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

Jones, Ann Marie

    Related profiles found in government register
  • Jones, Ann Marie
    British clerkess born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Loskin Drive, Glasgow, G22 7QW, Scotland

      IIF 1
  • Ann Marie Jones
    British born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Carmyle Avenue, Glasgow, G32 8HJ, Scotland

      IIF 2
  • Jones, Raymond
    British music tutor born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420, Waterloo Road, Blackpool, FY4 4BL, England

      IIF 3
  • Jones, Elizabeth Mcmichael
    British admin asst born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43 Malbet Park, Edinburgh, Midlothian, EH16 6WB

      IIF 4
  • Jones, Elizabeth Mcmichael
    British clerkess born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43 Malbet Park, Edinburgh, Midlothian, EH16 6WB

      IIF 5
  • Jones, Elaine
    British office manageress born in January 1943

    Registered addresses and corresponding companies
    • icon of address St Germans, Longniddry, East Lothian

      IIF 6
  • Jones, Elaine
    British company director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 4 St Germains, Longniddry, EH32 9PQ

      IIF 7
  • Henderson, Elaine Catherine
    British business executive born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Rutland Square, Edinburgh, Midlothian, EH1 2BD, Scotland

      IIF 8 IIF 9
  • Henderson, Elaine Catherine
    British clerkess born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stonefield House, 22 Park Road, Dalkeith, EH11 3DH

      IIF 10
  • Henderson, Elaine Catherine
    British secretary born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stonefield House, 22 Park Road, Dalkeith, EH11 3DH

      IIF 11
  • Jones, Elaine
    British

    Registered addresses and corresponding companies
    • icon of address 4 St Germains, Longniddry, EH32 9PQ

      IIF 12
  • Jones, Elaine
    British office manageress

    Registered addresses and corresponding companies
    • icon of address St Germans, Longniddry, East Lothian

      IIF 13
  • Weston, Mandy
    British director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address London House, 1-3 Penallta Road, Ystrad Mynach, Hengoed, CF82 7AP, Wales

      IIF 14
  • Elizabeth Mcmichael Jones
    British born in October 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Malbet Park, Edinburgh, EH16 6WB, Scotland

      IIF 15
  • Foster, Angela
    British direct mail born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Claymere Road, Leechmere Industrial Estate, Sunderland, SR2 9TS, United Kingdom

      IIF 16
  • Foster, Angela
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 17
  • Mrs Nerys Vaughan Wardle
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Derby Dell Buildings, Bentworth Road, Lasham, Hampshire, GU34 5RX, England

      IIF 18
  • Weston, Mandy
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Penallta Road, Ystrad Mynach, CF82 7GF, United Kingdom

      IIF 19
  • Elaine Catherine Henderson
    British born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Rutland Square, Edinburgh, Midlothian, EH1 2BD, Scotland

      IIF 20
  • Jones, Elizabeth Mcmichael
    British clerkess

    Registered addresses and corresponding companies
    • icon of address 43 Malbet Park, Edinburgh, Midlothian, EH16 6WB

      IIF 21
  • Ms Mandy Weston
    British born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Lewis Street, Ystrad Mynach, Hengoed, CF82 7AQ, Wales

      IIF 22
    • icon of address London House, 1-3 Penallta Road, Ystrad Mynach, Hengoed, CF82 7AP, Wales

      IIF 23
  • Weston, Mandy
    Welsh business process director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
  • Weston, Mandy
    Welsh chief operating officer/director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, Caerphilly, CF83 3GG, Wales

      IIF 28
  • Weston, Mandy
    Welsh director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Lewis Street, Ystrad Mynach, Hengoed, CF82 7AQ, Wales

      IIF 29
  • Weston, Mandy
    Welsh managing director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG

      IIF 30
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG

      IIF 31
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, Wales

      IIF 32
  • Weston, Mandy
    Welsh none born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 84, Penallta Road, Ystrad Mynach, CF82 7GF, United Kingdom

      IIF 33
  • Batchelar, Calo
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Walpole Road, Bromley, Kent, BR2 9SF, United Kingdom

      IIF 34
  • Crouch, Debra Lee
    British office manager born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316, Blackpool Road, Fulwood, Preston, Lancashire, PR2 3AE, England

      IIF 35
  • Jones, Gareth Iwan
    Welsh chief executive officer born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG

      IIF 36
  • Jones, Gareth Iwan
    Welsh director born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Princes Avenue, Caerphilly, CF83 1HS, Wales

      IIF 37
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, CF83 3GG, Wales

      IIF 38
    • icon of address Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG, United Kingdom

      IIF 39
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 40
    • icon of address London House, 1-3 Penallta Road, Ystrad Mynach, Hengoed, CF82 7AP, Wales

      IIF 41
  • Jones, Gareth Iwan
    Welsh none born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Princes Aenue, Caerphilly, CF83 1HS, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, Wales

      IIF 45
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, CF83 3GG, United Kingdom

      IIF 46
  • Henderson, Elaine Catherine
    British

    Registered addresses and corresponding companies
    • icon of address 14 Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 47
  • Henderson, Elaine Catherine
    British clerkess

    Registered addresses and corresponding companies
    • icon of address Stonefield House, 22 Park Road, Dalkeith, EH11 3DH

      IIF 48
  • Henderson, Elaine Catherine
    British secretary

    Registered addresses and corresponding companies
    • icon of address Stonefield House, 22 Park Road, Dalkeith, EH11 3DH

      IIF 49 IIF 50
  • Mrs Elaine Catherine Henderson
    British born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 51
  • Francis, Tracey, Doctor
    British director born in August 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 87, Gwscwm Road, Pembrey, Burry Port, Dyfed, SA16 0YU, United Kingdom

      IIF 52
  • Goodall, Andrea Catherine
    British/english director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420, Waterloo Road, Blackpool, FY4 4BL, England

      IIF 53
  • Halliday, Helen
    British recruitment consultant born in August 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ, United Kingdom

      IIF 54
  • Holliday, Samantha
    British nurse born in August 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 6 Chandlers Place, Harestone Valley Road, Caterham, Surrey, CR3 6HL, United Kingdom

      IIF 55
  • Macpherson, Joan Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 7 Johnston Place, Inverness, Inverness Shire, IV2 4JQ

      IIF 56
  • Paul, Justine Clare
    British event organiser born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyatts, Wyatts Lane, Little Cornard, Sudbury, CO10 0NT, England

      IIF 57
  • Paul, Justine Clare
    British self employed born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyatts, Wyatts Lane, Little Cornard, Sudbury, Suffolk, CO10 0NT

      IIF 58
    • icon of address Wyatts, Wyatts Lane, Little Cornard, Sudbury, Suffolk, CO10 0NT, United Kingdom

      IIF 59
  • Weston, Mandy Welsh
    Welsh managing director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 - 3, Penalta Road, Ystrad Mynach, Caerphilly, CF82 7AP, Wales

      IIF 60
  • Macpherson, Joan Elizabeth
    British clerkess born in May 1964

    Registered addresses and corresponding companies
    • icon of address 7 Johnston Place, Inverness, Inverness Shire, IV2 4JQ

      IIF 61
  • Melton, Michele Anne
    British none born in August 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 160, Durham Street, Hull, East Yorkshire, HU8 8RQ, Great Britain

      IIF 62
  • Mr Gareth Iwan Jones
    Welsh born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG, United Kingdom

      IIF 63
    • icon of address London House, 1-3 Penallta Road, Ystrad Mynach, Hengoed, CF82 7AP, Wales

      IIF 64
  • Mrs Justine Clare Paul
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyatts, Wyatts Lane, Little Cornard, Sudbury, CO10 0NT, England

      IIF 65
  • Wardle, Nerys

    Registered addresses and corresponding companies
    • icon of address Unit 2, Derby Dell Buildings, Bentworth Road, Lasham, Hampshire, GU34 5RX, England

      IIF 66
  • Wardle, Nerys Vaughan
    Welsh admin born in January 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Unit 2, Shelleys Lane, East Worldham, Alton, Hampshire, GU34 3AQ, England

      IIF 67
  • Mrs Elaine Catherine Henderson
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Rutland Square, Edinburgh, EH1 2BD, Scotland

      IIF 68
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 14 Rutland Square, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    596,535 GBP2024-03-31
    Officer
    icon of calendar 2013-07-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6 Chandlers Place, Harestone Valley Road, Caterham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 55 - Director → ME
  • 3
    icon of address Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,816 GBP2017-04-30
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address 1 - 3 Penalta Road, Ystrad Mynach, Caerphilly, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 60 - Director → ME
  • 5
    icon of address 20 Walpole Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address 22 Blackford Hill View, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-07 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    icon of address 14 Rutland Square, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1,567,976 GBP2024-10-16
    Officer
    icon of calendar 2004-05-05 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 14 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Britannia House, Caerphilly Business Park, Caerphilly, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address Britannia House Caerphilly Business Park, Van Road, Caerphilly
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 43 Malbet Park, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2000-01-25 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2000-01-25 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Wyatts Wyatts Lane, Little Cornard, Sudbury, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 59 - Director → ME
  • 14
    icon of address 11 Green Lane Gardens, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 16 - Director → ME
  • 15
    NEMC DESIGN & PRINT LIMITED - 2011-04-28
    PARKDALE PRESS LIMITED - 2008-01-18
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    66,445 GBP2018-11-30
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address Unit H Bowen Industrial Estate, Aberbargoed, Bargoed, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    33,885 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address Britannia House Caerphilly Business Park, Van Road, Caerphilly, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2018-11-30
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Wyatts Wyatts Lane, Little Cornard, Sudbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70 GBP2024-12-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    TASTE OF SUDBURY COMMUNITY INTEREST COMPANY - 2023-10-04
    icon of address Wyatts Wyatts Lane, Little Cornard, Sudbury, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 58 - Director → ME
  • 21
    icon of address Bettis Meadow Slade, Oxwich, Swansea, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 38 - Director → ME
  • 22
    icon of address 316 Blackpool Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 23
    icon of address London House 1-3 Penallta Road, Ystrad Mynach, Hengoed, Wales
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -153,289 GBP2024-10-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 41 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    ICE PROJECTS IN WALES LTD - 2021-12-09
    TOWN SQUARE PROJECTS LTD - 2023-09-18
    icon of address Britannia House Caerphilly Business Park, Van Road, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -17,207 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 19 - Director → ME
  • 25
    icon of address Unit 2 Shelleys Lane, East Worldham, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -110 GBP2016-09-30
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 67 - Director → ME
  • 26
    icon of address Unit 2 Derby Dell Buildings, Bentworth Road, Lasham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,066 GBP2024-03-31
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 31 Lewis Street, Ystrad Mynach, Hengoed, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,741 GBP2023-03-31
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 29 - Director → ME
Ceased 19
  • 1
    83 S LTD
    - now
    J & S CAR SALES LIMITED - 2008-09-17
    S 83 LTD - 2016-06-14
    icon of address 3 Hill Street Lane South, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,621,267 GBP2024-05-31
    Officer
    icon of calendar ~ 2007-11-23
    IIF 10 - Director → ME
    icon of calendar ~ 2007-11-23
    IIF 48 - Secretary → ME
    icon of calendar 1993-12-02 ~ 1995-03-27
    IIF 12 - Secretary → ME
  • 2
    icon of address Crowe, 4th Floor, St James House, St. James Square, Cheltenham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2013-05-21
    IIF 54 - Director → ME
  • 3
    icon of address 420 Waterloo Road, Blackpool
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2012-07-07
    IIF 53 - Director → ME
    icon of calendar 2011-04-13 ~ 2015-12-21
    IIF 3 - Director → ME
  • 4
    CLAYMORE MOTOR COMPANY LIMITED - 2010-02-04
    J & S CAR SALES (EDINBURGH) LIMITED - 1995-08-03
    icon of address 21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-11-27 ~ 1993-12-03
    IIF 7 - Director → ME
    icon of calendar ~ 1993-12-03
    IIF 6 - Director → ME
    icon of calendar ~ 1993-12-03
    IIF 13 - Secretary → ME
  • 5
    icon of address 160 Durham Street, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2017-01-19
    IIF 62 - Director → ME
  • 6
    WEST COUNTRY DELIVERY LTD - 2010-09-08
    icon of address 87 Gwscwm Road, Pembrey, Burry Port, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,491,308 GBP2024-10-31
    Officer
    icon of calendar 2012-06-11 ~ 2012-07-04
    IIF 52 - Director → ME
  • 7
    icon of address Ty Merlin, Caerphilly Business Park, Caerphilly, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -3,761 GBP2023-11-30
    Officer
    icon of calendar 2016-01-04 ~ 2021-07-28
    IIF 28 - Director → ME
  • 8
    icon of address 84 Lister Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2005-05-05 ~ 2012-05-23
    IIF 4 - Director → ME
  • 9
    icon of address Ty Merline Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,047 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2020-05-01
    IIF 36 - Director → ME
    icon of calendar 2015-04-16 ~ 2015-06-30
    IIF 30 - Director → ME
  • 10
    icon of address Britannia House Caerphilly Business Park, Van Road, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,162 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2017-10-17
    IIF 44 - Director → ME
    IIF 33 - Director → ME
  • 11
    MANDACO 733 LIMITED - 2012-06-22
    icon of address Ty Merlin Caerphilly Business Park, Van Road, Caerphilly, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,068 GBP2024-04-30
    Officer
    icon of calendar 2013-04-19 ~ 2017-10-17
    IIF 45 - Director → ME
    icon of calendar 2012-12-12 ~ 2017-06-28
    IIF 31 - Director → ME
  • 12
    MORAY FIRTH COMMUNITY RADIO ASSOCIATION LIMITED - 2001-06-21
    icon of address Lismore, Rosehaugh High Drive, Avoch, Ross-shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2020-01-31
    Officer
    icon of calendar ~ 1997-10-24
    IIF 61 - Director → ME
    icon of calendar ~ 1997-10-24
    IIF 56 - Secretary → ME
  • 13
    S 83 LTD
    - now
    83 SS LTD - 2016-06-14
    83 S LTD - 2016-06-14
    FORT TRADING LIMITED - 2008-09-02
    icon of address 14 Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 1993-12-23 ~ 2007-11-23
    IIF 11 - Director → ME
    icon of calendar 1993-12-23 ~ 2007-11-23
    IIF 49 - Secretary → ME
  • 14
    NEWCO (560) LIMITED - 1998-12-23
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2009-03-26
    IIF 26 - Director → ME
  • 15
    icon of address Socotec House Bretby Business Park, Bretby, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-26 ~ 2012-08-10
    IIF 27 - Director → ME
  • 16
    ESG ASBESTOS LIMITED - 2017-10-16
    ENVIRONMENTAL CONTAMINATION SCIENCES LIMITED - 2010-04-30
    CASTLEMAGNET LIMITED - 2004-12-10
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2012-08-10
    IIF 24 - Director → ME
  • 17
    ENVIRONMENTAL SERVICES GROUP LIMITED - 2010-04-30
    SHELFCO (NO.911) LIMITED - 1994-05-27
    ENVIRONMENTAL SCIENTIFICS GROUP LIMITED - 2017-10-16
    TES BRETBY LIMITED - 1995-12-31
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton Upon Trent, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2009-03-26 ~ 2012-08-10
    IIF 25 - Director → ME
  • 18
    icon of address 24 Carmyle Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    221,876 GBP2024-09-30
    Officer
    icon of calendar 2012-09-13 ~ 2021-04-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2021-04-29
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    icon of address 31 Lewis Street, Ystrad Mynach, Hengoed, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,741 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-31
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE

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.