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

Lloyd, Kevyn Michael

    Related profiles found in government register
  • Lloyd, Kevyn Michael
    British born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Samian Crescent, Folkestone, CT19 4JW, England

      IIF 1 IIF 2 IIF 3
    • icon of address Enterprise Business Centre, A21a Garth Estate, Taffs Well, Cardiff, CF15 7RN, Wales

      IIF 5
  • Lloyd, Kevyn Michael
    British company director born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Enterprise House, Ynys Fach, Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 6
  • Lloyd, Kevyn Michael
    British director born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Enterprise House, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 7
  • Lloyd, Kevyn Michael
    British manager born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Enterprise Business Centre, Ynys Fach Yard, Tongwynlais, Cardiff, CF15 7NT, Wales

      IIF 8
    • icon of address 111, Oxford Street, Nantgarw, Cardiff, CF15 7SU, Wales

      IIF 9 IIF 10
    • icon of address 13, Enterprise House, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 11 IIF 12
    • icon of address 14, Enterprise Business Centre, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 13 IIF 14
    • icon of address 16, Enterprise House, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 15
    • icon of address 19, Enterprise Business Centre, Ynys Fach Yard Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 16
    • icon of address 24, Enterprise Business Centre, Ynys Fach Yard Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 17
    • icon of address 3 Enterprise House, Ynys Fach, Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 18
    • icon of address 9, Enterprise Business Centre, Ynys Fach Yard Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 19
    • icon of address 9, Enterprise Business Centre, Ynys Fach Yard, Tongwynlais, Cardiff, South Glamorgan, CF15 7NT, Wales

      IIF 20
    • icon of address Enterprise Business Centre, A21a Garth Works, Taffs Well, Cardiff, United Kingdom, CF15 7YF, Wales

      IIF 21 IIF 22
    • icon of address Enterprise Business Centre, Office North End Of Ynys Fach Yard, Heol Yr Ynys, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 23
    • icon of address Ground Flr, Pr House, Kelvedon Street, Newport, Gwent, NP19 0DW, Wales

      IIF 24
    • icon of address Enterprise House, -, Mwyndy Cross, Pontyclun, Mid Glamorgan, CF72 8PN, Wales

      IIF 25
    • icon of address 19, Ynyscorrwg Road, Hawthorn, Pontypridd, CF37 5AP, Wales

      IIF 26
    • icon of address 50, Pont Pentre Caravan Park, Upper Boat, Pontypridd, Mid Glamorgan, CF37 5YT

      IIF 27
    • icon of address 50, Pont Pentre Park, Upper Boat, Pontypridd, Mid Glamorgan, CF37 5YT

      IIF 28
  • Lloyd, Kevyn Michael
    British born in March 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Samian Crescent, Folkestone, CT19 4JW, England

      IIF 29
  • Lloyd, Kevyn Michael
    British born in April 1947

    Registered addresses and corresponding companies
    • icon of address 1 Samian Crescent, Folkestone, Kent, CT19 4JW

      IIF 30
  • Lloyd, Kevyn Michael
    British company director born in April 1947

    Registered addresses and corresponding companies
  • Lloyd, Kevyn Michael
    British office manager born in April 1947

    Registered addresses and corresponding companies
    • icon of address 1 Samian Crescent, Folkestone, Kent, CT19 4JW

      IIF 34
  • Lloyd, Kevyn
    British manager born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Ynyscorrwg Road, Hawthorn, Pontypridd, CF37 5AP, Wales

      IIF 35
  • Lloyd, Kevyn Michael
    British

    Registered addresses and corresponding companies
    • icon of address 12 Enterprise Business Centre, Ynys Fach, Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 36
    • icon of address Enterprise Business Centre, Office North End, Heol Yr Ynys, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 37
    • icon of address Enterprise Business Centre, Office North End, Ynys Fach Yard, Heol Yr Ynys, Cardiff, Nid Glamorgan, CF15 7NT, Wales

      IIF 38
    • icon of address Enterprise Business Centre, Ynys Fach Yard, Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 39
    • icon of address Enterprise Business Centre, Ynys Fach Yard, Tongwynlais, Cardiff, South Glamorgan, CF15 7NT, Wales

      IIF 40
    • icon of address 1 Samian Crescent, Folkestone, Kent, CT19 4JW

      IIF 41
    • icon of address 1, Omni Kleen House, Mwyndy Cross, Pontyclun, Mid Glamorgan, CF72 8PN, United Kingdom

      IIF 42
    • icon of address 50, Pont Pentre Caravan Park, Upper Boat, Pontypridd, Mid Glamorgan, CF37 5YT, Wales

      IIF 43
  • Lloyd, Kevyn Michael
    British company director

    Registered addresses and corresponding companies
  • Lloyd, Kevyn Michael
    British manager

    Registered addresses and corresponding companies
    • icon of address 111, Oxford Street, Nantgarw, Cardiff, CF15 7SU, Wales

      IIF 53
    • icon of address 1 Samian Crescent, Folkestone, Kent, CT19 4JW

      IIF 54 IIF 55 IIF 56
    • icon of address 1, Omni Kleen House, Mwyndy Cross, Pontyclun, Mid Glamorgan, CF72 8PN, United Kingdom

      IIF 57
    • icon of address Omni Kleen House, Mwyndy Cross, Pontyclun, Mid Glamorgan, CF72 8PN

      IIF 58
    • icon of address 50, Pont Pentre Park, Upper Boat, Pontypridd, Mid Glamorgan, CF37 5YT

      IIF 59
  • Lloyd, Kevyn Michael
    British office manager

    Registered addresses and corresponding companies
    • icon of address 1 Samian Crescent, Folkestone, Kent, CT19 4JW

      IIF 60
  • Lloyd, Kevyn Michael
    British businessman born in April 1947

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1, Omni Kleen House, Mwyndy Cross, Pontyclun, Mid Glamorgan, CF72 8PN, United Kingdom

      IIF 61
  • Lloyd, Kevyn Michael
    British company director born in April 1947

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1, Omni Kleen House, Mwyndy Cross, Pontyclun, Mid Glamorgan, CF72 8PN, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Lloyd, Kevyn Michael
    British manager born in April 1947

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Mr Kevyn Michael Lloyd
    British born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
  • Lloyd, Kevyn Michael
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Samian Crescent, Folkestone, CT19 4JW, England

      IIF 81
  • Lloyd, Kevyn Michael

    Registered addresses and corresponding companies
    • icon of address 111, Oxford Street, Nantgarw, Cardiff, CF15 7SU, Wales

      IIF 82
    • icon of address 13, Enterprise House, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 83
    • icon of address 14, Enterprise Business Centre, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 84
    • icon of address Enterprise Business Centre, Office North End Of Ynys Fach Yard, Heol Yr Ynys, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 85 IIF 86
    • icon of address 55, Cefn Milwr, Hollybush, Cwmbran, Torfaen, NP44 7PL, Wales

      IIF 87
  • Lloyd, Kevyn

    Registered addresses and corresponding companies
    • icon of address 111, Oxford Street, Nantgarw, Cardiff, CF15 7SU, Wales

      IIF 88
    • icon of address 13, Enterprise House, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 89
    • icon of address 24, Enterprise Business Centre, Ynys Fach Yard Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 90
    • icon of address Enterprise Business Centre, Offices North End, Ynys Fach Yard, Heol Yr Ynys, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 91
    • icon of address Enterprise Business Centre, Ynys Fach Yard, Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 92 IIF 93
  • Mr Kevyn Michael Lloyd
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Samian Crescent, Folkestone, CT19 4JW, England

      IIF 94
    • icon of address 19, Ynyscorrwg Road, Hawthorn, Pontypridd, CF37 5AP, Wales

      IIF 95 IIF 96
child relation
Offspring entities and appointments
Active 22
  • 1
    CAR WASH & VALETING SERVICE LTD - 2022-11-25
    KML ENTERPRISES LTD - 2020-07-28
    PR JANITORIAL SERVICE LTD - 2023-12-11
    icon of address Ground Flr Pr House, Kelvedon Street, Newport, Gwent, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 2
    KML SOLUTIONS LTD - 2024-02-02
    WHEELIE BIN LIMITED - 2020-12-30
    THE WHEELIE BIN CLEANING COMPANY (WEST MIDLANDS) LIMITED - 2000-12-27
    SERENITY VILLA LTD - 2021-03-09
    WBC (SERENITY VILLA) LTD - 2023-06-19
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,370 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 3
    THE LEWIS ARMS LTD - 2014-04-28
    icon of address 19 Ynyscorrwg Road, Hawthorn, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 4
    WHEELIE LIMITED - 2006-07-27
    GRALEY LTD - 2009-01-21
    icon of address 111 Oxford Street, Nantgarw, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Has significant influence or controlOE
  • 5
    icon of address Enterprise Business Centre Ynys Fach Yard, Tongwynlais, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-11 ~ dissolved
    IIF 40 - Secretary → ME
  • 6
    PRGROUPUK.COM LTD - 2012-02-13
    OK FRANCHISE GROUP (UK) LTD - 2019-07-17
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 7
    OKBOOKKEEPING.COM LTD - 2012-03-09
    icon of address 24 Enterprise Business Centre, Ynys Fach Yard Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-08-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 8
    MOBILE DOG GROOMING LTD - 2003-06-19
    THE DOG WASHING COMPANY LIMITED - 2001-11-09
    icon of address 19 Ynyscorrwg Road, Hawthorn, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 9
    OKFRANCHISEGROUP.COM LTD - 2011-09-01
    OMNI KLEEN GROUP LTD - 2010-10-18
    OMNI-KLEEN LTD - 2006-06-21
    BIN CLEANING SERVICE LIMITED - 2000-11-06
    icon of address 1 Enterprise Business Centre Ynys Fach Yard, Tongwynlais, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-09 ~ dissolved
    IIF 8 - Director → ME
  • 10
    MOBILE DOG WASH LIMITED - 1997-06-25
    icon of address Enterprise Business Centre A21a Garth Works, Taffs Well, Cardiff, United Kingdom, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 55 Cefn Milwr, Hollybush, Cwmbran, Torfaen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -275,380 GBP2024-11-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 87 - Secretary → ME
  • 12
    icon of address Enterprise Business Centre Ynys Fach Yard, Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 93 - Secretary → ME
  • 13
    THE WHEELIE BIN CLEANING COMPANY (WALES) LIMITED - 2011-10-03
    icon of address 14 Enterprise Business Centre, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 14
    WBCC LTD
    - now
    THE WHEELIE BIN CLEANING COMPANY LIMITED - 2011-10-18
    icon of address 13 Enterprise House, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 83 - Secretary → ME
  • 15
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,153 GBP2024-03-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    THE WHEELIE BIN CLEANING COMPANY (INTERNATIONAL) LIMITED - 2008-02-12
    icon of address 111 Oxford Street, Nantgarw, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,354 GBP2017-03-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 82 - Secretary → ME
  • 17
    icon of address Enterprise Business Centre A21a Garth Works, Taffs Well, Cardiff, United Kingdom, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 21 - Director → ME
  • 18
    WBCC (CINQUE PORTS) LIMITED - 2016-06-14
    THE WHEELIE BIN CLEANING COMPANY (SOUTH EAST) LIMITED - 2004-02-24
    WBCS (EXETER) LTD - 2019-03-28
    WBCS (DEVON) LTD - 2017-08-16
    WBCS (EXETER) LTD - 2016-06-20
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,056 GBP2024-03-31
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 19
    MOBILE DOG WASH (WALES) LTD - 2008-02-12
    WBCS (NEWPORT) LTD - 2019-03-28
    THE WHEELIE BIN CLEANING COMPANY (UK) LIMITED - 2007-01-18
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,631 GBP2024-03-31
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 20
    WBCC (HONITON) LIMITED - 2019-10-23
    WBCC (SCOTLAND) LIMITED - 2003-06-19
    THE WHEELIE BIN CLEANING COMPANY (MERSEYSIDE) LIMITED - 2000-06-28
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,142 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 21
    W.B.C. SERVICES LIMITED - 2004-08-11
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,866 GBP2024-05-31
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 12 Enterprise Business Centre Ynys Fach, Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-21 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 25
  • 1
    CAR WASH & VALETING SERVICE LTD - 2022-11-25
    KML ENTERPRISES LTD - 2020-07-28
    PR JANITORIAL SERVICE LTD - 2023-12-11
    icon of address Ground Flr Pr House, Kelvedon Street, Newport, Gwent, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-03-21 ~ 2022-10-18
    IIF 24 - Director → ME
  • 2
    KML SOLUTIONS LTD - 2024-02-02
    WHEELIE BIN LIMITED - 2020-12-30
    THE WHEELIE BIN CLEANING COMPANY (WEST MIDLANDS) LIMITED - 2000-12-27
    SERENITY VILLA LTD - 2021-03-09
    WBC (SERENITY VILLA) LTD - 2023-06-19
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,370 GBP2024-03-31
    Officer
    icon of calendar 1999-10-27 ~ 2011-09-28
    IIF 6 - Director → ME
    icon of calendar 2011-09-28 ~ 2013-10-01
    IIF 86 - Secretary → ME
    icon of calendar 1999-10-27 ~ 2003-10-10
    IIF 52 - Secretary → ME
  • 3
    WHEELIE LIMITED - 2006-07-27
    GRALEY LTD - 2009-01-21
    icon of address 111 Oxford Street, Nantgarw, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2000-07-12 ~ 2009-07-11
    IIF 61 - Director → ME
    icon of calendar 2006-08-17 ~ 2008-04-07
    IIF 57 - Secretary → ME
    icon of calendar 2009-07-11 ~ 2009-11-04
    IIF 42 - Secretary → ME
  • 4
    icon of address Enterprise Business Centre Ynys Fach Yard, Tongwynlais, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2009-07-11
    IIF 72 - Director → ME
  • 5
    THE WHEELIE BIN CLEANING COMPANY (EASTERN) LIMITED - 2006-06-27
    icon of address The Old School House Station Road, Wharram, Malton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-11-01 ~ 2006-05-01
    IIF 30 - Director → ME
    icon of calendar 1999-11-01 ~ 2003-10-14
    IIF 41 - Secretary → ME
  • 6
    PRGROUPUK.COM LTD - 2012-02-13
    OK FRANCHISE GROUP (UK) LTD - 2019-07-17
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-11-15 ~ 2012-01-20
    IIF 19 - Director → ME
  • 7
    THE WHEELIE BIN CLEANING COMPANY (EAST MIDLANDS) LIMITED - 2006-03-24
    icon of address 4 Oberon Lane, Brackley, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 1999-11-01 ~ 2006-02-21
    IIF 33 - Director → ME
    icon of calendar 1999-11-01 ~ 2006-02-21
    IIF 47 - Secretary → ME
  • 8
    MOBILE DOG GROOMING LTD - 2003-06-19
    THE DOG WASHING COMPANY LIMITED - 2001-11-09
    icon of address 19 Ynyscorrwg Road, Hawthorn, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 1999-10-13 ~ 2011-08-16
    IIF 7 - Director → ME
    icon of calendar 2011-08-01 ~ 2013-05-01
    IIF 92 - Secretary → ME
  • 9
    OKFRANCHISEGROUP.COM LTD - 2011-09-01
    OMNI KLEEN GROUP LTD - 2010-10-18
    OMNI-KLEEN LTD - 2006-06-21
    BIN CLEANING SERVICE LIMITED - 2000-11-06
    icon of address 1 Enterprise Business Centre Ynys Fach Yard, Tongwynlais, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-11 ~ 2006-05-01
    IIF 59 - Secretary → ME
  • 10
    MOBILE DOG WASH LIMITED - 1997-06-25
    icon of address Enterprise Business Centre A21a Garth Works, Taffs Well, Cardiff, United Kingdom, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2009-08-31
    IIF 67 - Director → ME
    icon of calendar 2009-08-31 ~ 2013-07-01
    IIF 39 - Secretary → ME
  • 11
    icon of address 55 Cefn Milwr, Hollybush, Cwmbran, Torfaen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -275,380 GBP2024-11-30
    Officer
    icon of calendar 2011-10-01 ~ 2011-10-18
    IIF 20 - Director → ME
  • 12
    icon of address Enterprise Business Centre Ynys Fach Yard, Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2011-09-01
    IIF 16 - Director → ME
  • 13
    MDW (BROOMHOUSE) LTD - 2010-10-18
    THE WHEELIE BIN CLEANING COMPANY (SCOTLAND) LIMITED - 2006-08-31
    icon of address 111 Oxford Street, Nantgarw, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2017-02-13 ~ 2017-05-14
    IIF 10 - Director → ME
    icon of calendar 2008-07-12 ~ 2008-12-12
    IIF 65 - Director → ME
    icon of calendar 1999-07-13 ~ 2007-05-01
    IIF 62 - Director → ME
    icon of calendar 1999-07-13 ~ 2005-10-23
    IIF 50 - Secretary → ME
    icon of calendar 2008-12-12 ~ 2017-02-12
    IIF 53 - Secretary → ME
  • 14
    THE WHEELIE BIN CLEANING COMPANY (WALES) LIMITED - 2011-10-03
    icon of address 14 Enterprise Business Centre, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-09 ~ 2009-11-04
    IIF 27 - Director → ME
    icon of calendar 2010-02-22 ~ 2011-09-28
    IIF 13 - Director → ME
    icon of calendar 2011-09-20 ~ 2011-11-08
    IIF 84 - Secretary → ME
    icon of calendar 1999-11-09 ~ 2006-05-01
    IIF 48 - Secretary → ME
  • 15
    THE WHEELIE BIN CLEANING COMPANY (SOUTH WEST) LIMITED - 2004-05-05
    icon of address Barmon Normans Green, Plymtree, Cullompton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-27 ~ 2005-04-17
    IIF 32 - Director → ME
    icon of calendar 1999-10-27 ~ 2003-10-10
    IIF 44 - Secretary → ME
  • 16
    WBCC LTD
    - now
    THE WHEELIE BIN CLEANING COMPANY LIMITED - 2011-10-18
    icon of address 13 Enterprise House, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-03 ~ 2009-03-06
    IIF 70 - Director → ME
    icon of calendar 2010-01-04 ~ 2010-06-01
    IIF 28 - Director → ME
    icon of calendar 2011-02-01 ~ 2011-10-01
    IIF 12 - Director → ME
    icon of calendar 1996-06-03 ~ 2002-12-11
    IIF 55 - Secretary → ME
    icon of calendar 2010-06-01 ~ 2011-02-01
    IIF 89 - Secretary → ME
    icon of calendar 2009-03-06 ~ 2010-01-04
    IIF 58 - Secretary → ME
  • 17
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,153 GBP2024-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2017-02-13
    IIF 88 - Secretary → ME
  • 18
    THE WHEELIE BIN CLEANING COMPANY (INTERNATIONAL) LIMITED - 2008-02-12
    icon of address 111 Oxford Street, Nantgarw, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,354 GBP2017-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2013-08-01
    IIF 23 - Director → ME
    icon of calendar 1999-09-01 ~ 2009-08-31
    IIF 64 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-08-01
    IIF 15 - Director → ME
    icon of calendar 2009-08-31 ~ 2012-09-08
    IIF 43 - Secretary → ME
    icon of calendar 1999-09-01 ~ 2003-08-01
    IIF 45 - Secretary → ME
  • 19
    icon of address Enterprise Business Centre A21a Garth Works, Taffs Well, Cardiff, United Kingdom, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2010-11-15
    IIF 25 - Director → ME
    icon of calendar 2010-11-15 ~ 2013-11-15
    IIF 91 - Secretary → ME
  • 20
    WBCC (CINQUE PORTS) LIMITED - 2016-06-14
    THE WHEELIE BIN CLEANING COMPANY (SOUTH EAST) LIMITED - 2004-02-24
    WBCS (EXETER) LTD - 2019-03-28
    WBCS (DEVON) LTD - 2017-08-16
    WBCS (EXETER) LTD - 2016-06-20
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,056 GBP2024-03-31
    Officer
    icon of calendar 2008-07-04 ~ 2009-07-07
    IIF 69 - Director → ME
    icon of calendar 1999-07-08 ~ 2006-08-04
    IIF 68 - Director → ME
    icon of calendar 1999-07-08 ~ 2003-06-30
    IIF 46 - Secretary → ME
    icon of calendar 2009-07-07 ~ 2014-03-24
    IIF 37 - Secretary → ME
  • 21
    MOBILE DOG WASH (WALES) LTD - 2008-02-12
    WBCS (NEWPORT) LTD - 2019-03-28
    THE WHEELIE BIN CLEANING COMPANY (UK) LIMITED - 2007-01-18
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,631 GBP2024-03-31
    Officer
    icon of calendar 1999-07-23 ~ 2009-07-22
    IIF 63 - Director → ME
    icon of calendar 1999-07-23 ~ 2003-06-30
    IIF 49 - Secretary → ME
    icon of calendar 2009-07-22 ~ 2014-03-24
    IIF 38 - Secretary → ME
  • 22
    WBCC (HONITON) LIMITED - 2019-10-23
    WBCC (SCOTLAND) LIMITED - 2003-06-19
    THE WHEELIE BIN CLEANING COMPANY (MERSEYSIDE) LIMITED - 2000-06-28
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,142 GBP2024-03-31
    Officer
    icon of calendar 1999-10-27 ~ 2003-10-10
    IIF 31 - Director → ME
    icon of calendar 1999-10-27 ~ 2003-06-11
    IIF 51 - Secretary → ME
  • 23
    W.B.C. SERVICES LIMITED - 2004-08-11
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,866 GBP2024-05-31
    Officer
    icon of calendar 2004-10-29 ~ 2011-09-28
    IIF 18 - Director → ME
    icon of calendar 1994-02-16 ~ 2003-03-01
    IIF 34 - Director → ME
    icon of calendar 2011-09-28 ~ 2014-02-01
    IIF 85 - Secretary → ME
    icon of calendar 1994-02-16 ~ 2004-10-29
    IIF 60 - Secretary → ME
  • 24
    icon of address 12 Enterprise Business Centre Ynys Fach, Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2009-06-21
    IIF 71 - Director → ME
    icon of calendar 1999-06-22 ~ 2003-06-15
    IIF 54 - Secretary → ME
  • 25
    icon of address 26 Enterprise Business Centre, Ynys Fach Yard Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-29 ~ 2009-01-16
    IIF 66 - Director → ME
    icon of calendar 1999-11-29 ~ 2002-12-31
    IIF 56 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.