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

Rees, David Gary

    Related profiles found in government register
  • Rees, David Gary
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 1, Llys Y Piode, Rhodfa'r Glo, Cross Hands, Llanelli, SA14 6FB, Wales

      IIF 1 IIF 2 IIF 3
  • Rees, David Gary
    British transport manager born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Clos Bryn Haul, Llwynhendy, Llanelli, SA149DZ, United Kingdom

      IIF 4
  • Mr David Gary Rees
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Derwen Fawr, Llandybie, Ammanford, Carmarthenshire, SA18 2UY, Wales

      IIF 5 IIF 6
    • Office 1, Llys Y Piode, Rhodfa'r Glo, Cross Hands, Llanelli, SA14 6FB, Wales

      IIF 7
  • Davies, Simon John
    Welsh director born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Hengoed House, Market Street, Knighton, Powys, LD7 1EY, Wales

      IIF 8
  • Davies, Simon John
    Welsh linesman - foreman born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Harrisons Business Recovery And Insolvency Limited, Rural Enterprise Centr, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 9
  • Rees, David Gary
    Welsh born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1, Llys Y Piode, Rhodfa'r Glo, Cross Hands, Llanelli, SA14 6FB, Wales

      IIF 10
  • Davies, Christopher
    Welsh burger van owner born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Bro Dawel, Merthyr Tydfil, CF47 0YU, Wales

      IIF 11
  • Matthews, Clare Ann
    Welsh director born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Greenwood Drive, Henllys, Cwmbran, Gwent, NP44 6EA, Wales

      IIF 12
  • Davies, Christopher
    Welsh director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 13
  • Mr Mark Davies
    Welsh born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Erw Non, Llannon, Llanelli, SA14 6BH, Wales

      IIF 14
  • Davies, Stefanie Charlotte
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 65, Gladstone Street, Abertillery, Blaenau Gwent, NP13 1NZ

      IIF 15
  • Christopher Davies
    Welsh born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 138, Hassell Street, Newcastle, ST5 1BB, United Kingdom

      IIF 16
  • Davies, Christopher Mark
    Welsh royal marines commando born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 17
  • Mr Christopher Davies
    Welsh born in January 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Bro Dawel, Merthyr Tydfil, CF47 0YU, Wales

      IIF 18
  • Davies, Mark
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Erw Non, Llannon, Llanelli, SA14 6BH, Wales

      IIF 19
    • Unit 3, Church Road Industrial Estate, Gorslas, Llanelli, SA14 7NN, Wales

      IIF 20
  • Davies, Mark
    British director born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Church Road Industrial Estate, Gorslas, Llanelli, SA14 7NN, Wales

      IIF 21
  • Mr Mark Davies
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Church Road Industrial Estate, Gorslas, Llanelli, SA14 7NN, Wales

      IIF 22 IIF 23
  • Mr Christopher Davies
    Welsh born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Alltwen, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 24
  • Mr David Gary Rees
    Welsh born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Derwen Fawr, Llandybie, Ammanford, Carmarthenshire, SA18 2UY, United Kingdom

      IIF 25
  • Davies, Christopher Mark
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit B Off Edge, Station Approach, Penarth, CF64 3EE, Wales

      IIF 26
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 27
  • Davies, Christopher Mark
    British director born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, Lancashire, BL3 6PD, United Kingdom

      IIF 28
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 30
  • Davies, Christopher Mark
    British personal trainer born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 31
  • Davies, Christopher Wayne

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • Suite 1, Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 33
  • Davies, Christopher Wayne
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 34 IIF 35
  • Davies, Christopher Wayne
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 36
  • Davies, Christopher

    Registered addresses and corresponding companies
    • 15a, Wotton Road, Charfield, GL12 8TP, United Kingdom

      IIF 37
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 38
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 39
  • Davies, Christopher
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Profex House, 25-27 School Lane, Bushey, Hertfordshire, WD23 1SS, United Kingdom

      IIF 40
  • Davies, Chris

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, Gloucestershire, GL11 4AG, United Kingdom

      IIF 41
    • 42, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 42
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 43
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 44 IIF 45
  • Davies, Christopher
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 46
  • Davies, Christopher
    English building contractor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 47
  • Davies, Christopher
    English mechanical engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 48
  • Davies, Christopher
    British engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 49
  • Davies, Christopher Wayne
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 50
    • Suite 1, Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 51
  • Davies, Christopher Wayne
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Downlands House, Drayton Lane, Merston, Chichester, PO20 1EL, England

      IIF 52
  • Davies, Christopher Wayne
    British hr director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Houlton Court, Bagshot, Surrey, GU19 5QQ, United Kingdom

      IIF 53
  • Mr Christopher Wayne Davies
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, Christopher Wayne
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 57
  • Lewis, Christopher David
    British land surveyor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lithywood Acres, Green Lane, Hambledon, Hampshire, PO7 4SX

      IIF 58 IIF 59
  • Mr Christopher Mark Davies
    British born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Abbey & Co Associates, Abbey House 270-272, Lever Street, Bolton, BL3 6PD, United Kingdom

      IIF 60
    • 24 Tax Suite 137b Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 61
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, United Kingdom

      IIF 63
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, Wales

      IIF 64
    • 60, Bryn Morgrug, Swansea, SA8 3DP, United Kingdom

      IIF 65
  • Davies, Chris
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Crown Place, Crown Lane, Marlow, SL7 3HL, United Kingdom

      IIF 66
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 67
  • Davies, Chris
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 68
  • Davies, Chris
    British engineer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 69
  • Davies, Chris
    British land surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, Gloucestershire, GL11 4AG, United Kingdom

      IIF 70
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 71
  • Davies, Chris
    British surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, High Street, Wickwar, Wotton-under-edge, Gloucestershire, GL12 8NP, United Kingdom

      IIF 72
  • Davies, Chris
    British vlogger born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 73
  • Davies, Chris John
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, PO8 0BT, England

      IIF 74
  • Mr Christopher Davies
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Droitwich Avenue, Stockton-on-tees, TS19 0PH, England

      IIF 75 IIF 76
  • Mr Christopher David Lewis
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lithywood Acres, Green Lane, Hambledon, Hampshire, PO7 4SX

      IIF 77
  • Mr Christopher Davies
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 73 High Street, Wickwar, Wotton Under Edge, Gloucestershire, GL12 8NP, England

      IIF 78
  • Christopher Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Bro Dawel, Plymouth Street, Merthyr Tydfil, CF47 0YU, United Kingdom

      IIF 79
  • Davies, Christopher
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Snowdrop Cottage, Jeffreyston, Kilgetty, SA68 0RX, United Kingdom

      IIF 80
  • Mr Chris Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Crown Place, Crown Lane, Marlow, SL7 3HL, United Kingdom

      IIF 81
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 82
  • Mr Chris Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, GL11 4AG, United Kingdom

      IIF 83
    • 42, High Street, Wickwar, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 84
    • 73 High Street, Wickwar, Wotton-under-edge, GL12 8NP, England

      IIF 85 IIF 86
    • 73, High Street, Wickwar, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 87
    • 73, High Street, Wotton-under-edge, GL12 8NP, United Kingdom

      IIF 88
  • Mr Christopher Wayne Davies
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Heathrow Approach, 470 London Road, Slough, SL3 8QY, England

      IIF 89
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 90 IIF 91
  • Chris John Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, PO8 0BT, England

      IIF 92
  • Davies, Christopher
    British coach born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, SA8 3DP, United Kingdom

      IIF 93
  • Davies, Christopher
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 94
  • Davies, Christopher
    British land surveyor born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Wotton Road, Charfield, GL12 8TP, United Kingdom

      IIF 95
  • Davies, Christopher Wayne
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96
  • Mr Christopher Wayne Davies
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 50, Clapcot Way, Wallingford, Oxfordshire, OX10 8JD, United Kingdom

      IIF 97
  • Christopher Davies
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Wotton Road, Charfield, GL128TP, United Kingdom

      IIF 98
    • 69, Woodmancote, Dursley, Gloucester, GL11 4AG, United Kingdom

      IIF 99
  • Christopher Wayne Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 100
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 101
  • Mr Christopher Davies
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Snowdrop Cottage, Jeffreyston, Kilgetty, SA680RX, United Kingdom

      IIF 102
  • Mr Christopher Davies
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Bryn Morgrug, Pontardawe, Swansea, SA8 3DP, United Kingdom

      IIF 103
  • Mr Christopher Wayne Davies
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, SN3 5HY, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 44
  • 1
    73 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 69 - Director → ME
    2022-02-03 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 2
    73 High Street Wickwar, Wotton-under-edge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 3
    15 Droitwich Avenue, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 4
    Unit 3 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Active Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    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
  • 5
    Unit B Off Edge, Station Approach, Penarth, Wales
    Active Corporate (4 parents)
    Officer
    2024-06-02 ~ now
    IIF 26 - Director → ME
  • 6
    15a Wotton Road, Charfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 95 - Director → ME
    2019-02-22 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 7
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    118 GBP2025-03-31
    Officer
    2022-12-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-12-31 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    138 Hassell Street, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    15 Droitwich Avenue, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-03-13 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 10
    60 Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-04-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 11
    60 Bryn Morgrug, Pontardawe, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 12
    50 Clapcot Way, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 13
    Collingsford Cottage, Jeffreyston, Kilgetty, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-23 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 14
    50 Clapcot Way, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 15
    42 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 68 - Director → ME
    2025-08-20 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 16
    5 Clos Bryn Haul, Llwynhendy, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 4 - Director → ME
  • 17
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -49,906 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-08-29 ~ now
    IIF 51 - Director → ME
    2019-08-29 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 91 - Has significant influence or controlOE
  • 18
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,885 GBP2024-12-31
    Officer
    2021-07-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    60 Bryn Morgrug, Pontardawe, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-01-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 21
    1 Crown Place, Crown Lane, Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 22
    Abbey & Co Associates, Abbey House 270-272 Lever Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Lithywood Acres, Green Lane, Hambledon, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,373 GBP2021-01-31
    Officer
    2005-03-04 ~ dissolved
    IIF 58 - Director → ME
  • 24
    Lithywood Acres, Green Lane, Hambledon, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,206 GBP2021-01-31
    Officer
    2005-03-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    12 Greenwood Drive, Henllys, Cwmbran, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 12 - Director → ME
  • 26
    7 Bure Close, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 27
    Unit 3 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-11-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -67,700 GBP2023-03-31
    Officer
    2021-05-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    69 Woodmancote, Dursley, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 70 - Director → ME
    2024-04-26 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 30
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 32
    SHARK ENGINEERING AND DESIGNS LIMITED - 2016-09-21
    73 High Street Wickwar, Wotton Under Edge, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,490 GBP2018-03-31
    Officer
    2014-09-04 ~ dissolved
    IIF 49 - Director → ME
    2014-09-04 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 33
    73 High Street, Wickwar, Wotton-under-edge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-25 ~ dissolved
    IIF 71 - Director → ME
    2020-02-25 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 34
    69 Woodmancote, Dursley, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    616 GBP2023-09-30
    Officer
    2017-09-19 ~ now
    IIF 94 - Director → ME
    2017-09-19 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 35
    73 High Street, Wickwar, Wotton-under-edge, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-17 ~ dissolved
    IIF 72 - Director → ME
    2020-02-17 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 36
    65 Gladstone Street, Abertillery, Blaenau Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-09-06 ~ now
    IIF 15 - Director → ME
  • 37
    17 Derwen Fawr, Llandybie, Ammanford, Carmarthenshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-13 ~ now
    IIF 10 - Director → ME
  • 38
    17 Derwen Fawr, Llandybie, Ammanford, Carmarthenshire, Wales
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,292 GBP2024-08-31
    Officer
    2020-02-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    17 Derwen Fawr, Llandybie, Ammanford, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2020-02-11 ~ now
    IIF 3 - Director → ME
  • 40
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Officer
    2024-09-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    Harrisons Business Recovery And Insolvency Limited Rural Enterprise Centr, Vincent Carey Road, Rotherwas, Hereford
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 9 - Director → ME
  • 42
    12 Waunwyllt Court Chapel Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-11
    Officer
    2020-10-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    17 Derwen Fawr Llandybie, Ammanford, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    73,463 GBP2024-08-31
    Officer
    2018-08-13 ~ now
    IIF 2 - Director → ME
  • 44
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -39,225 GBP2024-03-31
    Officer
    2023-03-02 ~ now
    IIF 96 - Director → ME
    2023-03-02 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 100 - Has significant influence or controlOE
Ceased 13
  • 1
    24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,336 GBP2024-03-31
    Person with significant control
    2022-04-04 ~ 2022-05-13
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -49,906 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2019-08-29 ~ 2022-03-01
    IIF 101 - Has significant influence or control OE
  • 3
    Ritzy Offices 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,885 GBP2024-12-31
    Person with significant control
    2023-08-29 ~ 2024-04-18
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Unit 29 Highcroft Industrial Estate, Enterprise Road Horndean, Waterlooville, Hants, England
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ 2025-01-21
    IIF 74 - Director → ME
    Person with significant control
    2024-03-21 ~ 2025-01-21
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    14 Whittonditch Road, Ramsbury, Marlborough, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2014-02-20 ~ 2014-03-19
    IIF 53 - Director → ME
  • 6
    304 Devonshire House Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ 2014-04-05
    IIF 40 - LLP Member → ME
  • 7
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2012-09-18 ~ 2015-09-01
    IIF 46 - Director → ME
  • 8
    4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Officer
    2014-04-01 ~ 2019-09-13
    IIF 52 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-09-13
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THOR UTILITIES LIMITED - 2016-04-02
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    640,282 GBP2015-10-31
    Officer
    2013-10-04 ~ 2013-11-14
    IIF 8 - Director → ME
  • 10
    17 Derwen Fawr, Llandybie, Ammanford, Carmarthenshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2023-10-13 ~ 2023-10-13
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    17 Derwen Fawr, Llandybie, Ammanford, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    2020-02-11 ~ 2022-08-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    12 Waunwyllt Court Chapel Street, Abercanaid, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-11
    Person with significant control
    2020-10-19 ~ 2021-03-10
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 13
    17 Derwen Fawr Llandybie, Ammanford, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    73,463 GBP2024-08-31
    Person with significant control
    2018-08-13 ~ 2023-05-23
    IIF 5 - Right to appoint or remove directors OE
    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

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.