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

Mark Jones

    Related profiles found in government register
  • Mark Jones
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10 Franklyns, Teviot Avenue Aveley, South Ockendon, RM15 4QS, England

      IIF 1
  • Mark Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • African Queen, Taggs Island, Hampton, TW12 9HA, United Kingdom

      IIF 2
  • Mr Mark Jones
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sheldrake Gardens, Lordswood, Southampton, Hants, SO16 8HS

      IIF 3
  • Mr Mark John Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Williamson Croft (liverpool) Limited, 1 Old Hall Street, First Floor, Liverpool, L3 9HF, England

      IIF 4
    • Edward House, North Mersey Business Centre, Woodward Road, Liverpool, L33 7UY

      IIF 5
  • Mr Mark Jones
    English born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Boulton Road, Solihull, B91 2JU, United Kingdom

      IIF 6
  • Mr Mark Jones
    British born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Robertstown House, Aberdare Business Park, Aberdare, CF44 8ER, Wales

      IIF 7
  • Jones, Mark John
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 177, Rowan Drive, Liverpool, L32 0SG, United Kingdom

      IIF 8 IIF 9
  • Mr Mark Jones
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 10-11, Caer Street, Swansea, SA1 3PP, Wales

      IIF 10
    • 7, Caer Street, Swansea, SA1 3PP

      IIF 11 IIF 12 IIF 13
    • Bryn Ysgallog, Burry Green Reynoldston, Swansea, SA3 1HR, Wales

      IIF 14
  • Mr Mark Jones
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 15
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 16
    • 25, Otter Drive, Mulbarton, Norwich, Norfolk, NR14 8QG, United Kingdom

      IIF 17
  • Mr Mark Leonard Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Ember Farm Way, Ember Farm Way, East Molesey, KT8 0BL, England

      IIF 18
  • Jones, Mark
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lode Lane Industrial Estate, Boulton Road, Solihull, West Midlands, B91 2JU, United Kingdom

      IIF 19
    • Watford Fields House, Church Street, Watford Village, Northamptonshire, NN6 7UR, England

      IIF 20
  • Jones, Mark
    British haulier born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sheldrake Gardens, Lordswood, Southampton, Hants, SO16 8HS, England

      IIF 21
  • Jones, Mark Leonard
    British administration manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7a Connaught Road, Teddington, Middlesex, TW11 0PS

      IIF 22
  • Jones, Mark Leonard
    British it relocation consultancy born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • African Queen, Taggs Island, Hampton, TW12 9HA, United Kingdom

      IIF 23
  • Mr Mark Charles Jones
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Watford Fields House, Church Street, Watford Village, Northamptonshire, NN6 7UR, England

      IIF 24
  • Mr Mark Christopher Jones
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 32, Norwich Road, Hethersett, Norwich, NR9 3DD, England

      IIF 25
    • Hardwick House, 2 Agricultural Hall Plain, Norwich, Norfolk, NR1 3FS, England

      IIF 26
  • Jones, Mark Christopher
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Hardwick House, 2 Agricultural Hall Plain, Norwich, Norfolk, NR1 3FS, England

      IIF 27
  • Jones, Mark Christopher
    British engineer surveyor born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 32, Norwich Road, Hethersett, Norwich, NR9 3DD, England

      IIF 28
  • Mr Chris Mark Jones
    British born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Mark Jones
    Welsh born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn Ysgallog, Burry Green, Reynoldston, Swansea, SA3 1HR, Wales

      IIF 34
  • Mr Mark Jones
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Rhiw Farm Crescent, Kendon, Crumlin, South Wales, NP11 3BN, United Kingdom

      IIF 35
  • Jones, Mark
    English company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Boulton Road, Solihull, B91 2JU, United Kingdom

      IIF 36
  • Jones, Mark
    British plumber born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Robertstown House, Aberdare Business Park, Aberdare, CF44 8ER, Wales

      IIF 37
  • Mr Christopher Jones
    British born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Thistle Close, Barry, CF62 7JP, Wales

      IIF 38
    • Cheeseman Industrial Estate, Caldicot Road, Rogiet, Caldicot, NP26 3TA, Wales

      IIF 39
  • Jones, Mark
    British company director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 10-11, Caer Street, Swansea, SA1 3PP, Wales

      IIF 40
  • Jones, Mark
    British contractor born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn-ys-gallog, Bury Green Gower, Swansea, West Glamorgan, SA3 1HR

      IIF 41
  • Jones, Mark
    British engineer born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn Ysgallog, Burry Green, Swansea, SA3 1HR, United Kingdom

      IIF 42
    • Bryn-ys-gallog, Bury Green Gower, Swansea, West Glamorgan, SA3 1HR

      IIF 43
  • Jones, Mark
    British manager born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Park View House, Ropewalk, Fishguard, SA65 9BT, Wales

      IIF 44
    • Bryn Ysgallog, Burry Green, Reynoldston, Swansea, SA3 1HR, Wales

      IIF 45 IIF 46
  • Jones, Mark
    British plant hire born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn-ys-gallog, Bury Green Gower, Swansea, West Glamorgan, SA3 1HR

      IIF 47
  • Mark Jones, Chris
    British managing director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Thistle Close, Barry, CF62 7JP, Wales

      IIF 48
  • Mr Christopher Mark Jones
    British born in October 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 24 Thistle Close Barry, Thistle Close, Barry, CF62 7JP, Wales

      IIF 49
  • Jones, Chris Mark
    British cleaner born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Thistle Close, Barry, CF62 7JP, Wales

      IIF 50
  • Jones, Chris Mark
    British company director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Thistle Close, Barry, CF62 7JP, Wales

      IIF 51 IIF 52
    • Bay 4, Unit 1, Symondscliffe Way, Portskewett, Caldicot, NP26 5PW, United Kingdom

      IIF 53
  • Jones, Chris Mark
    British director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 24 Thistle Close, Thistle Close, Barry, South Glamorgan, CF62 7JP, Wales

      IIF 54
  • Jones, Chris Mark
    British salesman born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Thistle Close, Barry, CF62 7JP, United Kingdom

      IIF 55
  • Jones, Christopher
    British company director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, Mark
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 58
    • 6, Pembroke Drive, Aveley, South Ockendon, Essex, RM15 4HZ, United Kingdom

      IIF 59
  • Jones, Mark
    British managing director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Otter Drive, Mulbarton, Norwich, Norfolk, NR14 8QG, United Kingdom

      IIF 60
  • Mr Christopher Mark Jones
    British born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Thistle Close, Barry, CF62 7JP, Wales

      IIF 61
  • Jones, Mark
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51a Arbor Road, Croft, Leicester, LE9 3GB, United Kingdom

      IIF 62
  • Jones, Mark
    British engineer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Wind Street, Swansea, SA1 1DH, United Kingdom

      IIF 63
  • Jones, Mark
    Welsh manager born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn Ysgallog, Burry Green, Reynoldston, Swansea, SA3 1HR, Wales

      IIF 64
  • Jones, Christopher Mark
    British managing director born in October 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 24 Thistle Close Barry, Thistle Close, Barry, CF62 7JP, Wales

      IIF 65
  • Jones, Mark
    British jcb operative born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Rhiw Farm Crescent, Kendon, Crumlin, NP11 3BN, Wales

      IIF 66
  • Jones, Mark
    British retired born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Coniston Way, Hornchurch, RM12 5EH, United Kingdom

      IIF 67
  • Jones, Christopher Mark
    British sales director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Thistle Close, Barry, CF62 7JP, Wales

      IIF 68
  • Jones, Mark

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 69
    • 6, Pembroke Drive, Aveley, South Ockendon, Essex, RM15 4HZ, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 37
  • 1
    7 Caer Street, Swansea
    Active Corporate (1 parent)
    Equity (Company account)
    371 GBP2023-11-30
    Officer
    2013-11-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2016-09-27 ~ dissolved
    IIF 58 - Director → ME
    2016-09-27 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Has significant influence or controlOE
  • 3
    24 Thistle Close, Barry, Wales
    Active Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 4
    Cheeseman Industrial Estate Caldicot Road, Rogiet, Caldicot, Wales
    Active Corporate (2 parents)
    Person with significant control
    2019-04-24 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Bay 4, Unit 1 Symondscliffe Way, Portskewett, Caldicot, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 53 - Director → ME
  • 6
    Severn House, Hazell Drive, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,242 GBP2019-03-31
    Officer
    2012-11-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    RESIN DRIVEWAYS SOUTH WALES LTD - 2023-11-06
    24 Thistle Close, Barry, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    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 directorsOE
  • 8
    10-11 Caer Street, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    24 Thistle Close Barry, Thistle Close, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-09-12 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    Moterway Police Control Centre Newport Road, Caldicot, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    Watford Fields House, Church Street, Watford Village, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2016-05-09 ~ now
    IIF 19 - Director → ME
  • 12
    Watford Fields House, Church Street, Watford Village, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,281,622 GBP2024-03-31
    Officer
    ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 13
    10-11 Caer Street, Swansea, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    186,516 GBP2023-12-31
    Officer
    2016-12-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 34 - Has significant influence or controlOE
  • 14
    10 Boulton Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    25 Otter Drive, Mulbarton, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    2016-11-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 16
    24 Thistle Close Thistle Close, Barry, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 54 - Director → ME
  • 17
    SUPPORTERSSLEEVE LIMITED - 2015-02-16
    Robertstown House, Aberdare Business Park, Aberdare, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,153 GBP2017-05-31
    Officer
    2016-09-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    7a Caer Street, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    30,964 GBP2023-09-30
    Officer
    2020-09-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 14 - Has significant influence or controlOE
  • 19
    7 Caer Street, Swansea
    Active Corporate (1 parent)
    Equity (Company account)
    418,660 GBP2023-11-30
    Officer
    2012-11-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    32 Norwich Road, Hethersett, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 21
    30a Coniston Way, Hornchurch, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-11 ~ dissolved
    IIF 67 - Director → ME
  • 22
    4 Ember Farm Way, Ember Farm Way, East Molesey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -601 GBP2017-03-31
    Officer
    2004-06-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    African Queen African Queen, Taggs Island, Hampton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,684 GBP2024-04-30
    Officer
    2012-12-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    C/o Williamson Croft (liverpool) Limited 1 Old Hall Street, First Floor, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    329,921 GBP2023-10-31
    Officer
    2010-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    Hardwick House, 2 Agricultural Hall Plain, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2023-07-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 26
    Boox, 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    3,517 GBP2016-02-29
    Officer
    2014-03-25 ~ dissolved
    IIF 62 - Director → ME
  • 27
    11 Sheldrake Gardens, Lordswood, Southampton, Hants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,194 GBP2017-07-31
    Officer
    2014-07-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 28
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,000 GBP2023-11-30
    Officer
    2012-11-29 ~ now
    IIF 59 - Director → ME
    2012-11-29 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 29
    61 Wind Street, Swansea, Glamorgan
    Liquidation Corporate (2 parents)
    Officer
    2004-06-29 ~ now
    IIF 47 - Director → ME
  • 30
    24 Thistle Close, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 31
    24 Thistle Close, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 32
    16 Tennyson Close, Caldicot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Unit C Fabian Way, Port Tennant, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    2019-07-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    FRIENDLY CHEFS LTD - 2017-12-13
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,157 GBP2019-08-31
    Person with significant control
    2016-08-08 ~ 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 directorsOE
    IIF 15 - Has significant influence or controlOE
  • 35
    6 Wind Street, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2010-09-10 ~ dissolved
    IIF 63 - Director → ME
  • 36
    Park View House, Ropewalk, Fishguard, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    73,785 GBP2024-02-29
    Officer
    2022-02-04 ~ now
    IIF 44 - Director → ME
  • 37
    7 Caer Street, Swansea
    Active Corporate (1 parent)
    Equity (Company account)
    -14,581 GBP2024-03-31
    Officer
    2009-05-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    Cheeseman Industrial Estate Caldicot Road, Rogiet, Caldicot, Wales
    Active Corporate (2 parents)
    Officer
    2019-04-24 ~ 2020-05-04
    IIF 56 - Director → ME
  • 2
    Blaenyfan Quarry, Meinciau, Kidwelly, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,240,801 GBP2024-04-30
    Officer
    1996-04-16 ~ 1997-04-01
    IIF 41 - Director → ME
  • 3
    C/o Williamson Croft (liverpool) Limited 1 Old Hall Street, First Floor, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,206 GBP2023-10-31
    Officer
    2010-10-22 ~ 2017-08-10
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-10
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.