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

Roberts, Rowland John

    Related profiles found in government register
  • Roberts, Rowland John
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Sanderling Way, Rest Bay, Porthcawl, Bridgend, Bridgend County Borough, CF36 3TD

      IIF 1
    • icon of address 32, Sanderling Way, Rest Bay, Porthcawl, Bridgend, CF36 3TD, Wales

      IIF 2
  • Roberts, Rowland John
    British builder born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Sanderling Way, Rest Bay, Porthcawl, Bridgend, Bridgend County Borough, CF36 3TD

      IIF 3
  • Roberts, Rowland John
    British chairman born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Sanderling Way, Rest Bay, Porthcawl, Bridgend, Bridgend County Borough, CF36 3TD

      IIF 4 IIF 5
  • Roberts, Rowland John
    British co director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Sanderling Way, Rest Bay, Porthcawl, Bridgend, Bridgend County Borough, CF36 3TD

      IIF 6
  • Roberts, Rowland John
    British company chairman born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Sanderling Way, Rest Bay, Porthcawl, Bridgend, Bridgend County Borough, CF36 3TD

      IIF 7
  • Roberts, Rowland John
    British company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Sanderling Way, Rest Bay, Porthcawl, Bridgend, Bridgend County Borough, CF36 3TD

      IIF 8 IIF 9 IIF 10
    • icon of address 32, Sanderling Way, Porthcawl, Mid Glamorgan, CF36 3TD, United Kingdom

      IIF 12
    • icon of address Windy Ridge, 4 Locks Lane, Porthcawl, Bridgend County Borough, CF36 3HY

      IIF 13
  • Roberts, Rowland John
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Rowland John
    born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Sanderling Way, Rest Bay Porthcawl, Bridgend, CF36 3TD

      IIF 42
  • Roberts, Rowland John
    British born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ, United Kingdom

      IIF 43
    • icon of address 2 Oldfield Road, Bocam Park, Bridgend, CF35 5LJ, Wales

      IIF 44
    • icon of address C/o Clay Shaw Thomas Limited, 2 Oldfield Road, Bocam Park, Bridgend, CF35 5LJ, Wales

      IIF 45
    • icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS

      IIF 46
    • icon of address 105 West Road, Nottage, Porthcawl, Bridgend County Borough, CF36 3RY

      IIF 47
  • Roberts, Rowland John
    British company chairman born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 105 West Road, Nottage, Porthcawl, Bridgend County Borough, CF36 3RY

      IIF 48
  • Roberts, Rowland John
    British director born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Oldfield Road, Bocam Park, Bridgend, Mid Glamorgan, CF35 5LJ, Wales

      IIF 49
    • icon of address 8 Oldfield Road, Bocam Park, Bridgend, CF35 5LJ, Wales

      IIF 50
    • icon of address C/o Purnells, Goldfields House, 18a Gold Tops, Newport, S Wales, NP20 4PH

      IIF 51
    • icon of address 105 West Road, Nottage, Porthcawl, Bridgend County Borough, CF36 3RY

      IIF 52 IIF 53 IIF 54
  • Mr Rowland John Roberts
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Sanderling Way, Rest Bay Porthcawl, Bridgend, Bridgend County Borough, CF36 3TD, United Kingdom

      IIF 55 IIF 56
    • icon of address 32 Sanderling Way, Rest Bay Porthcawl, Bridgend, CF36 3TD, United Kingdom

      IIF 57
  • Roberts, Rowland John
    British

    Registered addresses and corresponding companies
    • icon of address 105 West Road, Nottage, Porthcawl, Bridgend County Borough, CF36 3RY

      IIF 58 IIF 59 IIF 60
  • Roberts, Rowland John
    British builder

    Registered addresses and corresponding companies
    • icon of address 105 West Road, Nottage, Porthcawl, Bridgend County Borough, CF36 3RY

      IIF 61
  • Roberts, Rowland John
    British chairman

    Registered addresses and corresponding companies
    • icon of address 105 West Road, Nottage, Porthcawl, Bridgend County Borough, CF36 3RY

      IIF 62
  • Roberts, Rowland John
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 105 West Road, Nottage, Porthcawl, Bridgend County Borough, CF36 3RY

      IIF 63
  • Roberts, Rowland John
    British director

    Registered addresses and corresponding companies
  • Roberts, Rowland John

    Registered addresses and corresponding companies
    • icon of address 105 West Road, Nottage, Porthcawl, Bridgend County Borough, CF36 3RY

      IIF 70 IIF 71
  • Mr Rowland John Roberts
    British born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Oldfield Road, Bocam Park, Bridgend, CF35 5LJ, Wales

      IIF 72 IIF 73 IIF 74
    • icon of address 8 Oldfield Road, Bocam Park, Bridgend, CF35 5LJ, Wales

      IIF 77
    • icon of address C/o Clay Shaw Thomas Limited, 2 Oldfield Road, Bocam Park, Bridgend, CF35 5LJ, Wales

      IIF 78
    • icon of address C/o Purnells, Goldfields House, 18a Gold Tops, Newport, S Wales, NP20 4PH

      IIF 79
    • icon of address 32 Sanderling Close, Sanderling Way, Porthcawl, CF36 3TD, Wales

      IIF 80
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address The Barn, Laleston, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BART EIGHTY ONE LIMITED - 1993-06-11
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    INFRABUILD LIMITED - 1999-09-07
    icon of address Purnells, 5 & 6 Waterside Court Albany Street, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-07 ~ dissolved
    IIF 29 - Director → ME
  • 5
    SPEED 8729 LIMITED - 2001-05-11
    MACOB EXCHANGE LIMITED - 2013-07-04
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-04 ~ dissolved
    IIF 32 - Director → ME
  • 6
    MACOB HOLDINGS LIMITED - 2012-07-16
    AMPMODE BUILDERS LIMITED - 1990-06-05
    icon of address Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
  • 7
    JOHN ROBERTS GROUNDWORK LTD - 2017-09-14
    icon of address C/o Purnells Goldfields House, 18a Gold Tops, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    193,841 GBP2019-02-28
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-14 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (5 parents)
    Equity (Company account)
    295,528 GBP2023-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-10 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 3rd Floor, Temple Point, Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-02 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 3rd Floor Temple Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 3rd Floor, Temple Point, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-25 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 8 Oldfield Road, Bocam Park, Bridgend, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address C/o Clay Shaw Thomas Limited, 2 Oldfield Road, Bocam Park, Bridgend, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,208,260 GBP2024-06-30
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    KITEMAN BUILDERS LIMITED - 1990-06-25
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
  • 17
    SACKGREEN LIMITED - 1986-04-03
    MACOB PLANT LIMITED - 1989-08-17
    icon of address 3rd Floor, Temple Point, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
  • 18
    LUTEPOST LIMITED - 1982-03-17
    icon of address 3rd Floor, Temple Point, Temple Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-15 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    39,595 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    SPEED 6784 LIMITED - 1998-02-27
    icon of address Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-18 ~ dissolved
    IIF 5 - Director → ME
  • 22
    MACOB (LONDON) LIMITED - 2006-09-26
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ dissolved
    IIF 8 - Director → ME
  • 23
    MACOB ESTATES LIMITED - 2012-06-13
    icon of address 3rd Floor Temple Point, Temple Row, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 14 - Director → ME
  • 24
    MACOB TRAINING SERVICES LIMITED - 2009-04-08
    icon of address 3rd Floor, Temple Point, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ dissolved
    IIF 28 - Director → ME
  • 25
    MACOB CONSTRUCTION (WALES) LIMITED - 2005-11-21
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-19 ~ dissolved
    IIF 18 - Director → ME
  • 26
    FILBUK 544 LIMITED - 1998-12-08
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,039,628 GBP2024-06-30
    Officer
    icon of calendar 1998-12-08 ~ now
    IIF 1 - Director → ME
  • 27
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove membersOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    MACOB (BRIDGEND) LTD - 2025-04-03
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Barn, Laleston, Bridgend, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    394,517 GBP2024-06-30
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 2 - Director → ME
  • 31
    HODGE RESIDENTIAL LIMITED - 1998-03-30
    MARRIED QUARTERS ESTATES LIMITED - 1997-09-12
    icon of address The Warehouse Wyndham Arcade, St Mary Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    416,893 GBP2024-12-31
    Officer
    icon of calendar 1999-02-25 ~ now
    IIF 47 - Director → ME
Ceased 35
  • 1
    MANDACO 522 LIMITED - 2007-08-20
    icon of address Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2014-06-23
    IIF 39 - Director → ME
  • 2
    icon of address Auberon, Fiddlers Lane, St Florence, Pembrokeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2017-12-31
    Officer
    icon of calendar 2004-04-08 ~ 2014-06-23
    IIF 15 - Director → ME
  • 3
    FILBUK 546 LIMITED - 1999-01-07
    icon of address Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-05 ~ 2014-06-23
    IIF 19 - Director → ME
  • 4
    SPEED 8874 LIMITED - 2001-08-22
    icon of address Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-16 ~ 2014-06-23
    IIF 10 - Director → ME
  • 5
    MANDACO 301 LIMITED - 2002-06-20
    icon of address Sloane Square House, 1 Holbein Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2006-04-13
    IIF 13 - Director → ME
  • 6
    COBURG DEVELOPMENT COMPANY LIMITED - 2006-02-24
    icon of address Trem-byr Four Winds Lane, Penally, Tenby, Pembrokeshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    335,270 GBP2024-11-30
    Officer
    icon of calendar 2005-11-29 ~ 2020-12-03
    IIF 9 - Director → ME
  • 7
    MACOB MOTORSPORT LIMITED - 2006-11-23
    icon of address San Marela, 77 West Road, Porthcawl, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-23 ~ 2008-11-04
    IIF 11 - Director → ME
  • 8
    FILBUK 550 LIMITED - 1999-02-01
    MUMBLES REGENERATION LIMITED - 1999-06-24
    icon of address 31st Floor 40 Bank Street, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 1999-01-05 ~ 2002-12-12
    IIF 54 - Director → ME
  • 9
    FILBUK 571 LIMITED - 1999-07-08
    icon of address 31st Floor, 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-07 ~ 2002-12-12
    IIF 48 - Director → ME
  • 10
    BART EIGHTY ONE LIMITED - 1993-06-11
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-31 ~ 1999-02-01
    IIF 64 - Secretary → ME
  • 11
    INFRABUILD LIMITED - 1999-09-07
    icon of address Purnells, 5 & 6 Waterside Court Albany Street, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1999-10-05
    IIF 66 - Secretary → ME
  • 12
    GREENMEADOW (CARDIFF) LIMITED - 2001-10-09
    icon of address Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-19 ~ 2014-06-23
    IIF 25 - Director → ME
  • 13
    MACOB HOLDINGS LIMITED - 2012-07-16
    AMPMODE BUILDERS LIMITED - 1990-06-05
    icon of address Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-02-01
    IIF 60 - Secretary → ME
  • 14
    MC98 LIMITED - 2000-03-16
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-03-30 ~ 2010-02-16
    IIF 53 - Director → ME
  • 15
    icon of address Forest Lodge, Forest Lodge Lane, Cwmavon, Port Talbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-06 ~ 2014-06-23
    IIF 35 - Director → ME
  • 16
    icon of address Number One, Waterton Park, Bridgend
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,311 GBP2020-09-30
    Officer
    icon of calendar 2008-01-10 ~ 2014-09-29
    IIF 17 - Director → ME
  • 17
    FILBUK 589 LIMITED - 2000-05-25
    icon of address Second Floor, 46 Charles Street, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2009-10-19
    IIF 7 - Director → ME
  • 18
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (5 parents)
    Equity (Company account)
    295,528 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-03-26
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-10 ~ 1999-02-01
    IIF 69 - Secretary → ME
  • 20
    icon of address 3rd Floor, Temple Point, Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-02 ~ 1999-02-01
    IIF 65 - Secretary → ME
  • 21
    MANDACO 391 LIMITED - 2004-07-09
    icon of address Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-05 ~ 2006-06-21
    IIF 41 - Director → ME
    icon of calendar 2009-03-19 ~ 2014-06-23
    IIF 31 - Director → ME
  • 22
    icon of address 3rd Floor Temple Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ 1999-02-01
    IIF 68 - Secretary → ME
  • 23
    icon of address 3rd Floor, Temple Point, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-07-11 ~ 1999-02-01
    IIF 63 - Secretary → ME
  • 24
    KITEMAN BUILDERS LIMITED - 1990-06-25
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-02-01
    IIF 58 - Secretary → ME
  • 25
    SPEED 7836 LIMITED - 1999-12-29
    icon of address Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-02 ~ 2014-06-23
    IIF 33 - Director → ME
  • 26
    SACKGREEN LIMITED - 1986-04-03
    MACOB PLANT LIMITED - 1989-08-17
    icon of address 3rd Floor, Temple Point, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-02-01
    IIF 59 - Secretary → ME
  • 27
    LUTEPOST LIMITED - 1982-03-17
    icon of address 3rd Floor, Temple Point, Temple Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-12-01 ~ 1999-02-01
    IIF 67 - Secretary → ME
  • 28
    SPEED 6784 LIMITED - 1998-02-27
    icon of address Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-18 ~ 1999-02-01
    IIF 62 - Secretary → ME
  • 29
    PERCSON PROPERTIES LIMITED - 2022-09-07
    PERCSON LIMITED - 1989-06-12
    icon of address 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -146,561 GBP2023-03-31
    Officer
    icon of calendar ~ 2022-08-02
    IIF 38 - Director → ME
    icon of calendar 1997-09-08 ~ 1999-02-01
    IIF 70 - Secretary → ME
  • 30
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -30,768 GBP2021-03-30
    Officer
    icon of calendar 1997-05-07 ~ 2020-03-10
    IIF 30 - Director → ME
    icon of calendar 1997-05-07 ~ 1999-02-01
    IIF 71 - Secretary → ME
  • 31
    MACOB NORTHERN (SCAFFOLDING) LIMITED - 2012-08-09
    MACOB ACCESS LIMITED - 2013-06-11
    SPEED 6637 LIMITED - 1998-01-19
    MACOB (NORTHERN) LIMITED - 2003-11-12
    icon of address Unit 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-07 ~ 2012-08-09
    IIF 3 - Director → ME
    icon of calendar 1998-01-07 ~ 1999-02-01
    IIF 61 - Secretary → ME
  • 32
    icon of address 88-90 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-31 ~ 2000-11-06
    IIF 52 - Director → ME
  • 33
    icon of address Birt & Co, Lock House, St Julians Street, Tenby, Dyfed, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    icon of calendar 2011-05-24 ~ 2015-08-11
    IIF 40 - Director → ME
  • 34
    SPEED 7003 LIMITED - 2004-11-02
    icon of address Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1995-09-26 ~ 2014-06-23
    IIF 36 - Director → ME
  • 35
    icon of address The Barn, Laleston, Bridgend, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    394,517 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-21
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.