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

Cuddy, John

    Related profiles found in government register
  • Cuddy, John
    British

    Registered addresses and corresponding companies
    • Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ, Uk

      IIF 1 IIF 2
  • Cuddy, John
    British co director

    Registered addresses and corresponding companies
  • Cuddy, John
    British company director

    Registered addresses and corresponding companies
  • Cuddy, John
    British construction manager

    Registered addresses and corresponding companies
    • 2 Anchor Court, Victoria Quay Maritime Quarter, Swansea, SA1 3XA

      IIF 10
  • Cuddy, John
    British contract manager

    Registered addresses and corresponding companies
    • Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ

      IIF 11
  • Cuddy, John
    British contracts manager

    Registered addresses and corresponding companies
    • Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ

      IIF 12
  • Cuddy, John
    British general manager

    Registered addresses and corresponding companies
    • Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ

      IIF 13 IIF 14
  • Cuddy, John
    British manager

    Registered addresses and corresponding companies
    • Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ

      IIF 15 IIF 16
  • Cuddy, John
    British construction manager born in April 1962

    Registered addresses and corresponding companies
    • 2 Anchor Court, Victoria Quay Maritime Quarter, Swansea, SA1 3XA

      IIF 17
  • Cuddy, John

    Registered addresses and corresponding companies
  • Cuddy, John
    British co director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ

      IIF 21 IIF 22
  • Cuddy, John
    British company director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
  • Cuddy, John
    British company secretary/director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Hortons House, Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN

      IIF 36
  • Cuddy, John
    British director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn Dewi, Longford, Neath, SA10 7AJ, Wales

      IIF 37
    • Francis House, Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN, United Kingdom

      IIF 38
    • Francis House, Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN, Wales

      IIF 39
  • Cuddy, John
    British gen mgr born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Resurgam House, Paradise, Hemel Hempstead, Hertfordshire, HP2 4TF

      IIF 40
  • Cuddy, John
    British general manager born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ

      IIF 41
    • Ty Caer Wyr, Charter Court, Pheonix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 42
  • Cuddy, John
    British manager born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ

      IIF 43 IIF 44
  • Cuddy, John
    British managing director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ

      IIF 45
    • Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ, Wales

      IIF 46 IIF 47
  • Mr John Cuddy
    British born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Cuddy Civil Engineering Ltd, C/o Tank Farm Road, Llandarcy, SA10 6EN

      IIF 48
    • Bryn Dewi, Longford, Neath, SA10 7AJ, Wales

      IIF 49
    • Bryndewi, Longford, Neath, SA10 6EN

      IIF 50
    • Bryndewi, Longford, Neath, SA10 7AJ, United Kingdom

      IIF 51
    • Bryndewi, Longford Road, Longford, Neath, SA10 7AJ, United Kingdom

      IIF 52
    • Francis House, Tank Farm Road, Llandarcy, Neath, Port Talbot, SA10 6EN

      IIF 53 IIF 54
    • Francis House, Tank Farm Road, Llandarcy, Neath, SA10 6EN

      IIF 55
    • Francis House, Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN

      IIF 56 IIF 57 IIF 58
    • Hortons House, Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN

      IIF 60
    • Hortons Yard, Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN

      IIF 61
    • Hortons Yard, Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN, Wales

      IIF 62
    • Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN

      IIF 63
    • Unit 1 Tank Farm Road, Llandarcy, Neath, Neath & Port Talbot, SA10 6EN

      IIF 64
    • Unit 1 Tank Farm Road, Llandarcy, Neath, Neath Port Talbot, SA10 6EN

      IIF 65
    • Unit 1, Tank Farm Road Llandarcy, Neath, West Glam, SA10 6EN

      IIF 66
    • Unit 1 Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN

      IIF 67
    • Ty Caer Wyr, Charter Court, Pheonix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 68
child relation
Offspring entities and appointments
Active 11
  • 1
    Bryn Dewi, Longford, Neath, Wales
    Corporate (1 parent)
    Equity (Company account)
    2,152 GBP2024-04-30
    Officer
    2019-04-29 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 2
    COLESHAW LIMITED - 2019-05-16
    Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2019-05-16 ~ dissolved
    IIF 31 - director → ME
  • 3
    AVONBEST LIMITED - 2019-05-07
    Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2019-05-06 ~ dissolved
    IIF 32 - director → ME
  • 4
    FIELDASH LIMITED - 2019-05-16
    Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2019-05-16 ~ dissolved
    IIF 35 - director → ME
  • 5
    BLAKEBEST LIMITED - 2019-05-09
    Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
    Dissolved corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2019-05-06 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ELDERCADE LIMITED - 2019-05-16
    Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2019-05-16 ~ dissolved
    IIF 34 - director → ME
  • 7
    DANERISE LIMITED - 2019-05-16
    Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2019-05-16 ~ dissolved
    IIF 33 - director → ME
  • 8
    Bryndewi Longford Road, Longford, Neath, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,406 GBP2023-11-30
    Officer
    2001-06-17 ~ now
    IIF 24 - director → ME
    2000-06-13 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    Bryndewi, Longford, Neath, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2007-08-22 ~ now
    IIF 43 - director → ME
    2007-08-22 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2016-08-22 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HEOL-Y-GLYN DEVELOPMENTS LIMITED - 2009-07-01
    Bryndewi, Longford, Neath
    Dissolved corporate (2 parents)
    Officer
    2006-09-01 ~ dissolved
    IIF 44 - director → ME
    2006-09-01 ~ dissolved
    IIF 16 - secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Alexandra House, 1 Alexandra Road, Swansea, West Glamorgan
    Corporate (1 parent)
    Officer
    1993-01-20 ~ now
    IIF 17 - director → ME
    1993-01-20 ~ now
    IIF 10 - secretary → ME
Ceased 18
  • 1
    Safe Gas Cylinders, Elba Park Bay Studios, Fabian Way, Swansea, Wales
    Corporate (3 parents)
    Equity (Company account)
    203,540 GBP2024-03-31
    Officer
    1997-08-18 ~ 2000-06-17
    IIF 14 - secretary → ME
  • 2
    Ty'n Y Caeau Farm, Primrose Hill, Cowbridge, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    97,953 GBP2018-07-29
    Officer
    2018-01-06 ~ 2018-04-17
    IIF 36 - director → ME
    Person with significant control
    2017-01-08 ~ 2018-04-17
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Cuddy Civil Engineering Ltd, C/o Tank Farm Road, Llandarcy
    Dissolved corporate (1 parent)
    Officer
    2003-09-25 ~ 2018-04-10
    IIF 22 - director → ME
    2003-09-25 ~ 2018-04-10
    IIF 3 - secretary → ME
    Person with significant control
    2016-09-25 ~ 2018-04-10
    IIF 48 - Has significant influence or control OE
  • 4
    AICEA LIMITED - 1996-11-04
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (1 parent)
    Officer
    1995-01-01 ~ 2018-04-17
    IIF 26 - director → ME
    1995-01-01 ~ 2018-04-17
    IIF 11 - secretary → ME
    Person with significant control
    2016-07-31 ~ 2018-04-17
    IIF 64 - Has significant influence or control OE
  • 5
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (2 parents)
    Officer
    2000-04-19 ~ 2018-04-17
    IIF 27 - director → ME
    2000-04-19 ~ 2018-04-17
    IIF 7 - secretary → ME
    Person with significant control
    2016-07-31 ~ 2018-04-17
    IIF 55 - Has significant influence or control OE
  • 6
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (1 parent)
    Officer
    2000-09-18 ~ 2018-04-17
    IIF 28 - director → ME
    2000-09-18 ~ 2018-04-17
    IIF 8 - secretary → ME
    Person with significant control
    2016-07-31 ~ 2018-04-17
    IIF 62 - Has significant influence or control OE
  • 7
    4 Hardman Aquare, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-01-27 ~ 2018-04-17
    IIF 46 - director → ME
    2014-01-27 ~ 2018-04-17
    IIF 18 - secretary → ME
    Person with significant control
    2016-07-31 ~ 2018-04-17
    IIF 53 - Has significant influence or control OE
  • 8
    CUDDY TRANSPORT LIMITED - 2015-02-13
    CUDDY PLANT AND TRANSPORT LIMITED - 2014-10-27
    CUDDY PLANT LIMITED - 2014-07-22
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-05-27 ~ 2018-04-17
    IIF 38 - director → ME
    2014-05-27 ~ 2018-04-17
    IIF 19 - secretary → ME
    Person with significant control
    2016-07-31 ~ 2018-04-17
    IIF 57 - Has significant influence or control OE
  • 9
    Francis House Tank Farm Road, Llandarcy, Neath, West Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2014-10-23 ~ 2018-04-17
    IIF 39 - director → ME
    Person with significant control
    2016-07-31 ~ 2018-04-17
    IIF 56 - Has significant influence or control OE
  • 10
    Francis House Tank Farm Road, Llandarcy, Neath, Port Talbot
    Dissolved corporate (1 parent)
    Officer
    2014-01-27 ~ 2018-04-17
    IIF 47 - director → ME
    2014-01-27 ~ 2018-04-17
    IIF 20 - secretary → ME
    Person with significant control
    2016-07-31 ~ 2018-04-17
    IIF 54 - Has significant influence or control OE
  • 11
    CUDDY (SOUTH WEST) LIMITED - 2013-12-16
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-05-18 ~ 2018-04-17
    IIF 29 - director → ME
    2012-05-18 ~ 2018-04-17
    IIF 2 - secretary → ME
    Person with significant control
    2016-07-31 ~ 2018-04-17
    IIF 58 - Has significant influence or control OE
  • 12
    CONTROLLED DEMOLITION UK LIMITED - 2012-04-20
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-09-15 ~ 2018-04-17
    IIF 23 - director → ME
    2005-09-15 ~ 2018-04-17
    IIF 6 - secretary → ME
    Person with significant control
    2016-07-31 ~ 2018-04-17
    IIF 66 - Has significant influence or control OE
  • 13
    CUDDY (MIDLANDS) LIMITED - 2013-08-16
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-05-18 ~ 2018-04-17
    IIF 30 - director → ME
    2012-05-18 ~ 2018-04-17
    IIF 1 - secretary → ME
    Person with significant control
    2016-07-31 ~ 2018-04-17
    IIF 61 - Has significant influence or control OE
  • 14
    Tank Farm Road, Llandarcy, Neath, West Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2000-04-26 ~ 2018-04-17
    IIF 25 - director → ME
    2000-04-26 ~ 2018-04-17
    IIF 9 - secretary → ME
    Person with significant control
    2016-07-31 ~ 2018-04-17
    IIF 63 - Has significant influence or control OE
  • 15
    CUDDY GROUP LIMITED - 2018-04-28
    C.P. HARVEY (SCRAP) LIMITED - 2015-05-28
    C. P. HARVEY (RECYCLING) LTD. - 1998-10-06
    C.P. HARVEY (PLANT HIRE) LIMITED - 1994-05-09
    Francis House Tank Farm Road, Llandarcy, Neath, West Glamorgan
    Corporate (1 parent, 10 offsprings)
    Officer
    1997-01-22 ~ 2018-04-17
    IIF 45 - director → ME
    1997-01-22 ~ 2018-04-17
    IIF 12 - secretary → ME
    Person with significant control
    2016-07-31 ~ 2018-04-17
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Resurgam House Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom
    Corporate (17 parents, 1 offspring)
    Officer
    2008-03-07 ~ 2012-03-30
    IIF 40 - director → ME
  • 17
    Courtyard Office, 56, High Street, Cowbridge, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2003-12-02 ~ 2018-04-17
    IIF 21 - director → ME
    2003-12-02 ~ 2018-04-17
    IIF 4 - secretary → ME
    Person with significant control
    2016-12-01 ~ 2018-04-17
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CARDIFF DEMOLITION & DISMANTLING LIMITED - 2001-07-10
    FEWTRELL LIMITED - 2000-03-30
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,910 GBP2018-07-29
    Officer
    2000-03-22 ~ 2018-04-17
    IIF 41 - director → ME
    2000-03-22 ~ 2018-04-17
    IIF 13 - secretary → ME
    Person with significant control
    2017-02-17 ~ 2018-04-17
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.