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

Powell, Betsan Wyn

    Related profiles found in government register
  • Powell, Betsan Wyn
    British lawyer born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire, SA72 6UN, Wales

      IIF 1
  • Powell, Betsan Wyn
    British solicitor born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pantwraigen, Efailwen, Clunderwen, Carmarthenshire, SA66 7XH, Wales

      IIF 2
    • icon of address Paul Sartori House, Winch Lane, Haverfordwest, Pembrokeshire, SA61 1RP, Wales

      IIF 3
    • icon of address Bridge Innovation Centre, Pembrokeshire Science, And Technology Park, Pembroke Dock, Pembrokeshire, SA72 6UN, United Kingdom

      IIF 4 IIF 5
    • icon of address The Bridge Innovation Centre, C/o Qualitysolicitors Redkite, Pemb Science And Technology Park, Pembroke Dock, Pembrokeshire, SA72 6UN

      IIF 6
    • icon of address Venture Court, Waterside Business Park, Valley Way, Enterprise Park, Swansea, SA6 8AH, Wales

      IIF 7
  • Powell, Betsan Wyn
    Welsh director born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28, Castle Arcade Balcony, Cardiff, CF10 1BY, Wales

      IIF 8
  • Powell, Betsan Wyn
    Welsh solicitor born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28, Castle Arcade Balcony, Cardiff, CF10 1BY, United Kingdom

      IIF 9
  • Powell, Betsan Wyn
    born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Venture Court, Waterside Business Park Valley Way, Enterprise Park, Swansea, SA6 8QP

      IIF 10
  • Mrs Betsan Wyn Powell
    British born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cornelly Quarries, Pyle, Bridgend, CF33 4RD, United Kingdom

      IIF 11
  • Thomas, Betsan Wyn
    British

    Registered addresses and corresponding companies
  • Thomas, Betsan Wyn
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 38 Alexandra Road, Canton, Cardiff, South Glamorgan, CF5 1NU

      IIF 17 IIF 18
  • Thomas, Betsan Wyn
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 31 Ovington Terrace, Cardiff, CF5 1GF

      IIF 19 IIF 20
    • icon of address 38 Alexandra Road, Canton, Cardiff, South Glamorgan, CF5 1NU

      IIF 21
  • Thomas, Betsan Wyn
    born in March 1971

    Registered addresses and corresponding companies
    • icon of address 31 Ovington Terrace, Cardiff, CF5 1GF

      IIF 22
  • Thomas, Betsan Wyn
    British lawyer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pantwraigen, Efailwen, Clunderwen, Carmarthenshire, SA66 7XH, United Kingdom

      IIF 23
    • icon of address 30, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3JJ, United Kingdom

      IIF 24 IIF 25
  • Thomas, Betsan Wyn
    British solicitor born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, Terminal Building, Haverfordwest Airport Fishguard Road, Haverfordwest, Pembrokeshire, SA62 4BN, United Kingdom

      IIF 26
    • icon of address C/o Quality Solicitors Red Kite, The Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire, SA72 6UN, United Kingdom

      IIF 27
  • Thomas, Betsan Wyn

    Registered addresses and corresponding companies
  • Betsan Wyn Powell
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture Court, Valley Way, Swansea Enterprise Park, Swansea, SA6 8AH, United Kingdom

      IIF 32
    • icon of address Venture Court, Waterside Business Park, Valley Way, Swansea Enterprise Park, Swansea, SA6 8AH, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Venture Court Waterside Business Park, Valley Way, Enterprise Park, Swansea, Wales
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1,926,406 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Venture Court Waterside Business Park Valley Way, Enterprise Park, Swansea
    Active Corporate (23 parents)
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 10 - LLP Member → ME
Ceased 29
  • 1
    M AND A NOMINEES LIMITED - 2013-10-10
    MANDACO 254 LIMITED - 2001-03-05
    icon of address 3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff
    Active Corporate (4 parents, 59 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2001-05-03 ~ 2010-09-24
    IIF 19 - Secretary → ME
    icon of calendar 2000-09-29 ~ 2001-05-03
    IIF 14 - Secretary → ME
  • 2
    MANDACO 257 LIMITED - 2000-12-21
    M AND A SECRETARIES LIMITED - 2013-10-10
    icon of address 3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff
    Active Corporate (4 parents, 102 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2001-05-03 ~ 2010-09-24
    IIF 20 - Secretary → ME
    icon of calendar 2000-11-28 ~ 2001-05-03
    IIF 16 - Secretary → ME
  • 3
    icon of address Rosedew Farm, Llantwit Major, Llantwit Major, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,363 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-19 ~ 2018-09-19
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    icon of address 28 Castle Arcade Balcony, Cardiff, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2019-02-25 ~ 2021-03-04
    IIF 9 - Director → ME
  • 5
    icon of address The Lodge, Llwynhelig, Cowbridge, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    681,392 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-11 ~ 2018-09-11
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    MANDACO 275 LIMITED - 2001-09-10
    icon of address Tumbletree Lodge, Whitchurch, Ross-on-wye, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -11,612 GBP2025-03-31
    Officer
    icon of calendar 2001-03-12 ~ 2001-10-22
    IIF 30 - Secretary → ME
  • 7
    RED KITE 003 LIMITED - 2012-05-14
    icon of address Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ 2012-04-25
    IIF 5 - Director → ME
  • 8
    SEVCO 1151 LIMITED - 2000-06-05
    icon of address 5th Floor Riverside House, 31 Cathedral Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2000-05-15
    IIF 17 - Secretary → ME
  • 9
    MANDACO 276 LIMITED - 2001-07-19
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -550,001 GBP2024-12-31
    Officer
    icon of calendar 2001-05-31 ~ 2001-06-01
    IIF 13 - Secretary → ME
  • 10
    INFRATIL AIRPORT HOLDINGS LIMITED - 2005-09-01
    GLASGOW PRESTWICK HOLDINGS LIMITED - 2004-05-14
    MANDACO 255 LIMITED - 2001-04-17
    icon of address Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-22 ~ 2001-01-20
    IIF 12 - Secretary → ME
  • 11
    MANDACO 252 LIMITED - 2001-01-10
    INVAMED LIMITED - 2001-02-19
    icon of address York Road, Bridgend Industrial Estate, Bridgend
    Active Corporate (3 parents)
    Equity (Company account)
    2,976,941 GBP2024-11-30
    Officer
    icon of calendar 2000-10-05 ~ 2000-12-18
    IIF 29 - Secretary → ME
  • 12
    MANDACO 258 LIMITED - 2001-02-19
    icon of address York Road, Bridgend Industrial Estate, Bridgend
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-28
    Officer
    icon of calendar 2000-11-28 ~ 2001-02-15
    IIF 28 - Secretary → ME
  • 13
    icon of address Office 5 Terminal Building, Haverfordwest Airport Fishguard Road, Haverfordwest, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2011-10-04
    IIF 26 - Director → ME
  • 14
    icon of address 3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-25 ~ 2010-09-01
    IIF 22 - LLP Member → ME
  • 15
    MANDACO 253 LIMITED - 2001-08-06
    CYPHER SCIENCE INTERNATIONAL LIMITED - 2001-08-28
    CYPHERTAG1 LIMITED - 2001-11-20
    icon of address Minton, Treharne & Davies Ltd Longwood Drive, Forest Farm Industrial Estate, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2001-10-26
    IIF 31 - Secretary → ME
  • 16
    LOWLESS 101 LIMITED - 2011-05-19
    icon of address Thorne House Farm, Glewstone, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-01-12 ~ 2011-05-12
    IIF 24 - Director → ME
  • 17
    icon of address Paul Sartori House, Winch Lane, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-05-07 ~ 2017-08-10
    IIF 3 - Director → ME
  • 18
    icon of address 28 Castle Arcade Balcony, Cardiff, Wales
    Active Corporate (11 parents)
    Equity (Company account)
    41,048 GBP2025-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-03-04
    IIF 8 - Director → ME
  • 19
    icon of address 14 - 18, City Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ 2012-04-03
    IIF 27 - Director → ME
  • 20
    LOWLESS 100 LIMITED - 2015-03-30
    REDKITE SOLICITORS SERVICES LIMITED - 2022-08-01
    icon of address Churchill House, 17 Churchill Way, Cardiff, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,625,590 GBP2024-03-31
    Officer
    icon of calendar 2011-01-12 ~ 2011-02-23
    IIF 25 - Director → ME
  • 21
    icon of address The Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2011-06-22 ~ 2013-06-01
    IIF 1 - Director → ME
  • 22
    CONNAUGHT COMPLIANCE TRAINING SERVICES LIMITED - 2010-12-01
    CORPORATE HEALTH & SAFETY SOLUTIONS LIMITED - 2008-09-24
    icon of address Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-08-16 ~ 2000-09-22
    IIF 18 - Director → ME
  • 23
    icon of address Sir Thomas Picton School, Queensway, Haverfordwest, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2012-02-08
    IIF 4 - Director → ME
  • 24
    icon of address Cornelly Quarries, Pyle, Bridgend, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    14,130,001 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 25
    icon of address County Chambers, Warren Street, Tenby, Pembrokeshire, Wales
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -22 GBP2019-09-30
    Officer
    icon of calendar 2013-01-20 ~ 2016-03-01
    IIF 2 - Director → ME
  • 26
    RED KITE 001 LIMITED - 2011-09-23
    icon of address Unit 2 Oaksey Road, Poole Keynes, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2011-09-13 ~ 2011-09-13
    IIF 23 - Director → ME
  • 27
    MANDACO 270 LIMITED - 2001-08-28
    CYPHER SCIENCE INTERNATIONAL LIMITED - 2003-12-22
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2001-07-20
    IIF 15 - Secretary → ME
  • 28
    GAWSWORTH LIMITED - 2007-03-19
    icon of address Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2000-09-07 ~ 2001-03-22
    IIF 21 - Director → ME
  • 29
    icon of address St John's Chambers, Love Street, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,502 GBP2024-05-31
    Officer
    icon of calendar 2013-05-07 ~ 2013-05-07
    IIF 6 - 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.