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

Wayman, Michael Ian

    Related profiles found in government register
  • Wayman, Michael Ian
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Beech Grove, Victoria, Ebbw Vale, NP23 8WQ

      IIF 1
  • Wayman, Michael Ian
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Foxes Lane, Oakdale Business Park, Blackwood, Gwent, NP12 4AB, United Kingdom

      IIF 2
    • Unit F, Copse Walk, Pontprennau, Cardiff, CF23 8RB, United Kingdom

      IIF 3 IIF 4
    • 19 Beech Grove, Victoria, Ebbw Vale, NP23 8WQ

      IIF 5
    • Unit B, Upper Boat Trading Estate, Pontypridd, CF37 5BP, United Kingdom

      IIF 6
  • Mr Michael Ian Wayman
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Upper Boat Trading Estate, Pontypridd, CF37 5BP, United Kingdom

      IIF 7
  • Wayman, Michael Ian
    British chief executive born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit E Copse Walk, Pontprennau, Cardiff, CF23 8RB, Wales

      IIF 8
  • Wayman, Michael Ian
    British company director born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Fao Mr Jason Jones, Unit E Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8RB, Wales

      IIF 9
    • Unit E Copse Walk, Pontprennau, Cardiff, CF23 8RB, Wales

      IIF 10
    • 1 New Buildings, High Street, Newbridge, Newport, NP11 4FA, United Kingdom

      IIF 11
    • 1 New Buildings, High Street, Newbridge, Newport, NP11 4FA, Wales

      IIF 12 IIF 13
  • Wayman, Michael Ian
    British director born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 4-5, Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 14
    • Unit F, Copse Walk, Pontprennau, Cardiff, South Glamorgan, CF23 8RB, United Kingdom

      IIF 15
    • Unit 1, Waunfawr Business Park, Newtown Industrial Estate, Crosskeys, Newport, NP11 7PZ, United Kingdom

      IIF 16
    • 1, New Buildings, High Street, Newbridge, Caerphilly, NP11 4FA, Wales

      IIF 17
    • 1 New Buildings, High Street, Newbridge, NP11 4FA, Wales

      IIF 18
    • 90, Berthon Road, Little Mill, Pontypool, Gwent, NP4 0HL, Wales

      IIF 19
    • 90, Berthon Road, Little Mill, Pontypool, NP4 0HL, United Kingdom

      IIF 20
    • 7b, Castle Parade, Usk, NP15 1AA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 7b, Castle Parade, Usk, NP15 1AA, Wales

      IIF 25
  • Wayman, Michael Ian
    British general manager born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 90, Berthon Road, Little Mill, Pontypool, Gwent, NP4 0HL, Wales

      IIF 26
  • Wayman, Michael Ian
    British

    Registered addresses and corresponding companies
    • 19 Beech Grove, Victoria, Ebbw Vale, NP23 8WQ

      IIF 27
  • Mr Michael Ian Wayman
    British born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit E Copse Walk, Pontprennau, Cardiff, CF23 8RB, Wales

      IIF 28
    • Unit 1, Waunfawr Business Park, Newtown Industrial Estate, Crosskeys, Newport, NP11 7PZ, United Kingdom

      IIF 29
    • 1 New Buildings, High Street, Newbridge, NP11 4FA, Wales

      IIF 30
    • 1 New Buildings, High Street, Newbridge, Newport, NP11 4FA, United Kingdom

      IIF 31
    • 1 New Buildings, High Street, Newbridge, Newport, NP11 4FA, Wales

      IIF 32 IIF 33
    • 90, Berthon Road, Little Mill, Pontypool, Gwent, NP4 0HL, Wales

      IIF 34
    • Unit B, Upper Boat Trading Estate, Pontypridd, CF37 5BP, United Kingdom

      IIF 35 IIF 36
    • 7b Castle Parade, Usk, NP15 1AA, United Kingdom

      IIF 37
    • 7b, Castle Parade, Usk, NP15 1AA, Wales

      IIF 38
  • Wayman, Michael

    Registered addresses and corresponding companies
    • 1 New Buildings, High Street, Newbridge, NP11 4FA, Wales

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    1 New Buildings, High Street, Newbridge, Wales
    Dissolved corporate (2 parents)
    Officer
    2019-10-25 ~ dissolved
    IIF 18 - director → ME
    2019-10-25 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    7b Castle Parade, Usk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -9,096 GBP2023-12-31
    Officer
    2023-04-17 ~ now
    IIF 24 - director → ME
  • 3
    Unit F Copse Walk, Pontprennau, Cardiff, South Glamorgan, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,111 GBP2021-06-30
    Officer
    2019-09-20 ~ dissolved
    IIF 15 - director → ME
  • 4
    SEEL & CO LIMITED - 2020-03-11
    Fao Mr Jason Jones Unit E Copse Walk, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    62,339 GBP2023-12-31
    Officer
    2020-06-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    118 GBP2023-12-31
    Officer
    2020-10-26 ~ now
    IIF 8 - director → ME
  • 6
    CORNERSTONE LOANS LTD - 2019-05-02
    ONE PENSION LTD - 2016-01-12
    Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    119,871 GBP2023-12-31
    Officer
    2016-11-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-11-15 ~ 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
  • 7
    Unit E Copse Walk, Cardiff Gate Business Park, Cardiff, South Glamorgan, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -77,000 GBP2023-12-31
    Officer
    2022-07-19 ~ now
    IIF 20 - director → ME
  • 8
    CS PROTECT DIRECT LIMITED - 2021-01-18
    GJM HOLDINGS LIMITED - 2020-12-08
    Unit B, Upper Boat Trading Estate, Pontypridd, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2020-11-30
    Officer
    2019-11-14 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-11-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1 New Buildings High Street, Newbridge, Newport, Wales
    Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    90 Berthon Road, Little Mill, Pontypool, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-07-22 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 11
    Unit E Copse Walk Cardiff Gate Buisness, Pontprennau, Cardiff, Wales
    Dissolved corporate (4 parents)
    Officer
    2022-06-28 ~ dissolved
    IIF 4 - director → ME
  • 12
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-05-31 ~ dissolved
    IIF 1 - director → ME
  • 13
    7b Castle Parade, Usk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-01-01 ~ now
    IIF 22 - director → ME
  • 14
    BMTW HOLDINGS LIMITED - 2023-04-10
    SMART ENERGY HOLDINGS LIMITED - 2023-01-16
    7b Castle Parade, Usk, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2024-01-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    WAYMAN AND CO LTD - 2022-04-29
    7b Castle Parade, Usk, Wales
    Corporate (4 parents)
    Equity (Company account)
    1,007,368 GBP2023-12-31
    Officer
    2024-01-01 ~ now
    IIF 25 - director → ME
  • 16
    Unif F Copse Walk, Pontprennau, Cardiff, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-18 ~ now
    IIF 3 - director → ME
  • 17
    1 New Buildings High Street, Newbridge, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,253 GBP2023-05-31
    Officer
    2018-05-03 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    BRIGHT PLUMBING AND HEATING LIMITED - 2019-02-01
    Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    57,365 GBP2023-03-31
    Officer
    2019-01-25 ~ 2023-01-12
    IIF 16 - director → ME
    Person with significant control
    2019-01-25 ~ 2023-01-12
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THERMOPROTECT INSULATIONS LTD - 2016-03-31
    Coptic House, Mount Stuart Square, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,065 GBP2021-01-30
    Officer
    2016-05-20 ~ 2016-09-30
    IIF 26 - director → ME
  • 3
    Unit E Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    118 GBP2023-12-31
    Person with significant control
    2020-12-16 ~ 2023-10-02
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    4-5 Mount Stuart Square, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-03-09 ~ 2016-05-20
    IIF 14 - director → ME
  • 5
    COMMERCIAL ENERGY PERFORMANCE PACK LTD - 2010-03-01
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,248,726 GBP2015-08-31
    Officer
    2008-03-11 ~ 2008-05-07
    IIF 5 - director → ME
  • 6
    NATIONWIDE METER SERVICES LIMITED - 2009-04-17
    40 Cwrdy Road, Griffithstown, Pontypool, Torfaen
    Dissolved corporate (1 parent)
    Officer
    2007-10-29 ~ 2008-12-01
    IIF 27 - secretary → ME
  • 7
    BMTW HOLDINGS LIMITED - 2023-04-10
    SMART ENERGY HOLDINGS LIMITED - 2023-01-16
    7b Castle Parade, Usk, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2023-01-06 ~ 2023-01-13
    IIF 23 - director → ME
  • 8
    WAYMAN AND CO LTD - 2022-04-29
    7b Castle Parade, Usk, Wales
    Corporate (4 parents)
    Equity (Company account)
    1,007,368 GBP2023-12-31
    Person with significant control
    2022-04-28 ~ 2024-01-23
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    WILD ROSE ENTERPRISES LIMITED - 2022-04-29
    1 New Buildings, High Street, Newbridge, Caerphilly, Wales
    Corporate (1 parent)
    Equity (Company account)
    -3,994 GBP2023-12-31
    Officer
    2017-08-17 ~ 2024-12-16
    IIF 17 - director → ME
  • 10
    GREEN ENERGY MATTERS (EUROPE) LIMITED - 2010-03-30
    2 Foxes Lane, Oakdale Business Park, Blackwood, Gwent
    Corporate (4 parents, 1 offspring)
    Officer
    2008-11-24 ~ 2015-03-11
    IIF 2 - director → ME
  • 11
    AIRFLOW ENERGY LTD - 2022-06-27
    8 Tynewydd Terrace, Newbridge, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    40,893 GBP2024-03-31
    Officer
    2021-03-24 ~ 2022-06-01
    IIF 13 - director → ME
    Person with significant control
    2021-03-24 ~ 2022-11-03
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.