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

Lycett, Andrew

    Related profiles found in government register
  • Lycett, Andrew
    British chief executive born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Pennant, Mill Street, Pontypridd, Rhondda Cynon Taf, CF37 2SW, Wales

      IIF 1
  • Lycett, Andrew Richard
    British chief executive born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tall Trees, Colwinston, Vale Of Glamorgan, CF71 7NJ

      IIF 2
    • icon of address Ty Pennant, Mill Street, Pontypridd, Mid Glamorgan, CF37 2SW, Wales

      IIF 3
    • icon of address Ty Pennant, Mill Street, Pontypridd, Rhondda Cynon Taff, CF37 2SW, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Lycett, Andrew Richard
    British company director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton Park, Bridgend, Mid-glamorgan, CF31 3PH, Wales

      IIF 7
  • Lycett, Andrew Richard
    British director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton, Bridgend, Mid Glamorgan, CF31 3PH, Wales

      IIF 8 IIF 9
    • icon of address Number One, Waterton Park, Bridgend, CF31 3BF, United Kingdom

      IIF 10
    • icon of address Number One, Waterton Park, Bridgend, Mid Glam, CF31 3PH

      IIF 11
    • icon of address 1, Ardwyn Walk, Dinas Powys, CF64 4BJ, Wales

      IIF 12
  • Lycett, Andrew Richard
    British finance & operations director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton Park, Bridgend, CF31 3BF

      IIF 13
    • icon of address Number, One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH

      IIF 14
  • Lycett, Andrew Richard
    British none born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Clos Ray Powell, Pencoed, Bridgend, Bridgend, CF35 5NA, Wales

      IIF 15
    • icon of address Number, One, Waterton Park, Bridgend, CF31 3PH

      IIF 16 IIF 17
    • icon of address Number, One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH

      IIF 18
    • icon of address Ty Pennant, Mill Street, Pontypridd, Mid Glamorgan, CF37 2SW

      IIF 19
  • Lycett, Andrew
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulmar House, Beignon Close, Ocean Park, Cardiff, CF24 5HF, United Kingdom

      IIF 20
  • Lycett, Andrew Richard
    British

    Registered addresses and corresponding companies
    • icon of address Tall Trees, Colwinston, Vale Of Glamorgan, CF71 7NJ

      IIF 21
  • Lycett, Andrew Richard

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton Park, Bridgend, CF31 3PH

      IIF 22
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 20
  • 1
    HERITAGE GATE LTD - 2019-07-19
    ATLANTIC WARE DEVELOPMENTS (LLANDARCY) LIMITED - 2012-09-27
    THOMAS WARE DEVELOPMENTS (LLANDARCY) LIMITED - 2007-04-03
    ACRAMAN (394) LIMITED - 2005-09-08
    icon of address Number One, Waterton Park, Bridgend, Mid-glamorgan, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    396,559 GBP2020-09-30
    Officer
    icon of calendar 2019-04-09 ~ 2020-01-21
    IIF 7 - Director → ME
  • 2
    THE CHAPTERS MANAGEMENT COMPANY LIMITED - 2020-09-21
    icon of address 8 Ardwyn Walk, Dinas Powys, Vale Of Glamorgan, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-10-31
    Officer
    icon of calendar 2017-10-08 ~ 2019-12-04
    IIF 12 - Director → ME
  • 3
    WHITE LABEL HOMES LTD - 2016-07-27
    COGAN HILL LTD. - 2016-07-05
    GRAIG ROAD DEVELOPMENTS LIMITED - 2014-12-05
    icon of address Number One, Waterton, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    333,135 GBP2022-09-30
    Officer
    icon of calendar 2016-02-02 ~ 2020-01-21
    IIF 8 - Director → ME
  • 4
    THE WELSH FEDERATION OF HOUSING ASSOCIATIONS - 2006-11-10
    icon of address Office 26, 14 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    105,111 GBP2023-03-31
    Officer
    icon of calendar 2011-11-25 ~ 2015-12-02
    IIF 20 - Director → ME
  • 5
    icon of address Ty Pennant, Mill Street, Pontypridd, Mid Glamorgan
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-11-26 ~ 2013-12-02
    IIF 19 - Director → ME
  • 6
    icon of address Ty Pennant, Mill Street, Pontypridd, Rhondda Cynon Taff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-14 ~ 2015-11-30
    IIF 6 - Director → ME
    icon of calendar 2010-09-13 ~ 2010-11-25
    IIF 5 - Director → ME
  • 7
    JEHU WEST LIMITED - 2017-08-03
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    552,479 GBP2020-09-30
    Officer
    icon of calendar 2017-07-26 ~ 2020-01-21
    IIF 11 - Director → ME
  • 8
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    146,427 GBP2019-04-01 ~ 2020-09-30
    Officer
    icon of calendar 2016-02-01 ~ 2020-01-21
    IIF 17 - Director → ME
    icon of calendar 2016-03-11 ~ 2020-01-21
    IIF 22 - Secretary → ME
  • 9
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,919,122 GBP2019-04-01 ~ 2020-09-30
    Officer
    icon of calendar 2016-02-22 ~ 2020-01-21
    IIF 16 - Director → ME
  • 10
    icon of address Number One, Waterton Park, Bridgend
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,311 GBP2020-09-30
    Officer
    icon of calendar 2016-06-16 ~ 2020-01-21
    IIF 13 - Director → ME
  • 11
    TYNEWYDD PLACE MANAGEMENT COMPANY LIMITED - 2008-11-26
    CRESSWELL INVESTMENTS LIMITED - 2007-01-03
    icon of address 1 Llwyn Helyg, Waunceirch, Neath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38 GBP2016-03-31
    Officer
    icon of calendar 2016-06-29 ~ 2016-09-02
    IIF 9 - Director → ME
  • 12
    MEADOW PROSPECT - 2008-07-30
    RCT HOMES FOUNDATION LIMITED - 2008-06-18
    icon of address Ty Pennant, Mill Street, Pontypridd, Rhondda Cynon Taff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-20 ~ 2015-11-30
    IIF 2 - Director → ME
  • 13
    DEVCO WALES NO1 LIMITED - 2012-11-14
    icon of address Ty Pennant, Mill Street, Pontypridd, Rhondda Cynon Taff
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    50 GBP2022-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2015-11-30
    IIF 4 - Director → ME
  • 14
    icon of address 5 Clos Ray Powell, Pencoed, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2023-11-30
    Officer
    icon of calendar 2016-02-22 ~ 2017-02-14
    IIF 15 - Director → ME
  • 15
    icon of address Number One, Waterton Park, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2021-01-31
    Officer
    icon of calendar 2016-12-20 ~ 2020-01-21
    IIF 10 - Director → ME
  • 16
    ASPEN DEVELOPMENTS (BRIDGEND) LIMITED - 2004-03-08
    REDI-153 LIMITED - 2004-01-16
    icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    293,442 GBP2020-09-30
    Officer
    icon of calendar 2016-11-01 ~ 2020-01-21
    IIF 14 - Director → ME
  • 17
    REDI-48 LIMITED - 2001-06-15
    icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,580,499 GBP2019-04-01 ~ 2020-09-30
    Officer
    icon of calendar 2016-02-22 ~ 2020-01-21
    IIF 18 - Director → ME
  • 18
    icon of address Progress House, Midland Road, Worcester, Worcestershire
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2007-06-13
    IIF 21 - Secretary → ME
  • 19
    icon of address Ty Pennant, Mill Street, Pontypridd, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2015-11-30
    IIF 3 - Director → ME
  • 20
    icon of address Ty Pennant, Mill Street, Pontypridd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2015-11-30
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.