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

Goodridge, Wayne

    Related profiles found in government register
  • Goodridge, Wayne
    Welsh company director born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Swanbridge Court, Bedwas House Industrial Estate, Caerphilly, Caerffili, CF83 8FW, Wales

      IIF 1
    • icon of address 63, Charles Street, Milford Haven, Pembrokeshire, SA73 2HA, United Kingdom

      IIF 2 IIF 3
    • icon of address Plot 9, Tank Farm Road, Llandarcy, Neath, Neath Port Talbot, SA10 6EN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 1, Park Row, Cwmavon, Port Talbot, Neath Port Talbot, SA12 9PW, United Kingdom

      IIF 7
    • icon of address 1, Park Row, Cwmavon, Port Talbot, SA12 9PW, Wales

      IIF 8 IIF 9
  • Goodridge, Wayne
    Welsh director born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10a, Great North Road, Milford Haven, Pembrokeshire, SA73 2LJ, United Kingdom

      IIF 10
    • icon of address Plot 9, Tank Farm Road, Llandarcy, Neath, Pembrokeshire, SA10 6EN, United Kingdom

      IIF 11
    • icon of address Plot 9, Tank Farm Road, Llandarcy, Neath, SA10 6EN, Wales

      IIF 12
    • icon of address Unit 9, Contractors Yard, Neath, SA10 6EN, Wales

      IIF 13
    • icon of address Tudor House, Hanbury Road, Pontypool, Gwent, NP4 6JL, Wales

      IIF 14
    • icon of address 34, Station Rd, Port Talbot, Neath/port Talbot, SA13 1JS, Wales

      IIF 15
  • Goodridge, Wayne
    British company director born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Cwmavon, Port Talbot, West Glamorgan, SA12 9PW, United Kingdom

      IIF 16
  • Goodridge, Wayne

    Registered addresses and corresponding companies
    • icon of address 10a, Great North Road, Milford Haven, Pembrokeshire, SA73 2LJ, United Kingdom

      IIF 17
    • icon of address Unit 23, Aberafon Road, Baglan Industrial Park, Port Talbot, West Glamorgan, SA12 7DJ, United Kingdom

      IIF 18
  • Mr Wayne Goodridge
    Welsh born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Swanbridge Court, Bedwas House Industrial Estate, Caerphilly, Caerffili, CF83 8FW, Wales

      IIF 19
    • icon of address 63, Charles Street, Milford Haven, Pembrokeshire, SA73 2HA, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Plot 9, Tank Farm Road, Llandarcy, Neath, Neath Port Talbot, SA10 6EN, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Plot 9, Tank Farm Road, Llandarcy, Neath, Pembrokeshire, SA10 6EN, United Kingdom

      IIF 27
    • icon of address Plot 9, Tank Farm Road, Llandarcy, Neath, SA10 6EN, Wales

      IIF 28
    • icon of address Unit 9, Contractors Yard, Neath, SA10 6EN, Wales

      IIF 29
    • icon of address 1, Park Row, Cwmavon, Port Talbot, Neath Port Talbot, SA12 9PW, United Kingdom

      IIF 30
    • icon of address 1, Park Row, Cwmavon, Port Talbot, SA12 9PW, Wales

      IIF 31
  • Goodridge, Wayne
    British builder born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Great North Road, Milford Haven, Pembrokeshire, SA73 2LJ, United Kingdom

      IIF 32
  • Goodridge, Wayne
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Great North Road, Milford Haven, Pembrokeshire, SA73 2LJ, United Kingdom

      IIF 33
  • Goodridge, Wayne
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Avenue, Cwmavon, Port Talbot, SA12 9PH, United Kingdom

      IIF 34
    • icon of address Bay View Offices, Bay View Road, Llanelli, Dyfed, SA14 8SN, Wales

      IIF 35
    • icon of address 10a, Great North Road, Milford Haven, Pembrokeshire, SA73 2LJ, United Kingdom

      IIF 36
    • icon of address Plot 9, Contractors Yard, Tank Farm Road, Neath, Neath Port Talbot, SA10 6EN

      IIF 37
    • icon of address Unit 23, Aberafon Road, Baglan Industrial Park, Port Talbot, West Glamorgan, SA12 7DJ, United Kingdom

      IIF 38
    • icon of address Unit 23, Baglan Industrial Estate, Port Talbot, SA12 7DJ, United Kingdom

      IIF 39
  • Goodridge, Wayne
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Avenue, Cwmavon, Port Talbot, SA12 9PH, United Kingdom

      IIF 40
  • Goodridge, Wayne
    British scaffolding born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 The Avenue, Cwmavon, Port Talbot, SA12 9PH

      IIF 41
  • Goodridge, Wayne
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plot 9, Contractors Yard, Tank Farm Road, Neath, SA10 6EN, United Kingdom

      IIF 42
    • icon of address Plot 9, Tank Farm Road, Llandarcy, Neath, Neath Port Talbot, SA10 6EN, United Kingdom

      IIF 43
  • Mr Wayne Goodridge
    British born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Cwmavon, Port Talbot, West Glamorgan, SA12 9PW, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 23 Aberafon Road, Baglan Industrial Park, Port Talbot, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address 6 Corunna Court, Corunna Road, Warwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address 10a Great North Road, Milford Haven, Pembrokeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address 7 Swanbridge Court, Bedwas House Industrial Estate, Caerphilly, Caerffili, Wales
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Plot 9 Tank Farm Road, Llandarcy, Neath, Neath Port Talbot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Plot 9 Tank Farm Road, Llandarcy, Neath, Neath Port Talbot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Plot 9 Tank Farm Road, Llandarcy, Neath, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Park Row, Cwmavon, Port Talbot, Neath Port Talbot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Llety Cariad Lon Las, St. Clears, Carmarthen, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Plot 9 Tank Farm Road, Llandarcy, Neath, Neath Port Talbot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Park Row, Neath/port Talbot, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 34 Station Rd, Port Talbot, Neath/port Talbot, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,739 GBP2017-11-30
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 10a Great North Road, Milford Haven, Pembrokeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2014-01-07 ~ dissolved
    IIF 17 - Secretary → ME
  • 14
    WELCO AND SON LIMITED - 2024-01-08
    icon of address 1 Park Row, Cwmavon, Port Talbot, West Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,938 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    E & L LTD - 2000-01-13
    icon of address Unit 23 Aberafon Road, Baglan Industrial Park, Port Talbot, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-03 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2011-04-06 ~ dissolved
    IIF 18 - Secretary → ME
  • 16
    icon of address 10a Great North Road, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    159,907 GBP2017-05-31
    Officer
    icon of calendar 2015-05-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Plot 9 Tank Farm Road, Llandarcy, Neath, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 10a Great North Road, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ 2015-12-01
    IIF 43 - Director → ME
  • 2
    icon of address 10a Great North Road, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-26 ~ 2015-11-10
    IIF 37 - Director → ME
    icon of calendar 2012-07-31 ~ 2014-01-25
    IIF 42 - Director → ME
  • 3
    ANGLO WELSH RESOURCING LIMITED - 2016-01-13
    icon of address Tudor House, Hanbury Road, Pontypool, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2015-11-02
    IIF 14 - Director → ME
  • 4
    icon of address Bay View Offices, Bay View Road, Llanelli, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ 2013-06-01
    IIF 35 - Director → ME
  • 5
    icon of address 7 Swanbridge Court, Bedwas House Industrial Estate, Caerphilly, Caerffili, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2018-02-26
    IIF 1 - Director → ME
  • 6
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,119 GBP2023-02-28
    Officer
    icon of calendar 2020-02-12 ~ 2024-04-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2024-04-16
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    icon of address 16 Priory Street, Milford Haven, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2022-06-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2022-06-06
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    icon of address 10a Great North Road, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ 2012-10-01
    IIF 40 - Director → ME
  • 9
    icon of address 23 Windermere Road, Whitehaven, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2012-10-01
    IIF 41 - Director → ME
  • 10
    icon of address 10a Great North Road, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,202 GBP2018-01-31
    Officer
    icon of calendar 2017-01-17 ~ 2017-07-22
    IIF 10 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.