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 James Trevor Coombs

    Related profiles found in government register
  • Mr James Trevor Coombs
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, United Kingdom

      IIF 1
    • icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 2 IIF 3
    • icon of address 2, Sovereign Quay, Havannah Quay, Cardiff, CF10 5SF

      IIF 4
    • icon of address 8, Cwrt-y-vil Road, Penarth, CF64 3HN, United Kingdom

      IIF 5
    • icon of address 8, Cwrt-y-vil Road, Penarth, South Glamorgan, CF64 3HN

      IIF 6 IIF 7
  • Mr James Trevor Coombs
    British born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 8
    • icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, United Kingdom

      IIF 9
  • Coombs, Trevor
    British builder born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morningside, Saint Mellons Road, Lisvane, Cardiff, South Glamorgan, CF14 0SH

      IIF 10
  • Coombs, Trevor
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morningside, Saint Mellons Road, Lisvane, Cardiff, South Glamorgan, CF14 0SH

      IIF 11
  • Coombs, James Trevor
    British company director born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 12
    • icon of address 8, Cwrt Y Vil Road, Penarth, Cardiff, CF64 3HN, United Kingdom

      IIF 13
    • icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 16
    • icon of address Unit 22, Waterside Business Park, Lamby Way, Rumney, Cardiff, CF3 2ET, Wales

      IIF 17
  • Coombs, James Trevor
    British director born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Waterside Busineess Park, Lamby Way, Cardiff, South Glamorgan, CF3 2ET

      IIF 18
    • icon of address 12, Waterside Business Park, Lamby Way, Cardiff, CF3 2ET

      IIF 19 IIF 20 IIF 21
    • icon of address 12, Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, United Kingdom

      IIF 22
    • icon of address 12 Waterside Busniess Park, Lamby Way, Rumney, Cardiff, CF3 2EQ

      IIF 23
    • icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 24
    • icon of address 8 Cwrt Y Vil Road, Penarth, Vale Of Glamorgan, CF64 3HN

      IIF 25 IIF 26
    • icon of address 8, Cwrt-y-vil Road, Penarth, CF64 3HN, United Kingdom

      IIF 27
    • icon of address 8, Cwrt-y-vil Road, Penarth, South Glamorgan, CF64 3HN, Wales

      IIF 28
  • Coombs, James Trevor
    British managing director born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 22, Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 31
    • icon of address 2, Sovereign Quay, Havannah Quay, Cardiff, CF10 5SF

      IIF 32
  • Coombs, James Trevor
    British property developer born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Cwrt-y-vil Road, Penarth, CF64 3HN, United Kingdom

      IIF 33
  • Coombs, Trevor
    British

    Registered addresses and corresponding companies
    • icon of address Morningside, Saint Mellons Road, Lisvane, Cardiff, South Glamorgan, CF14 0SH

      IIF 34 IIF 35
  • Coombs, James

    Registered addresses and corresponding companies
    • icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 36
    • icon of address 2, Sovereign Quay, Havannah Quay, Cardiff, CF10 5SF

      IIF 37
    • icon of address 8, Cwrt-y-vil Road, Penarth, South Glamorgan, CF64 3HN, Wales

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Ty Verlon Industrial Estate, Cardiff Road, Barry
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
  • 2
    BECT LIMITED - 1987-03-11
    icon of address Unit 22 Waterside Business Park, Lamby Way, Rumney, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6,570,888 GBP2024-06-30
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Coed Y Gloriau, 11b Cyncoed Rise, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 22 Lamby Way, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    495,570 GBP2024-06-30
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 8 Cwrt-y-vil Road, Penarth, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,262 GBP2022-08-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 33 - Director → ME
  • 8
    VOCALCASTLE LIMITED - 2006-03-21
    icon of address 8 Cwrt-y-vil Road, Penarth, South Glamorgan
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    453,493 GBP2024-08-31
    Officer
    icon of calendar 2006-11-15 ~ now
    IIF 28 - Director → ME
    icon of calendar 2011-01-10 ~ now
    IIF 38 - Secretary → ME
  • 9
    icon of address 2 Sovereign Quay, Havannah Quay, Cardiff
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    186,458 GBP2015-08-31
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2011-01-10 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Cardiff Marine Village, Penarth Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 13 - Director → ME
  • 11
    J.T. CONTRACTORS (CARDIFF) LIMITED - 1992-11-13
    icon of address Morningside St Mellons Road, Lisvane, Cardiff, Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-31 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 1992-11-02 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    102,858 GBP2024-06-30
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 15 - Director → ME
  • 16
    MANDACO 511 LIMITED - 2007-10-01
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    330 GBP2024-08-31
    Officer
    icon of calendar 2007-09-25 ~ now
    IIF 24 - Director → ME
    icon of calendar 2011-01-10 ~ now
    IIF 36 - Secretary → ME
Ceased 14
  • 1
    icon of address 7 Esplanade, Porthcawl, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2009-06-08 ~ 2011-01-10
    IIF 21 - Director → ME
  • 2
    icon of address 12 Waterside Business Park, Lamby Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ 2011-01-10
    IIF 19 - Director → ME
    icon of calendar 2007-07-20 ~ 2008-05-15
    IIF 35 - Secretary → ME
  • 3
    STONEHILL BUILDING LTD - 2001-10-23
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-03 ~ 2007-04-25
    IIF 25 - Director → ME
  • 4
    NEVRUS (884) LIMITED - 2001-10-23
    icon of address C/o Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2007-04-25
    IIF 26 - Director → ME
  • 5
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    495,570 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    VOCALCASTLE LIMITED - 2006-03-21
    icon of address 8 Cwrt-y-vil Road, Penarth, South Glamorgan
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    453,493 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 46 Whitchurch Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2011-01-10
    IIF 20 - Director → ME
  • 8
    icon of address Black Box, Rhydes Court 199-201 Fidlas Road, Llanishen, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-21 ~ 2010-12-01
    IIF 18 - Director → ME
  • 9
    icon of address Black Box, Rhydes Court 199 -201 Fidlas Road, Llanishen, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-21 ~ 2010-12-01
    IIF 23 - Director → ME
  • 10
    DERI DEVELOPMENTS LIMITED - 2007-07-25
    icon of address Black Box, Rhydes Court 199-201 Fidlas Road, Llanishen, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-21 ~ 2011-01-10
    IIF 22 - Director → ME
  • 11
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-06-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    102,858 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-29 ~ 2021-04-30
    IIF 2 - Has significant influence or control OE
  • 13
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-18 ~ 2024-11-18
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MANDACO 511 LIMITED - 2007-10-01
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    330 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.