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

Clark, Roy, Dr

    Related profiles found in government register
  • Clark, Roy, Dr
    Welsh company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Austin Avenue, Laleston, Bridgend, CF32 0LG, United Kingdom

      IIF 1
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, Wales

      IIF 2
    • icon of address Ty Merlin, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GS, Wales

      IIF 3 IIF 4
    • icon of address Regus, 1 Capital Quarter, Tyndall Street, Cardiff, CF10 4BQ, Wales

      IIF 5
    • icon of address 75, Walter Road, Swansea, West Glamorgan, SA1 4QA, Uk

      IIF 6
  • Clark, Roy, Dr
    Welsh director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Austin Avenue, Laleston, Bridgend, CF32 0LG, Wales

      IIF 7
    • icon of address Ty Merlin, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GS, Wales

      IIF 8
    • icon of address 62, Barassie Street, Troon, KA10 6LY, Scotland

      IIF 9
  • Clark, Roy, Dr
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Laleston, Bridgend, CF32 0HN, Wales

      IIF 10
  • Clark, Roy, Doctor
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taf, CF45 4SN

      IIF 11
    • icon of address 28 Western Courtyard, Talygarn Manor, Pontyclun, Mid Glamorgan, CF72 9WR

      IIF 12 IIF 13
  • Clark, Roy, Doctor
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Pant Industrial Estate, Dowlais, Merthyr Tydfil, Mid Glamorgan, CF48 2SR, United Kingdom

      IIF 14
    • icon of address 28 Western Courtyard, Talygarn Manor, Pontyclun, Mid Glamorgan, CF72 9WR

      IIF 15
    • icon of address 28, Western Courtyard, Talygarn, Pontyclun, CF72 9WR, United Kingdom

      IIF 16
  • Clark, Roy, Doctor
    British doctor born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Talygarn Manor And Country Park, Pontyclun, Cardiff, CF72 9UH

      IIF 17
  • Clark, Roy, Doctor
    British none born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Western Courtyard, Talygarn Manor & Country Park, Pontyclun, Rhondda Cynon Taff, CF72 9WR

      IIF 18
  • Dr Roy Clark
    Welsh born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Austin Avenue, Laleston, Bridgend, CF32 0LG, United Kingdom

      IIF 19
  • Clark, Roy, Dr
    British company director born in April 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 20
  • Clark, Roy, Dr
    British director born in April 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Merlin, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GS, Wales

      IIF 21 IIF 22
    • icon of address 75, Walter Road, Uplands, Swansea, SA1 4QA, Wales

      IIF 23
  • Clark, Roy
    British company director born in April 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Merlin, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GS, Wales

      IIF 24
  • Clark, Roy, Doctor
    British company director

    Registered addresses and corresponding companies
    • icon of address 28 Western Courtyard, Talygarn Manor, Pontyclun, Mid Glamorgan, CF72 9WR

      IIF 25
  • Clark, Roy, Doctor

    Registered addresses and corresponding companies
    • icon of address 28 Western Courtyard, Talygarn Manor, Pontyclun, Mid Glamorgan, CF72 9WR

      IIF 26
  • Clark, Roy, Dr

    Registered addresses and corresponding companies
    • icon of address 11 Austin Avenue, Laleston, Bridgend, CF32 0LG, Wales

      IIF 27
    • icon of address The Gatehouse, Talygarn Manor And Country Park, Pontyclun, Cardiff, CF72 9UH

      IIF 28
    • icon of address 43, Henry Street, Cockermouth, CA13 0AP, United Kingdom

      IIF 29
  • Dr Roy Clark
    Welsh born in April 1954

    Resident in Wales

    Registered addresses and corresponding companies
  • Clark, Roy

    Registered addresses and corresponding companies
    • icon of address 28, Western Courtyard, Talygarn Manor & Country Park, Pontyclun, Rhondda Cynon Taff, CF72 9WR, United Kingdom

      IIF 38
  • Dr Roy Clark
    British born in April 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 39
  • Roy Clark
    British born in April 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Merlin, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GS, Wales

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    VEKTRAN LIMITED - 2021-09-01
    icon of address Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    987 GBP2024-02-29
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 2
    ENVIROSMART SPRAYTECH COATINGS LTD - 2024-10-25
    icon of address Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Bailams & Co, Ty Antur Navigation Park, Abercynon, Rhondda Cynon Taf
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address The Stables, Laleston, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ dissolved
    IIF 10 - Director → ME
  • 5
    ULTRAPONIX NORTH EAST C.I.C. - 2018-02-06
    icon of address Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 9 Bowham Avenue, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    66,108 GBP2024-01-31
    Officer
    icon of calendar 2013-01-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 35 - Has significant influence or controlOE
  • 8
    icon of address 62 Barassie Street, Troon, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -38,999 GBP2023-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 9 - Director → ME
  • 9
    ULTRAPONIX WALES AND WEST C.I.C. - 2018-01-12
    icon of address Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    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
  • 10
    QL NEXGEN LTD. - 2019-10-24
    VEKTRAN LIMITED - 2018-10-11
    icon of address Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -100,140 GBP2024-08-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    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
  • 11
    icon of address Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -134,281 GBP2024-06-30
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 12
    icon of address 11 Austin Avenue, Laleston, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    MY SALES AGENCY LTD - 2017-03-16
    icon of address Cardiff House, Cardiff Road, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    44,361 GBP2024-04-30
    Officer
    icon of calendar 2014-03-26 ~ 2015-09-01
    IIF 7 - Director → ME
    icon of calendar 2014-03-26 ~ 2015-09-01
    IIF 27 - Secretary → ME
  • 2
    VEKTRAN LIMITED - 2021-09-01
    icon of address Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    987 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-15 ~ 2024-05-15
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    icon of address Regus 1 Capital Quarter, Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -17,165 GBP2024-05-31
    Officer
    icon of calendar 2023-06-07 ~ 2024-07-26
    IIF 5 - Director → ME
  • 4
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-10 ~ 2003-10-29
    IIF 13 - Director → ME
    icon of calendar 1993-12-10 ~ 2003-10-29
    IIF 26 - Secretary → ME
  • 5
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2003-10-29
    IIF 12 - Director → ME
    icon of calendar 1998-07-03 ~ 2003-10-29
    IIF 25 - Secretary → ME
  • 6
    ULTRAPONIX LONDON C.I.C. - 2017-11-27
    icon of address 43 Henry Street, Cockermouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ 2019-02-15
    IIF 20 - Director → ME
    icon of calendar 2019-02-12 ~ 2019-12-13
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2019-02-11
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 7
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate
    Equity (Company account)
    -83,959 GBP2020-01-31
    Officer
    icon of calendar 2014-06-16 ~ 2017-04-25
    IIF 6 - Director → ME
  • 8
    EEZEE-PLANTZ (WALES) - 2010-05-20
    icon of address Unit 1 Pant Industrial Estate, Dowlais, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-25 ~ 2012-07-09
    IIF 14 - Director → ME
  • 9
    icon of address 7/8 Windsor Place, Cardiff, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    108,253 GBP2024-03-31
    Officer
    icon of calendar 2010-04-20 ~ 2012-04-18
    IIF 18 - Director → ME
    icon of calendar 2011-08-18 ~ 2012-04-18
    IIF 38 - Secretary → ME
  • 10
    TALYGARN MANOR AND COUNTRY PARK (MANGEMENT) LIMITED - 2002-09-16
    icon of address 7/8 Windsor Place, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    66,818 GBP2024-03-24
    Officer
    icon of calendar 2011-08-18 ~ 2012-09-27
    IIF 17 - Director → ME
    icon of calendar 2011-08-18 ~ 2012-11-08
    IIF 28 - Secretary → ME
  • 11
    FLECTALON LIMITED - 2000-02-17
    PEARDONY LIMITED - 1985-02-06
    icon of address Baliey Pitt Farmhouse, Watery Lane, Monmouth, Gwent
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    118,648 GBP2023-12-31
    Officer
    icon of calendar 2005-03-15 ~ 2005-09-05
    IIF 15 - Director → ME
  • 12
    icon of address Metropole Chambers, Salubrious Passage, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ 2012-10-15
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.