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

Weston, Mandy

    Related profiles found in government register
  • Weston, Mandy
    Welsh business process director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
  • Weston, Mandy
    Welsh chief operating officer/director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, Caerphilly, CF83 3GG, Wales

      IIF 5
  • Weston, Mandy
    Welsh director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Lewis Street, Ystrad Mynach, Hengoed, CF82 7AQ, Wales

      IIF 6
  • Weston, Mandy
    Welsh managing director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG

      IIF 7
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG

      IIF 8
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, Wales

      IIF 9
  • Weston, Mandy
    Welsh none born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 84, Penallta Road, Ystrad Mynach, CF82 7GF, United Kingdom

      IIF 10
  • Weston, Mandy
    British director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address London House, 1-3 Penallta Road, Ystrad Mynach, Hengoed, CF82 7AP, Wales

      IIF 11
  • Weston, Mandy Welsh
    Welsh managing director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 - 3, Penalta Road, Ystrad Mynach, Caerphilly, CF82 7AP, Wales

      IIF 12
  • Jones, Gareth Iwan
    Welsh chief executive officer born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG

      IIF 13
  • Jones, Gareth Iwan
    Welsh director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Princes Avenue, Caerphilly, CF83 1HS, Wales

      IIF 14
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG, Wales

      IIF 15
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG, United Kingdom

      IIF 16
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 17
    • icon of address London House, 1-3 Penallta Road, Ystrad Mynach, Hengoed, CF82 7AP, Wales

      IIF 18
  • Jones, Gareth Iwan
    Welsh none born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Princes Aenue, Caerphilly, CF83 1HS, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, Wales

      IIF 22
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3GG, United Kingdom

      IIF 23
  • Weston, Mandy
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Penallta Road, Ystrad Mynach, CF82 7GF, United Kingdom

      IIF 24
  • Ms Mandy Weston
    British born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Lewis Street, Ystrad Mynach, Hengoed, CF82 7AQ, Wales

      IIF 25
    • icon of address London House, 1-3 Penallta Road, Ystrad Mynach, Hengoed, CF82 7AP, Wales

      IIF 26
  • Mr Gareth Iwan Jones
    Welsh born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 27
    • icon of address London House, 1-3 Penallta Road, Ystrad Mynach, Hengoed, CF82 7AP, Wales

      IIF 28
  • Jones, Raymond
    British music tutor born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420, Waterloo Road, Blackpool, FY4 4BL, England

      IIF 29
  • Batchelar, Calo
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Walpole Road, Bromley, Kent, BR2 9SF, United Kingdom

      IIF 30
  • Holliday, Samantha
    British nurse born in August 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 6 Chandlers Place, Harestone Valley Road, Caterham, Surrey, CR3 6HL, United Kingdom

      IIF 31
  • Crouch, Debra Lee
    British office manager born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316, Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE, England

      IIF 32
  • Goodall, Andrea Catherine
    British/english director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420, Waterloo Road, Blackpool, FY4 4BL, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 6 Chandlers Place, Harestone Valley Road, Caterham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,816 GBP2017-04-30
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 1 - 3 Penalta Road, Ystrad Mynach, Caerphilly, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 20 Walpole Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Britannia House Caerphilly Business Park, Van Road, Caerphilly
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    66,445 GBP2018-11-30
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Unit H Bowen Industrial Estate, Aberbargoed, Bargoed, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    33,885 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Britannia House Caerphilly Business Park, Van Road, Caerphilly, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2018-11-30
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Bettis Meadow Slade, Oxwich, Swansea, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 316 Blackpool Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address London House 1-3 Penallta Road, Ystrad Mynach, Hengoed, Wales
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -153,289 GBP2024-10-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 11 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ICE PROJECTS IN WALES LTD - 2021-12-09
    TOWN SQUARE PROJECTS LTD - 2023-09-18
    icon of address Britannia House Caerphilly Business Park, Van Road, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -17,207 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 31 Lewis Street, Ystrad Mynach, Hengoed, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,741 GBP2023-03-31
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 6 - Director → ME
Ceased 10
  • 1
    icon of address 420 Waterloo Road, Blackpool
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2015-12-21
    IIF 29 - Director → ME
    icon of calendar 2011-12-19 ~ 2012-07-07
    IIF 33 - Director → ME
  • 2
    icon of address Ty Merlin, Caerphilly Business Park, Caerphilly, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -3,761 GBP2023-11-30
    Officer
    icon of calendar 2016-01-04 ~ 2021-07-28
    IIF 5 - Director → ME
  • 3
    icon of address Ty Merline Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,047 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2015-06-30
    IIF 7 - Director → ME
    icon of calendar 2015-04-16 ~ 2020-05-01
    IIF 13 - Director → ME
  • 4
    icon of address Britannia House Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,162 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2017-10-17
    IIF 21 - Director → ME
    IIF 10 - Director → ME
  • 5
    MANDACO 733 LIMITED - 2012-06-22
    icon of address Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,068 GBP2024-04-30
    Officer
    icon of calendar 2013-04-19 ~ 2017-10-17
    IIF 22 - Director → ME
    icon of calendar 2012-12-12 ~ 2017-06-28
    IIF 8 - Director → ME
  • 6
    NEWCO (560) LIMITED - 1998-12-23
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2009-03-26
    IIF 3 - Director → ME
  • 7
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-26 ~ 2012-08-10
    IIF 4 - Director → ME
  • 8
    ESG ASBESTOS LIMITED - 2017-10-16
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED - 2010-04-30
    CASTLEMAGNET LIMITED - 2004-12-10
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2012-08-10
    IIF 1 - Director → ME
  • 9
    ENVIRONMENTAL SERVICES GROUP LIMITED - 2010-04-30
    SHELFCO (NO.911) LIMITED - 1994-05-27
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2017-10-16
    TES BRETBY LIMITED - 1995-12-31
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2009-03-26 ~ 2012-08-10
    IIF 2 - Director → ME
  • 10
    icon of address 31 Lewis Street, Ystrad Mynach, Hengoed, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,741 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-31
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE

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.