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

Mr Roland James Llewellin

    Related profiles found in government register
  • Mr Roland James Llewellin
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 1
    • icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, SA72 4RW, United Kingdom

      IIF 2
    • icon of address Cambrian Road, Isaac Way, Pembroke Dock, SA72 4RW, United Kingdom

      IIF 3 IIF 4
    • icon of address Isaac Way, Isaac Way, Pembroke Dock, Dyfed, SA72 4RW

      IIF 5
    • icon of address Isaac Way, Pembroke Dock, Pembrokeshire, SA72 4RW

      IIF 6
    • icon of address 1 Bicton Cottage, St.ishmaels, Haverfordwest, Pembrokeshire, SA62 3DR

      IIF 7
    • icon of address Issac Way, Pembroke Dock, Pembrokeshire, SA72 4RW, United Kingdom

      IIF 8 IIF 9
  • Llewellin, Roland James
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, SA72 4RW

      IIF 10
    • icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, SA72 4RW, Wales

      IIF 11
  • Llewellin, Roland James
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 12 IIF 13
    • icon of address 1 Bicton Cottage, St Ishmaels, Haverfordwest, Pembrokeshire, SA62 3DR

      IIF 14 IIF 15 IIF 16
    • icon of address Bicton Farm, St. Ishmaels, Haverfordwest, Dyfed, SA62 3DR, United Kingdom

      IIF 17
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 18
    • icon of address Unit 3, St. Modwens Park, Newport, NP19 4QZ, United Kingdom

      IIF 19
    • icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, SA72 4RW, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, SA72 4RW, Wales

      IIF 23 IIF 24 IIF 25
    • icon of address Cambrian Park, Isaac Way, Pembroke Dock, SA72 4RW, United Kingdom

      IIF 26
    • icon of address Issac Way, Pembroke Dock, Pembrokeshire, SA72 4RW, United Kingdom

      IIF 27
  • Llewellin, Roland James
    British director & shareholder born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambrian Road, Isaac Way, Pembroke Dock, SA72 4RW, United Kingdom

      IIF 28
    • icon of address Issac Way, Pembroke Dock, Pembrokeshire, SA72 4RW, United Kingdom

      IIF 29 IIF 30
  • Llewellin, Roland James
    British manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bicton Cottage, St Ishmaels, Haverfordwest, Pembrokeshire, SA62 3DR

      IIF 31
    • icon of address 1, Bicton Cottage, St.ishmaels, Haverfordwest, Pembrokeshire, SA62 3DR, United Kingdom

      IIF 32
  • Llewellin, Roland James
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Bicton Cottage, St Ishmaels, Haverfordwest, Pembrokeshire, SA62 3DR

      IIF 33
child relation
Offspring entities and appointments
Active 21
  • 1
    MAVSTER LIMITED - 2002-06-18
    icon of address Isaac Way, Isaac Way, Pembroke Dock, Dyfed
    Active Corporate (3 parents)
    Equity (Company account)
    49,606 GBP2024-05-31
    Officer
    icon of calendar 2002-06-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 2002-06-11 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Bicton Cottage, St.ishmaels, Haverfordwest, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2006-07-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Issac Way, Pembroke Dock, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    21C LOGISTICS LTD - 2025-07-24
    icon of address Unit 3 St. Modwens Park, Newport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Issac Way, Pembroke Dock, Pembrokeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 27 - Director → ME
  • 6
    YELLOW & BLACK TOOLS LIMITED - 2025-07-25
    icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -205,386 GBP2022-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Isaac Way, Pembroke Dock, Pembrokeshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,457,347 GBP2020-03-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address Issac Way, Pembroke Dock, Pembrokeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GREAT STAR EUROPE LIMITED - 2017-03-14
    GREATSTAR EUROPE LIMITED - 2025-07-24
    icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -1,062 GBP2022-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 24 - Director → ME
  • 10
    GREATSTAR INDUSTRIAL LIMITED - 2025-07-24
    icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,037,502 GBP2022-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 25 - Director → ME
  • 11
    GREATSTAR HOLDINGS LIMITED - 2025-07-25
    icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, Wales
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -182,027 GBP2022-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 23 - Director → ME
  • 12
    TRIED & TESTED TOOLS LIMITED - 2025-07-25
    icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,652 GBP2022-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,297,313 GBP2024-02-29
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    166,844 GBP2023-02-28
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 13 - Director → ME
  • 15
    MICROMATICS MARKETING LTD - 2013-11-15
    icon of address Bicton Farm, St. Ishmaels, Haverfordwest, Dyfed, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address Cambrian Road, Isaac Way, Pembroke Dock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,507 GBP2024-07-29
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Cambrian Park, Issac Way, Pembroke Dock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SURREY HIRE AND SALES (UK) LIMITED - 2004-03-09
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    193,671 GBP2024-02-29
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Cambrian Park, Isaac Way, Pembroke Dock, Pembrokeshire
    Active Corporate (3 parents)
    Equity (Company account)
    -23,735 GBP2024-09-25
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 10 - Director → ME
  • 21
    icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,107,098 GBP2022-10-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 12 - Director → ME
Ceased 1
  • 1
    icon of address Isaac Way, Pembroke Dock, Pembrokeshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,457,347 GBP2020-03-31
    Officer
    icon of calendar 2006-05-12 ~ 2008-12-22
    IIF 15 - Director → ME
    icon of calendar 2006-03-28 ~ 2006-04-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2025-07-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.