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

Mr Owen David Jones

    Related profiles found in government register
  • Mr Owen David Jones
    British born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Temple Court, 13a Cathedral Road, Cardiff, CF11 9HA, Wales

      IIF 1
  • Ms Caren Jones
    British born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 13a, Victoria Gardens, Neath, West Glamorgan, SA11 3AY

      IIF 2
    • Hawdref, Ganol Farm, Pontrhydyfen, Port Talbot, West Glamorgan, SA12 9SL

      IIF 3
  • Ms Caren Patricia Jones
    British born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 36, Westernmoor Road, Neath, SA11 1BZ, Wales

      IIF 4
    • Hawdref Ganol, Pontrhydyfen, Port Talbot, West Glamorgan, SA12 9SL

      IIF 5
    • 13a Victoria Gardens, Neath, West Glamorgan, SA11 3AY

      IIF 6
  • Jones, Owen David
    British born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Enterprise 36, Unit 2 Enterprise Way, Tankersley, Barnsley, S75 3DZ, England

      IIF 7
    • Wentworth 36 Wentworth Industrial Estate, Wentworth Way, Tankersley, Barnsley, South Yorkshire, S75 3DH

      IIF 8 IIF 9
    • Wentworth 36, Wentworth Industrial Park, Wentworth Way, Tankersley, Barnsley, S75 3DH, United Kingdom

      IIF 10
    • Temple Court, 13a Cathedral Road, Cardiff, CF11 9HA, Wales

      IIF 11
    • 8 Walnut Close, Miskin, Pontyclun, Mid Glamorgan, CF72 8RZ

      IIF 12
    • Wentworth 36, Wentworth, Industrial, Estate Wentworth, Way, Tankersley, Barnsley, South Yorkshire, S75 3DH

      IIF 13
  • Mr Leon Morris Jones
    Welsh born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Gilfach Road, Tonypandy, Rhondda, Mid Glam, CF40 1BP

      IIF 14
  • Mr David Owen Jones
    British born in February 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG, England

      IIF 15
    • C/o Aaron & Partners Llp, Grosvenor Court, Foregate Street, Chester, CH1 1HG, England

      IIF 16
    • 1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, LL17 0JG, Wales

      IIF 17
  • Jones, David Owen
    British born in February 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Aaron & Partners Llp, Grosvenor Court, Foregate Street, Chester, CH1 1HG, England

      IIF 18
    • 1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, LL17 0JG, Wales

      IIF 19
  • Miss Caren Jones
    Welsh born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 87, Lewis Road, Neath, SA11 1DJ, Wales

      IIF 20
  • Mr Michael Robert Jones
    Welsh born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 456 Gower Road, Killay, Swansea, South Wales, SA2 7AL

      IIF 21
  • Jones, Caren Patricia
    British born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 36, Westernmoor Road, Neath, SA11 1BZ, Wales

      IIF 22
  • Jones, Caren Patricia
    British company director born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Hawdref Ganol, Pontrhydyfen, Port Talbot, West Glamorgan, SA12 9SL

      IIF 23 IIF 24
  • Jones, Caren Patricia
    British director born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Howdref Ganol Farm, Pontrhydyfen, Port Talbot, SA12 9SL, United Kingdom

      IIF 25
  • Jones, Caren Patricia
    British riding instructor born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Hawdref Ganol, Pontrhydyfen, Port Talbot, West Glamorgan, SA12 9SL

      IIF 26
  • Jones, Ann Noela
    Welsh head of housing services born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Hafod Cefn Plas Onn, Bylchau, Denbigh, Conwy, LL16 5SN, Wales

      IIF 27
  • Jones, Caren
    Welsh company director born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 87, Lewis Road, Neath, SA11 1DJ, Wales

      IIF 28
  • Jones, David Owen
    British development & operations manag born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sunnybank Road, Astley, Tyldesley, Lancashire, M29 7BJ

      IIF 29
  • Jones, David Owen
    British development officer born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sunnybank Road, Astley, Tyldesley, Lancashire, M29 7BJ

      IIF 30 IIF 31
  • Jones, David Owen
    British development operations manager born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sunnybank Road, Astley, Tyldesley, Lancashire, M29 7BJ

      IIF 32
  • Jones, David Owen
    British manager born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sunnybank Road, Astley, Tyldesley, Lancashire, M29 7BJ

      IIF 33
  • Jones, David Owen
    British operations manager born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sunnybank Road, Astley, Tyldesley, Lancashire, M29 7BJ

      IIF 34
  • Jones, Leon Morris
    Welsh born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Gilfach Road, Tonypandy, Rhondda, Mid Glam, CF40 1BP

      IIF 35
  • Jones, Ann Noela
    Welsh head of housing services born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 54, Vale Street, Denbigh, Clwyd, LL16 3BW, Wales

      IIF 36
  • Jones, David Owen
    British

    Registered addresses and corresponding companies
    • 8 Sunnybank Road, Astley, Tyldesley, Lancashire, M29 7BJ

      IIF 37
  • Jones, David Owen
    British development operations manager

    Registered addresses and corresponding companies
    • 8 Sunnybank Road, Astley, Tyldesley, Lancashire, M29 7BJ

      IIF 38
  • Jones, Michael Robert
    Welsh born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Penlan Cottage, Henllan Amgoed, Whitland, Carmarthenshire, SA34 0SH

      IIF 39
  • Sanderson-jones, Dilwyn
    British abseiler born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Gorwel Y Mor, Waunfawr, Caernarfon, Gwynedd, LL55 4DX, Wales

      IIF 40
  • Jones, Clare Patricia
    Welsh science technician born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 50, Hastings Avenue, Penarth, CF64 2TG, Wales

      IIF 41
  • Jones, Leon Morris
    British company secretary

    Registered addresses and corresponding companies
    • 8 Gilfach Road, Tonypandy, Mid Glamorgan, CF40 1BP

      IIF 42
  • Moyce, Denise
    British company administrator born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Croftdown Road, Harborne, Birmingham, B17 8RE, United Kingdom

      IIF 43
  • Mr David Owen Jones
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aaron & Partners Llp, Grosvenor Court, Foregate Street, Chester, Flintshire, CH1 1HG, United Kingdom

      IIF 44
  • Jones, David Owen
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Aaron & Partners Llp, Grosvenor Court, Foregate Street, Chester, Flintshire, CH1 1HG, United Kingdom

      IIF 45
  • Mr Dilwyn John Bodden Sanderson-jones
    Welsh born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Gorwel Y Mor, Waunfawr, Caernarfon, Gwynedd, LL55 4DX, United Kingdom

      IIF 46 IIF 47
    • Gorwel Y Mor, Waunfawr, Caernarfon, LL55 4DX, Wales

      IIF 48
  • Jones, Caren Patricia

    Registered addresses and corresponding companies
    • Hawdref, Ganol Farm, Pontrhydyfen, Port Talbot, West Glamorgan, SA12 9SL, Wales

      IIF 49
  • Kirsty Young
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 50
  • Young, Kirsty
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 51
  • Jones, Caren Patricia, Mrs.

    Registered addresses and corresponding companies
    • Hawdref Ganol Farm, Pontrhydyfen, Port Talbot, West Glam, SA12 9SL, United Kingdom

      IIF 52
  • Jones, Leon Morris

    Registered addresses and corresponding companies
    • 55 Southgate Avenue, Llantrisant, CF72 8DR, United Kingdom

      IIF 53
  • Sanderson-jones, Dilwyn John Bodden
    Welsh company director born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 8, Griffin Industrial Estate, Penrhyndeudraeth, LL48 6LE, Wales

      IIF 54
  • Jones, Leon Morris
    Welsh born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Southgate Avenue, Llantrisant, CF72 8DR, United Kingdom

      IIF 55
  • Sanderson-jones, Dilwyn
    Welsh royal air force

    Registered addresses and corresponding companies
    • Gorwel Y Mor, Waunfawr, Caernarfon, Gwynedd, LL55 4DX, Wales

      IIF 56
  • Lawson-jones, Christopher Mark, Revd
    Welsh parish priest born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Diocesan Office 64, Caerau Road, Newport, Gwent, NP20 4HJ, Uk

      IIF 57
  • Sanderson-jones, Dilwyn
    Welsh born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gorwel Y Mor, Waunfawr, Caernarfon, Gwynedd, LL55 4DX, United Kingdom

      IIF 58
    • Gorwel Y Mor, Waunfawr, Caernarfon, Gwynedd, LL55 4DX, Wales

      IIF 59
  • Sanderson-jones, Dilwyn
    Welsh director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adeilad St. Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd, LL49 9AP, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 35
  • 1
    23/7 LIMITED
    06269773
    13a Victoria Gardens, Neath, West Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -27,701 GBP2018-06-30
    Officer
    2007-06-05 ~ dissolved
    IIF 26 - Director → ME
    2012-07-01 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    ASSOCIATION OF COMPOSITE DOOR MANUFACTURERS
    04379424
    61 Bridge Street, Kington, England
    Active Corporate (17 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    2006-04-20 ~ 2022-02-22
    IIF 11 - Director → ME
    2002-02-22 ~ 2005-07-21
    IIF 12 - Director → ME
    Person with significant control
    2017-02-22 ~ 2022-03-15
    IIF 1 - Has significant influence or control OE
  • 3
    BATTLEFIELD LIVE NEATH LIMITED
    07676252
    13a Victoria Gardens, Neath, West Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,490 GBP2021-12-31
    Officer
    2011-06-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BODACC LIMITED
    06614868
    Unit 8 Griffin Industrial Estate, Penrhyndeudraeth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    122,124 GBP2024-06-30
    Officer
    2015-02-01 ~ 2015-06-10
    IIF 40 - Director → ME
    2015-02-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BUTTONS PROPERTY LTD
    13731116
    87 Lewis Road, Neath, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,151 GBP2024-11-30
    Officer
    2021-11-09 ~ 2024-09-13
    IIF 28 - Director → ME
    Person with significant control
    2021-11-09 ~ 2024-10-15
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    C B HOMES FLINTSHIRE LIMITED
    16022256
    C/o Aaron & Partners Llp Grosvenor Court, Foregate Street, Chester, England
    Active Corporate (2 parents)
    Officer
    2024-10-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CELTIC LODGE (CIMLA) LIMITED
    08949636
    36 Westernmoor Road, Neath, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -8,949 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    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
  • 8
    CIMLA LIMITED
    06613376
    Hawdref Ganol, Pontrhydyfen, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,496 GBP2021-12-31
    Officer
    2008-06-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    DISANJO LIMITED
    08387280
    Adeilad St. Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,670 GBP2019-02-28
    Officer
    2013-02-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 10
    DISTINCTION DOORS HOLDINGS LIMITED
    - now 07136881
    HLW 400 LIMITED - 2010-03-25
    Wentworth 36 Wentworth Industrial Estate Wentworth Way, Tankersley, Barnsley, South Yorkshire
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    600,000 GBP2024-12-31
    Officer
    2022-02-09 ~ now
    IIF 8 - Director → ME
  • 11
    DISTINCTION DOORS LIMITED
    05298340
    Wentworth 36 Wentworth, Industrial, Estate Wentworth, Way, Tankersley, Barnsley, South Yorkshire
    Active Corporate (23 parents, 1 offspring)
    Equity (Company account)
    11,491,368 GBP2024-12-31
    Officer
    2022-02-09 ~ now
    IIF 13 - Director → ME
  • 12
    DISTINCTION GROUP LIMITED
    - now 09340181
    DISTINCTION (GROUP) LIMITED - 2015-07-13
    Wentworth 36, Wentworth Industrial Estate Wentworth Way, Tankersley, Barnsley, South Yorkshire
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    275,605 GBP2024-12-31
    Officer
    2022-02-09 ~ now
    IIF 9 - Director → ME
  • 13
    DISTINCTION MANUFACTURING GROUP LIMITED
    13811038
    Wentworth 36, Wentworth Industrial Park Wentworth Way, Tankersley, Barnsley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,619,122 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-02-09 ~ 2025-02-07
    IIF 10 - Director → ME
  • 14
    DOUGLAS VALLEY COMMUNITY LIMITED
    02910659
    Wigan Investment Centre, Waterside Drive, Wigan, Lancashire
    Active Corporate (40 parents)
    Officer
    2001-12-11 ~ 2004-10-25
    IIF 29 - Director → ME
  • 15
    GREATER MANCHESTER COMMUNITY TRANSPORT OPERATORS' FORUM
    05801241
    Easy Go Ct, Oak House Newby Road Industrial Estate, Newby Road, Hazel Grove, Stockport, Cheshire, England
    Dissolved Corporate (15 parents)
    Officer
    2007-06-28 ~ dissolved
    IIF 31 - Director → ME
  • 16
    GROCO (SUMMERHILL) LIMITED
    11590191
    1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2018-09-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HYDRAULIC PROJECTS (INT) LIMITED
    05180307
    456 Gower Road, Killay, Swansea, South Wales
    Active Corporate (2 parents)
    Equity (Company account)
    285,626 GBP2024-07-31
    Officer
    2004-07-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    J.B.KIND LIMITED
    - now 16192005 00090408
    TIGL 2 LIMITED - 2025-02-18
    Portal Place Astron Business Park, Hearthcote Road, Swadlincote, Derbyshire, England
    Active Corporate (7 parents)
    Officer
    2025-11-17 ~ now
    IIF 7 - Director → ME
  • 19
    MENTRO MOR A MYNYDD (UP4IT OUTDOORS) CYF
    - now 05386583
    MENTRO MOR A MYNYDD.COM (UP4IT OUTDOORS.COM) CYF
    - 2011-06-24 05386583
    UP4IT OUTDOORS.COM LIMITED
    - 2009-08-21 05386583
    Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd
    Active Corporate (3 parents)
    Equity (Company account)
    3,440 GBP2024-03-31
    Officer
    2005-03-09 ~ now
    IIF 59 - Director → ME
    2005-03-09 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 20
    MONMOUTH DIOCESAN BOARD OF FINANCE
    03489945
    64 Caerau Road, Newport, Gwent
    Active Corporate (71 parents)
    Officer
    2012-07-23 ~ 2014-07-07
    IIF 57 - Director → ME
  • 21
    MORTS ASTLEY HERITAGE TRUST
    03208172
    Dam House, Astley Hall Drive, Astley, Manchester
    Active Corporate (37 parents)
    Equity (Company account)
    1,748,133 GBP2021-06-30
    Officer
    1996-06-05 ~ 2004-04-02
    IIF 30 - Director → ME
  • 22
    MOYCE CONSULTING LTD
    08657985
    43 Croftdown Road, Harborne, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -648 GBP2021-08-31
    Officer
    2013-08-20 ~ dissolved
    IIF 43 - Director → ME
  • 23
    NORTHERN SOCIAL INVESTMENT GROUP LIMITED - now
    WIGANRECYCLES LTD
    - 2013-08-29 05943930
    10 Finch Lane, Appley Bridge, Wigan, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -7,316 GBP2024-03-31
    Officer
    2007-08-01 ~ 2011-09-02
    IIF 33 - Director → ME
  • 24
    SECOND MOUNTAIN PRODUCTIONS LIMITED
    13275161
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,664 GBP2025-03-31
    Officer
    2021-03-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SUMMERHILL (CAERWYS) LIMITED
    11574689
    5-7 Grosvenor Court Foregate Street, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    859,839 GBP2024-09-30
    Officer
    2018-09-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-09-18 ~ 2018-12-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    T BONES LIMITED
    06613352
    Hawdref Ganol Farm, Pontrhydyfen, Port Talbot, West Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,336 GBP2021-12-31
    Officer
    2008-06-06 ~ dissolved
    IIF 23 - Director → ME
    2012-10-19 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TAI BODACC LIMITED
    10854979
    Unit 8 Griffin Industrial Estate, Penrhyndeudraeth, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -203 GBP2022-06-30
    Officer
    2017-07-07 ~ dissolved
    IIF 54 - Director → ME
  • 28
    TENANT PARTICIPATION ADVISORY SERVICE (CYMRU) LIMITED
    - now 02287865
    TENANT PARTICIPATION ADVISORY SERVICE (WALES) LIMITED/GWASANAETHAU YMGYNHOROL CYFRANOGIAD TENANTIAID (CYMRU) CYFYNGEDIG - 1998-03-20
    3rd Floor Transport House, 1 Cathedral Road, Cardiff, South Glamorgan
    Active Corporate (155 parents)
    Equity (Company account)
    161,877 GBP2024-03-31
    Officer
    2015-11-18 ~ 2020-01-20
    IIF 36 - Director → ME
  • 29
    TOM DAVIES & SON (COAL MERCHANTS) LIMITED
    00561198
    8 Gilfach Road, Tonypandy, Rhondda, Mid Glam
    Active Corporate (3 parents)
    Equity (Company account)
    7,678 GBP2024-03-31
    Officer
    2020-04-06 ~ now
    IIF 35 - Director → ME
    1995-12-29 ~ 2008-03-31
    IIF 42 - Secretary → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 30
    VIEWFOUND LIMITED
    05583134
    55 Southgate Avenue, Llantrisant, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2019-12-19 ~ now
    IIF 55 - Director → ME
    2019-12-19 ~ now
    IIF 53 - Secretary → ME
  • 31
    WCT SOCIAL ENTERPRISE LIMITED
    05775814
    Hope Enterprise Centre, Scot Lane, Wigan, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2006-04-10 ~ dissolved
    IIF 32 - Director → ME
    2006-04-10 ~ dissolved
    IIF 38 - Secretary → ME
  • 32
    WELSH HOUSING AID LIMITED
    01830262
    25 Walter Road, Swansea
    Active Corporate (91 parents)
    Officer
    2020-06-26 ~ 2023-06-06
    IIF 27 - Director → ME
  • 33
    WIGAN & DISTRICT COMMUNITY TRANSPORT
    04396755
    8 Sunnybank Road, Astley, Manchester, England
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    54,707 GBP2016-03-31
    Officer
    2002-03-18 ~ 2022-03-18
    IIF 37 - Secretary → ME
  • 34
    WIGAN AND LEIGH COUNCIL FOR VOLUNTARY SERVICE
    02224699
    C/o West Lancs Cvs Certacs House, 10 -12 Westgate, Skelmersdale, Lancashire, England
    Dissolved Corporate (85 parents)
    Officer
    1999-05-21 ~ 2004-10-06
    IIF 34 - Director → ME
  • 35
    WLTC (PENARTH) LIMITED
    12429481
    Tennis Club, Larkwood Avenue, Penarth, Vale Of Glamorgan, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    205,264 GBP2024-12-31
    Officer
    2020-02-09 ~ 2022-09-18
    IIF 41 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.