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

Coombs, James Trevor

    Related profiles found in government register
  • Coombs, James Trevor
    British company director born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 1
    • icon of address 8, Cwrt Y Vil Road, Penarth, Cardiff, CF64 3HN, United Kingdom

      IIF 2
    • icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 5
    • icon of address Unit 22, Waterside Business Park, Lamby Way, Rumney, Cardiff, CF3 2ET, Wales

      IIF 6
  • Coombs, James Trevor
    British director born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Waterside Busineess Park, Lamby Way, Cardiff, South Glamorgan, CF3 2ET

      IIF 7
    • icon of address 12, Waterside Business Park, Lamby Way, Cardiff, CF3 2ET

      IIF 8 IIF 9 IIF 10
    • icon of address 12, Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, United Kingdom

      IIF 11
    • icon of address 12 Waterside Busniess Park, Lamby Way, Rumney, Cardiff, CF3 2EQ

      IIF 12
    • icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 13
    • icon of address 8 Cwrt Y Vil Road, Penarth, Vale Of Glamorgan, CF64 3HN

      IIF 14 IIF 15
    • icon of address 8, Cwrt-y-vil Road, Penarth, CF64 3HN, United Kingdom

      IIF 16
    • icon of address 8, Cwrt-y-vil Road, Penarth, South Glamorgan, CF64 3HN, Wales

      IIF 17
  • Coombs, James Trevor
    British managing director born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 22, Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, United Kingdom

      IIF 18 IIF 19
    • icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 20
    • icon of address 2, Sovereign Quay, Havannah Quay, Cardiff, CF10 5SF

      IIF 21
  • Coombs, James Trevor
    British property developer born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Cwrt-y-vil Road, Penarth, CF64 3HN, United Kingdom

      IIF 22
  • Mr James Trevor Coombs
    British born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 23
    • icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, United Kingdom

      IIF 24
  • Coombs, Trevor
    British

    Registered addresses and corresponding companies
    • icon of address Morningside, Saint Mellons Road, Lisvane, Cardiff, South Glamorgan, CF14 0SH

      IIF 25 IIF 26
  • Coombs, Trevor
    British builder born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morningside, Saint Mellons Road, Lisvane, Cardiff, South Glamorgan, CF14 0SH

      IIF 27
  • Coombs, Trevor
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morningside, Saint Mellons Road, Lisvane, Cardiff, South Glamorgan, CF14 0SH

      IIF 28
  • Coombs, James

    Registered addresses and corresponding companies
    • icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 29
    • icon of address 2, Sovereign Quay, Havannah Quay, Cardiff, CF10 5SF

      IIF 30
    • icon of address 8, Cwrt-y-vil Road, Penarth, South Glamorgan, CF64 3HN, Wales

      IIF 31
  • Mr James Trevor Coombs
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, United Kingdom

      IIF 32
    • icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 33 IIF 34
    • icon of address 2, Sovereign Quay, Havannah Quay, Cardiff, CF10 5SF

      IIF 35
    • icon of address 8, Cwrt-y-vil Road, Penarth, CF64 3HN, United Kingdom

      IIF 36
    • icon of address 8, Cwrt-y-vil Road, Penarth, South Glamorgan, CF64 3HN

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Ty Verlon Industrial Estate, Cardiff Road, Barry
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
  • 2
    BECT LIMITED - 1987-03-11
    icon of address Unit 22 Waterside Business Park, Lamby Way, Rumney, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6,570,888 GBP2024-06-30
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Coed Y Gloriau, 11b Cyncoed Rise, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 22 Lamby Way, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    495,570 GBP2024-06-30
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 8 Cwrt-y-vil Road, Penarth, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,262 GBP2022-08-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 22 - Director → ME
  • 8
    VOCALCASTLE LIMITED - 2006-03-21
    icon of address 8 Cwrt-y-vil Road, Penarth, South Glamorgan
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    453,493 GBP2024-08-31
    Officer
    icon of calendar 2006-11-15 ~ now
    IIF 17 - Director → ME
    icon of calendar 2011-01-10 ~ now
    IIF 31 - Secretary → ME
  • 9
    icon of address 2 Sovereign Quay, Havannah Quay, Cardiff
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    186,458 GBP2015-08-31
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-01-10 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Cardiff Marine Village, Penarth Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 2 - Director → ME
  • 11
    J.T. CONTRACTORS (CARDIFF) LIMITED - 1992-11-13
    icon of address Morningside St Mellons Road, Lisvane, Cardiff, Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-31 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 1992-11-02 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    102,858 GBP2024-06-30
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 4 - Director → ME
  • 16
    MANDACO 511 LIMITED - 2007-10-01
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    330 GBP2024-08-31
    Officer
    icon of calendar 2007-09-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2011-01-10 ~ now
    IIF 29 - Secretary → ME
Ceased 14
  • 1
    icon of address 7 Esplanade, Porthcawl, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2009-06-08 ~ 2011-01-10
    IIF 10 - Director → ME
  • 2
    icon of address 12 Waterside Business Park, Lamby Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ 2011-01-10
    IIF 8 - Director → ME
    icon of calendar 2007-07-20 ~ 2008-05-15
    IIF 26 - Secretary → ME
  • 3
    STONEHILL BUILDING LTD - 2001-10-23
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-03 ~ 2007-04-25
    IIF 14 - Director → ME
  • 4
    NEVRUS (884) LIMITED - 2001-10-23
    icon of address C/o Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2007-04-25
    IIF 15 - Director → ME
  • 5
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    495,570 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    VOCALCASTLE LIMITED - 2006-03-21
    icon of address 8 Cwrt-y-vil Road, Penarth, South Glamorgan
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    453,493 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 46 Whitchurch Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2011-01-10
    IIF 9 - Director → ME
  • 8
    icon of address Black Box, Rhydes Court 199-201 Fidlas Road, Llanishen, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-21 ~ 2010-12-01
    IIF 7 - Director → ME
  • 9
    icon of address Black Box, Rhydes Court 199 -201 Fidlas Road, Llanishen, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-21 ~ 2010-12-01
    IIF 12 - Director → ME
  • 10
    DERI DEVELOPMENTS LIMITED - 2007-07-25
    icon of address Black Box, Rhydes Court 199-201 Fidlas Road, Llanishen, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-21 ~ 2011-01-10
    IIF 11 - Director → ME
  • 11
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-06-30
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    102,858 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-29 ~ 2021-04-30
    IIF 33 - Has significant influence or control OE
  • 13
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-18 ~ 2024-11-18
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MANDACO 511 LIMITED - 2007-10-01
    icon of address Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    330 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.