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

Sheedy, Nicholas Roy

    Related profiles found in government register
  • Sheedy, Nicholas Roy

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Bowdens Lane, Penhow, Caldicot, Gwent, NP26 3AA

      IIF 1
    • icon of address Brunel Works, Albany Street, Newport, Gwent, NP20 5NJ, United Kingdom

      IIF 2
    • icon of address Brunel Works, Albany Street, Newport, Gwent, NP20 5NJ, Wales

      IIF 3 IIF 4
    • icon of address Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 5
    • icon of address Chapel Bridge Yard, Cwmcarn, Newport, Gwent, NP11 7NL

      IIF 6
    • icon of address Copper Lodge, Magor Road, Langstone, Newport, Gwent, NP18 2JY, United Kingdom

      IIF 7
  • Sheedy, Nicholas Roy
    British

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Bowdens Lane, Penhow, Caldicot, Gwent, NP26 3AA

      IIF 8
    • icon of address Copper Lodge, Magor Road, Langstone, Newport, Gwent, NP18 2JY, United Kingdom

      IIF 9
  • Sheedy, Roy

    Registered addresses and corresponding companies
    • icon of address Cordes House, Factory Road, Newport, Gwent, NP20 5FA, United Kingdom

      IIF 10
  • Sheedy, Roy
    born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellfield House, New Village Farm, Penhow, Caldicot, NP26 3AD

      IIF 11
  • Sheedy, Nicholas Roy
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Village Farm, Penhow, Caldicot, NP26 3AD, United Kingdom

      IIF 12
  • Sheedy, Nicholas Roy
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Bowdens Lane, Penhow, Caldicot, Gwent, NP26 3AA

      IIF 13
  • Sheedy, Nicholas Roy
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel Works, Albany Street, Newport, Gwent, NP20 5NJ, Wales

      IIF 14 IIF 15 IIF 16
    • icon of address Chapel Bridge Yard, Cwmcarn, Newport, Gwent, NP11 7NL

      IIF 18
    • icon of address Cordes House, Factory Road, Newport, Gwent, NP20 5FA, United Kingdom

      IIF 19
  • Sheedy, Nicholas Roy
    British metal dealer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Bowdens Lane, Penhow, Caldicot, Gwent, NP26 3AA

      IIF 20
  • Sheedy, Nicholas Roy
    British metal merchant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Bowdens Lane, Penhow, Caldicot, Gwent, NP26 3AA

      IIF 21
  • Sheedy, Roy
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellfield House, New Village Farm, Penhow, Caldicot, NP26 3AD, United Kingdom

      IIF 22 IIF 23
  • Sheedy, Roy
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellfield House, New Village Farm, Penhow, Caldicot, NP26 3AD, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 27
  • Sheedy, Roy
    British metal merchant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burlington Crescent, Goole, East Yorkshire, DN14 5EG

      IIF 28
  • Mr Roy Sheedy
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellfield House, New Village Farm, Penhow, Caldicot, NP26 3AD, United Kingdom

      IIF 29 IIF 30
    • icon of address Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY

      IIF 31
  • Nicholas Roy Sheedy
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Village Farm, Penhow, Caldicot, NP26 3AD, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    SHEEDY TRANSPORT SERVICES LIMITED - 2011-02-07
    icon of address Brunel Works, Albany Street, Newport, Gwent, Wales
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 2009-05-13 ~ now
    IIF 2 - Secretary → ME
  • 2
    icon of address Brunel Works, Albany Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Brunel Works, Albany Street, Newport, Gwent, Wales
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2011-08-12 ~ now
    IIF 3 - Secretary → ME
  • 4
    SHEEDY ENGINEERING (CARDIFF) LIMITED - 2007-03-07
    icon of address Chapel Bridge Yard, Cwmcarn, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-03-14 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    icon of address Brunel Works, Albany Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-03-14 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    icon of address 21 Gold Tops, Newport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 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
  • 7
    icon of address Cedar House, Hazell Drive, Newport, South Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 21 Gold Tops, Newport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address New Village Farm, Penhow, Caldicot, S. Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 11 - LLP Designated Member → ME
Ceased 6
  • 1
    BRITISH HARNESS RACING CLUB LIMITED - 1987-12-03
    icon of address C/o Pje Accountants & Advisors, 23 College Street, Lampeter, Sir Ceredigion, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    38,274 GBP2024-12-31
    Officer
    icon of calendar 2014-11-30 ~ 2020-12-06
    IIF 28 - Director → ME
  • 2
    icon of address Brunel Works, Albany Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2009-08-03
    IIF 21 - Director → ME
    icon of calendar 2006-02-16 ~ 2007-03-20
    IIF 8 - Secretary → ME
  • 3
    icon of address Brunel Works, Albany Street, Newport, Gwent, Wales
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2007-06-06
    IIF 20 - Director → ME
    icon of calendar 2004-06-15 ~ 2005-10-01
    IIF 13 - Director → ME
    icon of calendar 2005-10-01 ~ 2006-11-01
    IIF 1 - Secretary → ME
    icon of calendar 2007-06-06 ~ 2009-11-12
    IIF 7 - Secretary → ME
  • 4
    icon of address Brunel Works, Albany Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-17 ~ 2010-10-01
    IIF 9 - Secretary → ME
  • 5
    icon of address 21 Gold Tops, Newport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ 2025-06-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2025-06-16
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Cedar House, Hazell Drive, Newport, South Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-24 ~ 2012-03-12
    IIF 19 - Director → ME
    icon of calendar 2011-08-12 ~ 2012-03-12
    IIF 5 - Secretary → ME
    icon of calendar 2009-10-24 ~ 2010-01-08
    IIF 10 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.