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 David Edwin Petterson

    Related profiles found in government register
  • Mr David Edwin Petterson
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Belgrave Road, Aigburth, Liverpool, L17 7AG, England

      IIF 1
    • icon of address 2b Belgrave Road, Aigburth, Liverpool, Liverpool, L17 7AG, United Kingdom

      IIF 2
    • icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 3 IIF 4 IIF 5
  • Rhys David Petterson
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, The Coachworks Centre, Dynea Road, Pontypridd, CF37 5DN, United Kingdom

      IIF 6
  • Mr Rhys Petterson
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15847561 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address Jrbd Company Support Ltd, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 8
    • icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 9
    • icon of address Unit 30, Dynea Road, Pontypridd, CF37 5DN, United Kingdom

      IIF 10
    • icon of address Unit 30 The Coachwoeks Centre, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 11
    • icon of address Unit 30 The Coachwoeks Centre, Dynea Road, Pontypridd, CF72 8SH, Wales

      IIF 12
    • icon of address Unit 30, The Coachworks Centre, Dynea Road, Pontypridd, CF37 5DN, United Kingdom

      IIF 13
    • icon of address Unit 30 The Coachworks Centre, Dynea Road, Pontypridd, Rct, CF37 5DN, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 30, The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 16 IIF 17
    • icon of address Unit 30, The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, Rct, CF37 5DN, Wales

      IIF 18
    • icon of address Unit 30 The Coachworks, Dynea Road, Pontypridd, Rct, CF37 5DN, United Kingdom

      IIF 19 IIF 20
  • Mr Rhys Petterson
    Welsh born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coachworks Centre, Unit 30 Dynea Road, Pontypridd, Mid Glamorgan, CF37 5DN, United Kingdom

      IIF 21
  • Petterson, David Edwin
    British advisor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Belgrave Road, Aigburth, Liverpool, L17 7AG, United Kingdom

      IIF 22
    • icon of address 94 Coronation Road, Maghull, Liverpool, Merseyside, L31 0BZ

      IIF 23
  • Petterson, David Edwin
    British business advisor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Atherton Rd, Liverpool, L9 7EL, England

      IIF 24
  • Petterson, David Edwin
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Bridgewater Street, Liverpool, L1 0AR

      IIF 25
    • icon of address 2b, Belgrave Road, Aigburth, Liverpool, L17 7AG, England

      IIF 26
    • icon of address 2b, Belgrave Road, Aigburth, Liverpool, L17 7AG, United Kingdom

      IIF 27 IIF 28
    • icon of address 2b Belgrave Road, Aigburth, Liverpool, Liverpool, L17 7AG, United Kingdom

      IIF 29
  • Petterson, David Edwin
    British manager born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Belgrave Rd, Aigburth, Liverpool, L17 7AG, England

      IIF 30
    • icon of address 2b, Belgrave Rd, Liverpool, L17 7AG, England

      IIF 31
  • Petterson, David Edwin
    British none born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Lister Road, Liverpool, L7 0HF

      IIF 32 IIF 33
    • icon of address 4, Sefton Grove, Liverpool, L17 8XB, England

      IIF 34
  • Petterson, David Edwin
    British retired born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Belgrave Rd, Aigburth, Liverpool, L17 7AG, United Kingdom

      IIF 35
    • icon of address 2b Belgrave Road, Aigburth, Liverpool, L17 7AG, England

      IIF 36
  • Petterson, David Edwin
    British secretary born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Coronation Road, Maghull, Liverpool, Merseyside, L31 0BZ

      IIF 37
  • Mr David Petterson
    Welsh born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Belgrave Road, Aigburth, Liverpool, County (optional), L17 7AG, England

      IIF 38
  • Petterson, Rhys
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15847561 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address Jrbd Company Support Ltd, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 40
    • icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, CF37 5DN, United Kingdom

      IIF 41
    • icon of address The Coachworks Centre, Unit 30 Dynea Road, Pontypridd, Mid Glamorgan, CF37 5DN, United Kingdom

      IIF 42
    • icon of address Unit 30, Dynea Road, Pontypridd, CF37 5DN, United Kingdom

      IIF 43
    • icon of address Unit 30 The Coachwoeks Centre, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 44
    • icon of address Unit 30 The Coachwoeks Centre, Dynea Road, Pontypridd, CF72 8SH, Wales

      IIF 45
    • icon of address Unit 30, The Coachworks Centre, Dynea Road, Pontypridd, CF37 5DN, United Kingdom

      IIF 46
    • icon of address Unit 30, The Coachworks Centre, Dynea Road, Pontypridd, Rct, CF37 5DN, United Kingdom

      IIF 47 IIF 48
    • icon of address Unit 30, The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 49 IIF 50
    • icon of address Unit 30, The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, Rct, CF37 5DN, Wales

      IIF 51 IIF 52
    • icon of address Unit 30 The Coachworks Centre, Unit 30 The Coach Works Centre, Pontypridd, Mid Glamorgan, CF37 5DN, United Kingdom

      IIF 53
    • icon of address Unit 30 The Coachworks, Dynea Road, Pontypridd, Rct, CF37 5DN, United Kingdom

      IIF 54
    • icon of address The Coachworks Centre, Unit 30 Dynea Road, Rhydyfelin, Rct, CF37 5DN

      IIF 55
    • icon of address Little Haven, Beaulieu Road, Dibden Purlieu, Southampton, Hants, SO45 4JF

      IIF 56
  • Petterson, Rhys
    British manager born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Coronation Road, Lydiate, Liverpool, L31 0BZ

      IIF 57
  • Petterson, Rhys David
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30, The Coachworks Centre, Dynea Road, Pontypridd, CF37 5DN, United Kingdom

      IIF 58
  • Petterson, Rhys David
    British manager born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Bridgewater Street, Liverpool, L1 0AR

      IIF 59
    • icon of address 16a, Lister Rd, Liverpool, L7 0HF, England

      IIF 60
    • icon of address 2b, Belgrave Road, Aigburth, Liverpool, L17 7AG, United Kingdom

      IIF 61
  • Mr Rhys David Petterson
    Welsh born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2b, Belgrave Road, Liverpool, Merseyside, L17 7AG, United Kingdom

      IIF 62
    • icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 63 IIF 64 IIF 65
  • Mr Rhys Petterson
    Welsh born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 66
  • Mr Rhys Petterson
    Welsh born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 30, The Coach Works Centre, Dynea Road, Pontypridd, Mid Glamorgan, CF37 5DN, United Kingdom

      IIF 67
    • icon of address Unit 30 The Coachworks Centre, Unit 30 The Coach Works Centre, Pontypridd, Mid Glamorgan, CF37 5DN, United Kingdom

      IIF 68
  • Petterson, David
    Welsh director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Belgrave Road, Aigburth, Liverpool, County (optional), L17 7AG, England

      IIF 69
  • Petterson, David Edwin
    British

    Registered addresses and corresponding companies
    • icon of address 35 Bridgewater Street, Liverpool, L1 0AR

      IIF 70
    • icon of address 94 Coronation Road, Maghull, Liverpool, Merseyside, L31 0BZ

      IIF 71 IIF 72 IIF 73
  • Petterson, Rhys David
    British manager

    Registered addresses and corresponding companies
    • icon of address 46, Lyme Grove, Liverpool, L36 8BR, United Kingdom

      IIF 74
  • Petterson, David
    British

    Registered addresses and corresponding companies
    • icon of address 35 Bridgewater St, Liverpool, L1 0AR

      IIF 75
  • Pettersom, Rhys
    Welsh director born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, CF37 5DN, Wales

      IIF 76
  • Petterson, Rhys
    Welsh company director born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 30, The Coach Works Centre, Dynea Road, Pontypridd, Mid Glamorgan, CF37 5DN, United Kingdom

      IIF 77
  • Petterson, Rhys David
    Welsh director born in October 1983

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Unit 30, The Coachworks Centre, Dynea Road, Pontypridd, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 30 The Coachwoeks Centre Dynea Road, Aigburth, Pontypridd, Rct, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    3E'S TRAINING GROUP LIMITED - 1999-07-22
    icon of address 35 Bridgewater Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-30 ~ dissolved
    IIF 73 - Secretary → ME
  • 4
    icon of address Unit 30 The Coachworks Centre, Dynea Road, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 30 The Coachworks Centre, Dynea Road, Pontypridd, Rct, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 30 The Coachworks Centre, Dynea Road, Pontypridd, Rct, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    FALCON FIRE MAINTENANCE & PREVENTION LTD - 2025-07-08
    icon of address The Coachworks Centre, Unit 30 Dynea Road, Pontypridd, Mid Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Coachworks Centre, Unit 30 Dynea Road, Rhydyfelin, Rct
    Active Corporate (2 parents)
    Equity (Company account)
    50,001 GBP2023-03-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 55 - Director → ME
  • 9
    icon of address Unit 30 The Coachworks Centre, Dynea Road, Pontypridd, Rct, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 30 The Coach Works Centre, Dynea Road, Pontypridd, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    BELGRAVE BUSINESS CENTRE - 2013-01-30
    THE BIG DIRECTORY - 2012-09-20
    icon of address 4 Sefton Grove, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 35 Bridgewater Street, Liverpool
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2000-03-31 ~ dissolved
    IIF 71 - Secretary → ME
  • 13
    icon of address 22 Windsor Drive, Miskin, Pontyclun, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 30 The Coachworks Centre, Dynea Road, Pontypridd, Rct, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 15847561 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4385, 15852200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 17
    MIGHTY OAK RESOURCES LTD - 2021-03-26
    icon of address The Coachworks Centre Unit 30, Dynea Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,334 GBP2022-07-31
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 18
    JRBD MARKETING SERVICES LTD - 2020-07-01
    icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -62 GBP2023-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Coachworks Centre Unit 30, Dynea Road, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    CONCORDE SERVICES LTD - 2017-10-12
    icon of address The Coachwork Centre Unit 30, Dynea Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67 GBP2019-04-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    QUALITY4U LTD - 2016-09-07
    icon of address The Coachworks Centre Unit 30, Dynea Road, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    ECO CAR WASH - 2013-05-30
    USEARCH4 SOCIAL NETWORK(NORTH) - 2011-02-22
    icon of address 2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 28 - Director → ME
  • 23
    UTILITIES & PROPERTY SERVICES LTD - 2024-12-05
    icon of address Unit 30, The Coachworks Centre, Dynea Road, Pontypridd, Rct, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 163 Utting Avenue, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ dissolved
    IIF 41 - Director → ME
  • 25
    icon of address Belgrave Business Centre, 2b Belgrave Road, Aigburth, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 22 - Director → ME
  • 26
    THE FLOWER PEOPLE LTD - 2017-07-18
    icon of address The Coachworks Centre Unit 30, Dynea Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 27
    USEARCH4 GROUP LTD. - 2011-12-12
    EYESAW LIMITED - 2009-04-06
    icon of address 2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 27 - Director → ME
  • 28
    icon of address 2b Belgrave Road, Aigburth, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 26 - Director → ME
  • 29
    icon of address Unit 30 The Coachworks Centre, Dynea Road, Pontypridd, Rct, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    728 GBP2020-06-30
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 76 - Director → ME
  • 31
    ASIA TO YOU LTD - 2006-11-03
    icon of address 2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 23 - Director → ME
  • 32
    icon of address 35 Bridgewater Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 25 - Director → ME
    IIF 59 - Director → ME
    icon of calendar 2006-11-22 ~ dissolved
    IIF 70 - Secretary → ME
  • 33
    icon of address Unit 30 The Coachworks Centre, Unit 30 The Coach Works Centre, Pontypridd, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 1 Holden Road, Cardiff, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 35
    icon of address Unit 1 Holden Road, Cardiff, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 1 Holden Road, Cardiff, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    RS4 LTD - 2012-11-02
    RS4 SOLUTIONS LTD - 2011-12-09
    icon of address 2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2012-11-05
    IIF 24 - Director → ME
  • 2
    icon of address Unit 30 The Coachworks Centre, Dynea Road, Pontypridd, Rct, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ 2025-05-10
    IIF 47 - Director → ME
  • 3
    MIGHTY OAK RESOURCES LTD - 2021-03-26
    icon of address The Coachworks Centre Unit 30, Dynea Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,334 GBP2022-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2020-08-26
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2020-08-26
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    JRBD MARKETING SERVICES LTD - 2020-07-01
    icon of address The Coachworks Centre, Unit 30, Dynea Road, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -62 GBP2023-06-30
    Officer
    icon of calendar 2018-06-19 ~ 2020-06-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2020-06-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Coachworks Centre Unit 30, Dynea Road, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ 2020-08-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2020-08-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONCORDE SERVICES LTD - 2017-10-12
    icon of address The Coachwork Centre Unit 30, Dynea Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67 GBP2019-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2020-08-26
    IIF 69 - Director → ME
  • 7
    QUALITY4U LTD - 2016-09-07
    icon of address The Coachworks Centre Unit 30, Dynea Road, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ 2020-08-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-08-22
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    JR BUSINESS DEVELOPMENT LTD - 2012-10-23
    icon of address 2b Belgrave Road, Aigburth, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ 2013-10-31
    IIF 60 - Director → ME
  • 9
    ECO CAR WASH - 2013-05-30
    USEARCH4 SOCIAL NETWORK(NORTH) - 2011-02-22
    icon of address 2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ 2011-09-22
    IIF 33 - Director → ME
  • 10
    THE FLOWER PEOPLE LTD - 2017-07-18
    icon of address The Coachworks Centre Unit 30, Dynea Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ 2020-08-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2020-08-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    THE BIG DIRECTORY YORKSHIRE & THE HUMBER - 2012-09-20
    icon of address 2b Belgrave Road, Aigburth, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2013-03-22
    IIF 32 - Director → ME
  • 12
    USEARCH4 GROUP LTD. - 2011-12-12
    EYESAW LIMITED - 2009-04-06
    icon of address 2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2013-04-30
    IIF 61 - Director → ME
    icon of calendar 2007-12-03 ~ 2010-12-03
    IIF 75 - Secretary → ME
  • 13
    THE WILVERLEY ASSOCIATION - 2025-01-10
    icon of address Little Haven Beaulieu Road, Dibden Purlieu, Southampton, Hants, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-15 ~ 2024-08-13
    IIF 56 - Director → ME
  • 14
    ASIA TO YOU LTD - 2006-11-03
    icon of address 2b Belgrave Road, Aigburth, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ 2011-08-03
    IIF 57 - Director → ME
    icon of calendar 2004-08-03 ~ 2010-08-01
    IIF 72 - Secretary → ME
  • 15
    icon of address 35 Bridgewater Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-10 ~ 2008-03-24
    IIF 74 - Secretary → ME
  • 16
    icon of address Unit 1 Holden Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ 2025-05-10
    IIF 43 - Director → ME
  • 17
    icon of address Unit 1 Holden Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ 2025-05-10
    IIF 44 - Director → ME
  • 18
    icon of address Unit 1 Holden Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ 2025-05-10
    IIF 40 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.