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

Mrs Katie Rachael Simmonds

    Related profiles found in government register
  • Mrs Katie Rachael Simmonds
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Avenell Road, London, N5 1DN, England

      IIF 1
    • 39 Avenell Road, London, N5 1DN, United Kingdom

      IIF 2
  • Simmonds, Katie Rachael
    British teacher born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Avenell Road, London, N5 1DN, England

      IIF 3
  • Davies, Rhys
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lon Gellideg, Oakdale Business Park, Blackwood, NP12 4AE, Wales

      IIF 4
    • Lon Gellideg, Oakdale Business Park, Blackwood, Wales, NP12 4AE, Wales

      IIF 5
  • Batchelar, Calo
    British director born in August 1965

    Resident in United Kingdom

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

      IIF 6
  • Weston, Mandy
    British born in August 1965

    Resident in United Kingdom

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

      IIF 7
  • Crouch, Debra Lee
    British office manager born in August 1965

    Resident in United Kingdom

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

      IIF 8
  • Davies, Rhys
    British co ordinator born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Caellepa, Bangor, Gwynedd, LL57 1HF

      IIF 9
  • Davies, Rhys
    British co-ordinator born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lon Gellideg, Oakdale Business Park, Blackwood, NP12 4AE, Wales

      IIF 10
  • Davies, Rhys
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Caellepa, Bangor, Gwynedd, LL57 1HF

      IIF 11
  • Davies, Rhys
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Caellepa, Bangor, Gwynedd, LL57 1HF

      IIF 12
  • Davies, Rhys
    British manf develop born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Caellepa, Bangor, Gwynedd, LL57 1HF

      IIF 13
  • Davies, Rhys
    British manf developments born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52 Caellepa, Bangor, Gwynedd, LL57 1HF

      IIF 14
  • Washington, Michael David
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 15
  • Mr Dean Davies
    British born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 11 & 13, St. Thomas Square, Monmouth, NP25 5ES, Wales

      IIF 16
    • Unit F5, Rainbow Business Centre, Swansea Enterprise Park, Swansea, SA7 9FP, Wales

      IIF 17 IIF 18
  • Mr Michael David Washington
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 19
  • Ms Mandy Weston
    British born in August 1965

    Resident in Wales

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

      IIF 20
    • London House, 1-3 Penallta Road, Ystrad Mynach, Hengoed, CF82 7AP, Wales

      IIF 21
  • Ms Mary Llywela Jones
    Welsh born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Golwg Yr Allt, Talley, Llandeilo, SA19 7XZ, Wales

      IIF 22 IIF 23
  • Davies, Dean
    British born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 11 & 13, St. Thomas Square, Monmouth, NP25 5ES, Wales

      IIF 24
    • Unit F5, Rainbow Business Centre, Swansea Enterprise Park, Swansea, SA7 9FP, Wales

      IIF 25 IIF 26
  • Davies, Dean
    British company director born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite D, Suite D, William Knox House, Llandarcy, Neath, West Glamorgan, SA10 6EL, United Kingdom

      IIF 27
  • Davies, Dean
    British director born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Penrhiwtyn Drive, Briton Ferry, SA11 2JF, United Kingdom

      IIF 28
    • 43, Penrhiwtyn Drive, Neath, West Glamorgan, SA11 2JF, United Kingdom

      IIF 29
    • 3, Essex Road, Sutton Coldfield, West Midlands, B75 6NR, United Kingdom

      IIF 30
  • Davies, Dean
    British general builder born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • F1 Britannic House, Llandarcy, Neath, West Glamorgan, SA10 6JQ, Wales

      IIF 31
  • Mr Gareth Iwan Davies
    Welsh born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Springfield Road, Maesycwmmer, Hengoed, CF82 7QP, Wales

      IIF 32
  • Simmonds, Katie Rachael
    New Zealander company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Gillespie Road, London, N5 1LH, United Kingdom

      IIF 33
  • Mr Andrew Keith Jones
    Welsh born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Victoria Centre, Mostyn Street, Llandudno, LL30 2NG, Wales

      IIF 34
  • Mr Dean Davies
    Welsh born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA, Wales

      IIF 35
  • Mr Rhys Davies
    Welsh born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Ein Bwythyn, Ein Bwthyn, Llanrwst, Conwy, LL26 0PR, Wales

      IIF 36
  • Weston, Mandy
    British born in August 1965

    Resident in Wales

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

      IIF 37
  • Holliday, Samantha
    British nurse born in August 1965

    Resident in Great Britain

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

      IIF 38
  • Goodall, Andrea Catherine
    British/english director born in August 1965

    Resident in England

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

      IIF 39
  • Mr Rhys Davies
    Welsh born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 40
  • Davies, Gareth Iwan
    Welsh born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Springfield Road, Maesycwmmer, Hengoed, CF82 7QP, Wales

      IIF 41
  • Davies, Rhys
    Welsh born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Pen-y-bont, Llangernyw, Abergele, LL22 8PP

      IIF 42
  • Harry, Renee
    Welsh owner born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Balaclava Road, Balaclava Road, Cardiff, CF23 5BB, Wales

      IIF 43
  • Jones, Hywel Glyn
    Welsh director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Glyndwr, 1 Stryd Y Castell, Caernarfon, Gwynedd, LL55 1SE, Wales

      IIF 44
  • Davies, Dean
    Welsh company director born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA, Wales

      IIF 45
    • 43, Penrhiwtyn Drive, Neath, West Glamorgan, SA11 2JF, Wales

      IIF 46
    • Barn 3, Llandarcy, Neath, West Glamorgan, SA10 6JX, Wales

      IIF 47
  • Jones, Ian Wyn
    Welsh mechanic born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Gerallt, Bontnewydd, Caernarfon, Gwynedd, LL54 7UN, Wales

      IIF 48
    • Llyfni Road, Penygroes, Caernarfon, Gwynedd, LL54 6ND, Wales

      IIF 49
  • Weston, Mandy
    Welsh born in August 1965

    Resident in Wales

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

      IIF 50
  • 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
    • Britannia House, Caerphilly Business Park, Caerphilly, Caerphilly, CF83 3GG, Wales

      IIF 55
  • Weston, Mandy
    Welsh director born in August 1965

    Resident in Wales

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

      IIF 56
  • Weston, Mandy
    Welsh managing director born in August 1965

    Resident in Wales

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

      IIF 57
    • Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG

      IIF 58
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, Wales

      IIF 59
  • Weston, Mandy
    Welsh none born in August 1965

    Resident in Wales

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

      IIF 60
  • Davies, Rhys
    Welsh born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 61
  • Davies, Rhys
    Welsh businessman born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 22 / 23 Y Maes, Castle Square, Caernarfon, Gwynedd, LL55 2NA

      IIF 62
  • Davies, Rhys
    Welsh company director born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 57, High Street, Bethesda, Gwynedd, LL57 3AN

      IIF 63
  • Davies, Rhys
    Welsh managing director born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Ashdown House, Riverside Business Park, Benarth Road, Conwy, LL32 8UB, Wales

      IIF 64
  • Jones, Andrew Keith
    Welsh born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Victoria Centre, Mostyn Street, Llandudno, LL30 2NG, Wales

      IIF 65
  • Jones, Lois Wynne
    British

    Registered addresses and corresponding companies
    • Meysydd Brwyn, Mold Road, Denbigh, Denbighshire, LL16 4BN

      IIF 66
  • Jones, Lois Wynne
    Welsh born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Meysydd Brwyn, Meysydd Brwyn, Mold Road, Denbigh, Denbighshire, LL16 4BN, Wales

      IIF 67
  • Jones, Mary Llywela
    Welsh born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Golwg Yr Allt, Talley, Llandeilo, SA19 7XZ, Wales

      IIF 68 IIF 69
  • Jones, Gwyn
    Welsh born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Newydd, Rhyd, Penrhyndeudraeth, LL48 6ST, Wales

      IIF 70
  • Jones, Gwyn
    Welsh musician born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Gardden, Llanerfyl, Powys, SY21 0JA

      IIF 71
  • Jones, Gwyn
    Welsh musician

    Registered addresses and corresponding companies
  • Davies, Rhys

    Registered addresses and corresponding companies
    • 6 Ashdown House, Riverside Business Park, Benarth Road, Conwy, LL32 8UB, Wales

      IIF 74
child relation
Offspring entities and appointments
Active 38
  • 1
    6 Chandlers Place, Harestone Valley Road, Caterham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF 38 - Director → ME
  • 2
    6 Ashdown House Riverside Business Park, Benarth Road, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 64 - Director → ME
    2014-02-13 ~ dissolved
    IIF 74 - Secretary → ME
  • 3
    Meysydd Brwyn, Mold Road, Denbigh, Denbighshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,657 GBP2024-03-31
    Officer
    2015-09-07 ~ now
    IIF 67 - Director → ME
    2006-01-12 ~ now
    IIF 66 - Secretary → ME
  • 4
    1 Balaclava Road, Balaclava Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 43 - Director → ME
  • 5
    1 - 3 Penalta Road, Ystrad Mynach, Caerphilly, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-09-10 ~ now
    IIF 50 - Director → ME
  • 6
    20 Walpole Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 6 - Director → ME
  • 7
    12 Golwg Yr Allt, Talley, Llandeilo, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2021-02-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    12 Golwg Yr Allt, Talley, Llandeilo, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    25,779 GBP2025-02-28
    Officer
    2021-02-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    OUTLOOK DEVELOPMENTS LIMITED - 2006-06-23
    Banks House, Ty Isa Road, Llandudno, Conwy
    Dissolved Corporate (1 parent)
    Officer
    2003-02-06 ~ dissolved
    IIF 14 - Director → ME
  • 10
    16 Springfield Road, Maesycwmmer, Hengoed, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2021-05-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    12 Victoria Centre, Mostyn Street, Llandudno, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -67,229 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    MC292 LIMITED - 2003-11-13 04934933
    Lon Gellideg, Oakdale Business Park, Blackwood, Wales
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-06-13 ~ now
    IIF 4 - Director → ME
  • 13
    Britannia House Caerphilly Business Park, Van Road, Caerphilly
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 59 - Director → ME
  • 14
    COGOLIVE LIMITED - 2002-10-09
    Lon Gellideg, Oakdale Business Park, Blackwood, Wales, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-07-02 ~ now
    IIF 5 - Director → ME
  • 15
    11 & 13 St. Thomas Square, Monmouth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-09-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Banks House, Ty Isa Road, Llandudno, Conwy
    Dissolved Corporate (1 parent)
    Officer
    2003-02-14 ~ dissolved
    IIF 13 - Director → ME
  • 17
    Banks House, Ty Isa Road, Llandudno, Conwy
    Dissolved Corporate (1 parent)
    Officer
    2006-12-16 ~ dissolved
    IIF 12 - Director → ME
  • 18
    FREEWILL OUTDOOR PURSUITS LIMITED - 2006-08-16
    Atbara, Ewanfield, Crieff, Perthshire
    Dissolved Corporate (1 parent)
    Officer
    2006-05-30 ~ dissolved
    IIF 11 - Director → ME
  • 19
    1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 28 - Director → ME
  • 20
    Barn 3 Llandarcy, Neath, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 47 - Director → ME
  • 21
    DJD ASSET MANAGEMENT LTD - 2014-04-02
    10 Alfred Street, Neath, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2014-03-25 ~ dissolved
    IIF 31 - Director → ME
  • 22
    Suite D Suite D, William Knox House, Llandarcy, Neath, West Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 27 - Director → ME
  • 23
    Gardden, Llanerfyl, Powys
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,017 GBP2016-10-31
    Officer
    2003-10-08 ~ dissolved
    IIF 71 - Director → ME
    2003-10-08 ~ dissolved
    IIF 72 - Secretary → ME
  • 24
    1 The Oaks Mill Farm Courtyard, Beachampton, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    468,802 GBP2022-10-31
    Officer
    2015-08-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    39 Avenell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    Tabernacl (bethesda) Cyf Neuadd Ogwen, Stryd Fawr, Bethesda, Gwynedd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -59,823 GBP2024-06-30
    Officer
    1994-06-17 ~ now
    IIF 70 - Director → ME
  • 27
    316 Blackpool Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 8 - Director → ME
  • 28
    Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,791 GBP2017-05-31
    Officer
    2017-01-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 29
    ESSENTIAL ELECTRICAL SOLUTIONS LIMITED - 2018-06-19
    Unit F5 Rainbow Business Centre, Swansea Enterprise Park, Swansea, Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    14,673 GBP2024-06-30
    Officer
    2025-05-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-16 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 30
    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
    2017-10-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-10-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    TOWN SQUARE PROJECTS LTD - 2023-09-18
    ICE PROJECTS IN WALES LTD - 2021-12-09
    Britannia House Caerphilly Business Park, Van Road, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -17,207 GBP2024-05-31
    Officer
    2017-05-08 ~ now
    IIF 7 - Director → ME
  • 32
    DEAN DAVIES CONSULTANCY LTD - 2025-08-04
    Unit F5 Rainbow Business Centre, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2024-12-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-12-14 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 33
    C/o Jt Maxwell Limited, 169 Union Street, Oldham, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -196,270 GBP2021-11-30
    Officer
    2016-11-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 34
    27a Gillespie Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-18 ~ dissolved
    IIF 33 - Director → ME
  • 35
    Ein Bwythyn, Ein Bwthyn, Llanrwst, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    50,651 GBP2024-03-31
    Officer
    2011-03-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    The Long Lodge 265-269 Kingston Road, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-03-15
    Officer
    2011-03-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 37
    MC297 LIMITED - 2003-11-20 04867822
    Lon Gellideg, Oakdale Business Park, Blackwood, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-10-16 ~ dissolved
    IIF 10 - Director → ME
  • 38
    31 Lewis Street, Ystrad Mynach, Hengoed, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,741 GBP2023-03-31
    Officer
    2012-02-28 ~ dissolved
    IIF 56 - Director → ME
Ceased 19
  • 1
    420 Waterloo Road, Blackpool
    Active Corporate (3 parents)
    Officer
    2011-12-19 ~ 2012-07-07
    IIF 39 - Director → ME
  • 2
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2009-03-07 ~ 2010-12-01
    IIF 29 - Director → ME
    2011-03-31 ~ 2011-09-12
    IIF 30 - Director → ME
  • 3
    57 High Street, Bethesda, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    2015-02-06 ~ 2016-09-01
    IIF 63 - Director → ME
  • 4
    2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    452,481 GBP2017-04-30
    Officer
    2014-01-15 ~ 2017-08-07
    IIF 48 - Director → ME
  • 5
    Llyfni Road, Penygroes, Caernarfon, Gwynedd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,536 GBP2017-12-31
    Officer
    2009-12-23 ~ 2017-08-07
    IIF 49 - Director → ME
  • 6
    21-23 Castle Square, Caernarfon, Wales
    Active Corporate (13 parents)
    Officer
    2019-02-18 ~ 2021-03-22
    IIF 62 - Director → ME
  • 7
    Ty Merlin, Caerphilly Business Park, Caerphilly, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -3,761 GBP2023-11-30
    Officer
    2016-01-04 ~ 2021-07-28
    IIF 55 - Director → ME
  • 8
    Ty Merline Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,047 GBP2024-04-30
    Officer
    2015-04-16 ~ 2015-06-30
    IIF 57 - Director → ME
  • 9
    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
    2016-04-15 ~ 2017-10-17
    IIF 60 - Director → ME
  • 10
    MANDACO 733 LIMITED - 2012-06-22 03417041, 04080655, 04080662... (more)
    Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,068 GBP2024-04-30
    Officer
    2012-12-12 ~ 2017-06-28
    IIF 58 - Director → ME
  • 11
    ABBADAR LIMITED - 2001-10-03
    8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,031,958 GBP2024-10-31
    Officer
    2001-09-04 ~ 2014-02-25
    IIF 9 - Director → ME
  • 12
    NEWCO (560) LIMITED - 1998-12-23 SC029399, SC161799, SC161800... (more)
    1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2009-03-26 ~ 2009-03-26
    IIF 53 - Director → ME
  • 13
    Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-03-26 ~ 2012-08-10
    IIF 54 - Director → ME
  • 14
    ESG ASBESTOS LIMITED - 2017-10-16
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED - 2010-04-30 02764394, 06899088
    CASTLEMAGNET LIMITED - 2004-12-10
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (4 parents)
    Officer
    2009-03-26 ~ 2012-08-10
    IIF 51 - Director → ME
  • 15
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2017-10-16 06899088
    ENVIRONMENTAL SERVICES GROUP LIMITED - 2010-04-30
    TES BRETBY LIMITED - 1995-12-31
    SHELFCO (NO.911) LIMITED - 1994-05-27
    Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (7 parents, 17 offsprings)
    Officer
    2009-03-26 ~ 2012-08-10
    IIF 52 - Director → ME
  • 16
    Tabernacl (bethesda) Cyf Neuadd Ogwen, Stryd Fawr, Bethesda, Gwynedd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -59,823 GBP2024-06-30
    Officer
    1994-06-17 ~ 2009-01-20
    IIF 73 - Secretary → ME
  • 17
    Celtic House, Caxton Place, Pentwyn, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,791 GBP2017-05-31
    Officer
    2015-05-26 ~ 2015-11-11
    IIF 46 - Director → ME
  • 18
    C/o Jt Maxwell Limited, 169 Union Street, Oldham, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -196,270 GBP2021-11-30
    Officer
    2016-11-24 ~ 2017-01-31
    IIF 44 - Director → ME
  • 19
    31 Lewis Street, Ystrad Mynach, Hengoed, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,741 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2020-10-31
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% 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.