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

Wynne, Rhys Haigh Dryhurst

    Related profiles found in government register
  • Wynne, Rhys Haigh Dryhurst
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wynne, Rhys Haigh Dryhurst
    British business consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 48, St. Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 7
  • Wynne, Rhys Haigh Dryhurst
    British ceo/director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

      IIF 8
  • Wynne, Rhys Haigh Dryhurst
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wynne, Rhys Haigh Dryhurst
    British none born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Court Road Industrial Estate, Cwmbran, Torfaen, NP44 3AS, Uk

      IIF 11
  • Wynne, Rhys Haigh Dryhurst
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Coach House, Itton, Chepstow, NP16 6BP, United Kingdom

      IIF 12
  • Wynne, Rhys Haigh Dryhurst
    British director born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Coach House, Itton, Chepstow, NP16 6BP, United Kingdom

      IIF 13
  • Wynne, Rhys Haigh Dryhurst
    British

    Registered addresses and corresponding companies
  • Wynne, Rhys Haigh Dryhurst
    British business consultant

    Registered addresses and corresponding companies
    • 4 High View, Chepstow, Gwent, NP16 5QB

      IIF 16
  • Wynne, Rhys Haigh Dryhurst
    British director

    Registered addresses and corresponding companies
    • 4 High View, Chepstow, Gwent, NP16 5QB

      IIF 17
  • Wynne, Rhys Haigh Dryhurst
    born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Coach House, Itton, Chepstow, Monmouthshire, NP16 6BP, Wales

      IIF 18
  • Mr Rhys Haigh Dryhurst Wynne
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Coach House, Itton, Chepstow, Monmouthshire, NP16 6BP, Wales

      IIF 19 IIF 20
    • The Coach House, Itton, Chepstow, NP16 6BP, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments 14
  • 1
    BRIDGECALL LIMITED
    05541337
    2 Chandlers Way, Penarth Marina, Penarth
    Dissolved Corporate (6 parents)
    Officer
    2006-06-29 ~ 2007-11-16
    IIF 10 - Director → ME
  • 2
    BRIDGECOM NETWORKS LIMITED
    05492913
    Jones Giles Limited 11 Coopers, Yard Curran Road, Cardiff, South Wales
    Dissolved Corporate (9 parents)
    Officer
    2006-06-29 ~ 2007-11-16
    IIF 4 - Director → ME
  • 3
    GM & RW DEVELOPMENTS LIMITED
    07973857
    The Coach House, Itton, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-03-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    GR PROPERTY SERVICES LLP
    OC309727
    The Coach House, Itton, Chepstow, Gwent
    Active Corporate (6 parents)
    Officer
    2004-10-22 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2025-07-04 ~ now
    IIF 19 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    METERMIMIC HOLDINGS LIMITED
    - now 06224729
    METERMIMIC LIMITED - 2010-11-22
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (10 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 11 - Director → ME
  • 6
    METERMIMIC LIMITED
    - now 03769854 06224729
    C & G MANAGEMENT LIMITED - 2010-11-22
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (14 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 8 - Director → ME
  • 7
    MOMENTUM UTILITY SERVICES LIMITED
    11146104
    The Coach House, Itton, Chepstow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-01-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-01-11 ~ 2018-10-25
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    NO LONGER NEEDED LIMITED
    - now 05925470
    UTILITY PARTNERSHIP HOLDINGS LIMITED
    - 2014-04-22 05925470
    LUCKYNINE LIMITED
    - 2006-11-13 05925470 05728658
    Prennau House Copse Walk, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2006-10-12 ~ dissolved
    IIF 9 - Director → ME
    2006-10-12 ~ dissolved
    IIF 17 - Secretary → ME
  • 9
    QUANTUM RESOURCE SOLUTIONS LTD
    - now 10872707
    SMART CHANGE UTILITIES LIMITED
    - 2018-03-21 10872707
    54 Ashdale Drive, Heald Green, Cheadle
    Active Corporate (3 parents)
    Officer
    2017-07-18 ~ 2019-11-25
    IIF 13 - Director → ME
    Person with significant control
    2017-07-18 ~ 2019-11-25
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SMS ENERGY SERVICES LIMITED
    - now 03197379
    UTILITY PARTNERSHIP LIMITED
    - 2015-06-29 03197379 SC509569
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (17 parents, 3 offsprings)
    Officer
    1996-05-13 ~ 2016-11-28
    IIF 7 - Director → ME
    1996-05-13 ~ 2014-04-12
    IIF 16 - Secretary → ME
  • 11
    U DESIGN UTILITIES LIMITED
    05224126
    Prennau House, Copse Walk, Cardiff Gate Bus Park, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2004-09-07 ~ dissolved
    IIF 5 - Director → ME
    2004-09-07 ~ dissolved
    IIF 15 - Secretary → ME
  • 12
    UPOWER INTERNATIONAL HOLDINGS LIMITED
    05316121
    5th Floor Riverside House, 31 Cathedral Road, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2004-12-20 ~ dissolved
    IIF 2 - Director → ME
  • 13
    UPOWER UK OPERATIONS LIMITED
    05316130
    5th Floor Riverside House, 31 Cathedral Road, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2004-12-20 ~ dissolved
    IIF 1 - Director → ME
  • 14
    UTILITY PROCUREMENT LIMITED
    05159221
    Prennau House, Copse Walk, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2004-06-21 ~ dissolved
    IIF 3 - Director → ME
    2004-06-21 ~ dissolved
    IIF 14 - 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 April 2026 and licensed under the Open Government Licence v3.0.