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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Daniel

    Related profiles found in government register
  • Jones, Daniel
    Welsh transfer driver born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Gwelfor Park Dyserth, N.rhyl, Denbighshire, LL18 6LN, United Kingdom

      IIF 1
  • Jones, Daniel
    British branding born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Jones, Daniel
    British born in July 1983

    Resident in United Kingdom

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

      IIF 3
  • Jones, Daniel
    British builder born in July 1983

    Resident in United Kingdom

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

      IIF 4
  • Jones, Steven
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 5 IIF 6
  • Jones, Daniel
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 75, Dundonald Drive, Leigh-on-sea, SS9 1NA, England

      IIF 7
  • Daniel Jones
    British born in July 1983

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Jones, Daniel John
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Parc Gwelfor, Dyserth, Rhyl, LL18 6LN, United Kingdom

      IIF 10
  • Jones, Daniel John
    Welsh camera rental and sales born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Parc Gwelfor, Dyserth, Rhyl, Clwyd, LL18 6LN, United Kingdom

      IIF 11
  • Jones, Daniel John
    Welsh director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • United Reformed Church, United Reformed Church, Flat 8, Penmaenmawr, Conwy, LL34 6BA, Wales

      IIF 12
    • 41, Parc Gwelfor, Dyserth, Rhyl, Clwyd, LL18 6LN, Wales

      IIF 13
  • Mr Steven Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 14 IIF 15
  • Jones, Steven
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1a, St. Marys Road, Normanton, WF6 2JH, England

      IIF 16
  • Jones, Steven
    British manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 129, Clifton Road, Southport, PR8 6HL, United Kingdom

      IIF 17
  • Jones, Steven Lee
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Pump House, Cysgod Y Bryn, Rhos On Sea, Colwyn Bay, LL28 4EW, Wales

      IIF 18
  • Jones, Daniel

    Registered addresses and corresponding companies
    • 41 Gwelfor Park Dyserth, N.rhyl, Denbighshire, LL18 6LN, United Kingdom

      IIF 19
  • Jones, Daniel Thomas
    British born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 The Pool, Cradoc, Brecon, Powys, LD3 9NY, Wales

      IIF 20
  • Jones, Tudur Lodwig
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Dremddu Fawr, Creuddyn Bridge, Lampeter, SA48 8BL, United Kingdom

      IIF 21
  • Selter, Tasha
    English events organiser born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 59, Dulverton Avenue, Swindon, SN3 2NR, United Kingdom

      IIF 22
  • Forbes, Anne Leyton
    Welsh volunteer

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, Gwynedd, LL30 1LU, United Kingdom

      IIF 23
  • Price-jones, Sue
    British illustrator born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 55a, Smith Street, Warwick, CV34 4HU, England

      IIF 24
  • Forbes, Anne Layton

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, Gwynedd, LL30 1LU

      IIF 25
  • Forbes, Anne Leton

    Registered addresses and corresponding companies
    • Ty Llywelyn Commuinity Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 26
  • Forbes, Anne Leyton

    Registered addresses and corresponding companies
  • Forbes, Anne Leyton
    Welsh home maker born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, Conwy, LL30 1LU

      IIF 81
    • 46, Parc Bodnant, Llandudno, Conwy, LL30 1LU, Western Sahara

      IIF 82
    • 46, Parc Bodnant, Llandudno, LL30 1LU, United Kingdom

      IIF 83
  • Forbes, Anne Leyton
    Welsh homemaker born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Forbes, Anne Leyton
    Welsh volunteer born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, Gwynedd, LL30 1LU

      IIF 126
  • Mr Daniel Jones
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Olive Cottage, Carpenters Road, St. Helens, Ryde, PO33 1YQ

      IIF 127
  • Bingham-forbes, Jonn
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA

      IIF 128
  • Burt, Sophire Louise Penrose
    British retailer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Prospect Crescent, Twickenham, TW2 7EB, United Kingdom

      IIF 129
  • Forbes, Anna Leyton

    Registered addresses and corresponding companies
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 130
  • Jones, Christopher Edward
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Plas Hyfryd, Glyndyfrdwy, Corwen, Denbighshire, LL21 9HR, United Kingdom

      IIF 131
  • Jones, John Bingham-forbes
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llywelyn Community Center, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 132
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 133
  • Mr Daniel Jones
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Parc Gwelfor, Dyserth, Rhyl, LL18 6LN, Wales

      IIF 134
  • Mr Steven Jones
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1a, St. Marys Road, Normanton, WF6 2JH, England

      IIF 135
  • Saunders, Robert John
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Greenland Farm, Bonvilston, Cardiff, CF5 6TQ, Wales

      IIF 136
  • Tudur Lodwig Jones
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Dremddu Fawr, Creuddyn Bridge, Lampeter, SA48 8BL, United Kingdom

      IIF 137
  • Bigham- Forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 138
  • Bingham Forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 139
  • Bingham-forbes, John
    Welsh it consultant born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, LL30 1LU, Wales

      IIF 140
  • Bingham-forbes, John
    Welsh it professional born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, LL30 1LU, Wales

      IIF 141
  • Bingham-forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Bingham-forbes, John
    Welsh none born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llewelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 194
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 195 IIF 196
  • Mr Steven Lee Jones
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Pump House, Cysgod Y Bryn, Rhos On Sea, Colwyn Bay, LL28 4EW, Wales

      IIF 197
  • Tompkins, Rebecca Lynda Florence
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, Blackfriars, Marley Lane, Battle, East Sussex, TN33 0DQ, United Kingdom

      IIF 198
    • 8 High Street, Heathfield, East Sussex, TN21 8LS, United Kingdom

      IIF 199
  • Anne Leyton Forbes
    Welsh born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Bingham - Forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llewelyn Community Center, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, United Kingdom

      IIF 204
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 205 IIF 206
  • Davies, Cerrianne Marie
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stocken Close, Hucclecote, Gloucester, GL3 3UL, England

      IIF 207
  • Davies, Cerrianne Marie
    British company support born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stocken Close, Hucclecote, Gloucester, GL3 3UL, England

      IIF 208
  • Mr Daniel John Jones
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Pursers Cross Road, London, SW6 4QY, England

      IIF 209
  • Mr Robert John Saunders
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Greenland Farm, Bonvilston, Cardiff, CF5 6TQ, Wales

      IIF 210
  • Rebecca Lynda Florence Tompkins
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 High Street, Heathfield, TN21 8LS, United Kingdom

      IIF 211
  • Mrs Ann Leyton Forbes
    Welsh born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llewellyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 212
  • Mrs Anne Leyton Forbes
    Welsh born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Mrs Rebecca Lynda Florence Tompkins
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, Blackfriars, Marley Lane, Battle, East Sussex, TN33 0DQ, United Kingdom

      IIF 260
  • Mr Christopher Edward Jones
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Plas Hyfryd, Glyndyfrdwy, Corwen, Denbighshire, LL21 9HR, United Kingdom

      IIF 261
  • Mrs Cerrianne Marie Davies
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stocken Close, Hucclecote, Gloucester, GL3 3UL, England

      IIF 262
child relation
Offspring entities and appointments 26
  • 1
    4EARTH LTD
    11882421
    114 Greville Road, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
  • 2
    ABSOLUTEOCCASIONS LTD.
    08587340
    59 Dulverton Avenue, Swindon
    Dissolved Corporate (2 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 22 - Director → ME
  • 3
    ANGLESEY CLOTHING COMPANY LTD
    12964764
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-21 ~ dissolved
    IIF 1 - Director → ME
    2020-10-21 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    BRISTLE LTD
    11048996
    7, Pursers Cross Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-06 ~ 2021-10-25
    IIF 10 - Director → ME
    Person with significant control
    2019-03-25 ~ 2021-10-25
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CLARITY BRANDING LTD
    16189698
    7 Stocken Close, Hucclecote, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 6
    CYCLOP CAM HIRE LTD.
    08683842
    41 Parc Gwelfor, Dyserth, Rhyl, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    2013-09-10 ~ dissolved
    IIF 11 - Director → ME
  • 7
    D & M JONES DEVELOPERS LTD
    10126663
    Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-04-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DEE VALLEY BREAKS LTD
    11212565
    Plas Hyfryd, Glyndyfrdwy, Corwen, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-19 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DYNA DEVELOPMENTS LTD
    10950654
    Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FUNK FUSION FITNESS LIMITED
    07549871
    The Barn House Blackfriars, Marley Lane, Battle, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-03-03 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
  • 11
    GEAR 4 GEARS LTD
    07831571
    43 Prospect Crescent, Twickenham
    Dissolved Corporate (1 parent)
    Officer
    2011-11-02 ~ 2015-03-06
    IIF 129 - Director → ME
  • 12
    ICONOCLASSIC LIMITED
    09434372
    55a Smith Street, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-11 ~ dissolved
    IIF 24 - Director → ME
  • 13
    IN CAR AUDIO SOLUTIONS LTD
    07656276
    129 Clifton Road, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-02 ~ dissolved
    IIF 17 - Director → ME
  • 14
    MATES SUPPORT GROUP LTD
    15604815
    The Old Pump House Cysgod Y Bryn, Rhos On Sea, Colwyn Bay, Wales
    Active Corporate (3 parents)
    Officer
    2024-03-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MEW IT LIMITED
    08584849
    7 Stocken Close, Hucclecote, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 208 - Director → ME
  • 16
    ONE GLOBAL OCEAN LTD
    13538516
    United Reformed Church United Reformed Church, Flat 8, Penmaenmawr, Conwy, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 12 - Director → ME
  • 17
    ONE SIX DIGITAL LIMITED
    08823830
    Olive Cottage, Carpenters Road, St. Helens, Ryde
    Active Corporate (1 parent)
    Officer
    2013-12-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or more OE
  • 18
    POOL FARM RESIDENTS ASSOCIATION LTD
    06764132
    3 The Pool, Cradoc, Brecon, Powys
    Active Corporate (14 parents)
    Officer
    2023-12-06 ~ now
    IIF 20 - Director → ME
  • 19
    S & S JONES LOGISTICS LIMITED
    11863856
    68 Harrops Croft, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    S & S WEB COURIERS LTD
    11862395
    9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 21
    SWJPOWERENGINEERING LTD
    14247774
    1a St. Marys Road, Normanton, England
    Active Corporate (2 parents)
    Officer
    2022-07-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-07-21 ~ 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
  • 22
    THE ABBEY DANCE ACADEMY LTD
    12780960
    8 High Street, Heathfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-30 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 23
    TJEC LIMITED
    11885421
    Dremddu Fawr, Creuddyn Bridge, Lampeter, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 24
    TY LLYWELYN COMMUNITY CENTRE LTD
    - now 05392742
    TRE CWM COMMUNITY ASSOCIATION LIMITED
    - 2019-03-05 05392742
    Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy
    Dissolved Corporate (25 parents)
    Officer
    2017-08-30 ~ 2017-11-22
    IIF 149 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 104 - Director → ME
    IIF 102 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 128 - Director → ME
    IIF 175 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 121 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 189 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 187 - Director → ME
    2005-03-15 ~ 2018-02-23
    IIF 84 - Director → ME
    2005-03-15 ~ 2018-01-24
    IIF 123 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 186 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 151 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 122 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 163 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 125 - Director → ME
    IIF 95 - Director → ME
    IIF 83 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 204 - Director → ME
    IIF 176 - Director → ME
    IIF 152 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 117 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 191 - Director → ME
    2017-08-30 ~ 2018-03-22
    IIF 156 - Director → ME
    2017-08-30 ~ 2017-11-21
    IIF 178 - Director → ME
    2017-08-30 ~ 2018-01-24
    IIF 141 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 164 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 98 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 205 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 91 - Director → ME
    2017-08-30 ~ 2017-08-30
    IIF 154 - Director → ME
    2017-08-30 ~ 2018-01-26
    IIF 140 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 185 - Director → ME
    IIF 171 - Director → ME
    2008-12-02 ~ 2012-11-06
    IIF 126 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 195 - Director → ME
    IIF 166 - Director → ME
    IIF 172 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 81 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 173 - Director → ME
    2017-08-30 ~ 2017-11-17
    IIF 155 - Director → ME
    2017-08-30 ~ dissolved
    IIF 147 - Director → ME
    2005-03-15 ~ dissolved
    IIF 113 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 93 - Director → ME
    2005-03-15 ~ 2018-05-09
    IIF 116 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 88 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 190 - Director → ME
    IIF 196 - Director → ME
    IIF 148 - Director → ME
    2017-08-30 ~ 2018-01-23
    IIF 150 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 146 - Director → ME
    IIF 184 - Director → ME
    IIF 169 - Director → ME
    IIF 161 - Director → ME
    IIF 192 - Director → ME
    IIF 182 - Director → ME
    IIF 142 - Director → ME
    IIF 183 - Director → ME
    IIF 174 - Director → ME
    2017-08-30 ~ 2017-11-21
    IIF 193 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 112 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 159 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 153 - Director → ME
    2017-08-30 ~ 2018-01-18
    IIF 132 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 170 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 124 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 167 - Director → ME
    IIF 138 - Director → ME
    IIF 181 - Director → ME
    IIF 133 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 86 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 177 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 85 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 179 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 90 - Director → ME
    IIF 108 - Director → ME
    2017-08-30 ~ 2017-08-30
    IIF 144 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 111 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 160 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 120 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 188 - Director → ME
    2005-03-15 ~ 2019-01-26
    IIF 97 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 82 - Director → ME
    2005-03-15 ~ 2018-01-23
    IIF 100 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 101 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 158 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 92 - Director → ME
    IIF 115 - Director → ME
    IIF 87 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 180 - Director → ME
    IIF 143 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 89 - Director → ME
    IIF 103 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 168 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 109 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 157 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 194 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 110 - Director → ME
    2005-03-15 ~ 2018-04-20
    IIF 118 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 114 - Director → ME
    IIF 96 - Director → ME
    IIF 94 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 139 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 99 - Director → ME
    2017-08-30 ~ 2019-04-05
    IIF 206 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 145 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 162 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 106 - Director → ME
    IIF 105 - Director → ME
    IIF 119 - Director → ME
    IIF 107 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 165 - Director → ME
    2008-12-02 ~ 2018-04-09
    IIF 40 - Secretary → ME
    2008-12-02 ~ 2018-04-12
    IIF 52 - Secretary → ME
    2009-12-02 ~ 2018-01-26
    IIF 28 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 49 - Secretary → ME
    IIF 37 - Secretary → ME
    IIF 42 - Secretary → ME
    2008-12-02 ~ 2018-01-23
    IIF 64 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 70 - Secretary → ME
    IIF 71 - Secretary → ME
    IIF 54 - Secretary → ME
    2018-12-02 ~ 2018-12-02
    IIF 78 - Secretary → ME
    2018-12-02 ~ 2019-03-01
    IIF 80 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 45 - Secretary → ME
    IIF 61 - Secretary → ME
    IIF 76 - Secretary → ME
    IIF 79 - Secretary → ME
    IIF 59 - Secretary → ME
    IIF 41 - Secretary → ME
    IIF 60 - Secretary → ME
    IIF 46 - Secretary → ME
    IIF 36 - Secretary → ME
    IIF 32 - Secretary → ME
    2008-12-02 ~ 2018-04-11
    IIF 53 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 39 - Secretary → ME
    IIF 31 - Secretary → ME
    IIF 130 - Secretary → ME
    IIF 67 - Secretary → ME
    IIF 66 - Secretary → ME
    IIF 43 - Secretary → ME
    IIF 55 - Secretary → ME
    IIF 26 - Secretary → ME
    IIF 74 - Secretary → ME
    IIF 62 - Secretary → ME
    2008-12-02 ~ 2018-04-08
    IIF 56 - Secretary → ME
    2008-12-02 ~ 2017-04-09
    IIF 75 - Secretary → ME
    2005-03-15 ~ 2018-04-09
    IIF 25 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 63 - Secretary → ME
    IIF 69 - Secretary → ME
    IIF 44 - Secretary → ME
    IIF 48 - Secretary → ME
    IIF 33 - Secretary → ME
    IIF 73 - Secretary → ME
    IIF 68 - Secretary → ME
    IIF 38 - Secretary → ME
    IIF 27 - Secretary → ME
    2008-12-02 ~ 2019-01-07
    IIF 30 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 58 - Secretary → ME
    IIF 57 - Secretary → ME
    IIF 34 - Secretary → ME
    2008-12-02 ~ 2019-04-05
    IIF 65 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 23 - Secretary → ME
    IIF 35 - Secretary → ME
    2009-12-02 ~ 2018-01-24
    IIF 29 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 77 - Secretary → ME
    IIF 72 - Secretary → ME
    IIF 50 - Secretary → ME
    IIF 47 - Secretary → ME
    2008-12-02 ~ 2017-11-22
    IIF 51 - Secretary → ME
    Person with significant control
    2017-01-11 ~ 2017-01-17
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-11
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-22
    IIF 234 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 234 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-01-23
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
    2017-01-11 ~ dissolved
    IIF 202 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of shares – 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-04-09
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-11-22
    IIF 220 - Has significant influence or control over the trustees of a trust OE
    IIF 220 - Right to appoint or remove directors as a member of a firm OE
    IIF 220 - Right to appoint or remove directors with control over the trustees of a trust OE
    2017-01-11 ~ 2019-04-05
    IIF 258 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-08-09
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-01-26
    IIF 214 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-12
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-01-26
    IIF 200 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-02-23
    IIF 201 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-01-23
    IIF 213 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 25
    VALE PICK YOUR OWN LTD
    12799386
    Greenland Farm, Bonvilston, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2020-08-07 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 210 - Right to appoint or remove directors OE
  • 26
    WILD WALES RETREATS LTD - now
    ZORB SNOWDONIA LTD
    - 2017-11-01 09775837
    5 Brynafon Street, Brynafon Street, Menai Bridge, Wales
    Dissolved Corporate (3 parents)
    Officer
    2015-09-14 ~ 2017-10-29
    IIF 13 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.