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

Roberts, David Jeffrey

    Related profiles found in government register
  • Roberts, David Jeffrey
    British builder

    Registered addresses and corresponding companies
    • 14 Green End Lane, St Helens, Merseyside, WA9 5AP

      IIF 1
  • Roberts, David Jeffrey

    Registered addresses and corresponding companies
    • 14 Green End Lane, St Helens, Merseyside, WA9 5AP

      IIF 2
  • Davies, Awel Medi
    British support worker born in September 1977

    Registered addresses and corresponding companies
    • 3 Bro Islyn Trawsfynydd, Blaenau Ffestiniog, Gwynedd, LL41 4PD

      IIF 3
  • Roberts, David Jeffrey
    British director born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Green End Lane, St Helens, Merseyside, WA9 5AP

      IIF 4
    • 14, Green End Lane, St. Helens, Merseyside, WA9 5AP, United Kingdom

      IIF 5
  • Roberts, David Jeffrey
    British managing director born in November 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Green End Lane, St Helens, Merseyside, WA9 5AP

      IIF 6
  • Evans, Rachael Louise

    Registered addresses and corresponding companies
    • Rockleigh, Colwinston, Cowbridge, CF71 7ND, United Kingdom

      IIF 7
  • Rees, Huw David
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 8, Woodham Road, Barry, Vale Of Glamorgan, CF63 4JE, Wales

      IIF 8
    • Advantage Accountancy & Advisory Ltd, Second Floor, Avalon House, 5-7 Cathedral Road, Cardiff, CF11 9HA, United Kingdom

      IIF 9
  • Roberts, Jeffrey David
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Derwen Bungalow, The Derwen, Bridgend, CF35 6HD, Wales

      IIF 10
  • Hughes, Andrew
    British company director born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Picton Arcade, Swansea, Swansea, SA1 3BE, Wales

      IIF 11
  • Evans, Rachael

    Registered addresses and corresponding companies
    • Rockleigh, Colwinston, Cowbridge, South Glamorgan, CF71 7ND, Wales

      IIF 12
  • Hughes, David Andrew
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Nathan Street, Llanelli, SA15 2PG, Wales

      IIF 13
  • Hughes, David Andrew
    Welsh company director born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Deluxe Vape Co, Old Texaco Garage (next To Greggs), Trostre Retail Park, Llanelli, Carmarthenshire, SA14 9UY, United Kingdom

      IIF 14
  • Hughes, David Andrew
    Welsh director born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
  • Huw David Rees
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Machrie Crescent, Linwood, Paisley, Renfrewshire, PA3 3RH, Scotland

      IIF 18
  • Mr Huw David Rees
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 8, Woodham Road, Barry, Vale Of Glamorgan, CF63 4JE, Wales

      IIF 19
    • Advantage Accountancy & Advisory Ltd, Second Floor, Avalon House, 5-7 Cathedral Road, Cardiff, CF11 9HA, United Kingdom

      IIF 20
  • Rees, Huw David
    British builder born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Machrie Crescent, Linwood, Paisley, Renfrewshire, PA3 3RH, Scotland

      IIF 21
  • Powell, Stuart David
    Welsh director born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Garnwen, Hundred House, Llandrindod Wells, Powys, LD1 5RP, United Kingdom

      IIF 22
  • Hall, Emma Marie
    British born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Shirecross Cottage, Colwinston, Cowbridge, Vale Of Glamorgan, CF71 7NE, Wales

      IIF 23
  • Mrs Emma Marie Hall
    British born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Shirecross Cottage, Colwinston, Cowbridge, Vale Of Glamorgan, CF71 7NE, Wales

      IIF 24
  • Powell, Stuart David
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

      IIF 25
  • Powell, Stuart David
    British accountant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ

      IIF 26
    • 26, Fowlmere Road, Thriplow, Royston, Hertfordshire, SG8 7QU, United Kingdom

      IIF 27
  • Davies, Awel Medi
    Welsh director born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Ffordd Y Felin, Dolgellau, Gwynedd, LL40 1HU, Wales

      IIF 28
  • Mr Andrew Hughes
    British born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Picton Arcade, Swansea, Swansea, SA1 3BE, Wales

      IIF 29
  • Davies-jones, Nyree
    Welsh teacher born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Child And Child Accountants, 49 Somerset Street, Abertillery, Blaenau Gwent, NP13 1DL

      IIF 30
  • Mr David Andrew Hughes
    British born in September 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Nathan Street, Llanelli, SA15 2PG, Wales

      IIF 31
  • Mr Jeffrey David Roberts
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Derwen Bungalow, The Derwen, Bridgend, CF35 6HD, Wales

      IIF 32
  • Wilkes, Nicola Jayne
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Geraints Way, Cowbridge, CF71 7AY, Wales

      IIF 33
  • Huw David Rees
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Machrie Crescent, Paisley, Renfrewshire, PA3 3RH, United Kingdom

      IIF 34
  • Mr Huw David Rees
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Rees, Huw David
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • 28, Machrie Crescent, Paisley, Renfrewshire, PA3 3RH, United Kingdom

      IIF 37
  • Hughes, Andrew
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Nathan Street, Llanelli, SA15 2PG, United Kingdom

      IIF 38
  • Mr David Andrew Hughes
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
  • Mrs Nicola Jayne Wilkes
    Welsh born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Geraints Way, Cowbridge, CF71 7AY, Wales

      IIF 42
  • Chinn, Claire Josephine
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 572, Budshead Road, Plymouth, PL5 4DH, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    APU ENTERPRISES LTD - 2005-12-02
    ANGLIA COLLEGE ENTERPRISES LIMITED - 2003-09-04
    Bishop Hall Lane, Chelmsford, Essex
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    10,657,779 GBP2024-07-31
    Officer
    2015-12-24 ~ now
    IIF 25 - Director → ME
  • 2
    28 Machrie Crescent, Linwood, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    572 Budshead Road, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 43 - Director → ME
  • 4
    28 Machrie Crescent, Paisley, Renfrewshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 5
    Crud Yr Awel, Garth, Llangammarch Wells, Powys, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-01-25 ~ dissolved
    IIF 22 - Director → ME
  • 6
    Rear Of Cbsa, Stebonheath Terrace, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2018-06-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    134 St Teilo Street, Pontarddulais, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 38 - Director → ME
  • 8
    Deluxe Vapours, Lloyd Street, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -931 GBP2017-02-28
    Officer
    2016-02-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    134a, St. Teilo Street Pontarddulais, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -768 GBP2017-02-28
    Officer
    2016-02-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    T/a Deluxe Vape Co The Old Texaco Garage, Trostre Retail Park, Llanelli, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    210,765 GBP2024-08-31
    Officer
    2017-09-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    2 Picton Arcade, Swansea, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -452 GBP2017-07-31
    Officer
    2016-07-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Unit 8 Woodham Road, Barry, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    Shirecross Cottage, Colwinston, Cowbridge, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2016-02-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Rockleigh, Colwinston, Cowbridge, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -83,793 GBP2023-11-28
    Officer
    2014-11-10 ~ now
    IIF 12 - Secretary → ME
  • 15
    Deluxe Vape Co Old Texaco Garage (next To Greggs), Trostre Retail Park, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-13 ~ dissolved
    IIF 14 - Director → ME
  • 16
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,272 GBP2024-05-31
    Officer
    2019-05-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    HOUSE ENVY LIMITED - 2017-05-26
    75 Geraints Way, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -41,369 GBP2024-08-31
    Officer
    2012-02-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    NPMA LTD
    - now
    NETWORK PLANNING AND MAINTENANCE ANGLIA LIMITED - 2012-11-19
    HELMBAND LIMITED - 1989-03-01
    Bishop Hall Lane, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2015-12-24 ~ dissolved
    IIF 26 - Director → ME
  • 19
    Derwen Bungalow, The Derwen, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,184 GBP2024-02-29
    Officer
    2012-02-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 20
    Rockleigh, Colwinston, Cowbridge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2017-09-28 ~ dissolved
    IIF 7 - Secretary → ME
  • 21
    DRAGON ACCESS LIMITED - 2012-01-24
    Advantage Accountancy & Advisory Ltd Second Floor, Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,632 GBP2024-11-30
    Officer
    2019-03-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    1a South Street, Thatto Heath, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ 2012-03-02
    IIF 5 - Director → ME
    2008-05-14 ~ 2010-06-30
    IIF 4 - Director → ME
    2008-05-14 ~ 2012-02-29
    IIF 1 - Secretary → ME
  • 2
    Mount Pleasant, Stryd Penlan, Pwllheli, Gwynedd
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    604,468 GBP2024-03-31
    Officer
    2003-08-15 ~ 2005-08-11
    IIF 3 - Director → ME
  • 3
    5 Lower Street, Thriplow, Royston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    2012-02-07 ~ 2016-03-12
    IIF 27 - Director → ME
  • 4
    49a-51 Peckers Hill Road, Sutton, St. Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    127,884 GBP2024-11-30
    Officer
    2002-11-29 ~ 2004-02-24
    IIF 6 - Director → ME
    2002-11-29 ~ 2004-02-24
    IIF 2 - Secretary → ME
  • 5
    Seren Fach, Brithdir, Dolgellau, Gwynedd
    Active Corporate (8 parents)
    Equity (Company account)
    116,307 GBP2024-05-31
    Officer
    2011-07-11 ~ 2012-12-13
    IIF 28 - Director → ME
  • 6
    The Beaufort Theatre Beaufort Hill, Beaufort, Ebbw Vale, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    42,111 GBP2025-03-31
    Officer
    2019-06-11 ~ 2023-03-07
    IIF 30 - 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.