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

Dovey, Leonard

    Related profiles found in government register
  • Dovey, Leonard
    British co director born in January 1928

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 16 Charlemont House, Rochestown Road, Cork, IRISH, Eire

      IIF 1
  • Dovey, Leonard
    British company chairman born in January 1928

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 16 Charlemont House, Rochestown Road, Cork, IRISH, Ireland

      IIF 2
  • Dovey, Leonard
    British company director born in January 1928

    Resident in Ireland

    Registered addresses and corresponding companies
  • Dovey, Leonard
    British director born in January 1928

    Resident in Ireland

    Registered addresses and corresponding companies
  • Dovey, Leonard
    British non executive chairman directo born in January 1928

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suffolk House, Trade Street, Cardiff, City Of Cardiff, CF10 5DT

      IIF 21
  • Dovey, Leonard
    British company chairman born in January 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, Trade Street, Cardiff, South Glamorgan, CF10 5DT

      IIF 22 IIF 23
  • Dovey, Leonard
    British company director born in January 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dovey, Leonard
    British director born in January 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, Trade Street, Cardiff, South Glamorgan, CF10 5DT

      IIF 33
  • Dovey, Leonard
    British director and company secretary born in January 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, Trade Street, Cardiff, CF10 5DT

      IIF 34
  • Dovey, Leonard
    British non executive chairman born in January 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, Trade Street, Cardiff, CF10 5DT

      IIF 35
    • icon of address Suffolk House, Trade Street, Cardiff, South Glamorgan, CF10 5DT

      IIF 36
  • Dovey, Leonard
    British

    Registered addresses and corresponding companies
    • icon of address Suffolk House, Trade Street, Cardiff, CF10 5DT

      IIF 37
  • Mr Leonard Dovey
    British born in January 1928

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Charlemont Heights, Rochestown Road, Cork, Ireland

      IIF 38
  • Mr Leonard Dovey
    Irish born in January 1928

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address House 3, Floor 3, Room 18, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 39
    • icon of address Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 40
  • Mr Leonard Dovey
    British born in January 1928

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address House 3, Floor 3, Room 18, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 41 IIF 42 IIF 43
    • icon of address Suffolk House, Trade Street, Cardiff, CF10 5DT, Wales

      IIF 45
    • icon of address Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 46 IIF 47 IIF 48
    • icon of address C/o Purnells, Goldfields House, 18a Gold Tops, Newport, S.wales, NP20 4PH

      IIF 49
  • Mr Leonard Dovey
    Irish born in January 1928

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address House 3, Floor 3, Room 18, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 50 IIF 51 IIF 52
    • icon of address Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, Wales

      IIF 53
child relation
Offspring entities and appointments
Active 11
  • 1
    DOVEY MOTOR CO.(CARDIFF)LIMITED - 1998-04-22
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,667 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 2
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,942 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,567 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 6
    FALLOWSTEM LIMITED - 1998-01-19
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,343 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 9
    icon of address Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan
    Active - Proposal to Strike off Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 10
    CARMARTHEN WATER COMPANY (WALES) LIMITED - 2008-11-26
    icon of address C/o Purnells, Goldfields House, 18a Gold Tops, Newport, S.wales
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
Ceased 34
  • 1
    SHEPPARD ENGINEERING (UK) LIMITED - 2023-09-29
    icon of address Unit 40 The Metro Centre, Tolpits Lane, Watford, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-24 ~ 1998-03-18
    IIF 12 - Director → ME
  • 2
    icon of address 34 Cefn Coed Road, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    69,356 GBP2024-01-31
    Officer
    icon of calendar 2014-07-08 ~ 2015-02-09
    IIF 3 - Director → ME
  • 3
    DOVEY MOTOR CO.(CARDIFF)LIMITED - 1998-04-22
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,667 GBP2018-09-30
    Officer
    icon of calendar ~ 2018-10-14
    IIF 17 - Director → ME
  • 4
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,942 GBP2017-05-31
    Officer
    icon of calendar 2002-01-31 ~ 2018-10-14
    IIF 36 - Director → ME
  • 5
    DEALGENERAL LIMITED - 1995-05-02
    icon of address Unit 4 Tungsten Park, Colletts Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,598,451 GBP2024-12-31
    Officer
    icon of calendar 1995-05-01 ~ 2003-09-01
    IIF 10 - Director → ME
  • 6
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,315 GBP2017-12-17
    Officer
    icon of calendar 2001-07-06 ~ 2018-10-14
    IIF 35 - Director → ME
  • 7
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-02-28
    Officer
    icon of calendar 2014-02-18 ~ 2018-10-14
    IIF 26 - Director → ME
  • 8
    DOVEY HOLDINGS LIMITED - 1988-05-27
    icon of address Abbey Farm Abbey Road, Ewenny, Bridgend, Wales
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    688,614 GBP2024-09-30
    Officer
    icon of calendar ~ 2018-10-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CHARGETOP LIMITED - 2000-02-25
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-28
    Officer
    icon of calendar 1996-05-30 ~ 2018-10-14
    IIF 27 - Director → ME
  • 10
    icon of address Abbey Farm Abbey Road, Ewenny, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,792,145 GBP2024-09-30
    Officer
    icon of calendar 2017-07-06 ~ 2018-10-14
    IIF 24 - Director → ME
  • 11
    B. J. PROCESSES CONSTRUCTION & ENGINEERING CO. LIMITED - 2006-01-03
    POWER UNITS (STRUCTURES) LIMITED - 2006-04-21
    icon of address The Gatehouse Melrose Hall Cypress Drive, St. Mellons, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-03-24 ~ 2003-06-30
    IIF 6 - Director → ME
  • 12
    ELECTRONICA PRODUCTS LIMITED - 2019-10-09
    icon of address Unit 5 Herald Court, Sir William Lyons Road, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,305,233 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2018-07-25
    IIF 34 - Director → ME
    icon of calendar 2008-07-17 ~ 2018-08-06
    IIF 37 - Secretary → ME
  • 13
    EVER 2477 LIMITED - 2004-09-28
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2007-06-20
    IIF 11 - Director → ME
  • 14
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-06-20
    IIF 19 - Director → ME
  • 15
    icon of address C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,567 GBP2020-03-31
    Officer
    icon of calendar 2015-12-15 ~ 2018-10-11
    IIF 5 - Director → ME
  • 16
    icon of address 26 Carisbrooke Way, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    737,997 GBP2024-09-30
    Officer
    icon of calendar 2005-07-20 ~ 2018-10-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 40 - Has significant influence or control OE
  • 17
    icon of address 7 Llandennis Avenue, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    480,701 GBP2024-09-30
    Officer
    icon of calendar 2002-04-06 ~ 2018-10-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-17
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suffolk House, Trade Street, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -226,319 GBP2017-07-31
    Officer
    icon of calendar 2000-06-29 ~ 2018-10-14
    IIF 33 - Director → ME
  • 19
    icon of address Wilkin Chapman Business Solutions Limited, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,096,992 GBP2017-12-31
    Officer
    icon of calendar ~ 2007-06-20
    IIF 8 - Director → ME
  • 20
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2018-10-14
    IIF 16 - Director → ME
  • 21
    LLANDAFF MOTOR CO. LIMITED - 1992-11-09
    icon of address 26 Carisbrooke Way, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -4,249,326 GBP2024-09-30
    Officer
    icon of calendar ~ 2018-10-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    IIF 53 - Has significant influence or control OE
  • 22
    DOVEY HOLDINGS SOUTH WALES LIMITED - 1997-12-12
    icon of address Suffolk House, Trade Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-09-30
    IIF 13 - Director → ME
  • 23
    icon of address 1st Floor North, Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-01-31
    IIF 20 - Director → ME
  • 24
    FALLOWSTEM LIMITED - 1998-01-19
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,343 GBP2017-09-30
    Officer
    icon of calendar 1998-01-12 ~ 2018-10-14
    IIF 30 - Director → ME
  • 25
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2018-10-14
    IIF 31 - Director → ME
    icon of calendar ~ 1992-01-07
    IIF 1 - Director → ME
  • 26
    POWER UNITS (1953) LIMITED - 2009-02-05
    icon of address D T E House, Hollins Lane, Bury
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-02-04
    IIF 18 - Director → ME
  • 27
    icon of address The Old Baptist Chapel Newport Road, Castleton, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-12 ~ 2007-06-20
    IIF 9 - Director → ME
  • 28
    ELECTRONICA RAIL LIMITED - 2015-02-11
    SEVCO 1252 LIMITED - 2015-01-28
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    340,628 GBP2024-09-29
    Officer
    icon of calendar 2001-05-02 ~ 2018-10-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-29
    Officer
    icon of calendar 2001-05-02 ~ 2018-10-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 30
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2018-10-14
    IIF 15 - Director → ME
  • 31
    CARMARTHEN WATER COMPANY (WALES) LIMITED - 2008-11-26
    icon of address C/o Purnells, Goldfields House, 18a Gold Tops, Newport, S.wales
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-02-07 ~ 2018-10-14
    IIF 22 - Director → ME
  • 32
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-06 ~ 2018-10-14
    IIF 21 - Director → ME
  • 33
    WHITLAND GREEN BUSINESS PARK LIMITED - 2015-11-03
    TFS LAND LIMITED - 2004-07-26
    icon of address Enfys Aur, Meidrim, Carmarthen, Carmarthenshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    33,916 GBP2024-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2011-10-14
    IIF 7 - Director → ME
  • 34
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35,728 GBP2017-09-30
    Officer
    icon of calendar ~ 2018-10-14
    IIF 25 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.