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

Brooks, Michael Anthony

    Related profiles found in government register
  • Brooks, Michael Anthony
    British company director born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 1
  • Brooks, Michael Anthony
    British director born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
  • Brooks, Michael Anthony
    British engineer born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 4c, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 5
  • Brooks, Michael Anthony
    British engineering born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Princes Avenue, Roath, Cardiff, CF24 3SN

      IIF 6
  • Brooks, Michael Anthony
    British works director born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Princes Avenue, Roath, Cardiff, CF24 3SN

      IIF 7
  • Brooks, Michael Anthony
    Welsh engineer born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Avondale Engineering Limited, Pontnewynydd Industrial Estate, Pontypool, NP4 6YW, Wales

      IIF 8
  • Brooks, Michael
    British engineer born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 89 Inverness Place, Roath, Cardiff, CF24 4RW, Wales

      IIF 9
  • Mr Gary Michael Dawson
    British born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Trevor Close, Pant, Merthyr Tydfil, CF48 2BG

      IIF 10
  • Brooks, Michael
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 11
  • Brooks, Michael Anthony
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Michael Brooks
    British born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 89 Inverness Place, Roath, Cardiff, CF24 4RW, Wales

      IIF 13
  • Mr Michael Anthony Brooks
    British born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 4c, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 14
  • Brooks, Michael Anthony

    Registered addresses and corresponding companies
    • Avondale Engineering Limited, Pontnewynydd Industrial Estate, Pontypool, NP4 6YW, Wales

      IIF 15
  • Jones, Peter Nigel
    British born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Dan-yr-allt, Golden Grove, Carmarthen, Dyfed, SA32 8LS, Wales

      IIF 16
    • Dan Yr Allt, Galli Aur, Llanarthne, Carmarthen, SA23 8LS

      IIF 17
  • Jones, Peter Nigel
    British cycle retailer born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Dan-yr-allt, Golden Grove, Carmarthen, Dyfed, SA32 8LS, United Kingdom

      IIF 18
    • Dan Yr Allt, Galli Aur, Llanarthne, Carmarthen, SA23 8LS

      IIF 19
  • Pryce, Ian Harold
    British born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Princes Square, Princes Street, Montgomery, SY15 6PZ, United Kingdom

      IIF 20
  • Pryce, Ian Harold
    British building surveyor born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Cerian Sarn, Newtown, Powys, SY16 4HN

      IIF 21
  • Pryce, Ian Harold
    British director born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, Wales

      IIF 22
  • Thurbon, Michael Glyn
    Welsh taxi driver born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Westwood Couirt, 5, Westwood Court, Penarth, Vale Of Glamorgan, CF64 2EZ, Wales

      IIF 23
  • Mr Michael Brooks
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 24
  • Mr Peter Nigel Jones
    British born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 22b, Heol Stanllyd, Cross Hands Industrial Estate, Cross Hands, Llanelli, Dyfed, SA14 6RB, Wales

      IIF 25
  • Tucker, Michael Charles
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Heathfield, Swansea, SA1 6EL, Wales

      IIF 26
  • Bradley, Clive Gary
    British born in February 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Alma Cottage, Southend Terrace, Pontlottyn, Bargoed, Mid Glamorgan, CF81 9RL, Wales

      IIF 27
  • Mr Michael Anthony Brooks
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Avondale Engineering Limited, Pontnewynydd Industrial Estate, Pontypool, NP4 6YW, Wales

      IIF 28
  • Rees, Marilyn Ann
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Penllwyn Farm, Tycroes, Ammanford, Carmarthenshire, SA18 3PF

      IIF 29
  • Williams, Rheinallt
    British amaethwr born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Pennant Melin-y-coed, Llanrwst, Conwy, LL26 0TR, Cymru

      IIF 30
  • Williams, Rheinallt
    British farmer born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Pennant Melin-y-coed, Llanrwst, Conwy, LL26 0TR, Cymru

      IIF 31
  • Williams, Rheinallt
    British ffermwr born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Pennant Melin-y-coed, Llanrwst, Conwy, LL26 0TR, Cymru

      IIF 32
  • Bryl, Ann
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Pebble Cottage, 11 Lakeside, Barry, CF62 6ST, Wales

      IIF 33
  • Mr Ian Harold Pryce
    British born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Princes Square, Princes Street, Montgomery, SY15 6PZ

      IIF 34
    • Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY, Wales

      IIF 35
  • Mr Michael Gordon Todd
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Fronallt, Milo, Ammanford, SA18 3NZ

      IIF 36
  • Ostrom, Richard Gabriel
    Welsh cleaning and rubbish removal born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 48, Alexander Road, Rhyddings, Neath, West Glamorgan, SA10 8EG, Wales

      IIF 37
  • Ostrom, Richard Gabriel
    Welsh none born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 48, Alexander Road, Rhyddings, Neath, West Glamorgan, SA10 8EG

      IIF 38
  • Bradley, Clive Gary
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Alma Cottage, Southend Terrace, Pontlottyn, Bargoed, CF81 9RL, Wales

      IIF 39
  • Bradley, Clive Gary
    Welsh consultant born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Denbeigh Court, Hirwaun, Aberdare, Mid Glamorgan, CF44 9QH, United Kingdom

      IIF 40
  • Bradley, Clive Gary
    Welsh director born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Alma Cottage, Southend Terrace, Pontlottyn, Bargoed, Mid Glamorgan, CF81 9RL

      IIF 41
  • Bradley, Clive Gary
    Welsh haulage contractor born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Alma Cottage, Southend Terrace, Pontlottyn, Bargoed, Mid Glamorgan, CF81 9RL

      IIF 42 IIF 43
  • Cory, Anthony Stanley
    Welsh company director born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 8&9 Business Development Centre, Main Avenue, Treforest, Industrial Es, Pontypridd, Mid Glamorgan, CF37 5UR

      IIF 44
  • Latcham, Carole Anne
    Welsh director born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 111, Park Street, Tonypandy, Mid Glamorgan, CF40 2BT, Wales

      IIF 45
  • Rees, David Melvyn
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Llys-y-wawr, Llanllwni, Pencader, Carmarthenshire, SA39 9DX, United Kingdom

      IIF 46
  • Williams, Richard Leslie
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Weirglodd, Coed Y Parc, Bethesda, Gwynedd, LL57 4DQ

      IIF 47
  • Dawson, Gary Michael
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Trevor Close, Pant, Merthyr Tydfil, CF48 2BG, Wales

      IIF 48
  • Dawson, Gary Michael
    Welsh electrician born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Trevor Close, Pant, Merthyr Tydfil, CF48 2BG, United Kingdom

      IIF 49
  • Doleman, Sharon
    Welsh company director born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Bron Haul, Bryn Rhys, Glan Conwy, Colwyn Bay, LL28 5NU, Wales

      IIF 50
  • Miles, Lyndon, Doctor
    Welsh gp born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn Goleu, Pentir, Bangor, Gwynedd, LL57 4UU, Wales

      IIF 51
  • Mr Peter Nigel Jones
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Danyrallt, Golden Grove, Llanarthne, Carmarthen, Dyfed, SA32 8LS

      IIF 52
  • Wines, Paul
    Welsh carer born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, West Street, 19 West Street 19 West Street, Maesteg, CF34 9AF

      IIF 53
  • Wines, Paul
    Welsh company director born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, West Street, Maesteg, CF34 9AF, United Kingdom

      IIF 54
  • Cashin, Peter Paul
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Maes Y Sarn, Pentyrch, Cardiff, CF15 9QQ, Wales

      IIF 55
  • Miles, Lyndon, Dr
    Welsh doctor born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • St David's Hospice, Abbey Road, Llandudno, LL30 2EN

      IIF 56
  • Miles, Lyndon, Dr
    Welsh gp born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Abbey Road, Llandudno, Conway, LL30 2EN

      IIF 57
  • Mr David Melvyn Rees
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Llys Deri, Parc Pensarn, Carmarthen, SA31 2NF, Wales

      IIF 58
  • Mr Paul Wines
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, West Street, Maesteg, CF34 9AF, United Kingdom

      IIF 59
  • Mr Peter Paul Cashin
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 72, Childwall Valley Road, Liverpool, L16 4PF, England

      IIF 60
  • Mrs Ann Bryl
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Pebble Cottage, 11 Lakeside, Barry, CF62 6ST, Wales

      IIF 61
  • Mrs Marilyn Ann Rees
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Penllwyn, Penygarn Road, Ammanford, SA18 3PF, Wales

      IIF 62
  • Roberts, David Paul
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 13 Trinity Square, Llandudno, Conwy, LL30 2RB, Wales

      IIF 63
  • Roberts, David Paul
    Welsh contracts manager born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Elwy Gardens, Llandudno, LL30 1NX, Wales

      IIF 64
  • Roberts, David Paul
    Welsh engineer born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Elwy Gardens, Llandudno, Conwy, LL30 1NX

      IIF 65
  • Roberts, David Paul
    Welsh managing director born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Marstane House, Marian, Trelawnyd, Flintshire, LL18 6EB, Wales

      IIF 66
  • Roberts, David Paul
    Welsh mechanical engineer born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Elwy Gardens, Llandudno, LL30 1NX, Wales

      IIF 67
  • Williams, Gareth
    Welsh funding & development manager born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Baltic House, Mount Stuart Square, Cardiff, CF10 5FH

      IIF 68
  • Williams, Rheinallt
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn Dyffryn, Melin Y Coed, Llanrwst, Conwy, LL26 0SL, Wales

      IIF 69
    • Bryn Dyffryn, Melin-y-coed, Llanrwst, Conwy, LL26 0SL, Wales

      IIF 70
  • Williams, Rheinallt
    Welsh director born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn Dyffryn, Melin-y-coed, Llanrwst, LL26 0SL, Wales

      IIF 71
  • Cashin, Peter Paul
    British managing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 72, Childwall Valley Road, Liverpool, L16 4PF, England

      IIF 72
  • Morsley, Robert Howard
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • O'r Glaw, Porthdafarch Road, Holyhead, Anglesey, LL65 2RU, United Kingdom

      IIF 73
  • Mr Clive Gary Bradley
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Alma Cottage, Southend Terrace, Pontlottyn, Bargoed, CF81 9RL, Wales

      IIF 74
    • Alma Cottage, Southend Terrace, Pontlottyn, Bargoed, Mid Glamorgan, CF81 9RL

      IIF 75
  • Mr David Paul Roberts
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 13 Trinity Square, Llandudno, Conwy, LL30 2RB, Wales

      IIF 76
    • 6, Elwy Gardens, Llandudno, LL30 1NX, Wales

      IIF 77
  • Mr Ivor Williams
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Fronwen, Newborough, Llanfairpwllgwyngyll, LL61 6PY, Wales

      IIF 78
  • Mrs Sharon Doleman
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Bron Haul, Bryn Rhys, Glan Conwy, Colwyn Bay, LL28 5NU, Wales

      IIF 79
  • Richards, John Llewellyn
    Welsh director born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 94, High Street, Porthmadog, Gwynedd, LL49 9NW, Wales

      IIF 80
  • Richards, John Llewelyn
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 94, High Street, Porthmadog, Gwynedd, LL49 9NW, Wales

      IIF 81
  • Richards, Thomas Elgan Jones
    Welsh managing director born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwynfryn, Gwynfryn, Llanddarog, Carmarthen, Dyfed, SA32 8NS

      IIF 82
  • Williams, Arwel
    Welsh reitred local government officer born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Y Faenol, Lampeter Road, Aberaeron, Dyfed, SA46 0ED, Wales

      IIF 83
  • Williams, Ivor
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • The Barn, Mynydd Bodafon, Llannerch-y-medd, Gwynedd, LL71 8BL, Wales

      IIF 84
  • Williams, Rheinallt
    Welsh born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 17a, Stryd Watling, Llanrwst, LL26 0LS, Wales

      IIF 85
    • Bryn Dyffryn, Melin-y-coed, Llanrwst, Conwy, LL26 0SL, Wales

      IIF 86
  • Williams, Rheinallt
    Welsh farming born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn Dyffryn, Melin-y-coed, Llanrwst, Conwy, LL26 0SL, Wales

      IIF 87
  • Williams, Rheinallt
    Welsh born in March 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn Dyffryn, Melin-y-coed, Llanrwst, Conwy, LL26 0SL, Wales

      IIF 88
  • Williams, Richard Leslie
    British chief executive offi born in June 1974

    Resident in Gbr

    Registered addresses and corresponding companies
    • 4, Campin Court, Bedford, Bedfordshire, MK43 0GW, United Kingdom

      IIF 89
  • Williams, Richard Leslie
    British finance director born in June 1974

    Resident in Gbr

    Registered addresses and corresponding companies
    • 4 Campin Court, Marston Moretaine, Bedfordshire, MK43 0GW

      IIF 90
  • Williams, Richard Leslie
    British financial director born in June 1974

    Resident in Gbr

    Registered addresses and corresponding companies
    • 4 Campin Court, Marston Moretaine, Bedfordshire, MK43 0GW

      IIF 91
  • Williams, Robert
    Welsh semi retired born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Ceridwen Terrace, Llantrisant, Pontyclun, Rct, CF72 8ER

      IIF 92
  • Doctor Lyndon Miles
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 5/9 Abbey Road, Bangor, Gwynedd, LL57 2EA

      IIF 93
  • Dr Lyndon Miles
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Abbey Road, Llandudno, Conway, LL30 2EN

      IIF 94
  • Leighton, Joy Diane
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 45, Broad Street, Griffithstown, Pontypool, Gwent, NP4 5JA, Wales

      IIF 95
  • Mcfarland, Susan
    Welsh carer born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Hearte Close, Swallow Rise, Rhoose, Barry, South Glamorgan, CF62 3HW, Wales

      IIF 96
  • Mr John Llewelyn Richards
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Bryn Eithin, Llandecwyn, Talsarnau, LL47 6YG, Wales

      IIF 97
  • Mr Michael Charles Tucker
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Heathfield, Swansea, SA1 6EL, Wales

      IIF 98
  • Mr Rheinallt Williams
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn Dyffryn, Melin Y Coed, Llanrwst, Conwy, LL26 0SL, Wales

      IIF 99 IIF 100
    • Bryn Dyffryn, Melin-y-coed, Llanrwst, LL26 0SL, Wales

      IIF 101
  • Mr Robert Williams
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Bell Street, Aberdare, CF44 8NN, Wales

      IIF 102
  • Lovell, Christopher Phillip
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • The Call Centre, Dyfed Avenue, Townhill, Swansea, West Glamorgan, SA1 6NF

      IIF 103
  • Mr Jonathan David Embling
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Coch, The Court, Coychurch, Penybont Ar Ogwr, CF35 5EH

      IIF 104
  • Mr Rheinallt Williams
    Welsh born in February 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 17a, Stryd Watling, Llanrwst, LL26 0LS, Wales

      IIF 105
    • Bryn Dyffryn, Melin-y-coed, Llanrwst, Conwy, LL26 0SL, Wales

      IIF 106 IIF 107
  • Mr Rheinallt Williams
    Welsh born in March 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn Dyffryn, Melin-y-coed, Llanrwst, Conwy, LL26 0SL, Wales

      IIF 108
  • Richards, John Llewelyn
    Cymro born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Hafan Deg 2, Bryn Eithin, Llandecwyn, Gwynedd, LL47 6YF, Cymru

      IIF 109
  • Stanton, Janet Elizabeth
    British project leader born in January 1956

    Registered addresses and corresponding companies
    • 10 Penmaen Terrace, Mount Pleasant, Swansea, West Glamorgan, SA1 6HZ

      IIF 110
  • Stanton, Janet Elizabeth
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Lawnswood, Sandy Lane Parkmill, Swansea, SA3 2EW

      IIF 111
    • Lawnswood, Sandy Lane, Parkmill, Swansea, SA3 2EW, Wales

      IIF 112
    • Sunnybank 100, Sandy Lane, Parkmill Gower, Swansea, SA3 2EW, Wales

      IIF 113
  • Todd, Michael Gordon
    Welsh born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fronallt, Milo, Ammanford, SA18 3NZ, United Kingdom

      IIF 114
  • Michael Anthony Brooks
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 115
  • Mr Richard Leslie Williams
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Y Wenfro, Holyhead Road, Menai Bridge, LL59 5RH, Wales

      IIF 116
  • Williams, Robert
    British none born in September 1942

    Registered addresses and corresponding companies
    • 27 Clifford Road, Flat 2, Blackpool, Lancashire, FY1 2PU

      IIF 117
  • Williams, Robert
    British semi retired born in September 1942

    Registered addresses and corresponding companies
    • 27 Clifford Road, Flat 2, Blackpool, Lancashire, FY1 2PU

      IIF 118
  • Rees, Marilyn Ann
    Welsh

    Registered addresses and corresponding companies
    • Penllwyn Farm, Tycroes, Ammanford, Carmarthenshire, SA18 3PF

      IIF 119
  • Richards, John Llewelyn
    British

    Registered addresses and corresponding companies
    • 94, High Street, Porthmadog, Gwynedd, LL49 9NW, Wales

      IIF 120
  • Tolley, Kevin Charles Fitzgerald
    Welsh businessman born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • The Coal Exchange, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5EB

      IIF 121
    • The Exchange, Mount Stuart Square, Cardiff, CF10 5EB, Wales

      IIF 122
  • Williams, Rheinallt
    British

    Registered addresses and corresponding companies
    • Pennant Melin-y-coed, Llanrwst, Conwy, LL26 0TR, Cymru

      IIF 123
  • Williams, Robert
    British retired born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • 7 Carshalton Road, Flat 2, Blackpool, Lancashire, FY1 2NR

      IIF 124
  • Mcfarland, Susan
    British company director born in December 1942

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House Creeton Road, Little Bytham, Grantham, Lincolnshire, NG33 4PR

      IIF 125
  • Williams, Robert
    British semi retired

    Registered addresses and corresponding companies
    • 27 Clifford Road, Flat 2, Blackpool, Lancashire, FY1 2PU

      IIF 126
  • Mcfarland, Susan
    British company director

    Registered addresses and corresponding companies
    • Riverside House Creeton Road, Little Bytham, Grantham, Lincolnshire, NG33 4PR

      IIF 127
  • Mr Thomas Elgan Jones Richards
    Welsh born in January 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 128
  • Williams, Richard Leslie
    born in June 1974

    Resident in Gbr

    Registered addresses and corresponding companies
    • 4, Campin Court, Marston Moretaine, Bedford, Bedfordshire, MK43 0GW

      IIF 129
  • Bradley, Clive Gary
    Welsh

    Registered addresses and corresponding companies
    • Alma Cottage, Southend Terrace, Pontlottyn, Bargoed, Mid Glamorgan, CF81 9RL

      IIF 130 IIF 131
  • Lovell, Christopher Phillip

    Registered addresses and corresponding companies
    • The Call Centre, Dyfed Avenue, Townhill, Swansea, West Glamorgan, SA1 6NF

      IIF 132
  • Mr Richard Leslie Williams
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Campin Court, Marston Moretaine, Bedford, MK43 0GW, England

      IIF 133
  • Williams, Gareth
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Gelli Road, Ton Pentre, Pentre, Mid Glamorgan, CF41 7LR

      IIF 134
    • 144, Bute Street, Treorchy, CF42 6BN, United Kingdom

      IIF 135
  • Williams, Richard Leslie

    Registered addresses and corresponding companies
    • 4, Campin Court, Bedford, Bedfordshire, MK43 0GW, United Kingdom

      IIF 136
  • Stanton, Janet Elizabeth
    Welsh

    Registered addresses and corresponding companies
    • Lawnswood, Sandy Lane Parkmill, Swansea, SA3 2EW

      IIF 137
  • Embling, Jonathan David
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Marine Drive, Ogmore-by-sea, Bridgend, Cardiff And Vale, CF32 OPJ, United Kingdom

      IIF 138
    • Ty Coch, The Court, Coychurch, Penybont Ar Ogwr, CF35 5EH, United Kingdom

      IIF 139
  • Williams, Rheinallt

    Registered addresses and corresponding companies
  • Stanton, Janet

    Registered addresses and corresponding companies
    • Lawnswood, Sandy Lane, Parkmill, Swansea, SA3 2EW, Wales

      IIF 144
child relation
Offspring entities and appointments 85
  • 1
    5408003 LIMITED - now
    LCP ENTERPRISES LIMITED
    - 2016-08-24 05408003
    95 Wigmore Street, London
    Dissolved Corporate (10 parents)
    Officer
    2007-07-26 ~ 2008-11-30
    IIF 90 - Director → ME
  • 2
    @FFA'S COFFI CYF
    07808350
    31 Marine Drive, Ogmore-by-sea, Bridgend, Cardiff And Vale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-13 ~ dissolved
    IIF 138 - Director → ME
  • 3
    AEL ENGINEERING LIMITED
    16877379
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
  • 4
    AEL TOOLING LIMITED
    05372810 06813092
    23 James Court, St. Mellons, Cardiff, South Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -17,333 GBP2024-03-31
    Officer
    2005-02-22 ~ 2011-01-01
    IIF 2 - Director → ME
  • 5
    AIL WYNT CYF
    04747826
    17a Stryd Watling, Llanrwst, Conwy
    Dissolved Corporate (3 parents)
    Officer
    2003-04-29 ~ 2013-03-08
    IIF 31 - Director → ME
    2007-04-29 ~ dissolved
    IIF 123 - Secretary → ME
  • 6
    AKB 2014 LIMITED
    09177969
    Pebble Cottage, 11 Lakeside, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    2014-08-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ALAIN THOMAS CONSULTANCY LIMITED
    04565760 07790275
    Lawnswood, Sandy Lane Parkmill, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2002-10-17 ~ dissolved
    IIF 137 - Secretary → ME
  • 8
    ALL ABOUT WINDOWS LIMITED
    07734429
    45 Broad Street, Griffithstown, Pontypool, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    -1,413 GBP2021-03-31
    Officer
    2011-08-09 ~ now
    IIF 95 - Director → ME
  • 9
    AURORAS RESTAURANT LIMITED
    10133432
    144 Bute Street, Treorchy, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 135 - Director → ME
  • 10
    AVONDALE ENGINEERING LIMITED
    05131928 09933360
    Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    110,356 GBP2023-03-31
    Officer
    2014-07-09 ~ dissolved
    IIF 5 - Director → ME
    2004-05-19 ~ 2012-05-24
    IIF 3 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    AVONDALE ENGINEERING SERVICES LTD.
    - now 06024724
    CL27 LIMITED
    - 2008-09-24 06024724
    5th Floor Riverside House, 31 Cathedral Road, Cardiff, South Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2006-12-11 ~ 2009-06-08
    IIF 4 - Director → ME
  • 12
    AVONDALE ENGINEERING SOLUTIONS LIMITED
    10750722
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    AVONDALE SERVICES LIMITED
    - now 12477497
    AVONDALE ARCHITECTURAL LIMITED
    - 2022-05-25 12477497 07621843
    Phoenix Works Phoenix Works, Pontnewyynydd Ind Estate, Pontypool, Torfaen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    30,363 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 24 - Has significant influence or control OE
  • 14
    BLUE YONDER INVESTMENTS LIMITED
    07572750
    Alma Cottage Southend Terrace, Pontlottyn, Bargoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2011-03-22 ~ now
    IIF 27 - Director → ME
    2011-03-22 ~ 2011-07-12
    IIF 40 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 15
    BLUELINE HOLDINGS LIMITED
    - now 02031321
    PONTLOTTYN ENTERPRISES LIMITED
    - 1992-10-28 02031321
    VALUEMOVE LIMITED
    - 1986-08-26 02031321
    H R Harris & Partners, 145/146 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 42 - Director → ME
    ~ dissolved
    IIF 131 - Secretary → ME
  • 16
    BLUELINE TRANSPORT LIMITED
    - now 00538800
    BLUE LINE TRANSPORT (PORT TALBOT) LIMITED
    - 1994-03-14 00538800
    H R Harris & Partners, 145/146 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 43 - Director → ME
    ~ dissolved
    IIF 130 - Secretary → ME
  • 17
    BOUNDARY STONE HABITATS IMPROVEMENTS LTD
    07748856
    Fronallt, Milo, Ammanford
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,789 GBP2024-08-31
    Officer
    2011-08-22 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 36 - Has significant influence or control OE
    IIF 36 - Right to appoint or remove directors OE
  • 18
    BRAGDY CYBI LTD
    11951084
    O'r Glaw, Porthdafarch Road, Holyhead, Anglesey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,070 GBP2024-03-31
    Officer
    2020-07-30 ~ now
    IIF 73 - Director → ME
  • 19
    BRYTHON TECWYN CYF
    07749526
    94 High Street, Porthmadog, Gwynedd
    Active Corporate (1 parent)
    Equity (Company account)
    230 GBP2024-02-29
    Officer
    2011-08-23 ~ now
    IIF 81 - Director → ME
    2011-08-23 ~ 2011-08-23
    IIF 80 - Director → ME
    2011-08-23 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
  • 20
    CAMBRIA CASE MANAGEMENT LTD - now
    EAGLE CHAMBERS LTD. - 2015-06-01
    LDP CAMBRIA CYF
    - 2015-04-19 07499064
    Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (11 parents)
    Equity (Company account)
    196,735 GBP2018-01-31
    Officer
    2012-03-15 ~ 2012-08-08
    IIF 121 - Director → ME
  • 21
    CAMMILL LIMITED
    01452943
    Sunnybank 100 Sandy Lane, Parkmill Gower, Swansea, Wales
    Active Corporate (70 parents)
    Officer
    2009-08-23 ~ 2012-09-16
    IIF 111 - Director → ME
    2025-10-21 ~ now
    IIF 113 - Director → ME
  • 22
    CARDIFF & VALE OF GLAMORGAN PARENTS FEDERATION (LEARNING DISABILITIES)
    03067995
    Unit 14 Sbectrwm Community Centre Bwlch Road, Fairwater, Cardiff
    Active Corporate (25 parents)
    Officer
    2015-11-25 ~ 2024-01-25
    IIF 96 - Director → ME
  • 23
    CARU COFFI CYF
    07343218
    Ty Coch, The Court, Coychurch, Penybont Ar Ogwr
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,792 GBP2024-01-31
    Officer
    2010-08-11 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CASHIN DEVELOPMENTS LTD
    12178234
    6 Maes Y Sarn, Pentyrch, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -40,310 GBP2023-08-31
    Officer
    2020-01-25 ~ now
    IIF 55 - Director → ME
  • 25
    COUNCIL FOR WALES OF VOLUNTARY YOUTH SERVICES CYNGOR CYMREIG Y GWASANAETHAU IEUENCTID GWIRFODDOL
    05444248
    Enterprise House, Bute Street, Cardiff, Wales
    Active Corporate (75 parents)
    Equity (Company account)
    158,631 GBP2022-03-31
    Officer
    2014-07-15 ~ 2016-10-17
    IIF 68 - Director → ME
  • 26
    COUNTY CYCLES LIMITED
    05833806
    22b Heol Stanllyd, Cross Hands Industrial Estate, Cross Hands, Llanelli, Dyfed, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    58,258 GBP2024-03-31
    Officer
    2006-05-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CWM RHONDDA WASTE MANAGEMENT SERVICES LTD
    07298552
    Albion Works Arthur Street, Williamstown, Tonypandy, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,462 GBP2024-06-30
    Officer
    2010-07-06 ~ 2014-02-12
    IIF 45 - Director → ME
  • 28
    CWMNI GWYNT TEG CYF
    03545697
    Cae Sgubor Eglwys Bach, Colwyn Bay, Conwy
    Active Corporate (10 parents)
    Equity (Company account)
    2,570,924 GBP2025-03-31
    Officer
    1998-04-20 ~ 2013-03-08
    IIF 30 - Director → ME
  • 29
    CYCLE SHOW (WALES) LTD
    08786235
    Danyrallt, Golden Grove, Carmarthen, Dyfed
    Dissolved Corporate (4 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 18 - Director → ME
  • 30
    CYMDEITHAS ABERAERON SOCIETY
    07641820
    2 Coed Y Bryn, Panteg, Aberaeron, Ceredigion, Wales
    Converted / Closed Corporate (26 parents)
    Equity (Company account)
    6,896 GBP2020-12-31
    Officer
    2012-10-31 ~ 2015-05-21
    IIF 83 - Director → ME
  • 31
    CYRIL & SON LIMITED
    07317233
    48 Alexander Road, Rhyddings, Neath, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2010-07-16 ~ dissolved
    IIF 38 - Director → ME
  • 32
    D MELVYN REES & SON LTD
    08617468
    Llys Deri, Parc Pensarn, Carmarthen, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,821 GBP2024-07-31
    Officer
    2013-07-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Has significant influence or control OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    DARK GROVE FARM PRODUCE LIMITED
    - now 01795527
    TRONICGRADE LIMITED - 1984-07-10
    10 St. Helens Road, Swansea
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,346,421 GBP2020-07-31
    Officer
    1992-03-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 34
    DATA CABS SWANSEA LIMITED
    - now 03834736
    DIAMOND TAXI CABS LIMITED - 2000-08-23
    The Call Centre Dyfed Avenue, Townhill, Swansea, West Glamorgan
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    42,191 GBP2023-10-01 ~ 2024-09-30
    Officer
    2013-11-07 ~ now
    IIF 103 - Director → ME
    2016-07-26 ~ now
    IIF 132 - Secretary → ME
  • 35
    DOVE CREATIVE MEDIA LTD
    10267120
    19 West Street, Maesteg, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 36
    DPR MECHANICAL AND ELECTRICAL LTD
    - now 04335467
    D.P. ROBERTS (PLUMBING & HEATING ENGINEERS) LIMITED
    - 2006-06-27 04335467
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    2001-12-06 ~ dissolved
    IIF 65 - Director → ME
  • 37
    ELSAM CONSULTANCY LTD
    07290199
    Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -50,940 GBP2022-06-30
    Officer
    2018-04-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    ELSAM PROJECTS LTD
    08225113 14857698
    6 Elwy Gardens, Llandudno, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-09-24 ~ dissolved
    IIF 67 - Director → ME
  • 39
    ELWY MECHANICAL SERVICES LTD
    08946131
    29 Maes Y Bryn, Berthengam, Holywell, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 66 - Director → ME
  • 40
    GREENAWAY SOLUTIONS LTD
    07866871
    1 Ceridwen Terrace, Llantrisant, Pontyclun, Rct
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,691 GBP2020-12-31
    Officer
    2011-12-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 41
    GREYHOUND RESCUE WALES
    08411721
    Hillcrest Bryncethin Road, Garnant, Ammanford, Wales
    Converted / Closed Corporate (36 parents)
    Officer
    2018-05-20 ~ 2021-01-10
    IIF 112 - Director → ME
    2019-07-14 ~ 2021-01-10
    IIF 144 - Secretary → ME
  • 42
    HAMILTON SAFETY & ENVIRONMENT LTD
    12191303
    Llys Caradoc Bryn Rhys, Glan Conwy, Colwyn Bay, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2019-09-05 ~ 2023-03-22
    IIF 50 - Director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    HILL & RED ( SERVICES ) LTD
    07674038
    48 Alexander Road, Rhyddings, Neath, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2011-06-20 ~ dissolved
    IIF 37 - Director → ME
  • 44
    IAN PRYCE PROPERTY SERVICES LIMITED
    07483740
    Princes Square, Princes Street, Montgomery
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2011-01-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 45
    INVERNESS ENGINEERING LIMITED
    11146617
    C/o Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF 8 - Director → ME
    2018-01-12 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 46
    INVICTUS STORES LTD
    16520274
    Alma Cottage Southend Terrace, Pontlottyn, Bargoed, Wales
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 47
    J. W. PRECISION AND GENERAL ENGINEERING LTD
    03940829
    4 Alpha Street, Pontypridd, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    234,767 GBP2021-03-31
    Officer
    2020-02-28 ~ 2020-03-20
    IIF 44 - Director → ME
  • 48
    J.BODDINGTON LAW LIMITED
    08060998
    Ldp Cambria Cyf, The Exchange, Mount Stuart Square, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2012-05-08 ~ 2013-05-12
    IIF 122 - Director → ME
  • 49
    JAMARC (MERTHYR) LIMITED
    09001560
    3 Trevor Close, Pant, Merthyr Tydfil
    Dissolved Corporate (1 parent)
    Equity (Company account)
    293 GBP2020-04-30
    Officer
    2014-04-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-04-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 50
    LANE CLARK & PEACOCK LIMITED
    - now 05706321 OC301436... (more)
    DMWSL 507 LIMITED - 2006-04-07
    95 Wigmore Street, London
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-07-26 ~ 2008-11-30
    IIF 91 - Director → ME
  • 51
    LANE CLARK & PEACOCK LLP
    OC301436 05706321... (more)
    95 Wigmore Street, London
    Active Corporate (280 parents, 10 offsprings)
    Officer
    2008-04-01 ~ 2008-11-30
    IIF 129 - LLP Member → ME
  • 52
    LLEFRITH HENFAES CYF
    12352761
    Pennant, Melin-y-coed, Llanrwst, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -12,492 GBP2024-03-31
    Officer
    2019-12-06 ~ now
    IIF 85 - Director → ME
    2019-12-06 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 53
    MELIN WYNT CAMBWLL CYF
    08316276
    Bryn Dyffryn, Melin-y-coed, Llanrwst, Conwy, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -9,442 GBP2024-03-31
    Officer
    2012-12-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    MELIN WYNT DISGARTH UCHAF LIMITED
    09728662
    Bryn Dyffryn, Melin-y-coed, Llanrwst, Conwy, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -132,067 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 70 - Director → ME
    2021-09-10 ~ 2023-02-28
    IIF 87 - Director → ME
    2015-08-12 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-02-28
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-01 ~ now
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    MELIN WYNT HAFODTY DDU CYF
    09260791
    Bryn Dyffryn, Melin-y-coed, Llanrwst, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -111,465 GBP2024-03-31
    Officer
    2014-10-13 ~ now
    IIF 88 - Director → ME
    2014-10-13 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    MELIN WYNT TY GWYN LIMITED
    09726745
    Bryn Dyffryn, Melin-y-coed, Llanrwst, Conwy, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    64,349 GBP2024-03-31
    Officer
    2021-09-10 ~ now
    IIF 86 - Director → ME
    2015-08-11 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    MERLIN CYCLE SPORTS LTD
    07088999
    Danyrallt Golden Grove, Llanarthne, Carmarthen, Dyfed
    Active Corporate (4 parents)
    Equity (Company account)
    6,582 GBP2025-03-31
    Officer
    2009-11-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    MERLIN CYCLE TOURS LIMITED
    06576942
    53 Llandeilo Road, Cross Hands, Carmarthenshire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-25 ~ dissolved
    IIF 19 - Director → ME
  • 59
    MIKE TUCKER AUTOS AND SON LTD
    13386254
    Unit 2 Millwood Street, Manselton, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -9,187 GBP2024-08-31
    Officer
    2021-05-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
  • 60
    MIND (THE NATIONAL ASSOCIATION FOR MENTAL HEALTH)
    - now 00424348
    NATIONAL ASSOCIATION FOR MENTAL HEALTH(THE) - 1993-03-17
    2 Redman Place, London, England
    Active Corporate (155 parents, 2 offsprings)
    Officer
    2002-12-11 ~ 2006-12-06
    IIF 117 - Director → ME
    2008-12-04 ~ 2010-02-11
    IIF 124 - Director → ME
  • 61
    NED-INTERIM MANAGEMENT SERVICES LIMITED
    13667110
    72 Childwall Valley Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
  • 62
    NEWTOWN & DISTRICT AUTOMOBILE CLUB LIMITED
    01407422
    Cross Chambers, 9 High Street, Newtown, Powys, Wales
    Active Corporate (27 parents, 1 offspring)
    Equity (Company account)
    51,016 GBP2024-12-31
    Officer
    1996-06-01 ~ 2000-03-02
    IIF 21 - Director → ME
  • 63
    P AND L MONTGOMERY LIMITED
    14041320
    Cross Chambers, 9 High Street, Newtown, Powys, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-04-30
    Officer
    2022-04-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    PENLLWYN PROPERTIES LIMITED
    05229617
    Beudy Penllwyn, Penygarn Road, Ammanford, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    841,462 GBP2024-09-30
    Officer
    2007-03-01 ~ now
    IIF 29 - Director → ME
    2004-09-13 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    PENTHOUSE PRODUCTS LIMITED
    02904508
    Riverside House Creeton Road, Litle Bytham, Grantham, Lincolnshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3,465 GBP2023-08-31
    Officer
    1994-08-12 ~ 2024-02-05
    IIF 125 - Director → ME
    1994-08-12 ~ 2024-02-05
    IIF 127 - Secretary → ME
  • 66
    PLAN ARCHITECTURAL LIMITED
    06938330
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 1 - Director → ME
  • 67
    PROJECTS (NW) LTD - now
    ELSAM PROJECTS LTD
    - 2025-02-10 14857698 08225113
    6 Elwy Gardens, Llandudno, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,607 GBP2024-05-31
    Officer
    2023-05-09 ~ 2023-12-12
    IIF 64 - Director → ME
    Person with significant control
    2023-05-09 ~ 2023-12-12
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 68
    QUANTUM INNS LIMITED
    - now 03787413
    DEARBORN LIMITED - 1999-07-05
    Vulcan Inn, High Street, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (8 parents)
    Equity (Company account)
    552,694 GBP2024-11-27
    Officer
    2016-10-25 ~ now
    IIF 48 - Director → ME
  • 69
    QUICK HITCH LTD
    - now 09724010
    SOLO HITCH SYSTEMS LIMITED
    - 2016-11-17 09724010
    Fronwen, Newborough, Llanfairpwllgwyngyll, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -2,530 GBP2025-08-31
    Officer
    2015-08-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 70
    R. L. WILLIAMS LIMITED
    03881527
    Y Wenfro, Holyhead Road, Menai Bridge, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    206,174 GBP2024-02-28
    Officer
    1999-11-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    ST DAVID'S HOSPICE
    - now 02922828
    ST. DAVID S HOSPICE FOUNDATION - 1995-01-31
    Abbey Road, Llandudno, Conway
    Active Corporate (56 parents, 1 offspring)
    Officer
    2015-06-23 ~ 2024-09-20
    IIF 57 - Director → ME
    Person with significant control
    2016-06-28 ~ 2024-09-20
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 94 - Has significant influence or control over the trustees of a trust OE
    IIF 94 - Right to appoint or remove directors as a member of a firm OE
    IIF 94 - Has significant influence or control as a member of a firm OE
  • 72
    ST DAVIDS PROMOTIONS LIMITED
    03288579
    St David's Hospice, Abbey Road, Llandudno
    Active Corporate (22 parents)
    Equity (Company account)
    5,284 GBP2024-12-31
    Officer
    2016-09-19 ~ 2024-09-30
    IIF 56 - Director → ME
  • 73
    STEELART ARCHITECTURAL LIMITED
    04808084
    93 Queen Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2003-06-23 ~ dissolved
    IIF 6 - Director → ME
  • 74
    STEELART-ARCH LIMITED
    06730465
    Phoenix Works, Pontnewydd Industrial Estate, Pontypool, Torfaen
    Dissolved Corporate (3 parents)
    Officer
    2008-10-22 ~ dissolved
    IIF 7 - Director → ME
  • 75
    STUDIO M LIMITED
    07404625
    4 Campin Court, Marston Moretaine, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2010-10-12 ~ dissolved
    IIF 89 - Director → ME
    2010-10-12 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% OE
  • 76
    SWANSEA YOUNG SINGLE HOMELESS PROJECT
    02538278
    52 Walter Road, Swansea
    Dissolved Corporate (52 parents)
    Officer
    1994-10-14 ~ 2005-01-24
    IIF 110 - Director → ME
  • 77
    TALES MYTHS AND LEGENDS LTD
    06827372
    19 West Street, Maesteg
    Dissolved Corporate (2 parents)
    Officer
    2009-02-23 ~ dissolved
    IIF 53 - Director → ME
  • 78
    THE ABBEY ROAD CENTRE
    02929424
    5/9 Abbey Road, Bangor, Gwynedd
    Converted / Closed Corporate (46 parents)
    Officer
    2016-05-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 93 - Has significant influence or control OE
  • 79
    THE BLACKPOOL, WYRE AND FYLDE COUNCIL FOR VOLUNTARY SERVICE
    03185767
    C/o Whittles Llp, 1 Richmond Road, Lytham St. Annes, Lancs, England
    Dissolved Corporate (66 parents)
    Equity (Company account)
    4,762 GBP2021-03-31
    Officer
    2003-06-04 ~ 2004-03-01
    IIF 118 - Director → ME
    2003-11-13 ~ 2004-03-01
    IIF 126 - Secretary → ME
  • 80
    TRAED BACH CYF.
    03659876
    Meithrinfa Traed Bach, Stryd Yr Arad, Llanrwst, Sir Conwy
    Active Corporate (7 parents)
    Equity (Company account)
    587,725 GBP2024-03-31
    Officer
    1998-10-27 ~ 2002-12-02
    IIF 32 - Director → ME
  • 81
    TRYDAN RENEWABLES LIMITED
    13837410
    Bryn Dyffryn, Melin-y-coed, Llanrwst, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 82
    WALKRED LIMITED
    01925173
    Maes Y Dderwen Southend Terrace, Pontlottyn, Bargoed, Mid Glamorgan
    Active Corporate (7 parents)
    Equity (Company account)
    30,000 GBP2025-03-31
    Officer
    ~ 2001-05-25
    IIF 41 - Director → ME
  • 83
    WESTWOOD COURT (PENARTH) LIMITED
    03843689
    The Secretaries Office, Westwood Court Stanwell Road, Penarth, South Glamorgan
    Active Corporate (13 parents)
    Equity (Company account)
    191,576 GBP2024-09-30
    Officer
    2018-09-25 ~ 2020-09-30
    IIF 23 - Director → ME
  • 84
    WHITE DRAGON INN LIMITED
    09644600
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 134 - Director → ME
  • 85
    YNNI CYMUNEDOL TWROG CWMNI BUDDIANT CYMUNEDOL
    11650788
    2 Bryn Eithin Bryn Eithin, Llandecwyn, Talsarnau, Gwynedd, Wales
    Active Corporate (11 parents)
    Officer
    2018-10-30 ~ now
    IIF 109 - Director → ME

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.