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

Mr Thomas James Gent

    Related profiles found in government register
  • Mr Thomas James Gent
    British born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 15b, Atlantic Business Park, Barry, CF62 3RF, Wales

      IIF 1
    • icon of address Unit 15b, Atlantic Business Park, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 2
    • icon of address Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, United Kingdom

      IIF 3
    • icon of address Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 4 IIF 5 IIF 6
    • icon of address Celtic House, 6 Ocean Way, Cardiff, CF24 5HG, Wales

      IIF 9
    • icon of address Guardian House, Wentloog, Cardiff, CF3 2PZ

      IIF 10
    • icon of address 1, Balmoral Quays, Penarth, Vale Of Glamorgan, CF64 3NS, Wales

      IIF 11
    • icon of address 9, Grange Close, Wenvoe, Cardiff, CF5 6AT, Wales

      IIF 12
  • Thomas James Gent
    British born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13 Court Road, Barry, Vale Of Glamorgan, CF63 4ER, Wales

      IIF 13
    • icon of address 15b, Atlantic Business Park, Barry, CF63 3RF, Wales

      IIF 14
    • icon of address 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 15
    • icon of address 9, Grange Close, Cardiff, CF5 6AT, Wales

      IIF 16
    • icon of address Dunleavy House, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 17
  • Gent, Thomas James
    British company director born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 18 IIF 19
    • icon of address Guardian House, Wentloog, Cardiff, CF3 2PZ

      IIF 20
    • icon of address House 4, Balmoral Quays, Penarth Esplinade, Penarth, Vale Of Glamorgan, CF64 3AU

      IIF 21
  • Gent, Thomas James
    British director born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
  • Gent, Thomas James
    British manager born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 15b, Atlantic Trading Estate, Barry, South Glamorgan, CF63 3RF

      IIF 31
  • Gent, Thomas James
    British managing director born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13 Court Road, Barry, Vale Of Glamorgan, CF63 4ER, Wales

      IIF 32
    • icon of address 15a, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 33
    • icon of address 15b, Atlantic Business Park, Barry, CF63 3RF, Wales

      IIF 34
    • icon of address 15b, Atlantic Business Park, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 35
    • icon of address Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 36
    • icon of address Unit 15b, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 37
    • icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS

      IIF 38
    • icon of address 9, Grange Close, Cardiff, CF5 6AT, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 9, Grange Close, Cardiff, CF5 6AT, Wales

      IIF 42
    • icon of address 9, Grange Close, Cardiff, Wales, CF5 6AT, Wales

      IIF 43
    • icon of address 8 & 9 Avana Business Centre, Wern Trading Estate, Rogerstone, Newport, NP10 9FQ, Wales

      IIF 44
    • icon of address 24, Plas Pamir, Penarth, CF64 1BT, Wales

      IIF 45
    • icon of address 4, Balmoral Quays, The Esplanade, Penarth, CF64 3AU

      IIF 46
    • icon of address 9, Grange Close, Wenvoe, Cardiff, CF5 6AT, Wales

      IIF 47
  • Gent, Tom James
    British company director born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Castle Drive, Dinas Powys, Vale Of Glamorgan, CF64 4NN, Wales

      IIF 48
  • Gent, Tom James
    British director born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15b, Atlantic Business Park, Barry, Uk, CF63 3RF, United Kingdom

      IIF 49
    • icon of address Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, Wales

      IIF 50
  • Gent, Thomas
    British director born in October 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 16 Albion Industrial Estate, Cilfynydd Road, Pontypridd, CF37 4NX, Wales

      IIF 51
  • Thomas James Gent
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Thomas Gent
    British born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, Grange Lane, Hutton, Preston, PR4 5JH, England

      IIF 55 IIF 56
  • Mr Thomas Gent
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cass Supplies Ltd, Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, United Kingdom

      IIF 57
  • Tom James Gent
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15b, Atlantic Business Park, Barry, Uk, CF63 3RF, United Kingdom

      IIF 58
    • icon of address 10, Castle Drive, Dinas Powys, Vale Of Glamorgan, CF64 4NN, Wales

      IIF 59
  • Gent, Tom
    British finance manager born in January 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Castle Drive, Dinas Powys, Vale Of Glamorgan, CF64 4NN, Wales

      IIF 60
  • Gent, Thomas
    British scaffolding born in October 1979

    Registered addresses and corresponding companies
    • icon of address 8 Clos Tyniad Glo, Barry Waterfront, Barry, Vale Of Glamorgan, CF63 4QQ

      IIF 61
  • Gent, Thomas James
    British

    Registered addresses and corresponding companies
    • icon of address Unit 15b, Atlantic Trading Estate, Barry, CF63 3RF, United Kingdom

      IIF 62
    • icon of address Unit 15b, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 63
    • icon of address 4, Balmoral Quays, The Esplanade, Penarth, CF64 3AU

      IIF 64
  • Gent, Thomas James
    Uk managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15b, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF, United Kingdom

      IIF 65
  • Gent, Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Clos Tyniad Glo, Barry Waterfront, Barry, Vale Of Glamorgan, CF63 4QQ

      IIF 66
  • Gent, Thomas
    British company director born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Park, Monsall Road, Manchester, M40 8WN, England

      IIF 67
    • icon of address Woodlands, Grange Lane, Hutton, Preston, PR4 5JH, England

      IIF 68
  • Gent, Thomas
    British company secretary/director born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, Grange Lane, Hutton, Preston, PR4 5JH, England

      IIF 69
  • Gent, Thomas James

    Registered addresses and corresponding companies
    • icon of address 15b, Atlantic Business Park, Barry, Vale Of Glamorgan, CF63 3RF, Wales

      IIF 70
    • icon of address 9, Grange Close, Cardiff, CF5 6AT, United Kingdom

      IIF 71
    • icon of address 9, Grange Close, Cardiff, CF5 6AT, Wales

      IIF 72
    • icon of address 24, Plas Pamir, Penarth, CF64 1BT, Wales

      IIF 73
    • icon of address C/o Harris Bassett Limited, 5 New Mill Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FG, Wales

      IIF 74
    • icon of address 9, Grange Close, Wenvoe, Cardiff, CF5 6AT, Wales

      IIF 75
  • Gent, Thomas
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cass Supplies Ltd, Unit 15b, Atlantic Trading Estate, Barry, South Glamorgan, CF63 3RF, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Unit 15b Atlantic Trading Estate, Barry, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15b Atlantic Business Park, Barry, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address Celtic House, 6 Ocean Way, Cardiff, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Woodlands Grange Lane, Hutton, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2011-01-26 ~ dissolved
    IIF 64 - Secretary → ME
  • 6
    icon of address Unit 15b Atlantic Trading Estate, Barry, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2012-12-20 ~ dissolved
    IIF 63 - Secretary → ME
  • 7
    SHS SCAFFOLDING CARDIFF LTD - 2010-04-22
    icon of address Grant Thornton, 11-13 Penhill Road, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ now
    IIF 21 - Director → ME
  • 8
    CASS SCAFFOLDING LIMITED - 2010-04-22
    SHS SCAFFOLDING CARDIFF LIMITED - 2011-09-16
    icon of address Unit 15b Atlantic Trading Estate, Barry, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1,971,182 GBP2025-01-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 31 - Director → ME
    icon of calendar 2015-03-19 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15b Atlantic Business Park, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    90,733 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    ORBITAL FACILITIES MAINTENANCE LTD - 2022-07-26
    icon of address 8 & 9 Avana Business Centre Wern Trading Estate, Rogerstone, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -370,087 GBP2024-06-30
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address Initial Business Centre Wilson Park, Monsall Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 67 - Director → ME
  • 12
    icon of address Unit 16 Albion Industrial Estate, Cilfynydd Road, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    125,586 GBP2023-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 51 - Director → ME
  • 13
    icon of address 10 Castle Drive, Dinas Powys, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 48 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 15b Atlantic Business Park, Barry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,186 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 6a1 Atlantic Trading Estate, Barry, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,928,316 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 15b Atlantic Business Park, Barry, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 15b Atlantic Business Park, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Harris Bassett Limited 5 New Mill Court, Phoenix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 74 - Secretary → ME
  • 19
    icon of address 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    32,673 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 15b Atlantic Business Park, Barry, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    10,789 GBP2023-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 47 - Director → ME
    icon of calendar 2022-08-02 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 15b Atlantic Trading Estate, Barry
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    799,061 GBP2024-01-31
    Officer
    icon of calendar 2011-09-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 15b 15b Atlantic Business Park, Barry, Uk, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 24 - Director → ME
  • 26
    icon of address Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 26 - Director → ME
  • 27
    icon of address Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 28 - Director → ME
  • 28
    icon of address 15b 15b Atlantic Business Park, Barry, Uk, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address V3 Holdings Limited, 15b Atlantic Business Park, Barry, Wales
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -13,780 GBP2024-01-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 27 - Director → ME
  • 31
    icon of address Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 23 - Director → ME
  • 32
    icon of address Woodlands Grange Lane, Hutton, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address Henstaff Court, Llantrisant Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,752 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-07 ~ 2022-08-24
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address 3 Balmoral Quays, Balmoral Quays, Penarth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2013-09-04 ~ 2016-03-29
    IIF 65 - Director → ME
  • 3
    icon of address Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-20 ~ 2025-02-11
    IIF 50 - Director → ME
  • 4
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ 2011-02-24
    IIF 46 - Director → ME
  • 5
    icon of address Cass Supplies Ltd, Unit 15b, Atlantic Trading Estate, Barry, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,703 GBP2024-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2024-08-03
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2024-08-03
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CASS SCAFFOLDING LIMITED - 2010-04-22
    SHS SCAFFOLDING CARDIFF LIMITED - 2011-09-16
    icon of address Unit 15b Atlantic Trading Estate, Barry, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    1,971,182 GBP2025-01-31
    Officer
    icon of calendar 2010-04-08 ~ 2014-06-25
    IIF 30 - Director → ME
  • 7
    DENVER CONSTRUCTION CARDIFF LIMITED - 2016-01-25
    icon of address Guardian House, Wentloog, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    216,843 GBP2025-01-31
    Officer
    icon of calendar 2024-02-21 ~ 2025-09-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2025-10-10
    IIF 10 - Has significant influence or control OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 8
    P & S PROJECTS LIMITED - 2021-06-04
    icon of address Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    463,779 GBP2024-01-31
    Officer
    icon of calendar 2021-03-01 ~ 2025-09-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2025-02-14
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 15b Atlantic Business Park, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    90,733 GBP2023-07-31
    Officer
    icon of calendar 2022-07-29 ~ 2025-09-16
    IIF 35 - Director → ME
    icon of calendar 2022-07-29 ~ 2025-09-16
    IIF 70 - Secretary → ME
  • 10
    SENTIENT RETREATS LIMITED - 2021-03-28
    BONWICK FARM LIMITED - 2019-11-01
    ECO DRIVERS LTD - 2019-07-16
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -72,051 GBP2021-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2024-03-12
    IIF 29 - Director → ME
  • 11
    icon of address 15b Atlantic Business Park, Barry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,186 GBP2023-08-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-09-16
    IIF 42 - Director → ME
    icon of calendar 2022-08-03 ~ 2025-09-16
    IIF 72 - Secretary → ME
  • 12
    icon of address Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    11,343 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-05-15 ~ 2025-09-02
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    icon of address Unit 6a1 Atlantic Trading Estate, Barry, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,928,316 GBP2024-01-31
    Officer
    icon of calendar 2016-05-10 ~ 2017-10-30
    IIF 33 - Director → ME
  • 14
    icon of address 15b Atlantic Business Park, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ 2025-04-16
    IIF 39 - Director → ME
    icon of calendar 2023-02-23 ~ 2025-04-16
    IIF 71 - Secretary → ME
  • 15
    SWANBRIDGE HIRE & SALES LIMITED - 2013-03-22
    icon of address Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2008-09-24
    IIF 61 - Director → ME
    icon of calendar 2005-01-01 ~ 2007-01-01
    IIF 66 - Secretary → ME
  • 16
    icon of address 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    32,673 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ 2023-07-28
    IIF 45 - Director → ME
    icon of calendar 2022-10-03 ~ 2023-07-28
    IIF 73 - Secretary → ME
  • 17
    icon of address Unit 15b Atlantic Trading Estate, Barry, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    135,081 GBP2025-01-31
    Officer
    icon of calendar 2023-09-13 ~ 2025-03-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ 2024-08-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.