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

Gent, Thomas James

    Related profiles found in government register
  • Gent, Thomas James
    British

    Registered addresses and corresponding companies
    • Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, United Kingdom

      IIF 1
    • Unit 15b, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 2
    • 4, Balmoral Quays, The Esplanade, Penarth, CF64 3AU

      IIF 3
  • Gent, Thomas
    British director

    Registered addresses and corresponding companies
    • 8 Clos Tyniad Glo, Barry Waterfront, Barry, Vale Of Glamorgan, CF63 4QQ

      IIF 4
  • Gent, Thomas
    British scaffolding born in October 1979

    Registered addresses and corresponding companies
    • 8 Clos Tyniad Glo, Barry Waterfront, Barry, Vale Of Glamorgan, CF63 4QQ

      IIF 5
  • Gent, Thomas James

    Registered addresses and corresponding companies
    • 15b, Atlantic Business Park, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 6
    • 9, Grange Close, Cardiff, CF5 6AT, United Kingdom

      IIF 7
    • 9, Grange Close, Cardiff, CF5 6AT, Wales

      IIF 8
    • 24, Plas Pamir, Penarth, CF64 1BT, Wales

      IIF 9
    • C/o Harris Bassett Limited, 5 New Mill Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FG, Wales

      IIF 10
    • 9, Grange Close, Wenvoe, Cardiff, CF5 6AT, Wales

      IIF 11
  • Gent, Thomas James
    British born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 13 Court Road, Barry, Vale Of Glamorgan, CF63 4ER, Wales

      IIF 12
    • 15b, Atlantic Business Park, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 13
    • Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 14 IIF 15 IIF 16
    • Unit 15b, Atlantic Trading Estate, Barry, South Glamorgan, CF63 3RF

      IIF 24
    • 9, Grange Close, Cardiff, CF5 6AT, United Kingdom

      IIF 25
    • Dunleavy House, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 26
    • Unit 16 Albion Industrial Estate, Cilfynydd Road, Pontypridd, CF37 4NX, Wales

      IIF 27
    • 9, Grange Close, Wenvoe, Cardiff, CF5 6AT, Wales

      IIF 28
  • Gent, Thomas James
    British company director born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 29
    • Guardian House, Wentloog, Cardiff, CF3 2PZ

      IIF 30
    • House 4, Balmoral Quays, Penarth Esplinade, Penarth, Vale Of Glamorgan, CF64 3AU

      IIF 31
  • Gent, Thomas James
    British director born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 32
    • 9 Grange Close, Wenvoe, Cardiff, Glamorgan, CF5 6AT, Wales

      IIF 33
    • 4, Balmoral Quays, Penarth Esplande, Penarth, South Glamorgan, CF64 3NS, United Kingdom

      IIF 34
  • Gent, Thomas James
    British managing director born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 15a, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 35
    • 15b, Atlantic Business Park, Barry, CF63 3RF, Wales

      IIF 36
    • Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 37
    • Unit 15b, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 38
    • 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS

      IIF 39
    • 9, Grange Close, Cardiff, CF5 6AT, United Kingdom

      IIF 40 IIF 41
    • 9, Grange Close, Cardiff, CF5 6AT, Wales

      IIF 42
    • 9, Grange Close, Cardiff, Wales, CF5 6AT, Wales

      IIF 43
    • 24, Plas Pamir, Penarth, CF64 1BT, Wales

      IIF 44
    • 4, Balmoral Quays, The Esplanade, Penarth, CF64 3AU

      IIF 45
  • Gent, Thomas
    British born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Park, Monsall Road, Manchester, M40 8WN, England

      IIF 46
    • Woodlands, Grange Lane, Hutton, Preston, PR4 5JH, England

      IIF 47 IIF 48
  • Gent, Tom
    British finance manager born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Castle Drive, Dinas Powys, Vale Of Glamorgan, CF64 4NN, Wales

      IIF 49
  • Gent, Tom James
    British born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 15b, Atlantic Business Park, Barry, Uk, CF63 3RF, United Kingdom

      IIF 50
  • Gent, Tom James
    British company director born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Castle Drive, Dinas Powys, Vale Of Glamorgan, CF64 4NN, Wales

      IIF 51
  • Gent, Tom James
    British director born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 52
  • Gent, Thomas James
    Uk managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15b, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF, United Kingdom

      IIF 53
  • Gent, Thomas
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cass Supplies Ltd, Unit 15b, Atlantic Trading Estate, Barry, South Glamorgan, CF63 3RF, United Kingdom

      IIF 54
  • Mr Thomas Gent
    British born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Grange Lane, Hutton, Preston, PR4 5JH, England

      IIF 55 IIF 56
  • Mr Thomas James Gent
    British born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 15b, Atlantic Business Park, Barry, CF62 3RF, Wales

      IIF 57
    • Unit 15b, Atlantic Business Park, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 58
    • Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, United Kingdom

      IIF 59
    • Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 60 IIF 61 IIF 62
    • Celtic House, 6 Ocean Way, Cardiff, CF24 5HG, Wales

      IIF 65
    • Guardian House, Wentloog, Cardiff, CF3 2PZ

      IIF 66
    • 1, Balmoral Quays, Penarth, Vale Of Glamorgan, CF64 3NS, Wales

      IIF 67
    • 9, Grange Close, Wenvoe, Cardiff, CF5 6AT, Wales

      IIF 68
  • Thomas James Gent
    British born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 13 Court Road, Barry, Vale Of Glamorgan, CF63 4ER, Wales

      IIF 69
    • 15b, Atlantic Business Park, Barry, CF63 3RF, Wales

      IIF 70
    • 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 71
    • 9, Grange Close, Cardiff, CF5 6AT, Wales

      IIF 72
    • Dunleavy House, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 73
  • Mr Tom James Gent
    British born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 15b, Atlantic Business Park, Barry, Uk, CF63 3RF, United Kingdom

      IIF 74
  • Mr Thomas Gent
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cass Supplies Ltd, Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, United Kingdom

      IIF 75
  • Thomas James Gent
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tom James Gent
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Castle Drive, Dinas Powys, Vale Of Glamorgan, CF64 4NN, Wales

      IIF 79
child relation
Offspring entities and appointments 44
  • 1
    4 WHEELS UK SALES LTD
    13404523
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    4WHEELSUK LTD
    12389983
    Henstaff Court, Llantrisant Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2020-01-07 ~ 2022-08-24
    IIF 58 - Has significant influence or control OE
  • 3
    A2B TYRE SUPPLIES LIMITED
    14339582
    15b Atlantic Business Park, Barry, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-09-06 ~ dissolved
    IIF 43 - Director → ME
  • 4
    ADT AUTOMOTIVE LTD
    15432215
    Celtic House, 6 Ocean Way, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    BALMORAL QUAYS MANAGEMENT (PENARTH) LTD
    08676839
    3 Balmoral Quays, Balmoral Quays, Penarth, Wales
    Active Corporate (7 parents)
    Officer
    2013-09-04 ~ 2016-03-29
    IIF 53 - Director → ME
  • 6
    BARKTASTIC TREATS LTD
    15898480
    Woodlands Grange Lane, Hutton, Preston, England
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    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
  • 7
    CAPITAL FABRICATIONS LIMITED
    16145944
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (6 parents)
    Officer
    2024-12-20 ~ 2025-02-11
    IIF 52 - Director → ME
  • 8
    CASS HIRE AND SALES LIMITED
    07505871
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 39 - Director → ME
    2011-01-26 ~ 2011-02-24
    IIF 45 - Director → ME
    2011-01-26 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    CASS LIFESTYLE LIMITED
    08338348
    Unit 15b Atlantic Trading Estate, Barry, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2012-12-20 ~ dissolved
    IIF 38 - Director → ME
    2012-12-20 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    CASS SCAFFOLD SERVICES LTD
    11743997
    Cass Supplies Ltd, Unit 15b, Atlantic Trading Estate, Barry, South Glamorgan, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-31 ~ 2024-08-03
    IIF 54 - Director → ME
    Person with significant control
    2018-12-31 ~ 2024-08-03
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CASS SCAFFOLDING LIMITED
    - now 06698919 07217427
    SHS SCAFFOLDING CARDIFF LTD
    - 2010-04-22 06698919 07217427
    Grant Thornton, 11-13 Penhill Road, Cardiff
    Active Corporate (1 parent)
    Officer
    2008-09-16 ~ now
    IIF 31 - Director → ME
  • 12
    CASS SUPPLIES LIMITED
    - now 07217427
    SHS SCAFFOLDING CARDIFF LIMITED
    - 2011-09-16 07217427 06698919
    CASS SCAFFOLDING LIMITED
    - 2010-04-22 07217427 06698919
    Unit 15b Atlantic Trading Estate, Barry, South Glamorgan
    Active Corporate (4 parents)
    Officer
    2017-12-15 ~ now
    IIF 24 - Director → ME
    2010-04-08 ~ 2014-06-25
    IIF 34 - Director → ME
    2015-03-19 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 13
    DENVALCO LIMITED
    - now 07529627 03938463
    DENVER CONSTRUCTION CARDIFF LIMITED - 2016-01-25
    Guardian House, Wentloog, Cardiff
    Active Corporate (5 parents)
    Officer
    2024-02-21 ~ 2025-09-16
    IIF 30 - Director → ME
    Person with significant control
    2024-02-21 ~ 2025-10-10
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Has significant influence or control OE
  • 14
    ENVISAGE ENVELOPE SOLUTIONS LTD
    - now 12793080
    P & S PROJECTS LIMITED
    - 2021-06-04 12793080
    Dunleavy House, Dunleavy Drive, Cardiff, Wales
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2021-03-01 ~ 2025-09-16
    IIF 14 - Director → ME
    2026-02-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-03-01 ~ 2025-02-14
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ENVISAGE MAINTENANCE LIMITED
    14263747
    Dunleavy House, Dunleavy Drive, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2022-07-29 ~ 2025-09-16
    IIF 13 - Director → ME
    2022-07-29 ~ 2025-09-16
    IIF 6 - Secretary → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    FACILITATE GROUP LTD
    - now 14169650
    ORBITAL FACILITIES MAINTENANCE LTD - 2022-07-26
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (4 parents)
    Officer
    2025-07-02 ~ now
    IIF 23 - Director → ME
  • 17
    GENT LIMITED
    06430616
    Initial Business Centre Wilson Park, Monsall Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-03-31 ~ now
    IIF 46 - Director → ME
  • 18
    GENU PRIMA LIMITED
    12177275
    Unit 16 Albion Industrial Estate, Cilfynydd Road, Pontypridd, Wales
    Active Corporate (5 parents)
    Officer
    2025-07-01 ~ now
    IIF 27 - Director → ME
  • 19
    GREEN TASK FORCE (CYMRU) LIMITED
    - now 07763905
    SENTIENT RETREATS LIMITED - 2021-03-28
    BONWICK FARM LIMITED - 2019-11-01
    ECO DRIVERS LTD - 2019-07-16
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (8 parents)
    Officer
    2021-04-01 ~ 2024-03-12
    IIF 33 - Director → ME
  • 20
    HQ1 HOLDINGS LIMITED
    14240759
    10 Castle Drive, Dinas Powys, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 49 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    HQ1 MANAGEMENT LIMITED
    14273016
    15b Atlantic Business Park, Barry, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-03 ~ 2025-09-16
    IIF 42 - Director → ME
    2022-08-03 ~ 2025-09-16
    IIF 8 - Secretary → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    JDR LOGISTICS LIMITED
    14803348
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (2 parents)
    Person with significant control
    2023-05-15 ~ 2025-09-02
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    LT SCAFFOLD SERVICES LIMITED
    10172460
    Unit 6a1 Atlantic Trading Estate, Barry, Wales
    Active Corporate (5 parents)
    Officer
    2016-05-10 ~ 2017-10-30
    IIF 35 - Director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MDT ELECTRICAL SERVICES LIMITED
    14392962
    15b Atlantic Business Park, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 25
    OMINA DEVELOPMENTS LIMITED
    14683955
    15b Atlantic Business Park, Barry, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-02-23 ~ 2025-04-16
    IIF 40 - Director → ME
    2023-02-23 ~ 2025-04-16
    IIF 7 - Secretary → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SHS INTEGRATED SERVICES LIMITED - now
    SWANBRIDGE HIRE & SALES LIMITED
    - 2013-03-22 03518462
    Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2007-01-01 ~ 2008-09-24
    IIF 5 - Director → ME
    2005-01-01 ~ 2007-01-01
    IIF 4 - Secretary → ME
  • 27
    SPECIALISED ACCESS SCAFFOLDING LTD
    09552119
    C/o Harris Bassett Limited 5 New Mill Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 10 - Secretary → ME
  • 28
    SYNERGY-J LIMITED
    14392979
    15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (3 parents)
    Officer
    2022-10-03 ~ 2023-07-28
    IIF 44 - Director → ME
    2022-10-03 ~ 2023-07-28
    IIF 9 - Secretary → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    TAG SAFE INSPECTIONS LIMITED
    14271204
    15b Atlantic Business Park, Barry, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    2022-08-02 ~ now
    IIF 28 - Director → ME
    2022-08-02 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 30
    TJG DEVELOPMENTS (WHIPS) LIMITED
    15488753
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 31
    TJG DEVELOPMENTS LIMITED
    15507774
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 32
    TJG ENTERPRISES LIMITED
    07766494
    Unit 15b Atlantic Trading Estate, Barry
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2011-09-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 33
    TP WEATHERING SOLUTIONS LIMITED
    14853742
    15b 15b Atlantic Business Park, Barry, Uk, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-05-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    V3 CLADDING LIMITED
    16324461
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 18 - Director → ME
  • 35
    V3 FACILITIES MANAGEMENT LIMITED
    16263511
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 20 - Director → ME
  • 36
    V3 GLAZING LIMITED
    16324587
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 22 - Director → ME
  • 37
    V3 GROUP (EWI) LIMITED
    15978152
    15b 15b Atlantic Business Park, Barry, Uk, Wales
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 38
    V3 GROUP (U.K) LIMITED
    15137313
    8 Green Meadow Springs Business Park, Village Way, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-09-13 ~ 2025-03-07
    IIF 37 - Director → ME
    Person with significant control
    2023-09-13 ~ 2024-08-15
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 39
    V3 HOLDINGS LIMITED
    14707713 10921896... (more)
    V3 Holdings Limited, 15b Atlantic Business Park, Barry, Wales
    Active Corporate (1 parent, 13 offsprings)
    Officer
    2023-03-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 40
    V3 PLANT HIRE & SALES LIMITED
    15749743
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (2 parents)
    Officer
    2024-05-29 ~ now
    IIF 21 - Director → ME
  • 41
    V3 RENEWABLE INNOVATIONS LTD
    16975213
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (2 parents)
    Officer
    2026-01-20 ~ now
    IIF 17 - Director → ME
  • 42
    V3 TECHNOLOGIES LIMITED
    15487060
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Dissolved Corporate (2 parents)
    Officer
    2024-02-13 ~ dissolved
    IIF 32 - Director → ME
  • 43
    V3 TRADE CO. LIMITED
    17062699
    Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (2 parents)
    Officer
    2026-03-02 ~ now
    IIF 16 - Director → ME
  • 44
    YAKEESE DOG TREAT LIMITED
    16164406
    Woodlands Grange Lane, Hutton, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.