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

Jones, Roger Spencer, Sir

    Related profiles found in government register
  • Jones, Roger Spencer, Sir
    British chair of council and pro-chancellor, swansea uni born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Welsh Wound Innovation Centre, Rhodfa Marics, Ynysmaerdy, Pontyclun, Mid Glamorgan, CF72 8UX, Wales

      IIF 1
  • Jones, Roger Spencer, Sir
    British chairman welsh devel agency born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 2
  • Jones, Roger Spencer, Sir
    British chemist born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 3
  • Jones, Roger Spencer, Sir
    British company director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Battle House, Battle, Brecon, Powys, LD3 9RW, Wales

      IIF 10
    • icon of address North Wales Coast Light Railway, Beach Road, Fairbourne, Gwynedd, LL38 2EX, Wales

      IIF 11
    • icon of address Finance Building, Swansea University, Singleton Park, Swansea, SA2 8PP

      IIF 12
  • Jones, Roger Spencer, Sir
    British cyfarwyddwr cwmni born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 13
  • Jones, Roger Spencer, Sir
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Parc Ty Glas, Llanishen, Cardiff, CF14 5DU

      IIF 20 IIF 21 IIF 22
    • icon of address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

      IIF 24
    • icon of address Buckingham Place, Church Road Penn, High Wycombe, Buckinghamshire, HP10 8LN

      IIF 25
    • icon of address Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8LN

      IIF 26
    • icon of address 40a, Wilbury Way, Hitchin, Hertfordshire, SG4 0AP

      IIF 27
    • icon of address 53, Mead Industrial Estate, Bury Mead Road, Hitchin, Hertfordshire, SG5 1RT, United Kingdom

      IIF 28
    • icon of address Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP

      IIF 29
    • icon of address Department Of Research And Innovation, Swansea University, Singleton Park, Swansea, SA2 8PP

      IIF 30
  • Jones, Roger Spencer, Sir
    British director pharmacist born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 31
  • Jones, Roger Spencer, Sir
    British managing director/pharmacist born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 32 IIF 33
  • Jones, Roger Spencer, Sir
    British non executive director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 34
  • Jones, Roger Spencer, Sir
    British none born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 35
    • icon of address The University Registry, King Edward Vii Avenue, Cathays Park, Cardiff, CF10 3NS, Wales

      IIF 36
    • icon of address The Old Stables, Fedwlydan, Glasbury On Wye, Hereford, HR3 5ND, United Kingdom

      IIF 37
  • Jones, Roger Spencer, Sir
    British pharmacist born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 38 IIF 39
  • Jones, Roger Spencer, Sir
    British r & d industry born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 40
  • Jones, Roger Spencer, Sir
    British retired born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 41
  • Jones, Roger Spencer, Sir
    British technical manager born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aberllech, Pentre Bach, Brecon, LD3 8UB, Wales

      IIF 42
  • Jones, Roger Spencer, Sir
    British trustee born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, Battle, Brecon, Powys, LD3 9RW, Wales

      IIF 43
  • Jones, Roger Spencer, Sir
    British wales born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Concept House, Brackenbeck Road, Lidget Green, Bradford, West Yorkshire, BD7 2LW, United Kingdom

      IIF 44
  • Jones, Roger Spencer, Sir
    British company director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christ College, Bridge Street, Brecon, Powys, LD3 8AF

      IIF 45
  • Jones, Roger Spencer, Sir
    British director born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Zone 6, Cibyn Industrial Estate, Caernarfon, LL55 2BD, United Kingdom

      IIF 46
  • Jones, Roger Spencer, Sir
    British entrepreneur born in July 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, Gwent, NP22 3AA, Wales

      IIF 47
  • Sir Roger Spencer Jones
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House, Battle, Brecon, LD3 9RW, Wales

      IIF 48
    • icon of address Unit 8 / 9, Cibyn Industrial Estate, Caernarfon, Gwynedd, LL55 2BD, Wales

      IIF 49
    • icon of address The Bradws, Gwehelog, Usk, Gwent, NP15 1RE, Wales

      IIF 50
  • Sir Roger Spencer Jones Obe
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battle House Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 51
  • Jones, Roger Spencer, Sir
    Welsh director born in July 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fleet Place House, 2 Fleet Place, London, EC4M 7RF, United Kingdom

      IIF 52
  • Jones, Roger Spencer, Sir
    British director

    Registered addresses and corresponding companies
    • icon of address Battle House, Battle, Brecon, Powys, LD3 9RW, United Kingdom

      IIF 53
  • Mr Roger Spencer Jones
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkwood, Maltmans Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8RP

      IIF 54
  • Spencer Jones, Roger
    British company director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkwood, Maltmans Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8RP

      IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    DAFF2GAL LIMITED - 2012-02-23
    icon of address The Old Stables Fedwlydan, Glasbury On Wye, Hereford
    Active Corporate (3 parents)
    Equity (Company account)
    450,594 GBP2023-12-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 37 - Director → ME
  • 2
    EURORGANIC LIMITED - 2018-07-19
    icon of address Parkwood Maltmans Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -394,281 GBP2023-11-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 30 Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    -88,900 GBP2023-12-31
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 47 - Director → ME
  • 4
    HALLCO 1317 LIMITED - 2006-05-16
    icon of address Battle House, Battle, Brecon, Powys
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,339 GBP2016-05-30
    Officer
    icon of calendar 2006-09-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    icon of address Glan Yr Afon, Ogmore Road, Ewenny, Bridgend, Vale Of Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2000-03-06 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Weaver Financial Limited, Stapeley House London Road, Stapeley, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 Springbourne Close, Gowerton, Swansea, Wales
    Dissolved Corporate (10 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 43 - Director → ME
  • 8
    LANSDALES PHARMACIES LIMITED - 2003-01-21
    LISTFAVOUR LIMITED - 1985-05-08
    icon of address The Bradus, Gwehelog, Usk, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    -205,076 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,104 GBP2024-04-30
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address C/o Dolwerdd 12 Gelli Road, Llandybie, Ammanford, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,051 GBP2024-03-31
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 35 - Director → ME
  • 12
    MC314 LIMITED - 2004-05-11
    icon of address Units 2-4 Coychurch Road, Bridgend, Mid Glamorgan
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-16 ~ now
    IIF 39 - Director → ME
Ceased 38
  • 1
    icon of address Christ College, Bridge Street, Brecon, Powys
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    750 GBP2021-08-31
    Officer
    icon of calendar 2017-06-24 ~ 2023-10-26
    IIF 45 - Director → ME
  • 2
    icon of address Unit 13 Newman Lane, Alton, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-30 ~ 2015-05-08
    IIF 26 - Director → ME
  • 3
    icon of address Unit 13 Newman Lane, Alton, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2015-05-08
    IIF 25 - Director → ME
  • 4
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2011-09-05
    IIF 3 - Director → ME
  • 5
    icon of address Broadcasting House, London
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2002-12-31
    IIF 41 - Director → ME
  • 6
    icon of address 30-36 Newport Road, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2006-01-01
    IIF 5 - Director → ME
  • 7
    icon of address Glan Yr Afon, Ogmore Road, Ewenny, Bridgend, Vale Of Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2000-03-06 ~ 2004-03-25
    IIF 53 - Secretary → ME
  • 8
    CHELTRADING 115 LIMITED - 1996-03-20
    icon of address Shoulder Way House, Tidmington, Shipston On Stour, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-21 ~ 1996-08-02
    IIF 18 - Director → ME
  • 9
    icon of address Adeilad St David's Building, Stryd Lombard Street, Porthmadog, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-22 ~ 2009-01-19
    IIF 2 - Director → ME
  • 10
    UNITY POWER PLC - 2017-06-06
    CHIAN RESOURCES PLC - 2007-01-15
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2008-08-23
    IIF 4 - Director → ME
  • 11
    icon of address Springboard Innovation Centre, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    889,883 GBP2023-12-31
    Officer
    icon of calendar 2010-10-28 ~ 2013-12-31
    IIF 52 - Director → ME
  • 12
    icon of address Weaver Financial Limited, Stapeley House London Road, Stapeley, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2014-04-04 ~ 2022-05-11
    IIF 15 - Director → ME
  • 13
    icon of address Westerly House 8 Old Drovers Way, Old Drovers Way Stratton, Bude, Cornwall, England
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-01 ~ 2013-02-01
    IIF 38 - Director → ME
  • 14
    CAMBRIAN HERITAGE REGENERATION TRUST LTD - 2019-04-23
    YMDDIRIEDOLAETH ATGYFNERTHU TREFTADAETH SIR GAR - 2015-02-25
    icon of address Llanelly House, Bridge Street, Llanelli, Carmarthenshire
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,021,608 GBP2024-03-31
    Officer
    icon of calendar 2003-04-09 ~ 2014-07-24
    IIF 6 - Director → ME
  • 15
    icon of address Aberllech, Pentre Bach, Brecon, Wales
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -176,687 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2025-01-16
    IIF 42 - Director → ME
  • 16
    NEWINCCO 1080 LIMITED - 2011-02-17
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    15,204,000 GBP2017-09-30
    Officer
    icon of calendar 2011-02-23 ~ 2012-04-12
    IIF 44 - Director → ME
  • 17
    PENN PHARMACEUTICALS LIMITED - 2001-01-02
    FILLIPON LIMITED - 1979-12-31
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-09-20
    IIF 33 - Director → ME
  • 18
    SOUL PROPRIETOR LIMITED - 2005-02-23
    icon of address Unit 8 / 9 Cibyn Industrial Estate, Caernarfon, Gwynedd, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    569,529 GBP2023-12-31
    Officer
    icon of calendar 2005-12-20 ~ 2024-02-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-21
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Unit 30 Ddole Road Industrial Estate, Llandrindod Wells, Powys
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2011-07-20 ~ 2011-08-30
    IIF 10 - Director → ME
  • 20
    NEWINCCO 1081 LIMITED - 2011-02-17
    icon of address Ayrton Saunders House, Parliament Business Park Commerce Way, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    1,978,791 GBP2023-12-31
    Officer
    icon of calendar 2011-02-23 ~ 2012-01-06
    IIF 28 - Director → ME
  • 21
    S4C MASNACHOL CYF - 1998-08-12
    RJT 231 LIMITED - 1997-11-13
    icon of address Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-14 ~ 2011-11-23
    IIF 23 - Director → ME
  • 22
    S4C BUDDSODDIAD CYF - 1998-08-12
    SDN LIMITED - 1998-02-09
    RJT 230 LIMITED - 1997-11-13
    icon of address Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-14 ~ 2011-11-23
    IIF 22 - Director → ME
  • 23
    RJT 241 LIMITED - 1998-07-27
    icon of address Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-02-14 ~ 2011-11-23
    IIF 20 - Director → ME
  • 24
    S4C2 CYF.
    - now
    RJT 251 LIMITED - 1999-04-20
    icon of address Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-14 ~ 2011-11-23
    IIF 21 - Director → ME
  • 25
    icon of address 59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-01 ~ 2012-03-13
    IIF 7 - Director → ME
  • 26
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2011-06-30
    IIF 34 - Director → ME
  • 27
    icon of address Department Of Research And Innovation Swansea University, Singleton Park, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ 2019-01-11
    IIF 30 - Director → ME
  • 28
    icon of address Unit 10, Zone 6 Cibyn Industrial Estate, Caernarfon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    452 GBP2023-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2024-04-24
    IIF 46 - Director → ME
  • 29
    UWS VENTURES LIMITED - 2012-01-06
    MB135 LIMITED - 1998-04-30
    icon of address Faraday Building - Finance 7th Floor, Singleton Park, Swansea, Wales
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ 2018-12-04
    IIF 12 - Director → ME
    icon of calendar 2007-10-15 ~ 2008-06-17
    IIF 16 - Director → ME
  • 30
    icon of address Engineering Development Trust, Building 16: Edt, University Of Southampton University Road, Southampton, Hants, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-01 ~ 2006-03-21
    IIF 8 - Director → ME
  • 31
    icon of address The University Registry King Edward Vii Avenue, Cathays Park, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2016-05-18
    IIF 36 - Director → ME
  • 32
    MIDDLETON BOTANIC GARDEN - 1996-09-12
    icon of address Neuadd Deg, Middleton Hall, Llanarthne, Carmarthenshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-13 ~ 2021-11-24
    IIF 17 - Director → ME
  • 33
    icon of address North Wales Coast Light Railway, Beach Road, Fairbourne, Gwynedd
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    939,900 GBP2023-12-31
    Officer
    icon of calendar 2011-07-19 ~ 2015-07-13
    IIF 11 - Director → ME
  • 34
    UGCS (UNIVERSITY OF GLAMORGAN COMMERCIAL SERVICES) LTD. - 2013-08-01
    PLEDGERULE LIMITED - 1992-11-13
    icon of address University Of South Wales, Treforest, Pontypridd, Mid Glamorgan
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1999-02-03 ~ 2001-11-14
    IIF 9 - Director → ME
  • 35
    NEW RUDOLPH & SON PLC - 2010-12-17
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-17 ~ 2012-04-13
    IIF 27 - Director → ME
  • 36
    WILLIAM RANSOM & SON LIMITED - 2011-07-05
    WILLIAM RANSOM & SON PUBLIC LIMITED COMPANY - 2011-02-16
    icon of address The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ 2011-07-04
    IIF 29 - Director → ME
  • 37
    icon of address Menzies Llp 5th Floor, Hodge House, 114-116 St. Mary Street, Cardiff
    Liquidation Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2014-01-21 ~ 2019-01-15
    IIF 1 - Director → ME
  • 38
    icon of address Canolfan Nant Gwrtheyrn Nant Gwrtheyrn, Llithfaen, Pwllheli, Gwynedd
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-21 ~ 2006-10-14
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

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

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