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

Vaughan, Victoria Elizabeth

    Related profiles found in government register
  • Vaughan, Victoria Elizabeth
    British born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Ynyslyn Road, Hawthorn, CF37 5AS, Wales

      IIF 1
  • Vaughan, Victoria Elizabeth
    British company director born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Ynyslyn Road, Pontypridd, CF37 5AS, Wales

      IIF 2
  • Vaughan, Victoria Elizabeth
    Welsh born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 10b, Unit 9-10 Upperboat Business Centre, Upperboat, CF37 5BP, Wales

      IIF 3
  • Vaughan, Victoria Elizabeth
    Welsh director born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 47, Heol Gruffydd, Rhydyfelin, Pontypridd, CF37 5PJ, United Kingdom

      IIF 4
  • Vaughan, Victoria Elizabeth
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ynyslyn Road, Hawthorn, CF37 5AS, Wales

      IIF 5
  • Mrs Victoria Elizabeth Vaughan
    British born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Ynyslyn Road, Hawthorn, CF37 5AS, Wales

      IIF 6 IIF 7
  • Mcauley, Thomas Jason
    British company director born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

      IIF 8
  • Mcauley, Thomas Jason
    British operations director born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Data House, Unit 3, Dyfi Eco Park, Machynlleth, Powys, SY20 8AX, United Kingdom

      IIF 9
  • Mcauley, Thomas Jason
    British service manager born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 10
  • Guha, Elizabeth Ardden
    British retired born in August 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • Amber House, Upper Boat Trading Estate, Upper Boat, Pontypridd, Mid Glamorgan, CF37 5BP, Wales

      IIF 11
  • Mr Thomas Jason Mcauley
    British born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Dyfi Eco Park, Machynlleth, Powys, SY20 8AX, Wales

      IIF 12
  • Thomas, Sam Olifer
    Welsh born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 13
  • Gallivan, Thomas
    Welsh sports therapy born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 34 Ashford Close, Croesyceiliog, Cwmbran, Torfaen, NP442AY, Wales

      IIF 14
  • Mcauley, Thomas Jason
    Welsh managing director born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Pencaemawr, Penegoes, Machynlleth, SY20 8PF, Wales

      IIF 15
  • Haffield, Thomas Paul
    Welsh born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Salus 2, Alcedonia, Albert Road, Penarth, CF64 1BY, United Kingdom

      IIF 16
  • Thomas Gallivan
    Welsh born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 34 Ashford Close, Croesyceiliog, Cwmbran, Torfaen, NP442AY, Wales

      IIF 17
  • Brooks, Thomas John
    Welsh born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Plas Newydd Farm, Ffordd Ffynnon, Prestatyn, LL19 8BE, Wales

      IIF 18
  • Mr Sam Olifer Thomas
    Welsh born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 19
  • Mr Thomas Jason Mcauley
    Welsh born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Pencaemawr, Penegoes, Machynlleth, SY20 8PF, Wales

      IIF 20
  • Mr Thomas Paul Haffield
    Welsh born in January 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Salus 2, Alcedonia, Albert Road, Penarth, CF64 1BY, United Kingdom

      IIF 21
  • Mcauley, Thomas Jason
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dol Y Felin, Penegoes, Machynlleth, SY20 8UN, United Kingdom

      IIF 22 IIF 23
  • Mcauley, Thomas Jason
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dol Y Felin, Penegoes, Machynlleth, SY20 8UN, United Kingdom

      IIF 24
  • Mcauley, Thomas Jason
    British operations director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Data House, Unit 3, Dyfi Eco Park, Machynlleth, Powys, SY20 8AX, United Kingdom

      IIF 25
  • Gallivan, Thomas

    Registered addresses and corresponding companies
    • 34 Ashford Close, Croesyceiliog, Cwmbran, Torfaen, NP442AY, Wales

      IIF 26
  • Mr Thomas Jason Mcauley
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Data House, Unit 3, Machynlleth, SY20 8AX, United Kingdom

      IIF 27
    • Dol Y Felin, Penegoes, Machynlleth, Machynlleth, SY20 8UN, United Kingdom

      IIF 28
    • Dol Y Felin, Penegoes, Machynlleth, SY20 8UN, United Kingdom

      IIF 29 IIF 30
  • Thomas, Sam Olifer
    Welsh born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 31
  • Haffield, Thomas Paul
    Welsh born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salus 2, Alcedonia, Albert Road, Penarth, CF64 1BY, United Kingdom

      IIF 32
  • Haffield, Thomas Paul
    Welsh director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Off Edge, Station Approach, Penarth, CF64 3EE, Wales

      IIF 33
  • Mr Sam Olifer Thomas
    Welsh born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 34
  • Mr Thomas Paul Haffield
    Welsh born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Off Edge, Station Approach, Penarth, CF64 3EE, Wales

      IIF 35
    • Salus 2, Alcedonia, Albert Road, Penarth, CF64 1BY, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 21
  • 1
    AR-LEIN LIMITED
    11869899
    3 Pencaemawr Penegoes, Machynlleth, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 2
    BELLAGIO LIGHTS LIMITED
    09571514
    47 Heol Gruffydd, Rhydyfelin, Pontypridd, Wales
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,070 GBP2016-05-31
    Officer
    2015-05-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    CMS TRAIN LTD
    15768659
    Salus 2 Alcedonia, Albert Road, Penarth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,070 GBP2025-03-31
    Officer
    2024-06-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    DATA HOUSE HOLDINGS LTD
    - now 04679828
    GREENLANE TELEMATICS LIMITED
    - 2017-04-28 04679828
    360 FLEET TRACKING LIMITED - 2009-12-23
    FEET ON THE STREET LIMITED - 2006-03-01
    1st Floor North, Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    926,477 GBP2018-03-31
    Officer
    2016-09-24 ~ dissolved
    IIF 8 - Director → ME
  • 5
    DEWIS CENTRE FOR INDEPENDENT LIVING
    - now 03179464
    RHONDDA CYNON TAFF CENTRE FOR INDEPENDENT LIVING - 2006-05-25
    THE PERSONAL ASSISTANCE AGENCY LIMITED - 2001-07-30
    No 1 & 2 Melin Corrwg Business Parc, Upper Boat, Pontypridd, Wales
    Active Corporate (34 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    984,987 GBP2024-03-31
    Officer
    2009-12-11 ~ 2018-01-18
    IIF 11 - Director → ME
  • 6
    GALLIVAN THERAPY LTD
    14270573
    34 Ashford Close, Croesyceiliog, Cwmbran, Torfaen, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-08-02 ~ dissolved
    IIF 14 - Director → ME
    2022-08-02 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    KONEXIT FLEET LTD
    15687403
    Dol Y Felin, Penegoes, Machynlleth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    KONEXIT LTD
    15222210
    Dol Y Felin Penegoes, Machynlleth, Machynlleth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MACHRUN EVENTS LTD
    13868581
    Dol Y Felin, Penegoes, Machynlleth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -156 GBP2024-03-31
    Officer
    2022-01-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    MULTI-ELEC SERVICES LIMITED
    10360243
    Unit 10b Unit 9-10 Upperboat Business Centre, Upperboat, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -16,270 GBP2024-09-30
    Officer
    2016-09-05 ~ now
    IIF 3 - Director → ME
  • 11
    MY WORKFORMS LTD
    11258889
    Data House Unit 3, Dyfi Eco Park, Machynlleth, Powys, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PARKLANDS DENTAL PRACTICE LTD
    11092594
    9 Court Road, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    578,089 GBP2024-03-31
    Officer
    2017-12-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-12-02 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PLANT I LIMITED
    06114147
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    357,321 GBP2018-03-31
    Officer
    2013-01-18 ~ 2024-11-11
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-07
    IIF 12 - Has significant influence or control OE
  • 14
    PRESTATYN SPORTS FOOTBALL CLUB LTD
    16118888
    117b Ffordd Talargoch, Meliden, Prestatyn, Wales
    Active Corporate (3 parents)
    Officer
    2024-12-04 ~ now
    IIF 18 - Director → ME
  • 15
    PURE TELEMATICS LTD
    10348088
    Euro Card Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -606 GBP2018-03-31
    Officer
    2016-08-26 ~ 2019-04-17
    IIF 9 - Director → ME
  • 16
    SAMAHAN PROPERTIES LIMITED
    13341801
    9 Court Road, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    464 GBP2024-03-31
    Officer
    2021-04-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    STATION APPROACH COFFEE LTD
    10689773
    Off Edge, Station Approach, Penarth, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,764 GBP2019-03-31
    Officer
    2017-03-24 ~ 2018-08-16
    IIF 33 - Director → ME
    Person with significant control
    2017-03-24 ~ 2018-08-16
    IIF 35 - Has significant influence or control OE
  • 18
    TH SPORT LTD
    11921546
    Salus 2 Alcedonia, Albert Road, Penarth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,058 GBP2025-03-31
    Officer
    2019-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 19
    THE EXCEL AGENCY LIMITED
    14615768
    3 Ynyslyn Road, Hawthorn, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    194 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 20
    THOMAS VAUGHAN PROPERTY LTD
    13110998
    3 Ynyslyn Road, Hawthorn, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    50,794 GBP2024-01-31
    Officer
    2021-01-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 21
    VAUGHAN JONES PROPERTY LTD
    13281617
    3 Ynyslyn Road, Pontypridd, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,903 GBP2024-03-31
    Officer
    2022-04-01 ~ dissolved
    IIF 2 - 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.