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

England, Nigel Evan Fisher

    Related profiles found in government register
  • England, Nigel Evan Fisher
    British born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Pwll Y Darren Farm, Welsh St. Donats, Cowbridge, CF71 7SS, Wales

      IIF 1
    • Pwll Y Darren Farm, Welsh St. Donats, Cowbridge, South Glamorgan, CF71 7SS, Wales

      IIF 2
    • Pwll-y-darren Farm, Welsh St. Donats, Cowbridge, South Glamorgan, CF71 7SS, Wales

      IIF 3 IIF 4 IIF 5
    • The Caravan Hospital, Coed Emlyn Park, St Hilary, Cowbridge, CF71 7DP, Wales

      IIF 9 IIF 10 IIF 11
    • The Caravan Hospital, Coed Emlyn Park, St Hilary, Cowbridge, Wales

      IIF 14
    • Triple Crown House Off Llantwit Major Rd, Llandow, Cowbridge, South Glamorgan, CF71 7PB, United Kingdom

      IIF 15 IIF 16
    • Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 17 IIF 18 IIF 19
    • Triple Crown House, Off Llantwit Major Road, Llandow, Vale Of Glamorgan, CF71 7PB, Wales

      IIF 21 IIF 22
  • England, Nigel Evan Fisher
    British company director born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • New Road, Pencoed, Bridgend, Bridgend County Borough, CF35 5LD

      IIF 23
    • Coed Emlyn Business Park, St. Hilary, Cowbridge, CF71 7DP, Wales

      IIF 24 IIF 25
    • Pwll Y Darren Farm, Welsh St. Donats, Cowbridge, South Glamorgan, CF71 7SS

      IIF 26
    • Pwll Y Darren Farm, Welsh St. Donats, Cowbridge, South Glamorgan, CF71 7SS, Wales

      IIF 27
    • Southern Regional Office, New Road, Pencoed, Bridgend, CF35 5LD

      IIF 28
  • England, Nigel Evan Fisher
    British director born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 29
    • Pwll Y Darren Farm, Welsh St. Donats, Cowbridge, South Glamorgan, CF71 7SS

      IIF 30 IIF 31
    • Pwll Y Darren Farm, Welsh St Donats, Cowbridge, Vale Of Glamorgan, CF71 7SS, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Triple Crown House Off Llantwit Major Rd, Llandow, Cowbridge, South Glamorgan, CF71 7PB, United Kingdom

      IIF 39 IIF 40
    • Southern Regional Office, New Road, Pencoed, Bridgend, CF35 5LD

      IIF 41
  • England, Nigel Evan Fisher
    British farmer born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Pwll Y Darren Farm, Welsh St. Donats, Cowbridge, South Glamorgan, CF71 7SS

      IIF 42 IIF 43
    • Pwll-y-darren Farm, Welsh Street, Donats Nr Cowbridge, South Glamorgan, CF7 7SS

      IIF 44
  • England, Nigel Evan Fisher
    British managing director born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Main Office, Southern Regional Office, New, Road, Pencoed, Bridgend, CF35 5LD

      IIF 45
    • Southern Regional Office, New Road, Pencoed, Bridgend, CF35 5LD

      IIF 46
  • England, Nigel Evan Fisher
    British recycling born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Southern Regional Office, New Road, Pencoed, Bridgend, CF35 5LD

      IIF 47
  • England, Nigel Evan Fisher
    British director born in October 1962

    Registered addresses and corresponding companies
    • Crosslands, Welsh St Donats, Cowbridge, South Glamorgan, CF7 7SS

      IIF 48
  • England, Nigel Evan Fisher
    born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Southern Regional Office, New Road, Pencoed, Bridgend, CF35 5LD

      IIF 49
  • England, Nigel Evan Fisher
    British

    Registered addresses and corresponding companies
    • Pwll-y-darren Farm, Welsh St Donats, Cowbridge, CF71 7SS

      IIF 50
  • Mr Nigel Evan Fisher England
    British born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Coed Emlyn Business Park, St. Hilary, Cowbridge, CF71 7DP, Wales

      IIF 51 IIF 52
    • Coed Emlyn Park, St Hilary, Cowbridge, South Glamorgan, CF71 7DP

      IIF 53
    • Pwll-y-darren Farm, Welsh St. Donats, Cowbridge, South Glamorgan, CF71 7SS, Wales

      IIF 54 IIF 55 IIF 56
    • The Caravan Hospital, Coed Emlyn Park, St Hilary, Cowbridge, CF71 7DP, Wales

      IIF 60 IIF 61 IIF 62
    • The Caravan Hospital, Coed Emlyn Park, St Hilary, Cowbridge, Wales

      IIF 65
    • Triple Crown House Off Llantwit Major Rd, Llandow, Cowbridge, South Glamorgan, CF71 7PB, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 70 IIF 71 IIF 72
    • Triple Crown House, Off Llantwit Major Road, Llandow, Vale Of Glamorgan, CF71 7PB

      IIF 74
    • Triple Crown House, Off Llantwit Major Road, Llandow, Vale Of Glamorgan, CF71 7PB, Wales

      IIF 75
  • Mr Nigel Evan Fisher England
    Welsh born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • The Caravan Hospital, Coed Emlyn Park, St Hilary, Cowbridge, CF71 7DP, Wales

      IIF 76
  • England, Nigel
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, The Verlands, Cowbridge, CF71 7BY, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 37
  • 1
    Southern Regional Office, New Road, Pencoed, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 28 - Director → ME
  • 2
    Southern Regional Office New Road, Pencoed, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    2014-06-06 ~ dissolved
    IIF 46 - Director → ME
    2008-05-28 ~ dissolved
    IIF 50 - Secretary → ME
  • 3
    CARAVAN HOSPITAL LIMITED - 2025-09-22
    Coed Emlyn Park, St Hilary, Cowbridge, South Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    -153,232 GBP2024-08-31
    Officer
    2022-01-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,035,039 GBP2025-01-31
    Officer
    2009-10-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -36,462 GBP2024-07-31
    Officer
    2013-05-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 6
    ISLAND ENVIRONMENTAL LIMITED
    Other registered number: NF003479
    Southern Regional Office, New Road, Pencoed, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 27 - Director → ME
  • 7
    ISLAND ENVIRONMENTAL LIMITED
    Other registered number: 03446135
    Fort James Uk Limited, 9 Narrow Gauge Road, Larne, Co Antrim
    Converted / Closed Corporate (3 parents)
    Officer
    1999-08-09 ~ now
    IIF 44 - Director → ME
  • 8
    New Road, Pencoed, Bridgend, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 23 - Director → ME
  • 9
    Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -27,092 GBP2021-07-31
    Officer
    2015-04-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 10
    Southern Regional Office, New Road, Pencoed, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    2012-08-24 ~ dissolved
    IIF 41 - Director → ME
  • 11
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -104,209 GBP2024-06-30
    Officer
    2020-06-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 12
    Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 13
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    2018-08-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-08-03 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 14
    Southern Regional Office New Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 35 - Director → ME
  • 15
    SITE SERV LIMITED
    - now
    Other registered number: 04419202
    BODIE SW LTD - 2021-03-23
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    48,401 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 16
    Southern Regional Office New Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-14 ~ dissolved
    IIF 37 - Director → ME
  • 17
    Southern Regional Office New Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-14 ~ dissolved
    IIF 38 - Director → ME
  • 18
    Southern Regional Office New Road, Pencoed, Bridgend
    Dissolved Corporate (4 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 19
    Southern Regional Office New Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 33 - Director → ME
  • 20
    Southern Regional Office New Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-14 ~ dissolved
    IIF 32 - Director → ME
  • 21
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -1,154,621 GBP2025-01-31
    Officer
    2013-04-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 22
    Southern Regional Office New Road, Pencoed, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 77 - Director → ME
  • 23
    THE RECYCLING BOX LTD - 2014-12-12
    Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -163,554 GBP2021-07-31
    Officer
    2015-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 24
    SITE SERV NORTH WEST LIMITED - 2014-12-12
    Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -160,920 GBP2021-07-31
    Officer
    2015-04-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Has significant influence or controlOE
  • 25
    SITE SERV PENCOED LIMITED - 2014-12-12
    Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -882,856 GBP2021-07-31
    Officer
    2015-04-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Has significant influence or controlOE
  • 26
    SITESERV RECYCLING LIMITED - 2015-02-02
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    13,489 GBP2023-08-01 ~ 2024-07-31
    Officer
    2015-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 27
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    550,139 GBP2024-07-31
    Officer
    2015-04-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 28
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 29
    Triple Crown House, Off Llantwit Major Road, Llandow, Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 30
    VERSETIS LIMITED
    - now
    Other registered number: 13270790
    SITE-SERV LIMITED - 2021-03-23
    Related registration: 13270790
    Barry Mitchell & Company, Pentre Farm House, Mamhilad, Pontypool, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    2007-11-20 ~ dissolved
    IIF 26 - Director → ME
  • 31
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -346,520 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
  • 32
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -114,704 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 33
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -412,563 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 4 - Director → ME
  • 34
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-04-30
    Officer
    2020-04-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 35
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-04-30
    Officer
    2020-04-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 36
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-04-30
    Officer
    2020-04-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 37
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-04-30
    Officer
    2020-04-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    Southern Regional Office, New Road, Pencoed, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    1999-08-11 ~ 2000-07-28
    IIF 30 - Director → ME
  • 2
    COEDEMLYN LTD - 2025-09-22
    Coed Emlyn House, St. Hilary, Cowbridge, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-01-31
    Officer
    2024-01-05 ~ 2025-10-01
    IIF 25 - Director → ME
    Person with significant control
    2024-01-05 ~ 2025-10-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    160 GBP2024-05-31
    Officer
    2018-05-30 ~ 2024-05-30
    IIF 29 - Director → ME
  • 4
    ENAVA LIMITED
    - now
    Other registered number: 08642078
    SITESERV RECYCLING (WASTE PAPER) LIMITED - 2021-04-03
    Triple Crown House, Off Llantwit Major Road, Llandow, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1,717,174 GBP2024-07-31
    Officer
    2015-03-26 ~ 2021-08-01
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-01
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,035,039 GBP2025-01-31
    Officer
    2010-09-24 ~ 2014-04-14
    IIF 47 - Director → ME
    1995-01-17 ~ 1997-03-26
    IIF 48 - Director → ME
  • 6
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -36,462 GBP2024-07-31
    Officer
    1998-05-28 ~ 2000-07-28
    IIF 43 - Director → ME
  • 7
    ISLAND ENVIRONMENTAL LIMITED
    Other registered number: NF003479
    Southern Regional Office, New Road, Pencoed, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    1997-10-07 ~ 2000-07-28
    IIF 42 - Director → ME
  • 8
    Southern Regional Office, New Road, Pencoed, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    1999-08-11 ~ 2000-07-28
    IIF 31 - Director → ME
  • 9
    SITE SERV NORTH WEST LIMITED - 2014-12-12
    Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -160,920 GBP2021-07-31
    Officer
    2013-11-14 ~ 2014-12-12
    IIF 36 - Director → ME
  • 10
    SITE SERV PENCOED LIMITED - 2014-12-12
    Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -882,856 GBP2021-07-31
    Officer
    2013-11-14 ~ 2014-12-12
    IIF 34 - Director → ME
  • 11
    SITESERV RECYCLING LIMITED - 2015-02-02
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    13,489 GBP2023-08-01 ~ 2024-07-31
    Officer
    2011-08-22 ~ 2014-04-14
    IIF 45 - Director → ME
  • 12
    Coed Emlyn Business Park, St. Hilary, Cowbridge, Wales
    Active Corporate (2 parents)
    Officer
    2024-01-05 ~ 2024-01-12
    IIF 24 - Director → ME
    Person with significant control
    2024-01-05 ~ 2024-01-12
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 13
    The Caravan Hospital Coed Emlyn Park, St Hilary, Cowbridge, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -412,563 GBP2024-04-30
    Person with significant control
    2020-04-22 ~ 2023-01-05
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more 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.