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 Christopher William Roberts

    Related profiles found in government register
  • Mr Christopher William Roberts
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Horsell Way, Woking, GU21 4UJ, United Kingdom

      IIF 1
    • Rosemary Cottage, Horsell Way, Woking, Surrey, GU21 4UJ, United Kingdom

      IIF 2 IIF 3
  • Mr Christopher David Roberts
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 4
  • Christopher David Roberts
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, High Street, Aberdar, CF44 9SW, United Kingdom

      IIF 5
    • 1, Oxford Street, Aberpennar, Rhondda Cynon Taff, CF45 3PG, United Kingdom

      IIF 6
  • Roberts, Christopher William
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Horsell Way, Horsell, Woking, Surrey, GU21 4UJ, United Kingdom

      IIF 7
    • Rosemary Cottage, Horsell Way, Woking, Surrey, GU21 4UJ, United Kingdom

      IIF 8 IIF 9
  • Mr Christopher David Roberts
    British born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Oxford Street, Mountain Ash, CF45 3PL, Wales

      IIF 10
  • Christopher Roberts
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Marnei, Roseacre Road, Roseacre, Preston, Lancashire, PR4 3UE

      IIF 11
  • Mr Huw Richard Davies
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, Overcote Road, Cambridge, Cambridgeshire, CB24 5NT, England

      IIF 12
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 13
  • Roberts, Christopher David
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, High Street, Aberdar, CF44 9SW, United Kingdom

      IIF 14
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 15
  • Roberts, Christopher David
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oxford Street, Aberpennar, Rhondda Cynon Taff, CF45 3PG, United Kingdom

      IIF 16
  • Davies, Huw Richard
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 17 IIF 18
    • Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 19
  • Davies, Huw Richard
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 20
  • Davies, Huw Richard
    British managing director/owner born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, Overcote Road, Cambridge, Cambridgeshire, CB24 5NT, England

      IIF 21
  • Huw Davies
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sparham Harnell Limited, 29, Churchill House, Mill Hill Road, Pontefract, WF8 4HY, United Kingdom

      IIF 22
  • Managing Director Huw Richard Davies
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 23
  • Davies, Huw
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sparham Harnell Limited, 29, Churchill House, Mill Hill Road, Pontefract, West Yorkshire, WF8 4HY, United Kingdom

      IIF 24
  • Mr David Thomas William Jones
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 29, Greenacres, South Cornelly, Bridgend, CF33 4SE, Wales

      IIF 25
  • Mr Huw Richard Davies
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pettitts Lane, Dry Drayton, Cambridge, CB23 8BT, England

      IIF 26
  • Mr Huw Davies
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sparham Harnell Limited, 29, Churchill House, Mill Hill Road, Pontefract, West Yorkshire, WF8 4HY, United Kingdom

      IIF 27
  • Roberts, Christopher
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Marnei, Roseacre Road, Roseacre, Preston, Lancashire, PR4 3UE, United Kingdom

      IIF 28
  • Roberts, Christopher David
    British born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, Huw Richard
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pettitts Lane, Dry Drayton, Cambridge, CB23 8BT, England

      IIF 35 IIF 36
  • Mrs Kate Penny
    British born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge Sollars Garage, Bridge Sollars, Hereford, HR4 7JN

      IIF 37
  • Mr Aled Eifion Davies
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • The Studio Little Greenway, Narberth, Dyfed, SA67 8TA

      IIF 38
  • Mr Ian John Davies
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Miglenfa, Llangoedmor, Cardigan, SA43 2LP, Wales

      IIF 39
  • Mr Simon Peter Davies
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 63, Tunnel Road, Llanelli, SA15 1LE, Wales

      IIF 40
  • Thomas, Emily Jane
    British textiles designer born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Baglan Heights, Baglan, Port Talbot, West Glamorgan, SA12 8UF, Wales

      IIF 41
  • Davies, Huw
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sparham Harnell Limited, 29, Churchill House, Mill Hill Road, Pontefract, West Yorkshire, WF8 4HY, United Kingdom

      IIF 42
  • Mr Leon David Thomas
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
  • Roberts, Christopher David
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Oxford Street, Mountain Ash, CF45 3PL, Wales

      IIF 46
  • Miss Shelly Marie Davies
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 76 Oaklands, Swiss Valley, Llanelli, Carmarthenshire, SA14 8DL, Wales

      IIF 47
  • Mr Huw Davies
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 23a, Pen Y Lan, Penclawdd, Swansea, SA4 3LL, Wales

      IIF 48
  • Davies, Huw
    British volunteer recruitment officer born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4d, Cwm Road, Swansea, SA1 2AY

      IIF 49
  • Davies, Shelly Marie
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Glenalla Road, Llanelli, Carmarthenshire, SA15 1EE, Wales

      IIF 50
  • Davies, Aled Eifion
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • The Studio Little Greenway, Narberth, Dyfed, SA67 8TA

      IIF 51
  • Davies, Simon Peter
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 63, Tunnel Road, Llanelli, SA15 1LE, Wales

      IIF 52
  • Davies, Simon Peter
    Welsh company director born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 53
  • Jones, David Thomas William
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 29, Greenacres, South Cornelly, Bridgend, CF33 4SE, Wales

      IIF 54
  • Davies, Ian John
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Miglenfa, Llangoedmor, Cardigan, SA43 2LP, Wales

      IIF 55
  • Penny, Kate
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge Sollars Garage, Bridge Sollars, Hereford, HR4 7JN, United Kingdom

      IIF 56
  • Davies, Menna
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwarallt, Alltyblacca, Llanybydder, Dyfed, SA40 9ST, Wales

      IIF 57
  • Thomas, Leon David
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 80, Main Road, Dyffryn Cellwen, Neath, SA10 9LG, Wales

      IIF 58 IIF 59
  • Thomas, Leon David
    Welsh director born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 80, Main Road, Dyffryn Cellwen, Neath, SA10 9LG, Wales

      IIF 60
  • Thomas, Leon David
    Welsh painter born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 80, Main Road, Dyffryn Cellwen, Neath, SA10 9LG, Wales

      IIF 61
  • Davies, Huw
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 23a, Pen Y Lan, Penclawdd, Swansea, SA4 3LL, Wales

      IIF 62
  • Davies, Huw Richard

    Registered addresses and corresponding companies
    • The Bungalow, Overcote Road, Over, Cambridge, Cambridgeshire, CB24 5NT, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 34
  • 1
    KEN MORGAN DESIGN & BUILDING MANAGEMENT LIMITED - 2023-05-25
    SPEED 2064 LIMITED - 1991-11-22
    The Studio Little Greenway, Narberth, Dyfed
    Active Corporate (2 parents)
    Equity (Company account)
    45,013 GBP2024-10-31
    Officer
    2016-11-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-10-31 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    43 Southgate, Pontefract, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    410,922 GBP2024-08-31
    Officer
    2020-08-26 ~ now
    IIF 18 - Director → ME
  • 3
    ARETIN CAPITAL LIMITED - 2025-10-08
    16 Pettitts Lane, Dry Drayton, Cambridge, England
    Active Corporate (6 parents)
    Officer
    2025-09-19 ~ now
    IIF 35 - Director → ME
  • 4
    Bridge Sollars Garage, Bridge Sollars, Hereford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    778,625 GBP2024-11-30
    Officer
    2011-09-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Rosemary Cottage Horsell Way, Horsell, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    309,778 GBP2024-09-30
    Officer
    2019-09-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-09-05 ~ now
    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
  • 6
    THOR RICHARDS LIMITED - 2023-03-10
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -14,944 GBP2024-09-30
    Officer
    2023-03-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Rosemary Cottage, Horsell Way, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,912 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    29 Greenacres, South Cornelly, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    23a Pen Y Lan, Penclawdd, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -2,151 GBP2024-12-31
    Officer
    2022-02-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Emily Thomas, 1 Baglan Heights, Baglan, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-05-10 ~ dissolved
    IIF 41 - Director → ME
  • 11
    Office 7 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,780 GBP2024-08-31
    Officer
    2015-08-11 ~ now
    IIF 19 - Director → ME
    2015-08-11 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    Rosemary Cottage Rosemary Cottage, Horsell Way, Horsell Way, Woking, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2022-09-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    80 Main Road, Dyffryn Cellwen, Neath, Wales
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    63 Tunnel Road, Llanelli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    5,560 GBP2024-01-31
    Officer
    2020-01-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    Office 7 35-37 Ludgate Hill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,111 GBP2024-08-31
    Officer
    2020-08-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    The Bungalow, Overcote Road, Over, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    21 Northampton Lane, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 53 - Director → ME
  • 18
    C/o Sparham Harnell Limited, 29, Churchill House, Mill Hill Road, Pontefract, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    22 Oxford Street, Mountain Ash, Wales
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 20
    Royal Welsh Agricultural Showground Llanelwedd, Builth Wells, Powys
    Active Corporate (31 parents)
    Officer
    2013-10-02 ~ now
    IIF 57 - Director → ME
  • 21
    RUSTY HOLDINGS (CAMBRIDGE) LIMITED - 2025-09-12
    16 Pettitts Lane, Dry Drayton, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-08-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 22
    C/o Sparham Harnell Limited, 29, Churchill House, Mill Hill Road, Pontefract, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,493 GBP2024-10-31
    Officer
    2022-10-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 23
    16 Glenalla Road, Llanelli, Carmarthenshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    12,139 GBP2025-03-31
    Officer
    2019-03-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 24
    22 Oxford Street, Mountain Ash, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,795 GBP2024-09-30
    Officer
    2023-10-02 ~ now
    IIF 46 - Director → ME
  • 25
    22 Oxford Street, Mountain Ash, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,009 GBP2024-09-30
    Officer
    2023-10-02 ~ now
    IIF 29 - Director → ME
  • 26
    22 Oxford Street, Mountain Ash, Wales
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 32 - Director → ME
  • 27
    22 Oxford Street, Mountain Ash, Wales
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 31 - Director → ME
  • 28
    77 High Street, Aberdar, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    22 Oxford Street, Mountain Ash, Wales
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 30 - Director → ME
  • 30
    22 Oxford Street, Mountain Ash, Wales
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 34 - Director → ME
  • 31
    80 Main Road, Dyffryn Cellwen, Neath, Wales
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 32
    80 Main Road, Dyffryn Cellwen, Neath, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-06-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-06-25 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Miglenfa, Llangoedmor, Cardigan, Wales
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 34
    SURVIVALIST DEVELOPMENTS LTD - 2019-01-16
    Marnei Roseacre Road, Roseacre, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -52,699 GBP2024-04-30
    Officer
    2012-04-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    92a Stepney Street, Cwmbwrla, Swansea, Wales
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    153,280 GBP2024-08-31
    Officer
    2009-04-16 ~ 2010-11-11
    IIF 49 - Director → ME
  • 2
    1 Oxford Street, Aberpennar, Rhondda Cynon Taff, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-28 ~ 2024-09-04
    IIF 16 - Director → ME
    Person with significant control
    2024-02-28 ~ 2024-09-04
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-24 ~ 2022-06-28
    IIF 20 - Director → ME
  • 4
    80 Carmarthen Road, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ 2025-06-01
    IIF 60 - 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.