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

Edwards, Randall James

    Related profiles found in government register
  • Edwards, Randall James
    British born in November 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cardiff Arms Park, Westgate Street, Cardiff, CF10 1JA, Wales

      IIF 1
    • icon of address Unit 3 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF, United Kingdom

      IIF 2
    • icon of address 46, Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, England

      IIF 3
    • icon of address 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG, United Kingdom

      IIF 4
    • icon of address 1st Floor, Control Tower, Llandow Trading Estate, Cowbridge, Vale Of Glamorgan, CF71 7PB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Springfield, Broughton, Cowbridge, South Glamorgan, CF71 7QR

      IIF 11
    • icon of address 39-40, St James’s Place, St James's, London, SW1A 1NY, England

      IIF 12
    • icon of address 36a Talbot Road, Talbot Green, Pontyclun, CF72 8AF, United Kingdom

      IIF 13
    • icon of address 36a, Talbot Road, Talbot Green, Pontyclun, CF72 8AF, Wales

      IIF 14 IIF 15 IIF 16
  • Edwards, Randall James
    British accountant born in November 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Springfield, Broughton, Cowbridge, South Glamorgan, CF71 7QR

      IIF 18
  • Edwards, Randall James
    British company director born in November 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brandon House, William Street, Leamington Spa, Warwickshire, CV32 4HJ, England

      IIF 19
  • Edwards, Randall James
    British director born in November 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tredomen Business & Technology Centre, Tredomen Park, Ystrad Mynach, Caerphilly, CF82 7FN, Wales

      IIF 20
    • icon of address 1st Floor, Control Tower, Llandow Trading Estate, Cowbridge, Glamorgan, CF71 7PB, Wales

      IIF 21
    • icon of address 1st Floor, Control Tower, Llandow Trading Estate, Cowbridge, Vale Of Glamorgan, CF71 7PB, United Kingdom

      IIF 22
    • icon of address Springfield, Broughton, Cowbridge, South Glamorgan, CF71 7QR

      IIF 23 IIF 24 IIF 25
    • icon of address Springfield, Chapel Road, Broughton, Cowbridge, Vale Of Glamorgan, CF71 7QR, United Kingdom

      IIF 27
    • icon of address Tredomen Business & Technology Centre, Tredomen Park, Ystrad Mynach, Hengoed, Caerphilly, CF82 7FN

      IIF 28
    • icon of address Brandon House, William Street, Leamington Spa, Watrwickshire, CV32 4HJ, United Kingdom

      IIF 29
  • Edwards, Randall James
    British managing director born in November 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Springfield, Broughton, Cowbridge, South Glamorgan, CF71 7QR

      IIF 30
  • Edwards, Randall James
    born in November 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Springfield Chapel Road, Broughton, Cowbridge, CF71 7QR

      IIF 31
    • icon of address 36a, Talbot Road, Talbot Green, Pontyclun, CF72 8AF, Wales

      IIF 32
  • Edwards, Randall James
    British

    Registered addresses and corresponding companies
    • icon of address Springfield, Broughton, Cowbridge, South Glamorgan, CF71 7QR

      IIF 33
  • Edwards, Randall James
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Canal Road, Aberdare, CF44 0AG, United Kingdom

      IIF 34
    • icon of address 9-10, Village Farm Road, Village Farm Industrial Estate, Bridgend, CF33 6BL, Wales

      IIF 35
    • icon of address Unit B 3-4 De Clare Court, 5 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, United Kingdom

      IIF 36
    • icon of address Cardiff Arms Park, Westgate Street, Cardiff, CF10 1JA, United Kingdom

      IIF 37
    • icon of address Derlwyn, Stoney Lane, Corntown, CF35 5AL, United Kingdom

      IIF 38
    • icon of address 67-71 Manchester Road, Chorlton Cum Hardy, Manchester, M21 9PW, United Kingdom

      IIF 39
    • icon of address Severn House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 40
    • icon of address Unit 1, River Bridge Business Centre, Rhymney River Bridge Road, Penylan, Cardiff, CF23 9FP, United Kingdom

      IIF 41
    • icon of address 36a Talbot Road, Talbot Green, Pontyclun, CF72 8AF, United Kingdom

      IIF 42
    • icon of address Suite 10, Unit 3 Melin Corrwg Business Parc, Upper Boat, Pontypridd, CF37 5BE, United Kingdom

      IIF 43
    • icon of address Bollin House, Bollin Walk, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 44
  • Edwards, Randall James
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derlwyn, Stoney Lane, Corntown, CF35 5AL, United Kingdom

      IIF 45
    • icon of address Derlwyn, Stony Lane, Corntown, CF35 5AL, United Kingdom

      IIF 46
  • Mr Randall James Edwards
    British born in November 1962

    Resident in Wales

    Registered addresses and corresponding companies
  • Edwards, Randall
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Centre Court, Treforest Industrial Estate, Pontypridd, CF37 5YR, United Kingdom

      IIF 61
  • Mr Randall Edwards
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Centre Court, Treforest Industrial Estate, Pontypridd, CF37 5YR, United Kingdom

      IIF 62
  • Mr Randall James Edwards
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Canal Road, Aberdare, CF44 0AG, United Kingdom

      IIF 63
    • icon of address 9-10, Village Farm Road, Village Farm Industrial Estate, Bridgend, CF33 6BL, Wales

      IIF 64
    • icon of address Unit B 3-4 De Clare Court, 5 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, United Kingdom

      IIF 65
    • icon of address Cardiff Arms Park, Westgate Street, Cardiff, CF10 1JA, United Kingdom

      IIF 66
    • icon of address Derlwyn, Stoney Lane, Corntown, CF35 5AL, United Kingdom

      IIF 67 IIF 68
    • icon of address Derlwyn, Stony Lane, Corntown, CF35 5AL, United Kingdom

      IIF 69
    • icon of address 67-71 Manchester Road, Chorlton Cum Hardy, Manchester, M21 9PW, United Kingdom

      IIF 70
    • icon of address Severn House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 71
    • icon of address Unit 1, River Bridge Business Centre, Rhymney River Bridge Road, Penylan, Cardiff, CF23 9FP, United Kingdom

      IIF 72
    • icon of address Bollin House, Bollin Walk, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 39-40 St James’s Place, St James's, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,870 GBP2025-01-31
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Suite 10 Unit 3 Melin Corrwg Business Parc, Upper Boat, Pontypridd, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address 67-71 Manchester Road Chorlton Cum Hardy, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 2 Centre Court, Treforest Industrial Estate, Pontypridd, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 33 Cardiff Road Taffs Well, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,314 GBP2024-10-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    266 GBP2024-10-31
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    102,521 GBP2024-10-31
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,192 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1st Floor, Control Tower Llandow Trading Estate, Cowbridge, Vale Of Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -235,821 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,412 GBP2023-10-31
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    62,179 GBP2024-01-31
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 46 Hullbridge Road South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address Derlwyn, Stony Lane, Corntown, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to surplus assets - 75% or moreOE
  • 21
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,146 GBP2024-09-30
    Officer
    icon of calendar 2008-09-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Severn House, Hazell Drive, Newport, South Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Unit B 3-4 De Clare Court 5 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Cardiff Arms Park, Westgate Street, Cardiff, Wales
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    145,829 GBP2024-07-31
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 1 - Director → ME
  • 25
    icon of address 9-10 Village Farm Road, Village Farm Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 16 - Director → ME
  • 27
    icon of address Prospect House, Canal Road, Aberdare, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,101,200 GBP2024-03-31
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 3 - Director → ME
  • 29
    icon of address Unit 3 Sovereign Quay, Havannah Street, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Cardiff Arms Park, Westgate Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,472 GBP2025-01-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 10 Centre Court Treforest Industrial Estate, Pontypridd, Mid Glamorgan, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 13 - Director → ME
  • 32
    icon of address Cardiff Arms Park, Westgate Street, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Bollin House, Bollin Walk, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Unit 1 River Bridge Business Centre, Rhymney River Bridge Road, Penylan, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    BUY AS YOU VIEW HOLDINGS PLC - 2003-12-19
    JUST RENTALS PLC - 2000-05-03
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2006-03-31
    IIF 26 - Director → ME
  • 2
    JUST RENTALS (WALES) LIMITED - 1999-05-27
    icon of address No. 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-01 ~ 2006-03-31
    IIF 23 - Director → ME
  • 3
    TRINITY 123 LIMITED - 2008-10-17
    GELLAW 36 LIMITED - 2008-03-20
    icon of address 7 Victoria Road, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,752 GBP2024-08-31
    Officer
    icon of calendar 2008-09-24 ~ 2016-06-17
    IIF 18 - Director → ME
  • 4
    PONTYPRIDD HI-FI LIMITED - 1992-10-14
    icon of address Ernest & Young Llp No. 1, Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2006-03-31
    IIF 24 - Director → ME
  • 5
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,314 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-11-14
    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
  • 6
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    266 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-11-14
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    102,521 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-09-04 ~ 2018-05-31
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 36a Talbot Road, Talbot Green, Pontyclun, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,192 GBP2024-10-31
    Officer
    icon of calendar 2019-09-24 ~ 2020-02-10
    IIF 45 - Director → ME
  • 9
    icon of address 1st Floor, Control Tower Llandow Trading Estate, Cowbridge, Vale Of Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -235,821 GBP2018-09-30
    Officer
    icon of calendar 2011-06-15 ~ 2019-06-20
    IIF 27 - Director → ME
  • 10
    ENCRAFT 2003 LIMITED - 2006-05-02
    icon of address Brandon House, William Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,434 GBP2018-10-31
    Officer
    icon of calendar 2017-10-04 ~ 2019-07-31
    IIF 19 - Director → ME
  • 11
    icon of address 1st Floor Tower, Llandow Trading Estate, Cowbridge
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -141,912 GBP2015-06-30
    Officer
    icon of calendar 2008-12-03 ~ 2016-04-01
    IIF 30 - Director → ME
  • 12
    icon of address Selsdon House, 212 - 220 Addington Road, South Croydon, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2012-03-28
    IIF 33 - Secretary → ME
  • 13
    BUY AS YOU VIEW LIMITED - 1999-05-27
    JUST RENTALS (WALES) LIMITED - 2000-05-08
    icon of address Kingsway Buildings, Bridgend Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-01 ~ 2006-03-31
    IIF 25 - Director → ME
  • 14
    icon of address 60a Bridge House Waterside, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -136,068 GBP2021-10-31
    Officer
    icon of calendar 2018-05-31 ~ 2022-04-01
    IIF 21 - Director → ME
  • 15
    icon of address 1 Embankment Place, London
    Active Corporate (980 parents, 28 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2003-06-30
    IIF 31 - LLP Member → ME
  • 16
    EGNIDA VEHICLE SOLUTIONS LIMITED - 2022-07-04
    icon of address 60a Bridge House Waterside, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,595 GBP2021-10-31
    Officer
    icon of calendar 2015-01-20 ~ 2022-04-01
    IIF 22 - Director → ME
  • 17
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-16 ~ 2013-04-24
    IIF 20 - Director → ME
  • 18
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-12 ~ 2012-02-16
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.