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

Forbes, Duncan Scott

    Related profiles found in government register
  • Forbes, Duncan Scott
    British chief executive born in April 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Gateway, The Auction Yard, Craven Arms, SY7 9BW, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW

      IIF 4 IIF 5 IIF 6
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9EW

      IIF 7
    • icon of address Druids Altar, Llangenny, Crickhowell, Powys, NP8 1HD

      IIF 8
    • icon of address Bron Afon Housing, William Brown Close, Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3AB, Wales

      IIF 9
    • icon of address Ty Bron Afon, William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3AB, Wales

      IIF 10
    • icon of address Legion Way, Hereford, HR1 1LN

      IIF 11
    • icon of address Legion Way, Hereford, Herefordshire, HR1 1LN

      IIF 12
    • icon of address 145a, High Street, Merthyr Tydfil, CF47 8DP

      IIF 13
    • icon of address Ty Pennant, Mill Street, Pontypridd, Rhondda Cynon Taff, CF37 2SW

      IIF 14
    • icon of address Ty Bron Afon, William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3AB

      IIF 15 IIF 16 IIF 17
  • Forbes, Duncan Scott
    British self employed born in April 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Druids Altar, Llangenny, Crickhowell, NP8 1HD, Wales

      IIF 19
  • Forbes, Duncan Scott
    British solicitor born in April 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Forbes, Duncan Scott
    British company secretary born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Druid's Altar, Llangenny, Crickhowell, Powys, NP8 1HD

      IIF 29
  • Forbes, Duncan Scott
    British

    Registered addresses and corresponding companies
  • Forbes, Duncan Scott
    British solicitor

    Registered addresses and corresponding companies
  • Mr Duncan Scott Forbes
    British born in April 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Gateway, The Auction Yard, Craven Arms, SY7 9BW, United Kingdom

      IIF 39
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW

      IIF 40 IIF 41 IIF 42
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9EW

      IIF 43
    • icon of address Druids Altar, Llangenny, Crickhowell, NP8 1HD, Wales

      IIF 44
    • icon of address Legion Way, Hereford, HR1 1LN

      IIF 45
    • icon of address Legion Way, Hereford, Herefordshire, HR1 1LN

      IIF 46
  • Mr Duncan Scott Forbes
    British born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Gateway, The Auction Yard, Craven Arms, SY7 9BW, United Kingdom

      IIF 47
  • Mr Duncan Scott Forbes
    British born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Gateway, The Auction Yard, Craven Arms, SY7 9BW, United Kingdom

      IIF 48
  • Forbes, Duncan Scott

    Registered addresses and corresponding companies
    • icon of address Ty Bron Afon, William Brown Close, Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3AB, Wales

      IIF 49
    • icon of address 145a, High Street, Merthyr Tydfil, CF47 8DP

      IIF 50
  • Forbes, Duncan
    British chief executive born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Pennant, Mill Street, Pontypridd, Rhondda Cynon Taff, CF37 2SW, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Druids Altar, Llangenny, Crickhowell, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,461 GBP2023-03-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    DEVCO WALES NO1 LIMITED - 2012-11-14
    icon of address Ty Pennant, Mill Street, Pontypridd, Rhondda Cynon Taff
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    50 GBP2022-03-31
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Ty Pennant, Mill Street, Pontypridd, Rhondda Cynon Taff, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 51 - Director → ME
Ceased 32
  • 1
    icon of address Ty Bron Afon William Brown Close Llantarnam Industrial Park, Cwmbran, Torfaen
    Active Corporate (3 parents)
    Equity (Company account)
    1,800 GBP2024-03-31
    Officer
    icon of calendar 2014-09-25 ~ 2017-04-30
    IIF 17 - Director → ME
    icon of calendar 2011-06-21 ~ 2013-03-01
    IIF 15 - Director → ME
  • 2
    icon of address Ty Bron Afon William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-08-16 ~ 2017-04-30
    IIF 10 - Director → ME
  • 3
    AFON COMMUNITY SERVICES LIMITED - 2022-11-29
    icon of address Ty Bron Afon, William Brown Close Llantarnam Industrial Park, Cwmbran, Torfaen
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2014-09-25 ~ 2017-04-30
    IIF 16 - Director → ME
    icon of calendar 2011-06-21 ~ 2013-03-31
    IIF 18 - Director → ME
  • 4
    icon of address Third Floor, 220 High Street, Swansea, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    12 GBP2022-03-31
    Officer
    icon of calendar 2016-03-16 ~ 2017-02-03
    IIF 9 - Director → ME
    icon of calendar 2016-04-01 ~ 2017-02-03
    IIF 49 - Secretary → ME
  • 5
    TOTAL RESPONSE LIMITED - 2019-11-21
    icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2018-12-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-03-28
    IIF 41 - Has significant influence or control OE
  • 6
    RHONDDA CYNON TAFF CENTRE FOR INDEPENDENT LIVING - 2006-05-25
    THE PERSONAL ASSISTANCE AGENCY LIMITED - 2001-07-30
    icon of address No 1 & 2 Melin Corrwg Business Parc, Upper Boat, Pontypridd, Wales
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    984,987 GBP2024-03-31
    Officer
    icon of calendar 1996-03-28 ~ 1996-07-26
    IIF 25 - Director → ME
  • 7
    ENTERPRISE HEREFORDSHIRE LIMITED - 2014-10-01
    icon of address The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2019-04-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-04-01
    IIF 39 - Has significant influence or control OE
  • 8
    icon of address Unit 42 John Baker Close, Llantarnam Industrial Park, Cwmbran, Wales
    Dissolved Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    769,297 GBP2019-03-31
    Officer
    icon of calendar 1994-02-23 ~ 1994-06-02
    IIF 28 - Director → ME
  • 9
    icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2018-12-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2019-04-01
    IIF 42 - Has significant influence or control OE
  • 10
    icon of address The Gateway, The Auction Yard, Craven Arms, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2018-12-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-03-28
    IIF 43 - Has significant influence or control OE
  • 11
    icon of address Forest School Camps Hill Row Causeway, Haddenham, Ely, Cambridgeshire
    Active Corporate (33 parents)
    Officer
    icon of calendar 1995-04-02 ~ 2009-10-01
    IIF 32 - Secretary → ME
  • 12
    icon of address 6 Melin Corrwg Cardiff Road, Upper Boat, Pontypridd, Rct
    Dissolved Corporate (24 parents)
    Officer
    icon of calendar 1992-06-09 ~ 1994-05-17
    IIF 34 - Secretary → ME
  • 13
    icon of address The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2019-04-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2019-04-01
    IIF 45 - Has significant influence or control OE
  • 14
    HEREFORDSHIRE COMMUNITY HOUSING LIMITED - 2001-06-26
    icon of address Legion Way, Hereford, Herefordshire
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2019-04-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-23 ~ 2019-03-28
    IIF 46 - Has significant influence or control OE
  • 15
    INGLOS LIMITED - 2009-04-01
    SUBSTANCE MISUSE SERVICES - GLOUCESTERSHIRE LIMITED - 2006-08-23
    icon of address Community House, 15 College Green, Gloucester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2018-12-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-04-01
    IIF 48 - Has significant influence or control OE
  • 16
    icon of address 2 Elmworth Grove, Elmworth Grove, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    272,790 GBP2024-12-31
    Officer
    icon of calendar 2010-10-13 ~ 2019-11-15
    IIF 8 - Director → ME
  • 17
    icon of address 1 2nd Floor, Gatehouse Chambers, 1 Lady Hale Gate, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1993-09-13
    IIF 22 - Director → ME
  • 18
    icon of address Llantarnam Grange Arts Centre, St. David's Road, Cwmbran, Torfaen, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 1991-05-31 ~ 1992-12-01
    IIF 21 - Director → ME
    icon of calendar 1991-05-31 ~ 1991-11-18
    IIF 35 - Secretary → ME
  • 19
    PERTHYN
    - now
    COMMUNITY OPPORTUNITIES CONSORTIUM - 2002-04-24
    icon of address Vivian Court, Llys Felin Newydd, Phoenix Way, Swansea
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,401,550 GBP2023-03-31
    Officer
    icon of calendar 1995-02-01 ~ 1995-02-23
    IIF 27 - Director → ME
  • 20
    icon of address Plas Einion, Furnace, Machynlleth, Powys
    Active Corporate (11 parents)
    Equity (Company account)
    600 GBP2024-08-31
    Officer
    icon of calendar 1997-04-23 ~ 1998-08-27
    IIF 20 - Director → ME
  • 21
    icon of address The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2019-04-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-04-01
    IIF 47 - Has significant influence or control OE
  • 22
    icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2019-04-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2019-04-01
    IIF 40 - Has significant influence or control OE
  • 23
    THE OPERA SCHOOL (WALES) - 2004-07-01
    icon of address Rhydyberi Cottages, Merthyr Cynog, Brecon, Powys
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-10-09 ~ 1996-11-14
    IIF 29 - Director → ME
  • 24
    THE WELSH TENANTS FEDERATION LIMITED - 2012-06-20
    icon of address Milbourne Chambers, Glebeland Street, Merthyr Tydfil, South East
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1992-09-11 ~ 1998-06-30
    IIF 30 - Secretary → ME
  • 25
    icon of address The Justice Hub 1st Floor, Idrc, Paternoster Lane, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-08-17
    IIF 23 - Director → ME
  • 26
    icon of address 145a High Street, Merthyr Tydfil
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-12-11 ~ 2024-12-31
    IIF 13 - Director → ME
    icon of calendar 2018-03-14 ~ 2024-11-15
    IIF 50 - Secretary → ME
  • 27
    icon of address The Market Hall Trust, Awelon, Rectory Road, Crickhowell, Powys
    Active Corporate (6 parents)
    Equity (Company account)
    49,245 GBP2025-03-31
    Officer
    icon of calendar 2007-01-15 ~ 2016-09-30
    IIF 33 - Secretary → ME
  • 28
    icon of address C/o 54 Oxford Street, Pontycymer, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 1996-03-13 ~ 1996-03-15
    IIF 24 - Director → ME
    icon of calendar 1996-03-15 ~ 1998-03-02
    IIF 37 - Secretary → ME
  • 29
    icon of address The Tools Workshop Upper House Farm, Standard Street, Crickhowell, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    80,396 GBP2024-08-31
    Officer
    icon of calendar 1995-06-14 ~ 1997-03-10
    IIF 31 - Secretary → ME
  • 30
    BEATREFINE LIMITED - 1996-09-27
    icon of address Great Western Business Park Armstrong Way, Yate, Bristol, South Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    1,279,321 GBP2024-08-31
    Officer
    icon of calendar 1996-08-27 ~ 1996-12-09
    IIF 38 - Secretary → ME
  • 31
    VOICES FROM CARE - 2020-05-05
    icon of address 45 The Parade, Roath, Cardiff
    Active Corporate (13 parents)
    Officer
    icon of calendar 1996-10-10 ~ 1997-03-26
    IIF 26 - Director → ME
  • 32
    icon of address Wyeside Arts Centre, Builth Wells, Powys
    Active Corporate (10 parents)
    Officer
    icon of calendar 1992-10-12 ~ 1995-02-01
    IIF 36 - Secretary → 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.