1
60 Beaufort Street, Ebbw Vale, Blaenau Gwent, United Kingdom
Active Corporate (2 parents)
Officer
2021-05-13 ~ now
IIF 53 - Director → ME
Person with significant control
2021-05-13 ~ 2022-06-08
IIF 41 - Ownership of shares – 75% or more → OE
2
9 Hebron Road, Clydach, Swansea, Uk
Active Corporate (1 parent)
Officer
2022-11-25 ~ now
IIF 50 - Director → ME
Person with significant control
2022-11-25 ~ now
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
3
60 Beaufort Street, Brynmawr, Ebbw Vale, United Kingdom
Active Corporate (1 parent)
Officer
2022-03-30 ~ now
IIF 127 - Director → ME
2022-03-30 ~ now
IIF 177 - Secretary → ME
Person with significant control
2022-03-30 ~ now
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - Right to appoint or remove directors → OE
IIF 98 - Ownership of shares – 75% or more → OE
4
60 Beaufort Street, Brynmawr, Ebbw Vale, United Kingdom
Active Corporate (4 parents)
Officer
2022-06-20 ~ now
IIF 129 - Director → ME
2022-06-20 ~ now
IIF 175 - Secretary → ME
Person with significant control
2023-11-01 ~ now
IIF 83 - Ownership of shares – More than 50% but less than 75% → OE
IIF 83 - Right to appoint or remove directors → OE
IIF 83 - Ownership of voting rights - More than 50% but less than 75% → OE
5
360 PROPERTY LTD
- now 07679526 08370057, 12719652, 13613658Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)360 PROPERTY (WALES) LTD
- 2014-10-16
07679526TAMWORTH 2011 LIMITED
- 2014-05-12
07679526 60 Beaufort Street, Brynmawr, Ebbw Vale
Active Corporate (4 parents, 1 offspring)
Officer
2011-06-22 ~ now
IIF 52 - Director → ME
Person with significant control
2016-06-01 ~ 2020-02-01
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
6
360 PROPERTY LTD
08370057 07679526, 12719652, 13613658Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 60 Beaufort Street, Brynmawr, Ebbw Vale
Dissolved Corporate (3 parents)
Officer
2013-01-22 ~ dissolved
IIF 131 - Director → ME
2013-01-22 ~ dissolved
IIF 176 - Secretary → ME
7
60 Beaufort Street Brynmawr, Ebbw Vale, United Kingdom
Active Corporate (2 parents, 3 offsprings)
Officer
2018-06-21 ~ now
IIF 126 - Director → ME
Person with significant control
2018-06-21 ~ now
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Right to appoint or remove directors → OE
8
360 VENTURES LTD
- now 00702784 05619950, 04316652, 15851588Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 60 Beaufort Street, Brynmawr, Ebbw Vale, Blaenau Gwent
Active Corporate (9 parents)
Officer
2007-04-23 ~ now
IIF 51 - Director → ME
2004-10-21 ~ now
IIF 123 - Secretary → ME
Person with significant control
2016-06-01 ~ 2020-02-01
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Right to appoint or remove directors → OE
9
AGE CYMRU WEST GLAMORGAN LIMITED - now
AGE CONCERN SWANSEA LIMITED
- 2011-06-15
07548947 250 Carmarthen Road, Swansea, Wales
Active Corporate (44 parents, 1 offspring)
Officer
2011-03-02 ~ 2015-07-27
IIF 102 - Director → ME
10
60 Beaufort Street, Brynmawr, Ebbw Vale, Wales
Dissolved Corporate (1 parent)
Officer
2021-11-22 ~ dissolved
IIF 55 - Director → ME
Person with significant control
2021-11-22 ~ dissolved
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
11
ALFRED H KNIGHT FERROUS LIMITED
- now 00519112KNIGHT COMMODITY SERVICES (FERROUS) LIMITED
- 1989-07-04
00519112KNIGHT GENERAL ANALYTICAL COMPANY LIMITED
- 1986-10-21
00519112ALFRED H KNIGHT (MIDLANDS) LIMITED
- 1978-12-31
00519112 Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
Active Corporate (9 parents)
Officer
~ 1998-05-29
IIF 58 - Director → ME
12
ALFRED H. KNIGHT INTERNATIONAL LIMITED
00900322 Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
Active Corporate (16 parents)
Officer
1993-01-01 ~ 1998-05-29
IIF 60 - Director → ME
13
The Grovesend Miners Club Plas Road, Grovesend, Swansea, Wales
Dissolved Corporate (1 parent)
Officer
2013-08-22 ~ dissolved
IIF 160 - Director → ME
14
66 Glan-y-nant, Fochriw, Bargoed
Dissolved Corporate (2 parents)
Officer
2011-01-04 ~ dissolved
IIF 121 - Director → ME
15
ANTHONY JAMES CARPENTRY & CONSTRUCTION LIMITED
07691723 25 Meadows Avenuehaslingden, Rossendale, Lancashire, England
Dissolved Corporate (2 parents)
Officer
2011-07-04 ~ dissolved
IIF 74 - Director → ME
16
AQUA GEAR WATER FILTRATION LIMITED
08004597 4 Sovereign Way, Birkenhead
Dissolved Corporate (1 parent)
Officer
2012-03-23 ~ dissolved
IIF 59 - Director → ME
17
16 Stonor Green, Watlington, England
Active Corporate (4 parents)
Officer
2002-12-13 ~ now
IIF 30 - Director → ME
Person with significant control
2016-06-01 ~ now
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
18
7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
Dissolved Corporate (1 parent)
Officer
2021-03-05 ~ dissolved
IIF 92 - Director → ME
Person with significant control
2021-03-05 ~ dissolved
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
19
7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
Dissolved Corporate (1 parent)
Officer
2021-03-05 ~ dissolved
IIF 91 - Director → ME
Person with significant control
2021-03-05 ~ dissolved
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
20
7 Church Road, Ton Pentre, Pentre, Rhondda Cynon Taff, Wales
Dissolved Corporate (1 parent)
Officer
2021-03-05 ~ dissolved
IIF 93 - Director → ME
Person with significant control
2021-03-05 ~ dissolved
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
21
16 Kithurst Park, Storrington, England
Active Corporate (2 parents)
Officer
2024-07-15 ~ now
IIF 77 - Director → ME
Person with significant control
2024-07-15 ~ 2025-01-15
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
22
White Barn, Taylors Road, Stotfold, Hertfordshire, United Kingdom
Active Corporate (2 parents)
Officer
2017-07-27 ~ now
IIF 165 - Director → ME
Person with significant control
2017-07-27 ~ now
IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
23
White Barn, Taylors Road, Stotfold, Hertfordshire, United Kingdom
Active Corporate (2 parents)
Officer
2014-10-29 ~ 2014-10-29
IIF 161 - Director → ME
2014-10-29 ~ now
IIF 164 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
24
43 Henfaes Road, Tonna, Neath, Wales
Active Corporate (5 parents)
Officer
2021-08-25 ~ now
IIF 183 - Director → ME
Person with significant control
2023-07-19 ~ now
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
25
1st Floor North Anchor Court, Keen Road, Cardiff
Dissolved Corporate (2 parents)
Officer
2011-02-15 ~ dissolved
IIF 154 - Director → ME
26
Unit 2-3 Ryan Buildings, Cardiff Road Nantgarw, Cardiff, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-09-20 ~ dissolved
IIF 155 - Director → ME
27
144 Poplar Road, Cardiff, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-11-04 ~ 2014-12-16
IIF 153 - Director → ME
28
BIOLOGICAL WATER TREATMENT LIMITED
- 2020-01-28
11780695 C/o Armstrong Watson Third Floor, 10, South Parade, Leeds, England
Active Corporate (6 parents)
Officer
2019-08-30 ~ now
IIF 56 - Director → ME
Person with significant control
2019-07-26 ~ now
IIF 8 - Has significant influence or control → OE
29
Gaerwen, The Roe, St Asaph, Denbighshire, Wales
Active Corporate (4 parents)
Officer
2018-04-09 ~ now
IIF 101 - Director → ME
Person with significant control
2018-04-20 ~ now
IIF 21 - Has significant influence or control → OE
30
Clwb Rygbi Penybont Ar Ogwr The Brewery Field, Tondu Road, Bridgend, Wales
Active Corporate (11 parents)
Officer
2009-02-24 ~ now
IIF 106 - Director → ME
31
Brewery Field Stadium, Tondu Road, Bridgend, Wales
Active Corporate (26 parents, 1 offspring)
Officer
2003-10-14 ~ now
IIF 105 - Director → ME
32
The Brewery Field, Tondu Road, Bridgend, Wales
Active Corporate (17 parents, 1 offspring)
Officer
2009-05-12 ~ 2016-05-20
IIF 109 - Director → ME
33
Beckside Grange, Beckside, Kirkby In Furness, Cumbria, United Kingdom
Active Corporate (2 parents)
Officer
2024-03-02 ~ now
IIF 134 - Director → ME
Person with significant control
2024-03-02 ~ now
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 67 - Ownership of voting rights - More than 25% but not more than 50% → OE
34
CLEAN AND GREEN (UK) LIMITED
- now 05202973ORGANICA RETAIL GROUP LIMITED
- 2005-09-09
05202973ORGANICA RETAIL LIMITED
- 2005-05-24
05202973 Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
Dissolved Corporate (6 parents)
Officer
2004-08-11 ~ dissolved
IIF 65 - Director → ME
2004-08-11 ~ dissolved
IIF 141 - Secretary → ME
35
Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
Active Corporate (15 parents)
Officer
2013-02-19 ~ now
IIF 103 - Director → ME
36
COLLEGE GREEN COURT (FREEHOLD) LIMITED
12024848 Units 2 And 3 Rear Of 184 Farnaby Road, Bromley, England
Active Corporate (16 parents)
Officer
2019-05-30 ~ now
IIF 57 - Director → ME
37
CURIDIUM MEDICA LIMITED - now
CURIDIUM MEDICA PLC - 2009-03-11
CIELO HOLDINGS PLC - 2006-07-05
INCITE HOLDINGS PLC
- 2005-05-13
04846588 The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
Dissolved Corporate (20 parents, 1 offspring)
Officer
2003-07-25 ~ 2005-02-21
IIF 96 - Director → ME
2003-07-25 ~ 2003-11-01
IIF 124 - Secretary → ME
38
60 Beaufort Street, Brynmawr, Gwent, United Kingdom
Active Corporate (3 parents)
Officer
2023-06-08 ~ now
IIF 125 - Director → ME
Person with significant control
2023-06-08 ~ now
IIF 82 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of voting rights - More than 25% but not more than 50% → OE
39
60 Beaufort Street, Brynmawr, Gwent, United Kingdom
Active Corporate (3 parents)
Officer
2023-03-31 ~ now
IIF 128 - Director → ME
Person with significant control
2023-03-31 ~ now
IIF 85 - Ownership of shares – More than 50% but less than 75% → OE
IIF 85 - Ownership of voting rights - More than 50% but less than 75% → OE
40
52 Blacksmith Close, Oakdale, Blackwood, Gwent
Dissolved Corporate (1 parent)
Officer
2013-04-19 ~ dissolved
IIF 151 - Director → ME
41
Norcot, London Road, East Grinstead, West Sussex
Active Corporate (2 parents)
Officer
2019-05-09 ~ now
IIF 187 - LLP Designated Member → ME
Person with significant control
2019-05-09 ~ now
IIF 71 - Right to appoint or remove members → OE
IIF 71 - Right to surplus assets - 75% or more → OE
IIF 71 - Right to appoint or remove members as a member of a firm → OE
IIF 71 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 71 - Has significant influence or control as a member of a firm → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Right to surplus assets - 75% or more as a member of a firm → OE
42
Unit 6a, Broad Quay Road, Felnex Industrial Estate, Unit 6a, Broad Quay Road, Felnex Industrial Estate, Newport, Wales
Active Corporate (2 parents)
Officer
2023-07-05 ~ now
IIF 169 - Director → ME
Person with significant control
2023-07-05 ~ now
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Right to appoint or remove directors → OE
43
Unit 6a , Broad Quay Road, Felnex Industrial Estate, Newport, Wales
Active Corporate (3 parents)
Officer
2015-10-13 ~ now
IIF 185 - Director → ME
Person with significant control
2016-10-12 ~ now
IIF 144 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of voting rights - More than 25% but not more than 50% → OE
44
C/o Greenland Fishery, 1-3 Parkgate Road, Neston, Cheshire
Active Corporate (1 parent)
Officer
2018-09-14 ~ now
IIF 156 - Director → ME
Person with significant control
2018-09-14 ~ now
IIF 26 - Ownership of shares – 75% or more → OE
45
The Tower Daltongate Business Centre, Daltongate, Ulverston, Cumbria, England
Dissolved Corporate (4 parents)
Officer
2005-09-02 ~ dissolved
IIF 135 - Director → ME
Person with significant control
2016-04-06 ~ 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
46
C/o Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-05-24 ~ dissolved
IIF 162 - Director → ME
47
DIAMOND PRINT AND MAIL CENTRE C.I.C. - now
DIAMOND PRINT AND MAIL CENTRE LTD - 2020-12-14
DIAMOND MAILING SERVICES LTD
- 2016-02-20
07754082 Unit B, Newton Lane, Romsey, Hampshire, England
Active Corporate (5 parents)
Officer
2011-08-26 ~ 2014-08-17
IIF 72 - Director → ME
48
DRAC ACCESS SOLUTIONS LTD
- now 14192244RD SCAFFOLDING LTD
- 2026-01-16
14192244 5b Felnex Industrial Estate, Newport, Wales
Active Corporate (3 parents)
Person with significant control
2026-01-01 ~ now
IIF 86 - Ownership of shares – More than 25% but not more than 50% → OE
49
Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire
Active Corporate (6 parents)
Officer
2004-01-15 ~ 2007-09-10
IIF 178 - Secretary → ME
50
Wakefield Lodge Estate, Potterspury, Northamptonshire
Active Corporate (6 parents)
Officer
2006-01-31 ~ 2007-09-10
IIF 120 - Director → ME
2006-01-31 ~ 2007-09-10
IIF 179 - Secretary → ME
51
The Holdings Aston Bury Farm Business Park, Astonbury Lane, Stevenage, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-09-07 ~ dissolved
IIF 166 - Director → ME
Person with significant control
2020-09-07 ~ dissolved
IIF 34 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 34 - Ownership of shares – More than 50% but less than 75% → OE
52
63 Walker Road, Eccles, Manchester, England
Dissolved Corporate (2 parents)
Officer
2021-02-10 ~ dissolved
IIF 79 - Director → ME
Person with significant control
2021-02-10 ~ dissolved
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
53
JAVA LYTHAM LIMITED - 2020-02-05
No 1 Clifton Square, Lytham St Anne's, Lancashire, England
Active Corporate (3 parents)
Officer
2021-04-01 ~ 2021-09-27
IIF 80 - Director → ME
Person with significant control
2021-04-01 ~ 2021-09-27
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of shares – 75% or more → OE
54
3 Ilfracombe Avenue, Bowers Gifford, Basildon
Dissolved Corporate (2 parents)
Officer
2014-02-21 ~ dissolved
IIF 75 - Director → ME
55
79 Bessemer Drive, Newport, Wales
Liquidation Corporate (4 parents)
Officer
2021-01-28 ~ 2023-01-01
IIF 186 - Director → ME
Person with significant control
2021-01-28 ~ 2023-01-01
IIF 143 - Has significant influence or control → OE
56
Godwin House Mullbry Business Park, Shakespeare Way, Whitchurch, Shropshire, United Kingdom
Active Corporate (3 parents)
Officer
2000-01-28 ~ 2003-02-05
IIF 63 - Director → ME
57
5 South Charlotte Street, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2024-02-26 ~ now
IIF 28 - Director → ME
Person with significant control
2024-02-26 ~ now
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
58
FIRST RATE CARE AGENCY LIMITED
- now 04865636FIRST RATE NURSING AGENCY LIMITED
- 2006-11-29
04865636 Richmond Nursing Agency Ltd, Delta Lakes Enterprise Centre The Avenue, Delta Lakes, Llanelli, Carmarthenshire, Wales
Dissolved Corporate (5 parents)
Officer
2003-08-13 ~ dissolved
IIF 114 - Director → ME
2003-08-13 ~ dissolved
IIF 148 - Secretary → ME
59
9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria
Dissolved Corporate (4 parents)
Officer
2003-06-04 ~ dissolved
IIF 137 - Director → ME
60
GLOBALDRUM LIMITED - now
GLOBAL DRUM LIMITED - 2006-06-16
FOOTBALL(((ON!))) LIMITED
- 2005-08-01
05174623 53 Frith Street, London, England
Active Corporate (11 parents)
Officer
2004-07-09 ~ 2005-02-21
IIF 94 - Director → ME
2004-07-09 ~ 2004-07-13
IIF 122 - Secretary → ME
61
1st Floor 26-28 Bedford Row, London
Dissolved Corporate (9 parents)
Officer
2006-05-15 ~ 2007-05-01
IIF 95 - Director → ME
62
GOLYGFA ABERHONDDU BRECON VIEW ECO SPA LTD
11560537 Kings Arms Vaults, Watton, Brecon, Wales
Dissolved Corporate (2 parents)
Officer
2019-11-27 ~ dissolved
IIF 112 - Director → ME
63
GOLYGFA ABERHONDDU BRECON VIEW ECO VILLAGE LTD
10908314 Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
Active Corporate (4 parents)
Officer
2019-11-27 ~ now
IIF 110 - Director → ME
Person with significant control
2019-11-27 ~ now
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
64
3 Brodorion Drive, Cwmrhydyceirw, Swansea, Wales
Dissolved Corporate (1 parent)
Officer
2020-01-20 ~ dissolved
IIF 168 - Director → ME
Person with significant control
2020-01-20 ~ dissolved
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Ownership of shares – 75% or more → OE
65
28b Aberystwyth Street, Cardiff, Wales
Dissolved Corporate (3 parents)
Officer
2021-04-22 ~ 2021-11-01
IIF 115 - Director → ME
Person with significant control
2021-04-22 ~ 2021-11-01
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
66
1-3 Parkgate Road, Neston
Dissolved Corporate (2 parents)
Officer
2020-02-05 ~ dissolved
IIF 172 - Director → ME
Person with significant control
2020-02-05 ~ dissolved
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
67
HAMBLETOWN INVESTMENTS LIMITED - now
Estate Office, Wakefield Lodge Esta, Potterspury, Northamptonshire
Dissolved Corporate (2 parents)
Officer
2005-03-08 ~ 2007-07-17
IIF 118 - Director → ME
2005-03-08 ~ 2007-07-17
IIF 146 - Secretary → ME
68
3 Ilfracombe Avenue, Basildon, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-11-03 ~ dissolved
IIF 157 - Director → ME
Person with significant control
2016-11-03 ~ dissolved
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
69
HORIZON RISK MANAGEMENT LIMITED
08899451 1 Laleston Court, Laleston, Bridgend, Wales
Active Corporate (1 parent)
Officer
2014-02-18 ~ now
IIF 104 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 22 - Ownership of shares – 75% or more → OE
70
J.P. MORGAN PARTNERS EUROPE LIMITED - now
CHASE CAPITAL PARTNERS EUROPE LIMITED - 2001-01-17
CCP EUROPE LIMITED
- 1999-01-26
01747536CHEMICAL LEASING (UK) LIMITED
- 1996-04-29
01747536MANUFACTURERS HANOVER LEASING (U.K.) LIMITED - 1992-05-15
FINEPEARL LIMITED - 1983-10-28
C/o Mazars Llp, Tower Bridge House, St Katharines Way, London
Dissolved Corporate (36 parents)
Officer
1993-02-22 ~ 1996-10-04
IIF 107 - Director → ME
71
J.R. DAVIES (AMMANFORD) LIMITED
02356001 Merthyr House Players Industrial Estate, Clydach, Swansea, United Kingdom
Dissolved Corporate (8 parents)
Person with significant control
2016-04-06 ~ dissolved
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
72
MOLD ENVIRONMENT AND HYGIENE LIMITED
06294439 3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
Dissolved Corporate (12 parents)
Officer
2007-07-31 ~ 2008-09-04
IIF 64 - Director → ME
73
7 Caer Street, Swansea
Dissolved Corporate (2 parents)
Officer
2012-11-26 ~ dissolved
IIF 167 - Director → ME
Person with significant control
2016-11-09 ~ dissolved
IIF 11 - Ownership of shares – 75% or more → OE
74
ORANGE WEST SCAFFOLDING LIMITED
07717003 25 Cwrt Yr Eos, Port Talbot
Dissolved Corporate (2 parents)
Officer
2013-12-09 ~ dissolved
IIF 117 - Director → ME
2012-04-12 ~ dissolved
IIF 145 - Secretary → ME
75
Wilderton Grange, 4 Wilderton Road West, Poole, England
Active Corporate (11 parents)
Officer
1998-05-29 ~ 2019-12-10
IIF 62 - Director → ME
Person with significant control
2016-04-06 ~ 2019-12-10
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
76
ORGANICA BIOTECH (EUROPE) LIMITED
05202835 Haines Watts, Pacific Chambers, 11 - 13 Victoria Street, Liverpool, United Kingdom
Dissolved Corporate (4 parents)
Officer
2004-08-11 ~ dissolved
IIF 66 - Director → ME
2004-08-11 ~ dissolved
IIF 142 - Secretary → ME
77
39 Picton Street, Maesteg, Wales
Dissolved Corporate (1 parent)
Officer
2021-02-25 ~ dissolved
IIF 90 - Director → ME
Person with significant control
2021-02-25 ~ dissolved
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
78
The Tower, Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-06-15 ~ dissolved
IIF 163 - Director → ME
Person with significant control
2017-06-15 ~ dissolved
IIF 33 - Has significant influence or control → OE
2017-06-15 ~ 2017-06-15
IIF 69 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
79
60 Beaufort Street, Brynmawr, Ebbw Vale
Dissolved Corporate (2 parents)
Officer
2012-08-06 ~ dissolved
IIF 54 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 38 - Ownership of shares – 75% or more → OE
80
802 Carmarthen Road Gendros, Swansea, Wales
Dissolved Corporate (1 parent)
Officer
2015-11-12 ~ dissolved
IIF 158 - Director → ME
81
PENYBONT COMMUNITY FOOTBALL CLUB LIMITED
15765521 Bryntirion Park, Llangewydd Road, Bridgend, Bridgend, United Kingdom
Active Corporate (4 parents)
Person with significant control
2024-06-06 ~ 2026-01-16
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
82
PERSONNEL SUPPLY 1633 LLP
OC406525 OC405895, OC406988, OC406013Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
Dissolved Corporate (5 parents)
Officer
2016-03-09 ~ 2017-03-01
IIF 181 - LLP Designated Member → ME
83
PERSONNEL SUPPLY 1724 LLP
OC406141 OC406400, OC406174, OC406085Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
Dissolved Corporate (5 parents)
Officer
2016-03-09 ~ 2017-03-01
IIF 152 - LLP Designated Member → ME
84
PERSONNEL SUPPLY 573 LLP
OC405774 OC409963, OC406692, OC406958Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
Dissolved Corporate (5 parents)
Officer
2016-11-28 ~ 2017-03-01
IIF 182 - LLP Designated Member → ME
85
PFTF STRATEGIC LIMITED - now
THE CLARKES HOTEL (RAMPSIDE) LIMITED
- 2024-05-20
13449972 Unit 3-4 Daltongate Business Centre, Ulverston, United Kingdom
Active Corporate (4 parents)
Officer
2021-06-10 ~ 2023-12-13
IIF 140 - Director → ME
Person with significant control
2021-06-10 ~ 2021-06-10
IIF 70 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 70 - Ownership of shares – More than 25% but not more than 50% → OE
86
POWELL DOBSON ARCHITECTS LIMITED
- now 03873802POWELL DOBSON LIMITED - 2016-11-21
PDP ARCHITECTS LIMITED - 2004-02-10
P.D.P. ARCHITECTS LIMITED - 2000-02-16
PRINTTIP LIMITED - 2000-01-24
Suite 1f, Building 1 The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff
Active Corporate (17 parents)
Officer
2018-04-06 ~ now
IIF 97 - Director → ME
Person with significant control
2025-09-10 ~ 2025-09-30
IIF 19 - Right to appoint or remove directors as a member of a firm → OE
IIF 19 - Has significant influence or control as a member of a firm → OE
IIF 19 - Has significant influence or control → OE
87
Suite 1f, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2018-05-04 ~ now
IIF 174 - LLP Designated Member → ME
Person with significant control
2025-09-30 ~ now
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
88
144 High Street, The Full Moon, Swansea, Wales
Dissolved Corporate (1 parent)
Officer
2019-12-18 ~ dissolved
IIF 89 - Director → ME
Person with significant control
2019-12-18 ~ dissolved
IIF 12 - Ownership of shares – 75% or more → OE
89
3 Ilfracombe Avenue, Bowers Gifford, Basildon
Dissolved Corporate (2 parents)
Officer
2014-02-21 ~ dissolved
IIF 76 - Director → ME
Person with significant control
2017-03-01 ~ dissolved
IIF 6 - Right to appoint or remove directors as a member of a firm → OE
IIF 6 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 6 - Ownership of shares – More than 50% but less than 75% → OE
IIF 6 - Has significant influence or control as a member of a firm → OE
90
RICHMOND NURSING AGENCY LIMITED
04210985 15 Wheatstone Court, Davy Way, Waterwells Business Park, Quedgeley, Gloucester, England
Active Corporate (12 parents)
Officer
2001-05-04 ~ 2024-05-16
IIF 113 - Director → ME
2001-05-04 ~ 2017-04-27
IIF 147 - Secretary → ME
91
39 Dronachy Road, Kirkcaldy, Scotland
Active Corporate (2 parents)
Officer
2024-12-27 ~ now
IIF 29 - Director → ME
Person with significant control
2024-12-27 ~ now
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
IIF 2 - Right to appoint or remove directors → OE
92
SIMPLY WELSH DEVELOPMENTS LIMITED
08815397 60 Beaufort Street, Brynmawr, Gwent
Dissolved Corporate (2 parents)
Officer
2013-12-16 ~ dissolved
IIF 130 - Director → ME
Person with significant control
2016-08-01 ~ dissolved
IIF 37 - Ownership of shares – 75% or more → OE
93
Glenaub House, Old School Road, Porthcawl, Bridgend
Dissolved Corporate (5 parents)
Officer
2014-06-25 ~ 2014-11-10
IIF 108 - Director → ME
94
1 Tabley Grove, Timperley, Altrincham, Cheshire
Dissolved Corporate (2 parents)
Officer
2008-01-14 ~ dissolved
IIF 78 - Director → ME
95
16 Stonor Green, Watlington, England
Dissolved Corporate (2 parents)
Officer
2021-10-08 ~ dissolved
IIF 31 - Director → ME
2016-03-21 ~ 2018-04-07
IIF 48 - Director → ME
Person with significant control
2021-10-08 ~ dissolved
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
2016-06-01 ~ 2018-03-01
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
96
144 High Street, Swansea, Wales
Active Corporate (1 parent)
Officer
2025-01-11 ~ now
IIF 159 - Director → ME
Person with significant control
2025-01-11 ~ now
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of shares – 75% or more → OE
97
7-9 Mysydd Road, Swansea, Wales
Active Corporate (1 parent)
Officer
2025-12-21 ~ now
IIF 132 - Director → ME
Person with significant control
2025-12-21 ~ now
IIF 99 - Ownership of shares – 75% or more → OE
98
THE SOCIAL ENTERPRISE CENTRE LTD
07715013 7 Dunnock Close, Rowland's Castle, Hampshire, England
Dissolved Corporate (3 parents)
Officer
2011-07-22 ~ dissolved
IIF 73 - Director → ME
99
16 Elephant Ln Elephant Lane, Thatto Heath, St. Helens, England
Dissolved Corporate (1 parent)
Officer
2020-09-07 ~ dissolved
IIF 173 - Director → ME
Person with significant control
2020-09-07 ~ dissolved
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of shares – 75% or more → OE
100
The Tower, Dalton Gate Business Centre, Ulverston, Cumbria
Dissolved Corporate (3 parents)
Officer
2008-03-18 ~ dissolved
IIF 139 - Director → ME
101
KENDAL BOUNCY CASTLE CO. LIMITED
- 2008-08-05
05880793 The Tower, Daltongate Business Centre, Daltongate Ulverston, Cumbria
Dissolved Corporate (4 parents)
Officer
2006-07-19 ~ dissolved
IIF 136 - Director → ME
102
LAKE DISTRICT CAMPER VAN HIRE CUMBRIA LIMITED
- 2012-04-12
06415986 9 Mounts Meadow Close, Gleaston, Ulverston, Cumbria
Dissolved Corporate (4 parents)
Officer
2007-11-02 ~ dissolved
IIF 138 - Director → ME
103
WALLASEY GOLF CLUB LIMITED(THE)
00236371 Bayswater Road, Wallasey, Merseyside
Active Corporate (95 parents)
Officer
2022-03-19 ~ 2023-03-18
IIF 150 - Director → ME
2008-03-15 ~ 2011-06-27
IIF 61 - Director → ME
104
Glynderi, Thornhill Road, Cwmgwili, Wales
Dissolved Corporate (2 parents)
Officer
2016-04-22 ~ dissolved
IIF 111 - Director → ME
105
6 Main Avenue, Moor Park, Northwood, Middlesex, England
Dissolved Corporate (2 parents)
Officer
2012-10-15 ~ dissolved
IIF 49 - Director → ME
106
WEST END AFC SPORTS & SOCIAL CLUB LTD
08313579 7 Caer Street, Swansea
Dissolved Corporate (1 parent)
Officer
2012-11-30 ~ dissolved
IIF 100 - Director → ME
Person with significant control
2016-11-10 ~ dissolved
IIF 20 - Ownership of shares – 75% or more → OE
107
WEST GLAMORGAN EQUESTRIAN CLUB LIMITED
13558197 Clive Rees & Associates, Metropole Chambers, Salubrious Passage, Swansea, West Glamorgan, United Kingdom
Dissolved Corporate (5 parents)
Officer
2021-08-10 ~ dissolved
IIF 184 - Director → ME
108
Wakefield Lodge Estate, Potterspury, Towcester, Northamptonshire
Dissolved Corporate (5 parents)
Officer
2007-03-02 ~ 2007-09-10
IIF 119 - Director → ME
109
Whitstable Inn, 77 New Dock Road, Llanelli, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-10-22 ~ dissolved
IIF 133 - Director → ME
110
Vale House Edwards Lane, Speke, Liverpool, Merseyside, United Kingdom
Active Corporate (2 parents)
Officer
2017-09-28 ~ now
IIF 149 - Director → ME
2017-09-28 ~ now
IIF 180 - Secretary → ME
111
1 Bolton House Road, Wigan, United Kingdom
Active Corporate (1 parent)
Officer
2024-11-24 ~ now
IIF 170 - Director → ME
Person with significant control
2024-11-24 ~ now
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
112
1 Clifton Square, Lytham St. Annes, England
Dissolved Corporate (1 parent)
Officer
2021-03-05 ~ dissolved
IIF 171 - Director → ME
Person with significant control
2021-03-05 ~ dissolved
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE