logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Elizabeth Anne Evans

    Related profiles found in government register
  • Mrs Elizabeth Anne Evans
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Anne Elizabeth Evans
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Fairfield Close, Blackwood, Caerphilly, NP12 1EJ, United Kingdom

      IIF 2
  • Evans, Elizabeth Anne
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mrs Anne Elizabeth Evans
    Welsh born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Fairfield Close, Blackwood, NP12 1EJ, Wales

      IIF 4
  • Evans, Anne Elizabeth
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Fairfield Close, Blackwood, Caerphilly, NP12 1EJ, United Kingdom

      IIF 5
  • Doran, Alan
    British construction manager born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Banks House, Ty Isa Road, Llandudno, Conwy, LL30 2PL, Wales

      IIF 6
  • Evans, Matthew Giles Wyn
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Matthew Giles Wyn
    British tourism born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pantiles, Lydstep, Pembrokeshire, SA70 7SE

      IIF 16
  • Mr Geraint Llewelyn Evans
    Welsh born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Old Market Place, Ripon, HG4 1EQ, England

      IIF 17
  • Mr Alan Doran
    Welsh born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Bryn Marl Road, Mochdre, Colwyn Bay, LL28 5EA, Wales

      IIF 18
  • Nesbitt, Catherine Joan
    English born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Kings Avenue, Flint, CH6 5JR, United Kingdom

      IIF 19
  • Nesbitt, Catherine Joan
    English support worker born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Kings Avenue, Flint, Flintshire, CH6 5JR, United Kingdom

      IIF 20
  • Mr Darren Lovering
    Welsh born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Martin Reynolds
    Welsh born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brodle Farm, Broadley, Llangain, SA33 5AN, United Kingdom

      IIF 22
  • Mrs Catherine Joan Nesbitt
    English born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Kings Avenue, Flint, CH6 5JR, United Kingdom

      IIF 23
    • 18, Kings Avenue, Flint, Flintshire, CH6 5JR, United Kingdom

      IIF 24
  • Philip Anthony Daley
    Welsh born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Newton Road, Abertawe, Abertawe, SA6 5JH, United Kingdom

      IIF 25
  • Evans, Anne Elizabeth
    Welsh company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Fairfield Close, Blackwood, NP12 1EJ, Wales

      IIF 26
  • John, Mary Ann
    Welsh born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castell Farm, Heol Amman, Lower Brynamman, Ammanford, Neath And Port Talbot, SA18 1SN, United Kingdom

      IIF 27
  • John, Mary Ann
    Welsh company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castell Farm, Lower Brynamman, Ammanord, Neath And Portalbot, SA14 7SG, Wales

      IIF 28
  • Mr Richard Carwyn Jenkins
    Welsh born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cwm Ywen, Penrhyncoch, Aberystwyth, SY23 3EW, United Kingdom

      IIF 29 IIF 30
    • Gwesty, South Road, Aberystwyth, Ceredigion, SY23 1JS, United Kingdom

      IIF 31
  • Daley, Philip Anthony
    Welsh director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Newton Road, Abertawe, Abertawe, SA6 5JH, United Kingdom

      IIF 32
  • Doran, Alan
    Welsh born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Bryn Marl Road, Mochdre, Colwyn Bay, LL28 5EA, Wales

      IIF 33
  • Angle-jones, Rhys
    Welsh born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ysgol Gymraeg Bro Morgannwg, Colcot Road, Barry, South Glamorgan, CF62 8YU, United Kingdom

      IIF 34
  • Evans, Geraint Llewelyn
    Welsh chartered accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill Cottage, Westmill Road, Westmill, Ware, SG12 0ET, England

      IIF 35
  • Lovering, Darren
    Welsh health & safety advi born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Heol Maes Y Gelynen, Morriston, Swansea, SA6 6JT, Wales

      IIF 36
  • Mrs Mary Ann John
    British born in December 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Castell Farm, Lower Brynamman, Ammanford, SA18 1SN, Wales

      IIF 37
  • Reynolds, Martin
    Welsh born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brodle Farm, Broadley, Llangain, SA33 5AN, United Kingdom

      IIF 38
  • Evans, Matthew Giles Wyn
    born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coastal House, Narberth Road, Haverfordwest, Pembrokeshire, SA61 2XG

      IIF 39
    • Pantiles, Lydstep, , SA70 7SE,

      IIF 40
  • Jenkins, Richard Carwyn
    Welsh born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cwm Ywen, Penrhyncoch, Aberystwyth, SY23 3EW, United Kingdom

      IIF 41 IIF 42
    • Gwesty, South Road, Aberystwyth, Ceredigion, SY23 1JS, United Kingdom

      IIF 43
  • Mr Matthew Giles Wyn Morris Evans
    Welsh born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coastal House, Narberth Road, Haverfordwest, Dyfed, SA61 2XG

      IIF 44 IIF 45
    • Coastal House, Narberth Road, Haverfordwest, Pembrokeshire, SA61 2XG

      IIF 46
    • Coastal House, Narberth Road, Haverfordwest, SA61 2XG

      IIF 47 IIF 48 IIF 49
    • Pantiles, Lydstep, Pembrokeshire, SA70 7SE

      IIF 50 IIF 51 IIF 52
    • Pantiles, Lydstep, Tenby, Pembrokeshire, SA70 7SE, United Kingdom

      IIF 53 IIF 54
  • Evans, Matthew Giles Wyn Morris
    Welsh born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pantiles, Lydstep, Tenby, Pembrokeshire, SA70 7SE, United Kingdom

      IIF 55 IIF 56
  • Mr Matthew Giles Wyn Evans
    United Kingdom born in November 2012

    Resident in Wales

    Registered addresses and corresponding companies
    • Coastal House, Narberth Road, Haverfordwest, SA61 2XG

      IIF 57
  • John, Mary Ann
    British born in December 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Castell Farm, Lower Brynamman, Ammanford, SA18 1SN, Wales

      IIF 58
  • Jones, Rhys Angell
    British headteacher born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Ysgol Gymraeg Bro Morgannwg, Colcot Road, Barry, CF62 8YU, Wales

      IIF 59
  • Evans, Matthew Giles Wyn
    British ceo tourism

    Registered addresses and corresponding companies
    • Pantiles, Lydstep, Pembrokeshire, SA70 7SE

      IIF 60
  • Mr Martin Reynolds
    Welsh born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Brodle Farm, Llangain, Carmarthen, SA33 5AN, Wales

      IIF 61
  • Mr Lee Anthony Bridges
    Welsh born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 62
    • 2, The Precinct, Rest Bay, Porthcawl, CF36 3RF, Wales

      IIF 63
  • Bridges, Lee Anthony
    Welsh company director born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 64
  • Bridges, Lee Anthony
    Welsh electrical engineer born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, The Precinct, Rest Bay, Porthcawl, CF36 3RF, Wales

      IIF 65
  • Evans, Geraint Llewelyn
    Welsh born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Old Market Place, Ripon, HG4 1EQ, England

      IIF 66
  • Evans, Matthew Giles Wyn Morris
    British none born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Tenby United Rugby Football Club, Upper Frog Street, Tenby, Pembrokeshire, SA70 7JD, United Kingdom

      IIF 67
  • Reynolds, Martin
    Welsh born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Brodle Farm, Llangain, Carmarthen, SA33 5AN, Wales

      IIF 68
child relation
Offspring entities and appointments 38
  • 1
    ABS INTERNATIONAL ENTERPRISES LTD
    15047895
    21 Newton Road, Abertawe, Abertawe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 2
    ACTIVITY WALES EVENTS LIMITED
    08758589 OC355731
    Coastal House, Narberth Road, Haverfordwest, Dyfed
    Active Corporate (4 parents)
    Equity (Company account)
    37,920 GBP2024-12-31
    Officer
    2013-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 45 - Right to appoint or remove directors OE
  • 3
    ACTIVITY WALES LIMITED
    - now 02745496
    COASTAL COTTAGES OF PEMBROKESHIRE LIMITED - 1993-06-24
    ABOVETERM LIMITED - 1993-01-19
    Pantiles, Lydstep, Pembrokeshire
    Active Corporate (9 parents)
    Equity (Company account)
    -316 GBP2024-12-31
    Officer
    1998-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    APPLEJACK DINERS LTD
    - now 08793832
    APPLEJACK BARS LTD
    - 2014-03-18 08793832
    Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 6 - Director → ME
  • 5
    BIG FRESH CATERING LIMITED
    12202182
    Triangle Building First Floor, Paget Road, Barry, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    1,305,204 GBP2024-03-31
    Officer
    2025-08-09 ~ now
    IIF 34 - Director → ME
  • 6
    BREAKOUT WORLD LIMITED
    04335230
    Coastal House, Narberth Road, Haverfordwest
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-12-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or control OE
  • 7
    BRIDGES AVIATION LTD
    11918665
    2 The Precinct, Rest Bay, Porthcawl, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    837 GBP2020-03-31
    Officer
    2019-04-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 8
    BRIDGES ENTERPRISE LTD
    13465755
    Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 9
    BWTHYNNOD BETHEL CYF
    13952487
    Brodle Farm, Broadley, Llangain, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    110,000 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    CAFFI #27 LTD
    16314039
    Cwm Ywen, Penrhyncoch, Aberystwyth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CAPTAIN CYMRU FOUNDATION LIMITED
    - now 10454481
    NOVEMBER CHALLENGE LIMITED
    - 2017-02-13 10454481
    Pantiles, Lydstep, Tenby, Pembrokeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -365 GBP2024-12-31
    Officer
    2016-10-31 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CELTIC TOURISM GROUP LIMITED
    04362743
    Coastal House, Narberth Road, Haverfordwest
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2002-01-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-01-29 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    COASTAL COTTAGES OF PEMBROKESHIRE LIMITED
    - now 02748097 02745496
    CELTIC COASTAL COTTAGES LIMITED - 1993-06-24
    FRESH CONSULTANCY LIMITED - 1992-10-19
    Coastal House, Narberth Road, Haverfordwest
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,060,848 GBP2024-12-31
    Officer
    1998-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-11-26 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    COASTAL COTTAGES TRUST LTD
    10774784
    Pantiles, Lydstep, Tenby, Pembrokeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-05-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    DORAN CONSTRUCTION LTD
    15347427
    43 Bryn Marl Road, Mochdre, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,768 GBP2024-12-31
    Officer
    2023-12-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 16
    EVARIS LLP
    OC326322
    Coastal House, Narberth Road, Haverfordwest, Pembrokeshire
    Active Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    497,823 GBP2024-12-31
    Officer
    2007-02-27 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 46 - Has significant influence or control OE
  • 17
    F E METCALFE & CO LIMITED
    07862998
    4 Old Market Place, Ripon, England
    Active Corporate (5 parents)
    Equity (Company account)
    454,797 GBP2024-03-31
    Officer
    2011-11-28 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    GWESTY2022 LTD
    14012491
    Gwesty, South Road, Aberystwyth, Ceredigion, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,491 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    HAFAN PERERINION CYF
    13466343
    Brodle Farm, Llangain, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    275,000 GBP2024-06-30
    Officer
    2021-06-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-06-19 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 20
    INDIFFERENCE LTD
    09557630
    Castell Farm, Lower Brynamman, Ammanord, Neath And Portalbot, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 28 - Director → ME
  • 21
    INDIFFERENCE PROUD TO BE C.I.C.
    09719777
    Castell Farm Heol Amman, Lower Brynamman, Ammanford, Neath And Port Talbot
    Active Corporate (5 parents)
    Officer
    2015-08-05 ~ now
    IIF 27 - Director → ME
  • 22
    INTOUCHED LIMITED
    16505725
    Castell Farm, Lower Brynamman, Ammanford, Wales
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 37 - Right to appoint or remove directors OE
  • 23
    ISSAER LTD.
    11593330
    112 Heol Maes Y Gelynen, Morriston, Swansea, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -676 GBP2020-09-30
    Officer
    2018-09-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 24
    MATTANDSCOTT LLP
    - now OC355731
    ACTIVITY WALES EVENTS LLP
    - 2013-10-31 OC355731 08758589
    Coastal House, Narberth Road, Haverfordwest, Pembrokeshire
    Dissolved Corporate (4 parents)
    Officer
    2010-06-17 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 25
    NATIONAL ASSOCIATION FOR ABLE CHILDREN IN EDUCATION
    06604325
    Horticulture House Manor Court, Chilton, Didcot, Oxfordshire, England
    Active Corporate (32 parents)
    Officer
    2019-09-01 ~ 2022-11-29
    IIF 59 - Director → ME
  • 26
    NICHE COTTAGES LIMITED
    05627450
    Coastal House, Narberth Road, Haverfordwest
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2005-11-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    OMEGA MEDICAL LTD
    12762447
    9 Fairfield Close, 9 Fairfield Close, Blackwood, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-07-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 28
    ONLINE ENTRY SYSTEM LIMITED
    08747367
    Coastal House, Narberth Road, Haverfordwest, Dyfed
    Active Corporate (4 parents)
    Equity (Company account)
    1,424 GBP2024-12-31
    Officer
    2013-10-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 44 - Right to appoint or remove directors OE
  • 29
    ROSIE HEALTH CARE LIMITED
    15773535
    18 Kings Avenue, Flint, Flintshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-06-12 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 30
    SEVERN LAND AND PROPERTY LTD
    10816865
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2017-06-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SOUTH WEST WALES TOURISM PARTNERSHIP/PARTNERIAETH TWRISTIAETH DE ORLLEWIN CYMRU
    04406314
    11 Bwlchygwynt, Llanelli, Dyfed, Wales
    Dissolved Corporate (43 parents)
    Equity (Company account)
    37,561 GBP2020-03-31
    Officer
    2003-07-02 ~ 2006-09-21
    IIF 16 - Director → ME
    2005-07-06 ~ 2006-11-29
    IIF 60 - Secretary → ME
  • 32
    TEECEES HEALTHCARE LTD
    15552768
    32 Frobisher Road, Moreton, Wirral, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TENBY UNITED RFC LTD
    10298010
    Tenby United Rugby Football Club, Upper Frog Street, Tenby, Pembrokeshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    343,708 GBP2025-05-31
    Officer
    2016-10-24 ~ 2018-07-19
    IIF 67 - Director → ME
  • 34
    THE MILLFIELD RUGBY LEGENDS MEMORIAL CO. LTD
    - now 04840345
    OLD MILLFIELDIANS DEVELOPMENT ACADEMY OF YOUTH RUGBY
    - 2015-07-10 04840345
    MILLFIELD DEVELOPMENT ACADEMY OF YOUTH RUGBY - 2010-04-21
    The Mill Cottage Westmill Road, Westmill, Ware, England
    Active Corporate (14 parents)
    Officer
    2012-06-01 ~ 2025-09-22
    IIF 35 - Director → ME
  • 35
    THE VELVET PUMPKIN COMPANY LTD
    13033882
    9 Fairfield Close, Blackwood, Caerphilly, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 36
    TOURISM MARKETING GROUP LIMITED
    - now 04269120
    MARKETYOUTH LIMITED
    - 2003-05-29 04269120
    Pantiles, Lydstep, Pembrokeshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,240,484 GBP2024-12-31
    Officer
    2001-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    TREMENDOUS MARKETING LTD
    - now 03184595
    MEDIA MANAGEMENT (WALES) LIMITED
    - 2023-05-26 03184595
    Pantiles, Lydstep, Pembrokeshire
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-04-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    Y CLWB 1965 LTD
    16673901
    Cwm Ywen, Penrhyncoch, Aberystwyth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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.