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

Davies, Anthony

    Related profiles found in government register
  • Davies, Anthony

    Registered addresses and corresponding companies
    • Oakdown, Peers Drive, Aspley Guises, Buckinghamshire, MK17 8JP

      IIF 1 IIF 2
    • Vale House, Edwards Lane, Speke, Liverpool, Merseyside, L24 9HW, United Kingdom

      IIF 3
  • Davies, Anthony
    British

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Port Talbot, SA13 2UQ

      IIF 4
  • Davies, Anthony
    British chartered surveyor

    Registered addresses and corresponding companies
    • Oakdown, Peers Drive, Aspley Guises, Buckinghamshire, MK17 8JP

      IIF 5
  • Davies, Anthony
    British nursing agency

    Registered addresses and corresponding companies
    • 43 Heol Hen, Five Roads, Llanelli, Carmarthenshire, SA15 5HJ

      IIF 6 IIF 7
  • Davies, Anthony Kenneth

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Davies, Anthony
    born in February 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 11
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 12
  • Davies, Anthony, Dr
    British director

    Registered addresses and corresponding companies
  • Davies, Anthony
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 15
  • Davies, Anthony
    British chartered surveyor born in August 1959

    Registered addresses and corresponding companies
  • Davies, Anthony
    British financial services born in June 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 66, Glan-y-nant, Fochriw, Bargoed, CF819LA, Wales

      IIF 19
  • Davies, Anthony
    British none born in December 1948

    Resident in Uk

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Port Talbot, West Glamorgan, SA13 2UQ, Uk

      IIF 20
  • Davies, Anthony Kenneth
    British

    Registered addresses and corresponding companies
    • 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 21
  • Davies, Anthony Kenneth
    British company director

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent, NP23 4AE

      IIF 22
  • Davies, Anthony Kenneth
    British director

    Registered addresses and corresponding companies
    • 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 23
  • Davies, Antony, Dr
    born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 1f, Building 1, Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 24
  • Davies, Anthony
    British born in March 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Gaerwen, The Roe, St Asaph, Denbighshire, LL17 0LY, Wales

      IIF 25
  • Davies, Anthony
    British solicitor born in July 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • Davies & Parsons Allchurch, 8-10 Queen Victoria Road, Llanelli, Carmarthen, Carmarthenshire, SA15 2TL, Wales

      IIF 26
  • Davies, Anthony
    British born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Laleston Court, Laleston, Bridgend, CF32 0HG, Wales

      IIF 27 IIF 28
    • 1 Laleston Court, Laleston, Bridgend, Mid Glamorgan, CF32 0HG

      IIF 29 IIF 30
  • Davies, Anthony
    British banker born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Laleston Court, Laleston, Bridgend, Mid Glamorgan, CF32 0HG

      IIF 31
  • Davies, Anthony
    British director born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • Glenaub House, Old School Road, Porthcawl, Bridgend, CF36 3LH, Wales

      IIF 32
  • Davies, Anthony
    British investment banker born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Laleston Court, Laleston, Bridgend, Mid Glamorgan, CF32 0HG

      IIF 33
  • Davies, Anthony
    British company director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Railway Tavern, 131, Station Road, Llanelli, Sir Gaerfyrddin, SA15 1YS, Wales

      IIF 34
  • Davies, Anthony
    British electrical engineer born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Picton Street, Maesteg, CF34 0HG, Wales

      IIF 35
  • Davies, Anthony
    British director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, Anthony
    British manager born in December 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Caer Street, Swansea, SA1 3PP

      IIF 39
  • Davies, Anthony
    British company director born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Glynderi, Thornhill Road, Cwmgwili, SA14 6PT, Wales

      IIF 40
  • Davies, Anthony
    British nursing agency born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 43 Heol Hen, Five Roads, Llanelli, Carmarthenshire, SA15 5HJ

      IIF 41 IIF 42
  • Davies, Antony
    British company director born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 180, Barry Road, Barry, CF62 9BE, Wales

      IIF 43
  • Davies, Anthony
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 6 Taunton Lawns, Ashton Under Lyne, Lancashire, OL7 9EL

      IIF 44
  • Davies, Anthony
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 45
    • 6, Main Avenue, Moor Park, Northwood, Middlesex, HA6 2HJ, England

      IIF 46
  • Davies, Anthony
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Meadows Avenuehaslingden, Rossendale, BB4 5NR, England

      IIF 47
  • Davies, Anthony
    British driver born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 63, Walker Road, Eccles, Manchester, M30 8LA, England

      IIF 48
  • Davies, Anthony
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kithurst Park, Storrington, RH20 4JH, England

      IIF 49
  • Davies, Anthony
    British none born in October 1936

    Resident in England

    Registered addresses and corresponding companies
    • Basepoint Crawley, Metcalf Way, Crawley, West Sussex, RH11 7XX

      IIF 50
    • 7, Dunnock Close, Rowland's Castle, Hampshire, PO9 6HQ, England

      IIF 51
  • Davies, Anthony
    British born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 52
    • 39, Dronachy Road, Kirkcaldy, KY2 5QL, Scotland

      IIF 53
    • 16, Stonor Green, Watlington, OX49 5PT, England

      IIF 54
  • Davies, Anthony
    British company director born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Stonor Green, Watlington, OX49 5PT, England

      IIF 55
  • Davies, Anthony
    British salesman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22 Harbour Square, Waterside Marina, Brightlingsea, Colchester, CO7 0GE, England

      IIF 56 IIF 57
  • Davies, Anthony Kenneth
    British born in April 1967

    Registered addresses and corresponding companies
    • 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 58
  • Davies, Anthony Kenneth
    British business development dir born in April 1967

    Registered addresses and corresponding companies
    • 44 Hertford Avenue, London, SW14 8EQ

      IIF 59
  • Davies, Anthony Kenneth
    British director born in April 1967

    Registered addresses and corresponding companies
    • 4 Balmoral Close, Putney, London, SW15 6RP

      IIF 60
  • Davies, Antony
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • No 1 Clifton Square, Lytham St Anne's, Lancashire, FY8 5JP, England

      IIF 61
  • Davies, Anthony
    British born in December 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 62
  • Davies, Anthony
    British director born in December 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, LD3 7EF, Wales

      IIF 63
  • Davies, Anthony
    British Welsh director born in August 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 52, Blacksmith Close, Oakdale, Blackwood, Gwent, NP12 0BG, Wales

      IIF 64
  • Davies, Anthony Michael
    Welsh publican born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 802 Carmarthen Road, Gendros, Swansea, SA5 8JH, Wales

      IIF 65
  • Davies, Anthony Micheal
    Welsh born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 144, High Street, Swansea, SA1 1NE, Wales

      IIF 66
  • Davies, Anthony Micheal
    Welsh publican born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 144, High Street, Swansea, SA1 1NE, Wales

      IIF 67
  • Davies, Anthony, Dr
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Armstrong Watson, Third Floor, 10, South Parade, Leeds, LS1 5QS, England

      IIF 68
    • 3 Green Lane, Wallasey, CH45 8JJ

      IIF 69
    • 3 Green Lane, Wallasey, Wirral, CH45 8JJ

      IIF 70
  • Davies, Anthony, Dr
    British chemist born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sovereign Way, Birkenhead, CH41 1DL, England

      IIF 71
    • 3 Green Lane, Wallasey, Wirral, CH45 8JJ

      IIF 72 IIF 73
  • Davies, Anthony, Dr
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 75, Parkstone Road, Poole, Dorset, BH15 2NZ, England

      IIF 74
    • 3 Green Lane, Wallasey, Wirral, CH45 8JJ

      IIF 75
  • Davies, Anthony, Dr
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Antony, Dr
    British born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, CF3 5EA

      IIF 79
  • Davies, Anthony James
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Three Compasses, Hebron Road, Clydach, Swansea, SA6 5EJ, Wales

      IIF 80
  • Davies, Paul Anthony
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norcot, London Road, East Grinstead, West Sussex, RH19 1QG, England

      IIF 81
  • Davies, Anthony
    Welsh born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Margam, Port Talbot, West Glamorgan, SA13 2UQ, United Kingdom

      IIF 82
  • Davies, Anthony
    Welsh director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Margam, Port Talbot, West Glamorgan, SA13 2UQ, United Kingdom

      IIF 83
  • Davies, Anthony
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vale House, Edwards Lane, Speke, Liverpool, Merseyside, L24 9HW, United Kingdom

      IIF 84
  • Davies, Anthony
    British business owner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bayswater Road, Wallasey, Merseyside, CH45 8LA

      IIF 85
  • Davies, Anthony
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Poplar Road, Cardiff, CF5 3PU, United Kingdom

      IIF 86
    • 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

      IIF 87
    • 44, Old Church Road, Whitchurch, Cardiff, S. Wales, CF14 1AB, United Kingdom

      IIF 88
  • Davies, Anthony
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Saxon Way, Kirkby, Knowsley, Merseyside, L33 4HG, England

      IIF 89
  • Davies, Anthony
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mounts Meadow Close, Gleaston, Ulverston, LA12 0RL, United Kingdom

      IIF 90
  • Davies, Anthony
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Barn, Taylors Road, Stotfold, Hertfordshire, SG5 4AZ, United Kingdom

      IIF 91 IIF 92
  • Davies, Anthony
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Holdings, Aston Bury Farm Business Park, Astonbury Lane, Stevenage, SG2 7EG, United Kingdom

      IIF 93
  • Davies, Anthony
    British director of nursing agency born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pine Tree Cottage, Ar Y Bryn, Pembrey, Burry Port, SA16 0AX, United Kingdom

      IIF 94
  • Davies, Anthony
    British salesman born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Harbour Square, Waterside Marina, Brigthlingsea, CO7 0GE, United Kingdom

      IIF 95
  • Davies, Anthony Kenneth
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent, NP23 4AE

      IIF 96
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 97
    • 60, Beaufort Street, Ebbw Vale, Blaenau Gwent, NP23 4AE, United Kingdom

      IIF 98
  • Davies, Anthony Kenneth
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 99
  • Davies, Anthony Kenneth
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, Wales

      IIF 100
  • Davies, Antony
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bolton House Road, Wigan, WN2 4XU, United Kingdom

      IIF 101
  • Davies, Antony
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clifton Square, Lytham St. Annes, FY8 5JP, England

      IIF 102
    • 1-3, Parkgate Road, Neston, CH64 9XF

      IIF 103
  • Davies, Antony
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Elephant Ln, Elephant Lane, Thatto Heath, St. Helens, WA9 5QG, England

      IIF 104
  • Davis, Anthony
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, United Kingdom

      IIF 105
  • Antony Davies
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • No 1 Clifton Square, Lytham St Anne's, Lancashire, FY8 5JP, England

      IIF 106
  • Davies, Anthony John Murrow
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 6a, Broad Quay Road, Felnex Industrial Estate, Unit 6a, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, Wales

      IIF 107
  • Mr Anthony Davies
    Welsh born in April 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Folland Road, Garnant, Ammanford, SA18 2BP, Wales

      IIF 108
  • Mr Antony Davies
    British born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 180, Barry Road, Barry, CF62 9BE, Wales

      IIF 109
  • Dr Anthony Davies
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Armstrong Watson, Third Floor, 10, South Parade, Leeds, LS1 5QS, England

      IIF 110
    • 75, Parkstone Road, Poole, Dorset, BH15 2NZ, England

      IIF 111
  • Dr Anthony Davies
    British born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 1f, Building 1, Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 112
    • Suite 1f, Building 1, The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff, CF3 5EA

      IIF 113
  • Mr Anthony Davies
    Welsh born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 25, Cwrt Yr Eos, Margam, Port Talbot, SA13 2UQ, Wales

      IIF 114
  • Mr Anthony Davies
    British born in March 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Gaerwen, The Roe, St Asaph, Denbighshire, LL17 0LY, Wales

      IIF 115
  • Mr Anthony Davies
    British born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Laleston Court, Laleston, Bridgend, CF32 0HG, Wales

      IIF 116
    • Bryntirion Park, Llangewydd Road, Bridgend, Bridgend, CF31 4JU, United Kingdom

      IIF 117
  • Mr Anthony Davies
    British born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Railway Tavern, 131, Station Road, Llanelli, Sir Gaerfyrddin, SA15 1YS, Wales

      IIF 118
  • Mr Anthony Davies
    British born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 39, Picton Street, Maesteg, CF34 0HG, Wales

      IIF 119
  • Mr Anthony Davies
    British born in January 1986

    Resident in Wales

    Registered addresses and corresponding companies
  • Anthony Davies
    British born in December 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, LD3 7EF, Wales

      IIF 123
  • Davies, Anthony James
    Welsh tiler born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brodorion Drive, Cwmrhydyceirw, Swansea, SA6 6LP, Wales

      IIF 124 IIF 125
  • Davies, Anthony Paul
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mounts Meadow Close, Gleaston, Cumbria, LA12 0RL, United Kingdom

      IIF 126
  • Davies, Anthony Paul
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria, LA12 0RL

      IIF 127
  • Davies, Anthony Paul
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Davies
    British born in December 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Caer Street, Swansea, SA1 3PP

      IIF 133
  • Mr Anthony Davies
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wycombe End, Beaconsfield, HP9 1NB, England

      IIF 134
  • Mr Anthony Davies
    British born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 135
    • 39, Dronachy Road, Kirkcaldy, KY2 5QL, Scotland

      IIF 136
    • 16, Stonor Green, Watlington, OX49 5PT, England

      IIF 137 IIF 138
  • Mr Anthony Davies
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Caer Street, Swansea, SA1 3PP, Wales

      IIF 139
  • Mr Anthony Davies
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 63, Walker Road, Eccles, Manchester, M30 8LA, England

      IIF 140
  • Mr Anthony Davies
    British born in September 1984

    Resident in England

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

      IIF 141
  • Mr Anthony Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Ilfracombe Avenue, Bowers Gifford, Basildon, SS13 2DR

      IIF 142
  • Davies, Anthony Kenneth
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Anthony Kenneth
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Gwent, NP23 4AE, United Kingdom

      IIF 148
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 149
  • Davies, Anthony Michael
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, Mysydd Road, Swansea, SA1 2QD, Wales

      IIF 150
  • Davies, Anthony Michael
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitstable Inn, 77 New Dock Road, Llanelli, SA15 2HH, United Kingdom

      IIF 151
  • Antony Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clifton Square, Lytham St. Annes, FY8 5JP, England

      IIF 152
    • 1-3, Parkgate Road, Neston, CH64 9XF

      IIF 153
    • 16 Elephant Ln, Elephant Lane, Thatto Heath, St. Helens, WA9 5QG, England

      IIF 154
    • 1, Bolton House Road, Wigan, WN2 4XU, United Kingdom

      IIF 155
  • Mr Anthony James Davies
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Three Compasses, Hebron Road, Clydach, Swansea, SA6 5EJ, Wales

      IIF 156
  • Mr Anthony Micheal Davies
    Welsh born in May 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 144, High Street, Swansea, SA1 1NE, Wales

      IIF 157
  • Davies, Anthony John Murrow
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Stelvio Park Drive, Newport, NP20 3ES, Wales

      IIF 158
  • Davies, Anthony John Murrow
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Stevlio Park Drive, Newport, Newport, NP20 3ES, Wales

      IIF 159
  • Mr Anthony Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Saxon Way, Kirkby, Knowsley, Merseyside, L33 4HG, England

      IIF 160
  • Mr Anthony Davies
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mounts Meadow Close, Gleaston, Ulverston, LA120RL, United Kingdom

      IIF 161
  • Mr Anthony Davies
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Holdings, Aston Bury Farm Business Park, Astonbury Lane, Stevenage, SG2 7EG, United Kingdom

      IIF 162
    • White Barn, Taylors Road, Stotfold, Hertfordshire, SG5 4AZ, United Kingdom

      IIF 163 IIF 164
  • Mr Anthony Kenneth Davies
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Gwent, NP23 4AE

      IIF 165
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE

      IIF 166
    • 60 Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 167
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, Wales

      IIF 168
    • 60, Beaufort Street, Ebbw Vale, Blaenau Gwent, NP23 4AE, United Kingdom

      IIF 169
  • Mr Anthony Davies
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Harbour Square, Waterside Marina, Brigthlingsea, CO70GE, United Kingdom

      IIF 170
  • Mr Paul Anthony Davies
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norcot, London Road, East Grinstead, West Sussex, RH19 1QG, England

      IIF 171
  • Mr Anthony John Murrow Davies
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 5b, Felnex Industrial Estate, Newport, NP19 4PQ, Wales

      IIF 172
    • Unit 6a, Broad Quay Road, Felnex Industrial Estate, Unit 6a, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, Wales

      IIF 173
  • Anthony Kenneth Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AE, United Kingdom

      IIF 174
  • Mr Anthony James Davies
    Welsh born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brodorion Drive, Cwmrhydyceirw, Swansea, SA6 6LP, Wales

      IIF 175
  • Mr Anthony Paul Davies
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mounts Meadow Close, Gleaston, Cumbria, LA12 0RL, United Kingdom

      IIF 176
    • 9 Mount Meadows Close, Gleaston, Ulverston, Cumbria, LA12 0RL, United Kingdom

      IIF 177
    • 9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria, LA12 0RL, United Kingdom

      IIF 178
    • Unit 3-4, Daltongate Business Centre, Ulverston, LA12 7AJ, United Kingdom

      IIF 179
  • Anthony Michael Davies
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, Mysydd Road, Swansea, SA1 2QD, Wales

      IIF 180
  • Mr Anthony Kenneth Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony John Murrow Davies
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Stevlio Park Drive, Newport, Newport, NP20 3ES, Wales

      IIF 186
    • Unit 6a , Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, Wales

      IIF 187
child relation
Offspring entities and appointments 112
  • 1
    181 LICHFIELD ROAD LTD
    13393661
    60 Beaufort Street, Ebbw Vale, Blaenau Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    366,184 GBP2024-05-31
    Officer
    2021-05-13 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2021-05-13 ~ 2022-06-08
    IIF 169 - Ownership of shares – 75% or more OE
  • 2
    3 COMPASSES (CLYDACH) LTD
    14505730
    32/34 Victoria Gardens, Neath, West Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -26,665 GBP2023-11-30
    Officer
    2022-11-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 3
    360 CAPITAL SERVICES LTD
    14011790
    60 Beaufort Street, Brynmawr, Ebbw Vale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 145 - Director → ME
    2022-03-30 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 4
    360 INVESTMENT SOLUTIONS LTD
    14184223
    60 Beaufort Street, Brynmawr, Ebbw Vale, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,570 GBP2024-06-30
    Officer
    2022-06-20 ~ now
    IIF 147 - Director → ME
    2022-06-20 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 183 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 183 - Ownership of shares – More than 50% but less than 75% OE
    IIF 183 - Right to appoint or remove directors OE
  • 5
    360 PROPERTY LTD
    - now 07679526 08370057
    360 PROPERTY (WALES) LTD
    - 2014-10-16 07679526
    TAMWORTH 2011 LIMITED
    - 2014-05-12 07679526
    60 Beaufort Street, Brynmawr, Ebbw Vale
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,060,367 GBP2023-12-30
    Officer
    2011-06-22 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-02-01
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 6
    360 PROPERTY LTD
    08370057 07679526
    60 Beaufort Street, Brynmawr, Ebbw Vale
    Dissolved Corporate (3 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 149 - Director → ME
    2013-01-22 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    360 REVOLUTION LIMITED
    11426628
    60 Beaufort Street Brynmawr, Ebbw Vale, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    8,243 GBP2023-12-30
    Officer
    2018-06-21 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 8
    360 VENTURES LTD
    - now 00702784
    DAVIES'S WALLPAPERS LIMITED
    - 2014-11-11 00702784 09055386
    60 Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent
    Active Corporate (9 parents)
    Equity (Company account)
    2,851,464 GBP2023-12-30
    Officer
    2007-04-23 ~ now
    IIF 96 - Director → ME
    2004-10-21 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2020-02-01
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of shares – 75% or more OE
  • 9
    AGE CYMRU WEST GLAMORGAN LIMITED - now
    AGE CYMRU SWANSEA BAY LIMITED
    - 2019-08-13 07548947
    AGE CONCERN SWANSEA LIMITED
    - 2011-06-15 07548947
    250 Carmarthen Road, Swansea, Wales
    Active Corporate (42 parents, 1 offspring)
    Officer
    2011-03-02 ~ 2015-07-27
    IIF 26 - Director → ME
  • 10
    ALDERS FARM VIEW LTD
    13758865
    60 Beaufort Street, Brynmawr, Ebbw Vale, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 11
    ALFRED H KNIGHT FERROUS LIMITED
    - now 00519112
    KNIGHT COMMODITY SERVICES (FERROUS) LIMITED
    - 1989-07-04 00519112
    KNIGHT GENERAL ANALYTICAL COMPANY LIMITED
    - 1986-10-21 00519112
    ALFRED H KNIGHT (MIDLANDS) LIMITED
    - 1978-12-31 00519112
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (9 parents)
    Officer
    ~ 1998-05-29
    IIF 70 - Director → ME
  • 12
    ALFRED H. KNIGHT INTERNATIONAL LIMITED
    00900322
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (16 parents)
    Officer
    1993-01-01 ~ 1998-05-29
    IIF 72 - Director → ME
  • 13
    AMD TAVERNS LIMITED
    08660091
    The Grovesend Miners Club Plas Road, Grovesend, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 67 - Director → ME
  • 14
    ANTHONY DAVIES LIMITED
    07480815
    66 Glan-y-nant, Fochriw, Bargoed
    Dissolved Corporate (2 parents)
    Officer
    2011-01-04 ~ dissolved
    IIF 19 - Director → ME
  • 15
    ANTHONY JAMES CARPENTRY & CONSTRUCTION LIMITED
    07691723
    25 Meadows Avenuehaslingden, Rossendale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 47 - Director → ME
  • 16
    AQUA GEAR WATER FILTRATION LIMITED
    08004597
    4 Sovereign Way, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 71 - Director → ME
  • 17
    AQUAVISION MUSIC LTD
    04614173
    16 Stonor Green, Watlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,995 GBP2025-06-30
    Officer
    2002-12-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    AR DAVIES CONSTRUCTIONS LTD
    13246284
    7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 19
    AR DAVIES DEVELOPMENTS LTD
    13246211
    7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 20
    AR DAVIES PLANTS HIRE LTD
    13249222
    7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 21
    ASK HR LIMITED
    15840137
    16 Kithurst Park, Storrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-07-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-07-15 ~ 2025-01-15
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 22
    AWD HOLDINGS GROUP LIMITED
    10887521
    White Barn, Taylors Road, Stotfold, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    267,399 GBP2024-04-30
    Officer
    2017-07-27 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2017-07-27 ~ now
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 23
    AWD SCAFFOLDING LIMITED
    09285929
    White Barn, Taylors Road, Stotfold, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    355,549 GBP2024-03-31
    Officer
    2014-10-29 ~ 2014-10-29
    IIF 105 - Director → ME
    2014-10-29 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 24
    BANWEN MINERS HUNT LIMITED
    13584321
    43 Henfaes Road, Tonna, Neath, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -2,239 GBP2024-08-31
    Officer
    2021-08-25 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    BATHSTYLE 4 LESS LIMITED
    07530792
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 87 - Director → ME
  • 26
    BIG FISH TRADING LTD
    07780800
    Unit 2-3 Ryan Buildings, Cardiff Road Nantgarw, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 88 - Director → ME
  • 27
    BIGFISHTRADINGUK LIMITED
    08760970
    144 Poplar Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-04 ~ 2014-12-16
    IIF 86 - Director → ME
  • 28
    BIO2PURE LIMITED
    - now 11780695
    BIOLOGICAL WATER TREATMENT LIMITED
    - 2020-01-28 11780695
    C/o Armstrong Watson Third Floor, 10, South Parade, Leeds, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -106,253 GBP2024-02-01 ~ 2025-01-31
    Officer
    2019-08-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 110 - Has significant influence or control OE
  • 29
    BOD ERW DINING LTD
    07507454
    Gaerwen, The Roe, St Asaph, Denbighshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -73,991 GBP2024-12-31
    Officer
    2018-04-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 115 - Has significant influence or control OE
  • 30
    BREWERY FIELD LIMITED
    06827967
    Attention : The Chairman, Brewery Field Ltd The Brwery Field, Tondu Road, Bridgend, Wales
    Active Corporate (11 parents)
    Equity (Company account)
    -19,292 GBP2024-05-31
    Officer
    2009-02-24 ~ now
    IIF 30 - Director → ME
  • 31
    BRIDGEND AFC LIMITED
    - now 01318080
    BRIDGEND TOWN A.F.C. LIMITED
    - 2006-10-19 01318080 06993111
    Brewery Field Stadium, Tondu Road, Bridgend, Wales
    Active Corporate (26 parents, 1 offspring)
    Equity (Company account)
    39,692 GBP2024-05-31
    Officer
    2003-10-14 ~ now
    IIF 29 - Director → ME
  • 32
    BRIDGEND RAVENS RUGBY CLUB LTD
    05498406
    The Brewery Field, Tondu Road, Bridgend, Wales
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -562,090 GBP2024-06-30
    Officer
    2009-05-12 ~ 2016-05-20
    IIF 33 - Director → ME
  • 33
    CLARKES RAMPSIDE LTD
    15536316
    Beckside Grange, Beckside, Kirkby In Furness, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-02 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2024-03-02 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 176 - Right to appoint or remove directors OE
  • 34
    CLEAN AND GREEN (UK) LIMITED
    - now 05202973
    ORGANICA RETAIL GROUP LIMITED
    - 2005-09-09 05202973
    ORGANICA RETAIL LIMITED
    - 2005-05-24 05202973
    Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    2004-08-11 ~ dissolved
    IIF 77 - Director → ME
    2004-08-11 ~ dissolved
    IIF 13 - Secretary → ME
  • 35
    CLUB PENYBONT LIMITED
    08409732
    Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Active Corporate (15 parents)
    Equity (Company account)
    137,668 GBP2024-12-31
    Officer
    2013-02-19 ~ now
    IIF 27 - Director → ME
  • 36
    COLLEGE GREEN COURT (FREEHOLD) LIMITED
    12024848
    Units 2 And 3 Rear Of 184 Farnaby Road, Bromley, England
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2019-05-30 ~ now
    IIF 69 - Director → ME
  • 37
    CURIDIUM MEDICA LIMITED - now 05812971
    CURIDIUM MEDICA PLC - 2009-03-11 05812971
    CIELO HOLDINGS PLC - 2006-07-05
    INCITE HOLDINGS PLC
    - 2005-05-13 04846588
    The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2003-07-25 ~ 2005-02-21
    IIF 60 - Director → ME
    2003-07-25 ~ 2003-11-01
    IIF 23 - Secretary → ME
  • 38
    CWTCH CHILDREN'S SERVICES LTD
    14923770
    60 Beaufort Street, Brynmawr, Gwent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-08 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 182 - Right to appoint or remove directors OE
  • 39
    CWTCH INVESTMENTS LIMITED
    14772863
    60 Beaufort Street, Brynmawr, Gwent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    158,336 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 185 - Ownership of shares – More than 50% but less than 75% OE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    DAFFODIL SKINCARE LTD
    08496224
    52 Blacksmith Close, Oakdale, Blackwood, Gwent
    Dissolved Corporate (1 parent)
    Officer
    2013-04-19 ~ dissolved
    IIF 64 - Director → ME
  • 41
    DAVIES & WOOD LLP
    OC427282
    Norcot, London Road, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Officer
    2019-05-09 ~ now
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 171 - Right to surplus assets - 75% or more OE
    IIF 171 - Right to appoint or remove members OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 171 - Right to appoint or remove members as a member of a firm OE
    IIF 171 - Right to surplus assets - 75% or more as a member of a firm OE
    IIF 171 - Has significant influence or control as a member of a firm OE
  • 42
    DAVIES CONTRACTORS GROUP LTD
    14982181
    Unit 5a Felnex Industrial Estate, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-05 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 43
    DAVIES CONTRACTORS LTD
    09821239
    Unit 5a Felnex Industrial Estate, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    986,677 GBP2024-10-31
    Officer
    2015-10-13 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 187 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    DAVIES MOTORSPORT LTD
    11570027
    C/o Greenland Fishery, 1-3 Parkgate Road, Neston, Cheshire
    Active Corporate (1 parent)
    Officer
    2018-09-14 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2018-09-14 ~ now
    IIF 160 - Ownership of shares – 75% or more OE
  • 45
    DAWNEDGE ENTERPRISES LIMITED
    05552692
    The Tower Daltongate Business Centre, Daltongate, Ulverston, Cumbria, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,707 GBP2016-10-31
    Officer
    2005-09-02 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    DELTON PROPERTIES LIMITED
    08081173
    C/o Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 94 - Director → ME
  • 47
    DIAMOND PRINT AND MAIL CENTRE C.I.C. - now
    DIAMOND PRINT AND MAIL CENTRE LTD - 2020-12-14
    DIAMOND MAILING SERVICES LTD
    - 2016-02-20 07754082
    Unit B, Newton Lane, Romsey, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -29,727 GBP2024-08-31
    Officer
    2011-08-26 ~ 2014-08-17
    IIF 50 - Director → ME
  • 48
    DUNLIN PROPERTIES LIMITED
    04429220
    Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire
    Active Corporate (6 parents)
    Officer
    2004-01-15 ~ 2007-09-10
    IIF 1 - Secretary → ME
  • 49
    DUNLIN SECURITIES LIMITED
    05692872
    Wakefield Lodge Estate, Potterspury, Northamptonshire
    Active Corporate (6 parents)
    Officer
    2006-01-31 ~ 2007-09-10
    IIF 18 - Director → ME
    2006-01-31 ~ 2007-09-10
    IIF 2 - Secretary → ME
  • 50
    DWA DESIGNS LTD
    12863332
    The Holdings Aston Bury Farm Business Park, Astonbury Lane, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 162 - Ownership of shares – More than 50% but less than 75% OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75% OE
  • 51
    DWA LOGISTIC SERVICES LIMITED
    13192314
    63 Walker Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    EL UNO LIMITED
    - now 12059214
    JAVA LYTHAM LIMITED - 2020-02-05
    No 1 Clifton Square, Lytham St Anne's, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2021-04-01 ~ 2021-09-27
    IIF 61 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-09-27
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 53
    ELDONY MANAGEMENT LIMITED
    08904366
    3 Ilfracombe Avenue, Bowers Gifford, Basildon
    Dissolved Corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 56 - Director → ME
  • 54
    ELITE FIBRE LTD
    13165953
    79 Bessemer Drive, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    11,979 GBP2024-01-31
    Officer
    2021-01-28 ~ 2023-01-01
    IIF 159 - Director → ME
    Person with significant control
    2021-01-28 ~ 2023-01-01
    IIF 186 - Has significant influence or control OE
  • 55
    ENVIROSCIENCE LIMITED
    03915003
    Godwin House Mullbry Business Park, Shakespeare Way, Whitchurch, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    953,064 GBP2024-12-31
    Officer
    2000-01-28 ~ 2003-02-05
    IIF 75 - Director → ME
  • 56
    FIFE PROPERTY RENTALS LTD
    SC800464
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 57
    FIRST RATE CARE AGENCY LIMITED
    - now 04865636
    FIRST RATE NURSING AGENCY LIMITED
    - 2006-11-29 04865636
    Richmond Nursing Agency Ltd, Delta Lakes Enterprise Centre The Avenue, Delta Lakes, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (5 parents)
    Officer
    2003-08-13 ~ dissolved
    IIF 42 - Director → ME
    2003-08-13 ~ dissolved
    IIF 7 - Secretary → ME
  • 58
    FURNESS LEISURE HIRE LIMITED
    04786952
    9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    2003-06-04 ~ dissolved
    IIF 129 - Director → ME
  • 59
    GLOBALDRUM LIMITED - now
    GLOBAL DRUM LIMITED - 2006-06-16
    FOOTBALL(((ON!))) LIMITED
    - 2005-08-01 05174623
    C/o Bernard Rogers & Co, Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,286,688 GBP2023-12-31
    Officer
    2004-07-09 ~ 2005-02-21
    IIF 58 - Director → ME
    2004-07-09 ~ 2004-07-13
    IIF 21 - Secretary → ME
  • 60
    GLOBALTECH SOLUTIONS LIMITED
    03345482
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (9 parents)
    Officer
    2006-05-15 ~ 2007-05-01
    IIF 59 - Director → ME
  • 61
    GOLYGFA ABERHONDDU BRECON VIEW ECO SPA LTD
    11560537
    Kings Arms Vaults, Watton, Brecon, Wales
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    191,884 GBP2022-09-30
    Officer
    2019-11-27 ~ dissolved
    IIF 63 - Director → ME
  • 62
    GOLYGFA ABERHONDDU BRECON VIEW ECO VILLAGE LTD
    10908314
    Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    30,473 GBP2024-08-31
    Officer
    2019-11-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    GREEN IGUANA LTD
    12414353
    3 Brodorion Drive, Cwmrhydyceirw, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 64
    GREEN STAR CONTRACTORS LTD
    13351212
    28b Aberystwyth Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-04-22 ~ 2021-11-01
    IIF 43 - Director → ME
    Person with significant control
    2021-04-22 ~ 2021-11-01
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 65
    GREENLAND FISHERY LTD
    12445043
    1-3 Parkgate Road, Neston
    Dissolved Corporate (2 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    HAMBLETOWN INVESTMENTS LIMITED - now 02145736
    DUNLIN LAND LIMITED
    - 2012-01-19 05385817 02145736
    Estate Office, Wakefield Lodge Esta, Potterspury, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-08 ~ 2007-07-17
    IIF 16 - Director → ME
    2005-03-08 ~ 2007-07-17
    IIF 5 - Secretary → ME
  • 67
    HELIOS DIRECT LTD
    10460874
    3 Ilfracombe Avenue, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 68
    HORIZON RISK MANAGEMENT LIMITED
    08899451
    1 Laleston Court, Laleston, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,734 GBP2024-05-31
    Officer
    2014-02-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
  • 69
    J.P. MORGAN PARTNERS EUROPE LIMITED - now
    CHASE CAPITAL PARTNERS EUROPE LIMITED - 2001-01-17
    CCP EUROPE LIMITED
    - 1999-01-26 01747536
    CHEMICAL LEASING (UK) LIMITED
    - 1996-04-29 01747536
    MANUFACTURERS HANOVER LEASING (U.K.) LIMITED - 1992-05-15
    FINEPEARL LIMITED - 1983-10-28
    C/o Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (36 parents)
    Officer
    1993-02-22 ~ 1996-10-04
    IIF 31 - Director → ME
  • 70
    J.R. DAVIES (AMMANFORD) LIMITED
    02356001
    Merthyr House Players Industrial Estate, Clydach, Swansea, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    MOLD ENVIRONMENT AND HYGIENE LIMITED
    06294439
    3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2007-07-31 ~ 2008-09-04
    IIF 76 - Director → ME
  • 72
    ONYX TILING LTD
    08307755
    7 Caer Street, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,500 GBP2018-12-31
    Officer
    2012-11-26 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 139 - Ownership of shares – 75% or more OE
  • 73
    ORANGE WEST SCAFFOLDING LIMITED
    07717003
    25 Cwrt Yr Eos, Port Talbot
    Dissolved Corporate (2 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 20 - Director → ME
    2012-04-12 ~ dissolved
    IIF 4 - Secretary → ME
  • 74
    ORGANICA (U.K) LIMITED
    03531866
    Wilderton Grange, 4 Wilderton Road West, Poole, England
    Active Corporate (11 parents)
    Equity (Company account)
    668,245 GBP2024-12-31
    Officer
    1998-05-29 ~ 2019-12-10
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-10
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    ORGANICA BIOTECH (EUROPE) LIMITED
    05202835
    Haines Watts, Pacific Chambers, 11 - 13 Victoria Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-08-11 ~ dissolved
    IIF 78 - Director → ME
    2004-08-11 ~ dissolved
    IIF 14 - Secretary → ME
  • 76
    PANTHEON ELECTRICAL LIMITED
    13227839
    39 Picton Street, Maesteg, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 77
    PAVILION CAFE (BARROW) LIMITED
    10821407
    The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,070 GBP2021-09-30
    Officer
    2017-06-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2017-06-15 ~ 2017-06-15
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-06-15 ~ dissolved
    IIF 161 - Has significant influence or control OE
  • 78
    PEMBROKE INVESTMENTS 2012 LTD
    08168387
    60 Beaufort Street, Brynmawr, Ebbw Vale
    Dissolved Corporate (2 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – 75% or more OE
  • 79
    PENDRAGON INNS LIMITED
    09868627
    802 Carmarthen Road Gendros, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 65 - Director → ME
  • 80
    PENYBONT COMMUNITY FOOTBALL CLUB LIMITED
    15765521
    Bryntirion Park, Llangewydd Road, Bridgend, Bridgend, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-06-06 ~ 2026-01-16
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    PERSONNEL SUPPLY 1633 LLP
    OC406525 OC409609, OC408756, OC411083... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 11 - LLP Designated Member → ME
  • 82
    PERSONNEL SUPPLY 1724 LLP
    OC406141 OC409609, OC408756, OC411083... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 15 - LLP Designated Member → ME
  • 83
    PERSONNEL SUPPLY 573 LLP
    OC405774 OC409609, OC408756, OC411083... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (5 parents)
    Officer
    2016-11-28 ~ 2017-03-01
    IIF 12 - LLP Designated Member → ME
  • 84
    PFTF STRATEGIC LIMITED - now
    THE CLARKES HOTEL (RAMPSIDE) LIMITED
    - 2024-05-20 13449972
    Unit 3-4 Daltongate Business Centre, Ulverston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2021-06-10 ~ 2023-12-13
    IIF 132 - Director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-10
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 85
    POWELL DOBSON ARCHITECTS LIMITED
    - now 03873802
    POWELL DOBSON LIMITED - 2016-11-21 OC421836, OC414757
    PDP ARCHITECTS LIMITED - 2004-02-10
    P.D.P. ARCHITECTS LIMITED - 2000-02-16
    PRINTTIP LIMITED - 2000-01-24
    Suite 1f, Building 1 The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff
    Active Corporate (17 parents)
    Equity (Company account)
    680,284 GBP2024-09-30
    Officer
    2018-04-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-09-10 ~ 2025-09-30
    IIF 113 - Has significant influence or control as a member of a firm OE
    IIF 113 - Has significant influence or control OE
    IIF 113 - Right to appoint or remove directors as a member of a firm OE
  • 86
    POWELL DOBSON LLP
    OC421836 03873802, OC414757
    Suite 1f, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    84,365 GBP2024-09-30
    Officer
    2018-05-04 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    PREMIER SPORT INNS LTD
    12368682
    144 High Street, The Full Moon, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 88
    QUIST-MAY LIMITED
    08902761
    3 Ilfracombe Avenue, Bowers Gifford, Basildon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -576 GBP2018-02-28
    Officer
    2014-02-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 142 - Right to appoint or remove directors as a member of a firm OE
    IIF 142 - Has significant influence or control as a member of a firm OE
    IIF 142 - Ownership of shares – More than 50% but less than 75% OE
  • 89
    RD SCAFFOLDING LTD
    - now 14192244
    RD SCAFFOLDING LTD
    - 2026-01-16 14192244
    474 Cowbridge Road East, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    8,753 GBP2024-06-30
    Person with significant control
    2026-01-01 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    RICHMOND NURSING AGENCY LIMITED
    04210985
    15 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, England
    Active Corporate (12 parents)
    Equity (Company account)
    3,976,418 GBP2024-09-30
    Officer
    2001-05-04 ~ 2024-05-16
    IIF 41 - Director → ME
    2001-05-04 ~ 2017-04-27
    IIF 6 - Secretary → ME
  • 91
    SHIVR MUSIC LTD
    SC832665
    39 Dronachy Road, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Right to appoint or remove directors OE
  • 92
    SIMPLY WELSH DEVELOPMENTS LIMITED
    08815397
    60 Beaufort Street, Brynmawr, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2013-12-16 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 165 - Ownership of shares – 75% or more OE
  • 93
    SOLOMON BLAKE & DAVIES LIMITED
    09101805
    Glenaub House, Old School Road, Porthcawl, Bridgend
    Dissolved Corporate (5 parents)
    Officer
    2014-06-25 ~ 2014-11-10
    IIF 32 - Director → ME
  • 94
    TAK ELECTRICAL LIMITED
    06472428
    1 Tabley Grove, Timperley, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-01-14 ~ dissolved
    IIF 44 - Director → ME
  • 95
    TD LETTINGS LTD
    10076265
    16 Stonor Green, Watlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,667 GBP2023-07-31
    Officer
    2021-10-08 ~ dissolved
    IIF 55 - Director → ME
    2016-03-21 ~ 2018-04-07
    IIF 45 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-03-01
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-08 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    THE FULL MOON SWANSEA LTD
    16177467
    144 High Street, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 97
    THE GLOBE LANDORE LTD
    16924402
    7-9 Mysydd Road, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2025-12-21 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2025-12-21 ~ now
    IIF 180 - Ownership of shares – 75% or more OE
  • 98
    THE SOCIAL ENTERPRISE CENTRE LTD
    07715013
    7 Dunnock Close, Rowland's Castle, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 51 - Director → ME
  • 99
    THE VINE (THATTO) LTD
    12861164
    16 Elephant Ln Elephant Lane, Thatto Heath, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 100
    TN PROPERTIES FURNESS LIMITED
    06537521
    The Tower, Dalton Gate Business Centre, Ulverston, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 131 - Director → ME
  • 101
    TOE'S ICES LIMITED
    - now 05880793
    KENDAL BOUNCY CASTLE CO. LIMITED
    - 2008-08-05 05880793
    The Tower, Daltongate Business Centre, Daltongate Ulverston, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    2006-07-19 ~ dissolved
    IIF 128 - Director → ME
  • 102
    TONY'S GOLD LIMITED
    - now 06415986
    LAKE DISTRICT CAMPER VAN HIRE CUMBRIA LIMITED
    - 2012-04-12 06415986
    9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    2007-11-02 ~ dissolved
    IIF 130 - Director → ME
  • 103
    WALLASEY GOLF CLUB LIMITED(THE)
    00236371
    Bayswater Road, Wallasey, Merseyside
    Active Corporate (95 parents)
    Officer
    2008-03-15 ~ 2011-06-27
    IIF 73 - Director → ME
    2022-03-19 ~ 2023-03-18
    IIF 85 - Director → ME
  • 104
    WARREN DAVIES PROPERTY LTD
    10142261
    Glynderi, Thornhill Road, Cwmgwili, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 40 - Director → ME
  • 105
    WELLBEING AT HOME LIMITED
    08253276
    6 Main Avenue, Moor Park, Northwood, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 46 - Director → ME
  • 106
    WEST END AFC SPORTS & SOCIAL CLUB LTD
    08313579
    7 Caer Street, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,841 GBP2020-11-30
    Officer
    2012-11-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 107
    WEST GLAMORGAN EQUESTRIAN CLUB LIMITED
    13558197
    Clive Rees & Associates, Metropole Chambers, Salubrious Passage, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-08-10 ~ dissolved
    IIF 83 - Director → ME
  • 108
    WHADDON LAND LIMITED
    06134092
    Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    2007-03-02 ~ 2007-09-10
    IIF 17 - Director → ME
  • 109
    WHITSTABLE INNS LTD
    08742145
    Whitstable Inn, 77 New Dock Road, Llanelli, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 151 - Director → ME
  • 110
    WHITTLE DAVIES COMPANY LIMITED
    10985768
    Vale House Edwards Lane, Speke, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,476 GBP2024-09-30
    Officer
    2017-09-28 ~ now
    IIF 84 - Director → ME
    2017-09-28 ~ now
    IIF 3 - Secretary → ME
  • 111
    WIGAN WASTE MANAGEMENT LTD
    16097340
    1 Bolton House Road, Wigan, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-24 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-11-24 ~ now
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 112
    ZOTO'S BISTRO LTD
    13246941
    1 Clifton Square, Lytham St. Annes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE

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.