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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Ryan

    Related profiles found in government register
  • Williams, Ryan
    British born in December 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Briar Close, Cardiff, CF5 3TR, United Kingdom

      IIF 1
    • 17, Briar Close, Cardiff, South Glamorgan, CF5 3TR, United Kingdom

      IIF 2
    • Bridge House, Station Road, Llanishen, Cardiff, Cardiff, CF14 5UW

      IIF 3
  • Williams, Ryan
    British company director born in December 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Briar Close, Cardiff, CF5 3TR, Wales

      IIF 4 IIF 5
  • James-williams, Ryan
    British company director born in December 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Briar Close, Cardiff, CF5 3TR, Wales

      IIF 6
  • Williams, Kathryn
    British born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 30 Bute Street, Treorchy, Mid Glamorgan, CF42 6BS

      IIF 7
    • 30, Bute Street, Treorchy, Rhondda Cynon Taff, CF42 6BS, Wales

      IIF 8
  • Williams, Kathryn
    British ceo born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 30, Bute Street, Treorchy, CF42 6BS, Wales

      IIF 9
  • Williams, Kathryn
    British chief executive officer born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 22-26, Paul Street, London, EC2A 4QE, England

      IIF 10
  • Williams, Kathryn
    British company director born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge House, Station Road, Llanishen, Cardiff, Cardiff, CF14 5UW

      IIF 11
    • 30, 30 Bute Street, Treorchy, Rhondda Cynon Taff, CF42 6BS, Great Britain

      IIF 12
  • Williams, Kathryn
    British director born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Rubicon Dance, Nora Street, Adamsdown, Cardiff, CF2 1ND

      IIF 13
    • 30, Bute Street, Treorchy, CF42 6BS, Wales

      IIF 14
    • 30 Bute Street, Treorchy, Mid Glamorgan, CF42 6BS

      IIF 15
  • Williams, Kathryn
    British project manager born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 30, Bute Street, Treorchy, Rhondda Cynon Taf, CF42 6BS, Wales

      IIF 16
  • Williams, Kathryn
    British trustee born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Penarth Pier Pavilion, The Esplanade, Penarth, Vale Of Glamorgan, CF64 3AU, Wales

      IIF 17
  • Williams, Kathryn
    British ceo born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Wales Millennium Centre, Bute, Place, Cardiff Bay, Cardiff, CF10 5AL

      IIF 18
  • Mr Ryan Williams
    British born in December 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Briar Close, Cardiff, CF5 3TR, United Kingdom

      IIF 19 IIF 20
    • 17, Briar Close, Cardiff, CF5 3TR, Wales

      IIF 21
  • Williams, Alison Judith
    British director born in September 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF, Wales

      IIF 22
  • Williams, Alison Judith
    British further education manager born in September 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF

      IIF 23
  • Roberts, Nicola
    British nursery provider/bookkeeper born in January 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge House, Station Road, Llanishen, Cardiff, Cardiff, CF14 5UW

      IIF 24
  • Sully-williams, Angharad
    British childcare and play setting owner born in August 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge House, Station Road, Llanishen, Cardiff, Cardiff, CF14 5UW

      IIF 25
  • Williams, Gerwyn John
    Welsh none born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Alderwood Close, Crynant, Neath, West Glam, SA10 8PY, Wales

      IIF 26
  • Williams, Ryan
    Welsh director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Quarry Cottages, St. Fagans, Cardiff, South Glamorgan, CF5 6DZ, United Kingdom

      IIF 27
  • Christie, Ann
    Welsh born in December 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 54 Commercial Street, Ystalyfera, Swansea, SA9 2HS, Wales

      IIF 28
  • Williams, Kathryn

    Registered addresses and corresponding companies
    • Rubicon Dance, Nora Street, Adamsdown, Cardiff, CF2 1ND

      IIF 29
    • 30, Bute Street, Treorchy, Rhondda Cynon Taf, CF42 6BS, Wales

      IIF 30
    • 30, Bute Street, Treorchy, Rhondda Cynon Taff, CF42 6BS, Wales

      IIF 31
  • Williams, Robert Nicholas
    born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 88, Kimberley Road, Penylan, Cardiff, Glamorgan, CF23 5DN, Uk

      IIF 32
  • Robley, Deborah Anne
    British childcare provider born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge House, Station Road, Llanishen, Cardiff, Cardiff, CF14 5UW

      IIF 33
  • Robley, Deborah Anne
    British proprietor born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 61 Fairoak Chase, Brackla, Bridgend, CF31 2PH

      IIF 34
  • Williams, Elizbeth Rachel
    Welsh key worker & supervisor (out of school club) born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge House, Station Road, Llanishen, Cardiff, Cardiff, CF14 5UW

      IIF 35
  • Williams, Robert Nicholas
    Welsh born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Cefn Glas Road, Bridgend, CF31 4PG, Wales

      IIF 36
    • 88, Kimberley Road, Penylan, Cardiff, CF23 5DN, United Kingdom

      IIF 37
    • 88 Kimberly Rd, Kimberley Road, Penylan, Cardiff, South Glamorgan, CF23 5DN, Wales

      IIF 38
  • Williams, Robert Nicholas
    Welsh company director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 88, Kimberley Road, Cardiff, CF23 5DN, Wales

      IIF 39
  • Williams, Robert Nicholas
    Welsh managing director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 88, Kimberley Road, Cardiff, CF23 5DN, Wales

      IIF 40
  • Williams, Robert Nicholas
    Welsh teacher/playworker born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge House, Station Road, Llanishen, Cardiff, Cardiff, CF14 5UW

      IIF 41
  • Richards, Gaynor Marie
    British

    Registered addresses and corresponding companies
    • Ty Margaret Thorne, 17-19 Alfred Street, Neath, SA11 1EF

      IIF 42
    • 38 Commercial Street, Ystalyfera, Swansea, West Glamorgan, SA9 2HR, Wales

      IIF 43
    • 54 Alltygrug Road, Ystalyfera, Swansea, West Glam, SA9 2AP

      IIF 44
    • Y Bwthyn, Ynyscedwyn, Ystradgynlais, Swansea, SA9 2LB

      IIF 45
    • Y Bwythyn, Ynyscedwyn, Ystradgynlais, Swansea, SA9 2LB, Wales

      IIF 46
  • Richards, Gaynor Marie
    British director

    Registered addresses and corresponding companies
    • 54 Alltygrug Road, Ystalyfera, Swansea, West Glam, SA9 2AP

      IIF 47
  • Wray, Pauline
    British business advisor born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Croyde Close, Bolton, BL2 4HJ, England

      IIF 48
  • Comben, Glynis Jean
    British

    Registered addresses and corresponding companies
    • 41 The Spinnaker, South Woodham Ferrers, Chelmsford, CM3 5GL

      IIF 49
  • Sully-williams, Angharad Rachel
    British childcare manager born in August 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge House, Station Road, Llanishen, Cardiff, Cardiff, CF14 5UW

      IIF 50
  • Sully-williams, Angharad Rachel
    British director born in August 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • The Cowshed, Felindre Mill, Pencoed, Bridgend, Mid Glamorgan, CF35 5HU, Wales

      IIF 51
  • Willaims, Robert Nicholas
    Welsh none born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 88, Kimberley Road, Penylan, Cardiff, CF23 5DN, Wales

      IIF 52
  • Willox, Christina Diane
    British theatre promotor born in December 1954

    Resident in Gb

    Registered addresses and corresponding companies
    • Post Office Cottage, Clifton, Banbury, Oxon, OX5 0PD, United Kingdom

      IIF 53
  • Richards, Gaynor Marie

    Registered addresses and corresponding companies
    • 17-19, Ty Margaret, Alfred Street, Neath, Npt, SA11 1EF, Wales

      IIF 54
  • Richards, Gaynor Marie
    Welsh born in March 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 17-19, Ty Margaret, Alfred Street, Neath, Npt, SA11 1EF, Wales

      IIF 55
  • Richards, Gaynor Marie
    Welsh development officer born in March 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 38 Commercial Street, Ystalyfera, Swansea, West Glamorgan, SA9 2HR, Wales

      IIF 56
  • Willox, Christina Diane
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Old House, Philcote Street, Deddington, Banbury, OX15 0TB, England

      IIF 57
  • Comben, Glynis Jean
    British part time secretary born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Reeves Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5XF, England

      IIF 58
    • 41 The Spinnaker, South Woodham Ferrers, Chelmsford, CM3 5GL

      IIF 59
  • Roberts, Nicola
    Scottish born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5 Lingerwood Farm Cottages, Newtongrange, Dalkeith, EH22 4TW, Scotland

      IIF 60 IIF 61
  • Pochin, Jacqui
    British support worker born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Farm, 16 Main Street, Cold Overton, Oakham, Rutland, LE15 7QA, United Kingdom

      IIF 62
  • Mrs Nicola Roberts
    Scottish born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5 Lingerwood Farm Cottages, Newtongrange, Dalkeith, EH22 4TW, Scotland

      IIF 63 IIF 64
  • Mr Ryan Williams
    Welsh born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Quarry Cottages, St. Fagans, Cardiff, CF5 6DZ, United Kingdom

      IIF 65
  • Richards, Gaynor Marie
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Alltygrug Road, Ystalyfera, Swansea, West Glam, SA9 2AP

      IIF 66
  • Richards, Gaynor Marie
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Alltygrug Road, Ystalyfera, Swansea, West Glam, SA9 2AP

      IIF 67 IIF 68
  • Richards, Gaynor Marie
    British executive director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neath Port Talbot College, Dwr Y Felin Road, Neath, West Glamorgan, SA10 7RF, United Kingdom

      IIF 69
    • 54 Alltygrug Road, Ystalyfera, Swansea, West Glam, SA9 2AP

      IIF 70
  • Richards, Gaynor Marie
    British executive director, npt council for vol. services born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neath Port Talbot College, Dwr Y Felin Road, Neath, SA10 7RF, United Kingdom

      IIF 71
  • Mr Robert Nicholas Williams
    Welsh born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 88, Kimberley Road, Cardiff, CF23 5DN, United Kingdom

      IIF 72
    • 88, Kimberley Road, Cardiff, CF23 5DN, Wales

      IIF 73 IIF 74
    • 88, Kimberley Road, Penylan, Cardiff, CF23 5DN, Wales

      IIF 75
    • 88 Kimberly Rd, Kimberley Road, Penylan, Cardiff, South Glamorgan, CF23 5DN, Wales

      IIF 76
  • Richards (treasurer), Gaynor Marie
    British executive director

    Registered addresses and corresponding companies
    • Ty Margaret Thorne, 17-19 Alfred Street, Neath, Wales, SA11 1EF

      IIF 77
child relation
Offspring entities and appointments 45
  • 1
    AL DIRECT COMMUNITY INTEREST COMPANY
    - now 11300294 11976437
    AL DIRECT LIMITED
    - 2019-05-17 11300294
    88 Kimberley Road, Penylan, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-04-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALP DIRECT COMMUNITY INTEREST COMPANY
    11976437 11300294
    88 Kimberley Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-05-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 3
    APPT2D LIMITED
    08264046
    30 Bute Street, Treorchy, Rhondda Cynon Taf
    Dissolved Corporate (4 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 16 - Director → ME
    2012-10-23 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    ATTUNE-ED CIC - now
    DASH MENTAL HEALTH, WELLBEING & BEHAVIOUR SUPPORT AND EDUCATION CIC - 2025-03-14
    DASH MENTAL HEALTH & WELLBEING CIC
    - 2023-02-06 13786490
    20 Cefn Glas Road, Bridgend, Wales
    Dissolved Corporate (5 parents)
    Officer
    2021-12-12 ~ 2021-12-20
    IIF 36 - Director → ME
  • 5
    CALON Y CYMOEDD LTD
    12804364
    17-19 Ty Margaret, Alfred Street, Neath, Npt, Wales
    Active Corporate (8 parents)
    Officer
    2020-08-11 ~ 2025-12-11
    IIF 55 - Director → ME
    2020-08-11 ~ 2024-04-26
    IIF 54 - Secretary → ME
  • 6
    CANOLFAN GOFAL PLANT TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG
    - now 03060768
    CANOLFAN GOFAL DYDD TIDDLYWINKS CHILDCARE CENTRE CYFYNGEDIG
    - 1996-07-09 03060768
    38 Commercial Street, Ystalyfera, Swansea, West Glamorgan
    Active Corporate (23 parents)
    Officer
    1995-05-24 ~ 2019-09-12
    IIF 56 - Director → ME
    2003-03-11 ~ 2019-05-15
    IIF 43 - Secretary → ME
    2000-04-11 ~ 2001-03-13
    IIF 47 - Secretary → ME
  • 7
    CAREER WALES WEST - GYFRA CYMRU GORLLEWIN LIMITED - now
    CAREER WALES WEST - GYRFA CYMRU GORLLEWIN
    - 2012-02-23 04176235
    Ty Glyn Unit 1 Brecon Court, William Brown Close Llantarnam Industrial Park, Cwmbran, Gwent
    Dissolved Corporate (34 parents)
    Officer
    2004-04-23 ~ 2005-05-09
    IIF 68 - Director → ME
  • 8
    CLYBIAU PLANT CYMRU KIDS' CLUBS
    - now 04296436
    CLYBIAU PLANT CYMRU KIDS CLUBS LIMITED
    - 2005-11-21 04296436
    Bridge House, Station Road, Llanishen, Cardiff, Cardiff
    Active Corporate (91 parents)
    Officer
    2010-10-21 ~ 2013-10-22
    IIF 11 - Director → ME
    2025-03-04 ~ 2025-10-21
    IIF 3 - Director → ME
    2001-10-24 ~ 2003-05-20
    IIF 67 - Director → ME
    2009-10-20 ~ 2010-10-21
    IIF 24 - Director → ME
    2013-10-22 ~ 2015-10-21
    IIF 50 - Director → ME
    2016-10-19 ~ 2017-10-25
    IIF 35 - Director → ME
    2005-09-29 ~ 2008-10-23
    IIF 34 - Director → ME
    2015-10-21 ~ 2016-10-19
    IIF 41 - Director → ME
    2009-10-20 ~ 2010-10-21
    IIF 33 - Director → ME
    2021-10-20 ~ 2023-10-17
    IIF 25 - Director → ME
    2001-10-01 ~ 2002-02-07
    IIF 44 - Secretary → ME
  • 9
    COMPLETELY ORGANISED LIMITED
    04632290
    30 Bute Street, Treorchy, Rhondda Cynon Taff
    Dissolved Corporate (4 parents)
    Officer
    2003-01-09 ~ dissolved
    IIF 15 - Director → ME
  • 10
    CWTCH CHILDCARE & NURSERIES LIMITED
    12252354
    17 Briar Close, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    DEDDINGTON FARMERS' MARKET CIC
    09561147
    The Old House Philcote Street, Deddington, Banbury, England
    Active Corporate (13 parents)
    Officer
    2015-04-25 ~ now
    IIF 57 - Director → ME
  • 12
    DELWRAY SOLUTIONS LIMITED
    09488466
    15 Croyde Close, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF 48 - Director → ME
  • 13
    DYLAN'S DEN
    06679149
    30 Bute Street, Treorchy, Mid Glamorgan
    Active Corporate (11 parents)
    Officer
    2008-08-21 ~ now
    IIF 7 - Director → ME
  • 14
    ENGAGE CARE LTD
    07919373 12758527
    Energy Care Ltd, Church Farm 16 Main Street, Cold Overton, Oakham, Rutland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-01-23 ~ dissolved
    IIF 62 - Director → ME
  • 15
    GOFAL PLANT CWTCH CHILDCARE - CANTON LIMITED
    15835760
    17 Briar Close, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2025-07-21 ~ 2025-07-21
    IIF 4 - Director → ME
    2024-07-12 ~ 2025-07-01
    IIF 6 - Director → ME
    Person with significant control
    2024-07-12 ~ 2025-07-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 16
    GOFAL PLANT CWTCH CHILDCARE - FAIRWATER LIMITED
    14804604
    17 Briar Close, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    GOFAL PLANT CWTCH CHILDCARE - GRANGETOWN LIMITED
    14325495
    17 Briar Close, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2025-06-10 ~ 2025-06-10
    IIF 5 - Director → ME
    2022-08-30 ~ 2025-06-09
    IIF 27 - Director → ME
    Person with significant control
    2022-08-30 ~ 2025-06-01
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 18
    GREEN INC (EU) LIMITED
    07215402
    1 Milton Road, Swindon, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2018-12-21 ~ 2020-07-16
    IIF 22 - Director → ME
  • 19
    IMPERIAL SOCIETY OF TEACHERS OF DANCING(THE)
    00392978
    22-26 Paul Street, London, England
    Active Corporate (80 parents, 2 offsprings)
    Officer
    2021-05-06 ~ 2022-09-27
    IIF 10 - Director → ME
  • 20
    INDEPENDENT FAMILY MARTIAL ARTS LIMITED
    - now 07613482
    TOTAL MARTIAL ARTS CENTRE LIMITED
    - 2014-09-30 07613482
    CHI DO SPORT LIMITED
    - 2013-08-01 07613482
    30 Bute Street, Treorchy, Rhondda Cynon Taff
    Active Corporate (3 parents)
    Officer
    2011-04-26 ~ now
    IIF 8 - Director → ME
    2011-04-26 ~ now
    IIF 31 - Secretary → ME
  • 21
    INTERLINK RCT
    07549533
    Glenview House, Courthouse Street, Pontypridd, Wales
    Active Corporate (40 parents)
    Officer
    2013-11-27 ~ 2014-11-26
    IIF 12 - Director → ME
  • 22
    LANGUAGE SPECIALISTS (INTERNATIONAL) LIMITED
    - now 01874846
    CHICHESTER ENGLISH LANGUAGE SCHOOL LIMITED(THE) - 1987-03-11
    EARLED LIMITED - 1985-03-13
    Neath Port Talbot College, Dwr Y Felin Road, Neath
    Active Corporate (18 parents)
    Officer
    2018-07-16 ~ 2020-07-16
    IIF 23 - Director → ME
    2011-06-20 ~ 2018-03-20
    IIF 71 - Director → ME
  • 23
    LITTLECROFT CM3 RTM COMPANY LIMITED
    07026964
    11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (18 parents)
    Officer
    2011-03-28 ~ 2011-10-13
    IIF 58 - Director → ME
  • 24
    LITTLECROFT MANAGEMENT ASSOCIATION LIMITED
    01807851
    Abbeystone The Old Cutting Rooms, Church Walk, Maldon, Essex
    Dissolved Corporate (16 parents)
    Officer
    2004-11-15 ~ 2012-05-10
    IIF 59 - Director → ME
  • 25
    LLANDARCY PARK LIMITED
    - now 03654999
    VICTORYFIRST LIMITED - 1998-12-15
    Neath Port Talbot College, Dwr Y Felin Road, Neath
    Active Corporate (29 parents)
    Officer
    2011-09-13 ~ 2011-12-02
    IIF 69 - Director → ME
  • 26
    LLIW VALLEY WOMEN'S AID
    02654704
    Minyrafon, 4 High Street, Pontardawe, Swansea
    Dissolved Corporate (36 parents)
    Officer
    (before 1992-10-16) ~ 1999-11-30
    IIF 66 - Director → ME
  • 27
    LUCA11157 LTD
    SC833429
    5 Lingerwood Farm Cottages, Newtongrange, Dalkeith, Scotland
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 28
    NANT-Y-FFIN COLLIERY CO LTD
    07586814
    33 Cae Gorlan Street, Abercarn, Newport, Gwent
    Dissolved Corporate (3 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 26 - Director → ME
  • 29
    NEATH PORT TALBOT CHILDREN'S RIGHTS UNIT
    04906893
    Ty Margaret Thorne, 17-19 Alfred Street, Neath, Wales
    Active Corporate (31 parents)
    Officer
    2006-02-20 ~ 2018-11-05
    IIF 77 - Secretary → ME
  • 30
    PE DIRECT LTD
    - now 10436482
    DIRECT TEACHING LTD
    - 2016-12-15 10436482
    LEARNING DIRECT LTD
    - 2016-12-13 10436482
    PE DIRECT LTD
    - 2016-12-08 10436482
    88 Kimberly Rd Kimberley Road, Penylan, Cardiff, South Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2016-10-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 31
    PE GO LLP
    - now OC398624
    PE FIRST LLP
    - 2015-07-25 OC398624 09759509
    88 Kimberley Road, Penylan, Cardiff, Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2015-03-04 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 32
    PENARTH ARTS AND CRAFTS LIMITED
    03510104
    11 Coopers Yard, Curran Road, Cardiff, Wales
    Dissolved Corporate (54 parents)
    Officer
    2018-01-24 ~ 2020-10-05
    IIF 17 - Director → ME
  • 33
    PLAYTIMEXTRA C.I.C.
    09657837
    32 Augusta Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2015-06-25 ~ 2022-04-01
    IIF 52 - Director → ME
    2022-07-16 ~ 2022-09-26
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 34
    PROFESSIONAL LEARNING DIRECT LTD
    12872057
    14 Bryn Dewi Sant, Miskin, Pontyclun, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SEED FX LIMITED - now
    RENE ANTIQUES LIMITED
    - 1998-09-17 03611710
    3rd Floor, 24 Old Bond Street, London
    Dissolved Corporate (5 parents)
    Officer
    1998-08-07 ~ 1998-08-27
    IIF 49 - Secretary → ME
  • 36
    THE NEATH PORT TALBOT COMMUNITY VOLUNTARY SERVICE LIMITED
    - now 03341466
    THE NEATH PORT TALBOT COUNCIL FOR VOLUNTARY SERVICE LTD.
    - 2024-11-27 03341466
    Ty Margaret Thorne, 17-19 Alfred Street, Neath
    Active Corporate (59 parents)
    Officer
    1997-03-27 ~ 2025-12-31
    IIF 42 - Secretary → ME
  • 37
    THE TOURING PEOPLE LIMITED
    07749951
    Post Office Cottage, Clifton, Banbury, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 53 - Director → ME
  • 38
    THIRD SECTOR ENTERPRISES NEATH PORT TALBOT LIMITED
    06885438
    17-19 Alfred Street, Neath, Port Talbot
    Active Corporate (6 parents)
    Officer
    2009-04-23 ~ 2026-02-12
    IIF 46 - Secretary → ME
  • 39
    TIME OUT CHILDCARE LTD
    08522491
    St Clair 24 Somerset View, Ogmore-by-sea, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    2013-05-09 ~ dissolved
    IIF 51 - Director → ME
  • 40
    TOUCH TRUST FOUNDATION LIMITED
    06940038
    The Wales Millennium Centre, Bute Place, Cardiff
    Dissolved Corporate (26 parents)
    Officer
    2017-10-02 ~ 2022-11-20
    IIF 9 - Director → ME
    2017-08-11 ~ 2022-11-20
    IIF 14 - Director → ME
  • 41
    TWO RHYTHMS LTD - now
    TOUCH TRUST LIMITED
    - 2024-05-13 03681562
    Wales Millennium Centre, Bute, Place, Cardiff Bay, Cardiff
    Active Corporate (57 parents)
    Officer
    2017-07-22 ~ 2022-11-08
    IIF 18 - Director → ME
  • 42
    VERTICAL RIGGING SERVICES LTD
    - now SC427874
    ROB-TEK INDUSTRIAL ACCESS LTD
    - 2021-03-12 SC427874
    5 Lingerwood Farm Cottages, Newtongrange, Dalkeith, Scotland
    Active Corporate (2 parents)
    Officer
    2012-07-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 64 - Has significant influence or control OE
  • 43
    WELSH DANCE THEATRE TRUST LIMITED
    01195345
    Rubicon Dance, Nora Street, Adamsdown, Cardiff
    Active Corporate (40 parents)
    Officer
    2014-02-24 ~ 2014-11-03
    IIF 13 - Director → ME
    2014-11-03 ~ 2022-09-15
    IIF 29 - Secretary → ME
  • 44
    YSTALYFERA DEVELOPMENT TRUST
    02958170
    22 Commercial Street, Ystalyfera, Swansea, Wales
    Active Corporate (64 parents)
    Officer
    2018-10-01 ~ now
    IIF 28 - Director → ME
  • 45
    YSTALYFERA HEALTH AND WELL BEING CENTRE - CANOLFAN LLES A IECHYD YSTALYFERA
    04945652
    22 Commercial Street, Ystalyfera, Swansea, Neath Port Talbot
    Dissolved Corporate (27 parents)
    Officer
    2003-10-28 ~ 2013-05-30
    IIF 70 - Director → ME
    2010-01-14 ~ 2013-05-30
    IIF 45 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.