      IIF 3
  • Williams, David Che Lee
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 4
  • Williams, David Che Lee
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Shefford Buisness Centre, 71 Hitchin Road, Shefford, Beds, SG17 5JB, England

      IIF 5
  • Williams, David
    Welsh security systems engineer born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, New Road, Ammanford, SA183ES, Wales

      IIF 6
  • Williams, Jason David
    British born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Tyla Glas, Caerphilly, CF83 1NJ, Wales

      IIF 7
  • Williams, Jason David
    British company director born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 42, Gelli'r Felin, Caerphilly, CF83 2LF, Wales

      IIF 8
  • Williams, David
    British floor layer born in October 1961

    Resident in Lancashire

    Registered addresses and corresponding companies
    • 55, Leamington Road, Blackpool, Lancashire, FY1 4HF, United Kingdom

      IIF 9
  • Williams, David
    Welsh nurse born in October 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 The Close, Well Street, Holywell, CH8 7RQ, Wales

      IIF 10
  • Williams, Jayne
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Porth Y Dre, Ruthin, LL15 1LL, Wales

      IIF 11
  • Williams, Justin Wyn
    British born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Marcher Court, Sealand Road, Sealand, Chester, Cheshire, CH1 6BS, England

      IIF 12
    • 3, Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES, Wales

      IIF 13
  • Williams, Justin Wyn
    British director born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES, Wales

      IIF 14 IIF 15
  • Mr David Williams
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Preservation House, Badger Street, Bury, Greater Manchester, BL9 6AD, United Kingdom

      IIF 16
    • Warwick House, 9 High Street, Sutton Coldfield, West Midlands, B72 1XP

      IIF 17
  • Williams, David John
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o R R Williams & Son, Warwick House, 9 High Street, Sutton Coldfield, West Midlands, B72 1XP, United Kingdom

      IIF 18
  • Williams, Jason David
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
  • Williams, Jason David
    Welsh director born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Pen-yr-allt, Caerphilly, CF83 1NP, Wales

      IIF 20
  • Williams, Justin Wyn
    British

    Registered addresses and corresponding companies
    • 3, Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES, Wales

      IIF 21
  • Williams, Dylan Wyn
    Welsh translator born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 3 The Willows, Old Church Road, Cardiff, CF14 1AL, Wales

      IIF 22
  • Williams, David

    Registered addresses and corresponding companies
    • 55, Leamington Road, Blackpool, Lancashire, FY1 4HF, United Kingdom

      IIF 23
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 24
  • Williams, Jason David
    United Kingdom born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 6th Floor 120, Bark Street, Bolton, BL1 2AX

      IIF 25
  • Williams, Jason David
    United Kingdom floor layer born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 12 Pen Yr Allt, Watford Park, Caerphilly, CF83 1NP

      IIF 26
  • Williams, Jason David
    United Kingdom floor layer

    Registered addresses and corresponding companies
    • 12 Pen Yr Allt, Watford Park, Caerphilly, CF83 1NP

      IIF 27
  • Williams, Gwilym Rhys
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Wesley Place, South Street, Dolgellau, Gwynedd, LL40 1NE, United Kingdom

      IIF 28
    • 2, Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, CA11 9GQ, United Kingdom

      IIF 29
  • Mr David Che Lee Williams
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 30 IIF 31
  • Mr Jason David Williams
    British born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Pen-yr-allt, Caerphilly, CF83 1NP, Wales

      IIF 32
    • 15, Tyla Glas, Caerphilly, CF83 1NJ, Wales

      IIF 33
    • 42, Gelli'r Felin, Caerphilly, CF83 2LF, Wales

      IIF 34 IIF 35
  • Phillips, Jane Louise
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 36
  • Phillips, Jane Louise
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Timbers, Halling, Rochester, Kent, ME2 1FY, United Kingdom

      IIF 37
    • 2, The Timbers, Halling, Rochester, ME2 1FY, England

      IIF 38
  • Williams Keeble, Elizabeth

    Registered addresses and corresponding companies
    • 88, Llanllienwen Road, Cwmrhydyceirw, Swansea, SA6 6LU, Wales

      IIF 39 IIF 40
  • Williams, Richard John Ellis
    born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 36, Park Place, Cardiff, South Glamorgan, CF10 3BB

      IIF 41 IIF 42
    • 36, Park Place, Cardiff, Wales, CF10 3BB

      IIF 43
  • Phillips, Jane Louise

    Registered addresses and corresponding companies
    • 2 The Timbers, Halling, Rochester, Kent, ME2 1FY, United Kingdom

      IIF 44
  • Williams Keeble, Elizabeth
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 88, Llanllienwen Road, Cwmrhydyceirw, Swansea, SA6 6LU, Wales

      IIF 45
  • Williams, Gwilym Rhys
    Welsh born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 46
  • Williams, Jonathan Lyndhurst
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Clifton House, Four Elms Road, Cardiff, CF24 1LE, United Kingdom

      IIF 47
  • Williams, Jonathan Lyndhurst
    Welsh law costs draftsman born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Lamb Cottage, Lamb Row, South Cornelly, Bridgend, CF33 4RH

      IIF 48
  • Williams, Richard John Ellis
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 11-13, Penhill Road, Pontcanna, Cardiff, CF11 9PQ, Wales

      IIF 49
  • Williams, Richard John Ellis
    Welsh sales manager finance born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Oak House, 1 The Glade Llanishen, Cardiff, Glamorgan, CF14 0PN

      IIF 50
  • Jason David Williams
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 51
  • Mr Jason David Williams
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Pen-yr-allt, Caerphilly, CF83 1NP, Wales

      IIF 52
  • Mr Justin Wyn Williams
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Fron Goch, Pant Road, Caernarfon, Gwynedd, LL54 5RL

      IIF 53
  • Mr Gwilym Rhys Williams
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Wesley Place, South Street, Dolgellau, Gwynedd, LL40 1NE, United Kingdom

      IIF 54
    • 2, Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, CA11 9GQ, United Kingdom

      IIF 55
  • Mrs Jane Louise Phillips
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Timbers, Halling, Rochester, Kent, ME2 1FY, United Kingdom

      IIF 56
  • Mr Gwilym Rhys Williams
    Welsh born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 57
  • Mr Jonathan Lyndhurst Williams
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Clifton House, Four Elms Road, Cardiff, CF24 1LE

      IIF 58
  • Mr Richard John Ellis Williams
    Welsh born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 11-13, Penhill Road, Pontcanna, Cardiff, CF11 9PQ, Wales

      IIF 59
    • 36, Park Place, Cardiff, South Glamorgan, CF10 3BB

      IIF 60 IIF 61
    • 36, Park Place, Cardiff, Wales, CF10 3BB

      IIF 62
child relation
Offspring entities and appointments
Active 30
  • 1
    ADP CONSULTANCY SERVICES LIMITED - 2024-08-06
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,060 GBP2025-03-31
    Officer
    2024-04-17 ~ now
    IIF 36 - Director → ME
  • 2
    2 The Timbers, Halling, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    39,397 GBP2018-08-01 ~ 2019-07-31
    Officer
    2017-09-25 ~ dissolved
    IIF 38 - Director → ME
    2017-07-13 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2 The Timbers, Halling, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-30 ~ dissolved
    IIF 37 - Director → ME
  • 4
    13 Trinity Square, Llandudno, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 14 - Director → ME
  • 5
    42 High Street, Flitwick, Bedford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,583 GBP2015-03-31
    Officer
    2012-03-14 ~ dissolved
    IIF 5 - Director → ME
  • 6
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 2 - Director → ME
    2015-10-07 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-19 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    15 Tyla Glas, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -6,504 GBP2024-03-31
    Officer
    2023-10-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    C/o R R Williams & Son Warwick House, 9 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-16 ~ dissolved
    IIF 18 - Director → ME
  • 9
    Fron Goch, Pant Road, Caernarfon, Gwynedd
    Active Corporate (5 parents)
    Equity (Company account)
    1,930,539 GBP2024-08-31
    Officer
    2002-08-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 10
    31 Llwybr Y Coetir, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,741 GBP2022-03-31
    Officer
    2015-06-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    88 Llanllienwen Road, Cwmrhydyceirw, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    90,051 GBP2024-11-30
    Officer
    2020-11-01 ~ now
    IIF 40 - Secretary → ME
  • 13
    2, Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Tyn Twll, Penmaenpool, Dolgellau, Wales
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-11-27 ~ 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
  • 15
    36 Park Place, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    650,455 GBP2016-03-31
    Officer
    2010-09-30 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 16
    36 Park Place, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -376 GBP2018-04-05
    Officer
    2009-02-17 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    11-13 Penhill Road, Pontcanna, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,153,063 GBP2024-04-05
    Officer
    2010-03-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    36 Park Place, Cardiff, South Glamorgan
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,053,073 GBP2016-04-05
    Officer
    2010-04-01 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    38 New Road, Ammanford, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-05-23 ~ dissolved
    IIF 6 - Director → ME
  • 20
    Warwick House, 9 High Street, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    324,742 GBP2024-10-31
    Officer
    2009-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    88 Llanllienwen Road, Cwmrhydyceirw, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    12,233 GBP2024-05-31
    Officer
    2014-05-14 ~ now
    IIF 45 - Director → ME
    2014-05-14 ~ now
    IIF 39 - Secretary → ME
  • 22
    Ruthin Town Hall, Wynnstay Road, Ruthin, Wales
    Active Corporate (3 parents)
    Officer
    2020-10-01 ~ now
    IIF 11 - Director → ME
  • 23
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 24
    42 Gelli'r Felin, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    INTERNATIONAL GARDEN CENTRE (BRITISH GROUP) LIMITED - 1987-08-04
    4, Marcher Court, Sealand Road, Sealand, Chester, Cheshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    359,460 GBP2024-09-30
    Officer
    2020-01-27 ~ now
    IIF 12 - Director → ME
  • 26
    13 Trinity Square, Llandudno, North Wales
    Dissolved Corporate (2 parents)
    Officer
    2007-02-07 ~ dissolved
    IIF 15 - Director → ME
    2007-02-07 ~ dissolved
    IIF 21 - Secretary → ME
  • 27
    Ground Floor, 2 Woodberry Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-02-15 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 28
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,439 GBP2023-08-31
    Officer
    2009-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 29
    55/57 Topping Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-22 ~ dissolved
    IIF 9 - Director → ME
    2011-07-22 ~ dissolved
    IIF 23 - Secretary → ME
  • 30
    Clifton House, Four Elms Road, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    168,415 GBP2024-03-31
    Officer
    2014-03-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    16 Broad Street, Eye, Suffolk, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,238 GBP2024-12-31
    Officer
    2004-03-06 ~ 2012-01-17
    IIF 48 - Director → ME
  • 2
    PLASTERING MEN PROPERTY DEVELOPMENTS LTD - 2024-08-01
    PLASTERING MEN DEVELOPMENT LTD - 2022-08-01
    PLASTERING MEN LTD - 2022-07-19
    31 Chesham Industrial Estate, Oram Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,263 GBP2024-08-30
    Officer
    2020-08-21 ~ 2022-10-17
    IIF 3 - Director → ME
    Person with significant control
    2020-08-21 ~ 2022-10-17
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLUE MOTOR FINANCE LIMITED
    - now
    Other registered number: 05465267
    PARK MOTOR FINANCE LIMITED - 2014-07-17
    Related registration: 05465267
    PARK ASSET FINANCE LIMITED - 2003-02-14
    Related registration: 03406291
    PACKEXCESS LIMITED - 1992-10-06
    Darenth House, 84 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2002-03-01 ~ 2002-07-04
    IIF 50 - Director → ME
  • 4
    12 Pen-yr-allt, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-05-31 ~ 2021-06-01
    IIF 20 - Director → ME
    Person with significant control
    2019-05-31 ~ 2021-06-01
    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
  • 5
    8 The Close Well Street, Holywell, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,783 GBP2024-01-31
    Officer
    2021-01-29 ~ 2025-02-27
    IIF 10 - Director → ME
  • 6
    14 Pentrebane Street, Caerphilly, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2003-10-31 ~ 2008-11-10
    IIF 26 - Director → ME
    2002-09-06 ~ 2008-11-10
    IIF 27 - Secretary → ME
  • 7
    64 Kyle Crescent, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2016-07-25 ~ 2021-08-18
    IIF 22 - 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.