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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thomas, Leon David

    Related profiles found in government register
  • Thomas, Leon David
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 80, Main Road, Dyffryn Cellwen, Neath, SA10 9LG, Wales

      IIF 1 IIF 2
  • Thomas, Leon David
    Welsh director born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 80, Main Road, Dyffryn Cellwen, Neath, SA10 9LG, Wales

      IIF 3
  • Thomas, Leon David
    Welsh painter born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 80, Main Road, Dyffryn Cellwen, Neath, SA10 9LG, Wales

      IIF 4
  • Davies, Menna
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwarallt, Alltyblacca, Llanybydder, Dyfed, SA40 9ST, Wales

      IIF 5
  • Mr Huw Davies
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 23a, Pen Y Lan, Penclawdd, Swansea, SA4 3LL, Wales

      IIF 6
  • Mr Ian John Davies
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Miglenfa, Llangoedmor, Cardigan, SA43 2LP, Wales

      IIF 7
  • Davies, Ian John
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Miglenfa, Llangoedmor, Cardigan, SA43 2LP, Wales

      IIF 8
  • Davies, Shelly Marie
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Glenalla Road, Llanelli, Carmarthenshire, SA15 1EE, Wales

      IIF 9
  • Davies, Simon Peter
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 63, Tunnel Road, Llanelli, SA15 1LE, Wales

      IIF 10
  • Davies, Simon Peter
    Welsh company director born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Northampton Lane, Swansea, SA1 4EH, United Kingdom

      IIF 11
  • Mr Aled Eifion Davies
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • The Studio Little Greenway, Narberth, Dyfed, SA67 8TA

      IIF 12
  • Mr Leon David Thomas
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, Aled Eifion
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • The Studio Little Greenway, Narberth, Dyfed, SA67 8TA

      IIF 16
  • Mr Simon Peter Davies
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 63, Tunnel Road, Llanelli, SA15 1LE, Wales

      IIF 17
  • Thomas, Emily Jane
    British textiles designer born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Baglan Heights, Baglan, Port Talbot, West Glamorgan, SA12 8UF, Wales

      IIF 18
  • Davies, Huw
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 23a, Pen Y Lan, Penclawdd, Swansea, SA4 3LL, Wales

      IIF 19
  • Penny, Kate
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge Sollars Garage, Bridge Sollars, Hereford, HR4 7JN, United Kingdom

      IIF 20
  • Roberts, Christopher David
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Oxford Street, Mountain Ash, CF45 3PL, Wales

      IIF 21
  • Miss Shelly Marie Davies
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Glenalla Road, Llanelli, Carmarthenshire, SA15 1EE, Wales

      IIF 22
  • Davies, Huw
    British volunteer recruitment officer born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4d, Cwm Road, Swansea, SA1 2AY

      IIF 23
  • Mrs Kate Penny
    British born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge Sollars Garage, Bridge Sollars, Hereford, HR4 7JN

      IIF 24
  • Jones, David Thomas William
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 29, Greenacres, South Cornelly, Bridgend, CF33 4SE, Wales

      IIF 25
  • Roberts, Christopher David
    British born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Huw Davies
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sparham Harnell Limited, 29, Churchill House, Mill Hill Road, Pontefract, West Yorkshire, WF8 4HY, United Kingdom

      IIF 32
  • Mr David Thomas William Jones
    Welsh born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 29, Greenacres, South Cornelly, Bridgend, CF33 4SE, Wales

      IIF 33
  • Davies, Huw
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sparham Harnell Limited, 29, Churchill House, Mill Hill Road, Pontefract, West Yorkshire, WF8 4HY, United Kingdom

      IIF 34
  • Davies, Huw Richard
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pettitts Lane, Dry Drayton, Cambridge, CB23 8BT, England

      IIF 35 IIF 36
  • Mr Huw Richard Davies
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pettitts Lane, Dry Drayton, Cambridge, CB23 8BT, England

      IIF 37
  • Davies, Huw Richard

    Registered addresses and corresponding companies
    • The Bungalow, Overcote Road, Over, Cambridge, Cambridgeshire, CB24 5NT, United Kingdom

      IIF 38
  • Mr Christopher David Roberts
    British born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Oxford Street, Mountain Ash, CF45 3PL, Wales

      IIF 39
  • Roberts, Christopher
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Marnei, Roseacre Road, Roseacre, Preston, Lancashire, PR4 3UE, United Kingdom

      IIF 40
  • Christopher Roberts
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Marnei, Roseacre Road, Roseacre, Preston, Lancashire, PR4 3UE

      IIF 41
  • Huw Davies
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sparham Harnell Limited, 29, Churchill House, Mill Hill Road, Pontefract, WF8 4HY, United Kingdom

      IIF 42
  • Davies, Huw
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sparham Harnell Limited, 29, Churchill House, Mill Hill Road, Pontefract, West Yorkshire, WF8 4HY, United Kingdom

      IIF 43
  • Davies, Huw Richard
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 44 IIF 45
    • Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 46
  • Davies, Huw Richard
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 47
  • Davies, Huw Richard
    British managing director/owner born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, Overcote Road, Cambridge, Cambridgeshire, CB24 5NT, England

      IIF 48
  • Mr Huw Richard Davies
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, Overcote Road, Cambridge, Cambridgeshire, CB24 5NT, England

      IIF 49
    • Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 50
  • Roberts, Christopher David
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, High Street, Aberdar, CF44 9SW, United Kingdom

      IIF 51
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 52
  • Roberts, Christopher David
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oxford Street, Aberpennar, Rhondda Cynon Taff, CF45 3PG, United Kingdom

      IIF 53
  • Christopher David Roberts
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, High Street, Aberdar, CF44 9SW, United Kingdom

      IIF 54
    • 1, Oxford Street, Aberpennar, Rhondda Cynon Taff, CF45 3PG, United Kingdom

      IIF 55
  • Mr Christopher David Roberts
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 56
  • Roberts, Christopher William
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Horsell Way, Horsell, Woking, Surrey, GU21 4UJ, United Kingdom

      IIF 57
    • Rosemary Cottage, Horsell Way, Woking, Surrey, GU21 4UJ, United Kingdom

      IIF 58 IIF 59
  • Managing Director Huw Richard Davies
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 60
  • Mr Christopher William Roberts
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rosemary Cottage, Horsell Way, Woking, GU21 4UJ, United Kingdom

      IIF 61
    • Rosemary Cottage, Horsell Way, Woking, Surrey, GU21 4UJ, United Kingdom

      IIF 62 IIF 63
child relation
Offspring entities and appointments 38
  • 1
    A D ARCHITECTURAL DESIGN CONSULTANTS LIMITED
    - now 02655225
    KEN MORGAN DESIGN & BUILDING MANAGEMENT LIMITED
    - 2023-05-25 02655225
    SPEED 2064 LIMITED - 1991-11-22
    The Studio Little Greenway, Narberth, Dyfed
    Active Corporate (9 parents)
    Officer
    2016-11-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-10-31 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ARETE PROPERTY LIMITED
    12837650
    43 Southgate, Pontefract, England
    Active Corporate (4 parents)
    Officer
    2020-08-26 ~ now
    IIF 45 - Director → ME
  • 3
    ARETIAN CAPITAL LIMITED
    - now 16728951
    ARETIN CAPITAL LIMITED
    - 2025-10-08 16728951
    16 Pettitts Lane, Dry Drayton, Cambridge, England
    Active Corporate (6 parents)
    Officer
    2025-09-19 ~ now
    IIF 35 - Director → ME
  • 4
    BRIDGE SOLLARS GARAGE LTD
    07761154
    Bridge Sollars Garage, Bridge Sollars, Hereford
    Active Corporate (2 parents)
    Officer
    2011-09-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CHRIS ROBERTS ASSOCIATES LIMITED
    12191891
    Rosemary Cottage Horsell Way, Horsell, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CIRCUS ERUPTION
    03278236
    92a Stepney Street, Cwmbwrla, Swansea, Wales
    Active Corporate (49 parents, 1 offspring)
    Officer
    2009-04-16 ~ 2010-11-11
    IIF 23 - Director → ME
  • 7
    CPIMA LIMITED
    - now 13964196
    THOR RICHARDS LIMITED - 2023-03-10
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2023-03-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DEAL ENABLER LIMITED
    14737185
    Rosemary Cottage, Horsell Way, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DJ DESIGN AND ENGINEERING LIMITED
    16850597
    29 Greenacres, South Cornelly, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    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
  • 10
    DMD PROPERTIES SWANSEA LTD
    13886552
    23a Pen Y Lan, Penclawdd, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DURBIN AND CO ESTATE AGENTS LIMITED
    15527792
    1 Oxford Street, Aberpennar, Rhondda Cynon Taff, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-28 ~ 2024-09-04
    IIF 53 - Director → ME
    Person with significant control
    2024-02-28 ~ 2024-09-04
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 12
    EMILYJANETEXTILES LTD
    08064414
    Emily Thomas, 1 Baglan Heights, Baglan, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-05-10 ~ dissolved
    IIF 18 - Director → ME
  • 13
    HRD PUBLISHING LTD
    09726587
    Office 7 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Officer
    2015-08-11 ~ now
    IIF 46 - Director → ME
    2015-08-11 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Has significant influence or control as a member of a firm OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Has significant influence or control OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Has significant influence or control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 14
    HS CAMBRIDGE PROPERTY LIMITED
    12831278
    9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-08-24 ~ 2022-06-28
    IIF 47 - Director → ME
  • 15
    ICOGNE CAPITAL LIMITED
    14385033
    Rosemary Cottage Rosemary Cottage, Horsell Way, Horsell Way, Woking, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-09-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 16
    LT DELIVERIES LTD
    16577751
    80 Main Road, Dyffryn Cellwen, Neath, Wales
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    NUSKOOL ENTERTAINMENT LTD
    12383099
    63 Tunnel Road, Llanelli, Wales
    Active Corporate (1 parent)
    Officer
    2020-01-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 18
    PINK ORCHARD HOLDINGS LIMITED
    12801610
    Office 7 35-37 Ludgate Hill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-08-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PINK ORCHARD PROPERTIES LIMITED
    12175466
    The Bungalow, Overcote Road, Over, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PROPS & PRODUCTION LTD
    11005808
    21 Northampton Lane, Swansea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 11 - Director → ME
  • 21
    RED ALL OVER MEDIA LTD
    16047922
    C/o Sparham Harnell Limited, 29, Churchill House, Mill Hill Road, Pontefract, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-10-29 ~ 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 directors OE
  • 22
    ROBERTS STRATEGIC HOLDINGS LIMITED
    16438739
    22 Oxford Street, Mountain Ash, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-05-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 23
    ROYAL WELSH AGRICULTURAL SOCIETY LIMITED(THE)
    00892851
    Royal Welsh Agricultural Showground Llanelwedd, Builth Wells, Powys
    Active Corporate (123 parents)
    Officer
    2013-10-02 ~ now
    IIF 5 - Director → ME
  • 24
    RUSTY ENTERPRISES LIMITED
    - now 16647702
    RUSTY HOLDINGS (CAMBRIDGE) LIMITED
    - 2025-09-12 16647702
    16 Pettitts Lane, Dry Drayton, Cambridge, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-08-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 25
    RUSTY MEDIA LIMITED
    14420779
    C/o Sparham Harnell Limited, 29, Churchill House, Mill Hill Road, Pontefract, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 26
    S.M.D. LEGAL CONSULTANCY LIMITED
    11863685
    16 Glenalla Road, Llanelli, Carmarthenshire, Wales
    Active Corporate (1 parent)
    Officer
    2019-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 27
    STS ESTATE AGENTS LIMITED
    10376689
    22 Oxford Street, Mountain Ash, Wales
    Active Corporate (5 parents)
    Officer
    2023-10-02 ~ now
    IIF 21 - Director → ME
  • 28
    T SAMUEL ESTATE AGENTS LIMITED
    11814439
    22 Oxford Street, Mountain Ash, Wales
    Active Corporate (4 parents)
    Officer
    2023-10-02 ~ now
    IIF 26 - Director → ME
  • 29
    T SAMUEL EXCLUSIVE LIMITED
    16484067
    22 Oxford Street, Mountain Ash, Wales
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 29 - Director → ME
  • 30
    T SAMUEL HIRWAUN LIMITED
    16484057
    22 Oxford Street, Mountain Ash, Wales
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 28 - Director → ME
  • 31
    T SAMUEL LETTINGS LIMITED
    16241659
    77 High Street, Aberdar, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-04-04
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 32
    T SAMUEL LETTINGS SOLUTIONS LIMITED
    16484043
    22 Oxford Street, Mountain Ash, Wales
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 27 - Director → ME
  • 33
    T SAMUEL SALES LIMITED
    16484051
    22 Oxford Street, Mountain Ash, Wales
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 31 - Director → ME
  • 34
    THE DULAIS VALLEY COFFEE CO. LIMITED
    16445934
    80 Main Road, Dyffryn Cellwen, Neath, Wales
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 35
    THOMAS & SAY PROPERTIES LIMITED
    14959879
    80 Main Road, Dyffryn Cellwen, Neath, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-06-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-06-25 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 36
    TO FLY FOR A DELIVERY GUY LIMITED
    15783046
    80 Carmarthen Road, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2025-04-23 ~ 2025-06-01
    IIF 3 - Director → ME
  • 37
    TWAS FURNITURE WORKS LTD
    15866696
    Miglenfa, Llangoedmor, Cardigan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2024-07-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-07-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 38
    YONDERNAUTS GAME STUDIOS LTD
    - now 08026654
    SURVIVALIST DEVELOPMENTS LTD
    - 2019-01-16 08026654
    Marnei Roseacre Road, Roseacre, Preston, Lancashire
    Active Corporate (1 parent)
    Officer
    2012-04-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 41 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.