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

Pugh, Leigh Glyn

    Related profiles found in government register
  • Pugh, Leigh Glyn
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Pump House, Furnace, Llanelli, SA15 4NQ, United Kingdom

      IIF 1
    • icon of address 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, England

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Feathermen Consulting, 33 Carlton Business Centre, Carlton, Nottingham, NG4 3AA, England

      IIF 5
  • Pugh, Leigh Glyn
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Buckingham Close, Lisvane, Cardiff, CF14 0EY, Wales

      IIF 6 IIF 7
    • icon of address The Embassy, 389 Newport Road, Cardiff, South Glamorgan, CF24 1TP, United Kingdom

      IIF 8
  • Mr Leigh Glyn Pugh
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Buckingham Close, Lisvane, Cardiff, CF14 0EY, Wales

      IIF 9 IIF 10
    • icon of address The Embassy, 389 Newport Road, Cardiff, CF24 1TP, United Kingdom

      IIF 11
    • icon of address The Old Pump House, Furnace, Llanelli, SA15 4NQ, United Kingdom

      IIF 12
    • icon of address 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, England

      IIF 13 IIF 14 IIF 15
    • icon of address C/o Feathermen Consulting, 33 Carlton Business Centre, Carlton, Nottingham, NG4 3AA, England

      IIF 18
  • Pugh, Leigh Glyn
    British director born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit E Sa1 Business Park, Langdon Road, Swansea, SA1 8DB, United Kingdom

      IIF 19
  • Pugh, Leigh Glyn
    Welsh company director born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Villiers Street, Port Talbot, SA13 1YU, Wales

      IIF 20
    • icon of address Unit E, Sa1 Business Park, Langdon Road, Swansea, SA1 8DB

      IIF 21 IIF 22
  • Pugh, Leigh Glyn
    Welsh director born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, Villiers Street, Port Talbot, Neath Port Talbot, SA13 1YU, Wales

      IIF 23
    • icon of address 32, Villiers Street, Velindre, Port Talbot, West Glamorgan, SA13 1YU, United Kingdom

      IIF 24
    • icon of address 1st Floor, 6 St John's Court, Upper Fforest Way, Swansea Enterprise Park, Swansea, SA6 8QQ, United Kingdom

      IIF 25 IIF 26
    • icon of address Unit E Sa1 Business Park, Langdon Rd, Swansea, SA1 8DB

      IIF 27
    • icon of address Unit E Sa1 Business Park, Langdon Road, Swansea, SA1 8DB, United Kingdom

      IIF 28
  • Pugh, Leigh Glyn
    Welsh steelworker born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37, Walter Road, Swansea, SA1 5NW

      IIF 29
  • Mr Leigh Glyn Pugh
    Welsh born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Millbank, Neath, SA10 7FJ, Wales

      IIF 30
    • icon of address 32, Villiers Street, Port Talbot, Neath Port Talbot, SA13 1YU, Wales

      IIF 31
    • icon of address 32 Villiers Street, Velindre, Port Talbot, SA13 1YU, United Kingdom

      IIF 32 IIF 33
    • icon of address Unit 3, Brunel Industrial Estate, Cwmavon, Port Talbot, SA12 9DE, Wales

      IIF 34
    • icon of address 1st Floor, 6 St John's Court, Upper Fforest Way, Swansea Enterprise Park, Swansea, SA6 8QQ, United Kingdom

      IIF 35 IIF 36
    • icon of address 37, Walter Road, Swansea, SA1 5NW

      IIF 37
    • icon of address Unit E, S A 1 Business Park, Langdon Rd, Swansea, SA1 8DB

      IIF 38
    • icon of address Unit E Sa1 Business Park, Langdon Rd, Swansea, SA1 8DB

      IIF 39
    • icon of address Unit E, Sa1 Business Park, Langdon Road, Swansea, SA1 8DB

      IIF 40
    • icon of address Unit E, Sa1 Business Park, Langdon Road, Swansea, SA1 8DB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 28, Wood Street, Park Village, Wolverhampton, West Midlands, WV10 9DS

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address The Business Centre, Priority Business Park, Barry, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit E Sa1 Business Park, Langdon Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 32 Villiers Street, Velindre, Port Talbot, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 1 Buckingham Close, Lisvane, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Buckingham Close, Lisvane, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit E Sa1 Business Park, Langdon Rd, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit E Sa1 Business Park, Langdon Rd, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit E S A 1 Business Park, Langdon Rd, Swansea
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 9
    BOUNCE ZONE SA1 LTD - 2016-12-28
    icon of address 37 Walter Road, Swansea
    Dissolved Corporate (3 parents)
    Equity (Company account)
    182,453 GBP2017-06-30
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit E, Sa1 Business Park, Langdon Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Unit E Sa1 Business Park, Langdon Rd, Swansea
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 12
    icon of address The Old Pump House, Furnace, Llanelli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 49 Millbank, Neath, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 32 Villiers Street, Port Talbot, Neath Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Embassy, 389 Newport Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address The Embassy, 389 Newport Road, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,013 GBP2023-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    QUALITY SOFA COMPANY LIMITED - 2019-01-02
    icon of address Unit E Sa1 Business Park, Langdon Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 28 Wood Street, Park Village, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,557 GBP2017-08-31
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Feathermen Consulting 33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address C/o Feathermen Consulting 33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2025-01-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2025-01-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    icon of address 242 242 Rua Das Figas, Alcabideche, Cascais, Lisboa
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2023-07-03 ~ 2023-07-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-07-03
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 3 Brunel Industrial Estate, Cwmavon, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-01-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 49 Millbank, Neath, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-22 ~ 2021-04-22
    IIF 20 - Director → ME
  • 5
    icon of address C/o Feathermen Consulting 33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-05-01 ~ 2025-01-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF 13 - Has significant influence or control OE
    icon of calendar 2023-05-01 ~ 2025-01-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o Feathermen Consulting 33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    icon of calendar 2023-06-07 ~ 2023-06-07
    IIF 17 - Has significant influence or control OE
  • 7
    icon of address The Embassy, 389 Newport Road, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,013 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-04-20 ~ 2018-04-20
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Feathermen Consulting 33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-08 ~ 2024-04-01
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.