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

David Wayne Jones

    Related profiles found in government register
  • David Wayne Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oystermouth House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 1 IIF 2
  • Mr David Wayne Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87a, Mounatin Road, Brynamman, Ammanford, SA18 1AN, United Kingdom

      IIF 3
    • icon of address Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ, Wales

      IIF 4
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 5
  • Wayne Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87a, Mountain Road, Brynamman, Ammanford, SA18 1AN, United Kingdom

      IIF 6
  • Mr David Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mypay Accounting, 3 Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mr David Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Egerton Road, Claughton, Wirral, CH43 1UJ, United Kingdom

      IIF 9
    • icon of address 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 10
  • Mr Lee David Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Marris Way, Caistor, Market Rasen, Lincolnshire, LN7 6JJ, United Kingdom

      IIF 11
  • Jones, Wayne
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87a, Mountain Road, Brynamman, Ammanford, SA18 1AN, United Kingdom

      IIF 12
  • Mr David Jones
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr David Jones
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Anges, Clay Lane, Jacob's Well, Guildford, GU4 7PF, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Jones, David Wayne
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Museum Place, Cardiff, CF10 3BH, Wales

      IIF 16
  • Jones, David Wayne
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87a, Mounatin Road, Brynamman, Ammanford, SA18 1AN, United Kingdom

      IIF 17
    • icon of address 139, Fountainbridge, 4th Floor, Edinburgh Quay 2, Edinburgh, EH3 9FF, Scotland

      IIF 18
    • icon of address International House, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 19
    • icon of address Oystermouth House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 20 IIF 21
  • Jones, David Wayne
    British structural designer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87a, Mountain Road, Brynamman, Ammanford, Dyfed, SA18 1AN, United Kingdom

      IIF 22
  • Jones, David
    British hgv driver born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, B1 2JB, United Kingdom

      IIF 23
  • Jones, David
    British project manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Jones, Lee David
    British publishing born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Marris Way, Caistor, Market Rasen, Lincolnshire, LN7 6JJ, United Kingdom

      IIF 25
  • Jones, David
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Egerton Road, Prenton, CH43 1UJ, United Kingdom

      IIF 26
  • Jones, David
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 27
  • Jones, David
    British it engineer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Shipley Fields, Erdington, Birmingham, Warwickshire, B24 9BW

      IIF 28
  • Jones, David
    British managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 29
  • Mr David Phillips
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-21, Old Field Road, Pencoed, Bridgend, CF35 5LJ, United Kingdom

      IIF 30
  • Mr David Wayne Jones
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Newton Lane, Chester, CH2 3RB, England

      IIF 31
    • icon of address C/0 Wainwrights Accountants, Faversham House, Wirral International Business Park, Wirral, CH62 3NX, United Kingdom

      IIF 32
  • Mr David John Phillips
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, David
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Jones, David
    British 3.5 tonne driver born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Harcourt Street, Oldham, OL1 4DS, United Kingdom

      IIF 36
  • Jones, David
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Mr David Lee Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Parsonage, Watery Lane, Westwell, Ashford, TN25 4JH, England

      IIF 39
  • David Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Estuary House, 4 Agnes George Walk, London, E16 2FN, England

      IIF 40
  • Jones, David
    British 3.5 tonne driver born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Byron Close, Blacon, Chester, CH1 5XF, United Kingdom

      IIF 41
  • Mr David Jones
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Military Road, Chatham, Kent, ME4 4JG, England

      IIF 42
  • Mr David Lloyd Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Egerton Road, Prenton, CH43 1UJ, England

      IIF 43 IIF 44
    • icon of address 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 45
  • Phillips, David John
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Jubilee Road, Bridgend, CF31 3BA, Wales

      IIF 46 IIF 47
    • icon of address 18-21, Old Field Road, Pencoed, Bridgend, CF35 5LJ, United Kingdom

      IIF 48
  • Mr David Russell Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Jones
    British born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 54
  • Jones, David Lee
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Parsonage, Watery Lane, Westwell, Ashford, TN25 4JH, England

      IIF 55
  • Jones, David Wayne
    British director born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Portland House, Bute Street, Cardiff, CF10 5EQ, Wales

      IIF 56
  • Jones, David
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Military Road, Chatham, Kent, ME4 4JG, England

      IIF 57
  • Jones, David Lloyd
    British health & safety officer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Birkenhead Road, Meols, Wirral, CH47 0LB, England

      IIF 58
  • Jones, David Lloyd
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Egerton Road, Prenton, CH43 1UJ, England

      IIF 59
    • icon of address 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 60
  • Jones, David Wayne
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Newton Lane, Chester, CH2 3RB, England

      IIF 61
  • Jones, David Wayne
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/0 Wainwrights Accountants, Faversham House, Wirral International Business Park, Wirral, CH62 3NX, United Kingdom

      IIF 62
  • Jones, David
    British health and safety director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64b, Palm Grove, Oxton, Wirral, Merseyside, CH43 1TG, United Kingdom

      IIF 63
  • Jones, David Russell
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. James's Square, Manchester, M2 6DN, England

      IIF 64
    • icon of address 3, Hardman Street, C/o Glaisyers Etl, Manchester, M3 3HF, England

      IIF 65
    • icon of address 3, Hardman Street, Glaisyers Etl, Manchester, M3 3HF, England

      IIF 66
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 67 IIF 68
  • Jones, David Russell
    British solicitor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Avonmore Avenue, Liverpool, L18 8AL, England

      IIF 69
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 70
    • icon of address 3, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 71
    • icon of address C/o Glaisyers Solicitors Llp, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 72
    • icon of address Floor 6, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 73
  • Jones, David
    British accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Anges, Clay Lane, Jacob's Well, Guildford, GU4 7PF, England

      IIF 74
  • Jones, David Rhys
    British sports development manager born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 75
  • Mr David John Phillips
    British born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Jubilee Road, Bridgend, CF31 3BA, United Kingdom

      IIF 76
  • Phillips, David John
    British director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Jubilee Road, Bridgend, CF31 3BA, United Kingdom

      IIF 77
  • Phillips, David
    British h.m. forces born in August 1965

    Registered addresses and corresponding companies
    • icon of address 5 Melton Court, 7 Melton Road West Bridgford, Nottingham, NG2 7NW

      IIF 78
  • Jones, David Russell
    born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David Richard

    Registered addresses and corresponding companies
    • icon of address 5, Military Road, Chatham, Kent, ME4 4JG, England

      IIF 83
  • Jones, David Rhys

    Registered addresses and corresponding companies
    • icon of address C/o Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 84
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address International House, 38 Thistle Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    icon of address The Gate Arts Centre Keppoch Street, Roath, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 18 Marris Way, Caistor, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 139 Fountainbridge, 4th Floor, Edinburgh Quay 2, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 5 Military Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2020-01-14 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Newton Lane, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,847 GBP2024-02-29
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Hardman Street, C/o Glaisyers Etl, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 65 - Director → ME
  • 9
    icon of address Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    ETL CORPORATE SOLUTIONS LTD - 2025-07-31
    icon of address No.1 Pavilion Square, Westhoughton, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 68 - Director → ME
  • 11
    icon of address 3 Hardman Street, Glaisyers Etl, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 66 - Director → ME
  • 12
    icon of address C/o Glaisyers Solicitors Llp, 3 Hardman Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 72 - Director → ME
  • 13
    icon of address 18-21 Old Field Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -330 GBP2015-07-31
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address St Agnes Clay Lane, Jacob's Well, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 52 - Right to appoint or remove membersOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to surplus assets - 75% or moreOE
  • 17
    GLAISYERS SOLICITORS (2007) LIMITED - 2007-04-26
    GLAISYERS SOLICITORS (2008) LIMITED - 2008-02-26
    GLAISYERS SOLICITORS LIMITED - 2007-04-17
    GLAISYERS SOLICITORS LIMITED - 2008-02-21
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    GLAISYERS OF MANCHESTER LLP - 2008-02-21
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (17 parents, 6 offsprings)
    Equity (Company account)
    701,502 GBP2024-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 3 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 71 - Director → ME
  • 20
    icon of address The Parsonage Watery Lane, Westwell, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    288,974 GBP2024-03-31
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 94 Birkenhead Road, Meols, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 58 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 13a Victoria Gardens, Neath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    9,953 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    LMJ DESIGN LTD - 2016-02-04
    icon of address International House, Thistle Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 19 - Director → ME
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 15 Jubilee Road, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,466 GBP2023-09-30
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 12-13 Old Field Road, Pencoed, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 8th Floor. Horton House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 82 - LLP Designated Member → ME
  • 30
    icon of address C/0 Wainwrights Accountants, Faversham House, Wirral International Business Park, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,114 GBP2023-05-31
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 27 Egerton Road, Prenton, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,144 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 27 Egerton Road, Prenton, Wirral, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    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
  • 33
    icon of address 13a Victoria Gardens, Neath, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    13,504 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Baglan Bay Innovation Centre Baglan Bay Innovation Centre, Baglan Energy Park, Central Avenue, Port Talbot, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Baglan Bay Innovation Centre Central Avenue, Baglan, Port Talbot, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    SWANSEA CITY FC FOOTBALL IN THE COMMUNITY SCHEME - 2012-04-17
    SWANSEA CITY AFC COMMUNITY TRUST - 2021-08-11
    icon of address C/o Swansea.com Stadium, Landore, Swansea, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-10-03 ~ now
    IIF 75 - Director → ME
    icon of calendar 2018-03-21 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 54 - Has significant influence or control over the trustees of a trustOE
  • 37
    icon of address Portland House, 113-116 Bute Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 64b Palm Grove, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    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
  • 39
    icon of address 27 Egerton Road, Prenton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    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
  • 40
    ULTIMATE WATCHES LTD - 2018-07-26
    icon of address 64b Palm Grove, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 41
    ULTIMA LAW LIMITED - 2021-03-11
    BRIDGE LAW SOLUTIONS LIMITED - 2019-03-23
    icon of address Floor 6, 3 Hardman Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -33,767 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 73 - Director → ME
  • 42
    icon of address Flat 4 Estuary House, 4 Agnes George Walk, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
Ceased 9
  • 1
    icon of address 13 Millbrook, Baglan Millbrook, Baglan, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,858 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2021-06-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2021-06-10
    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
  • 2
    icon of address 197 Aldershaw Rd, Yardley, Birmingham, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ 2009-11-01
    IIF 28 - Director → ME
  • 3
    icon of address 1 St. James's Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ 2023-08-02
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ 2023-08-02
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-10-27 ~ 2016-04-12
    IIF 41 - Director → ME
  • 5
    KUITS LLP - 2008-02-29
    icon of address 3 St Marys Parsonage, Manchester
    Active Corporate (38 parents, 8 offsprings)
    Profit/Loss (Company account)
    4,996,877 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-05-01 ~ 2018-12-31
    IIF 79 - LLP Member → ME
  • 6
    MULTISINGLE LIMITED - 1988-05-13
    icon of address 7 Melton Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,076 GBP2024-03-31
    Officer
    icon of calendar 1999-01-07 ~ 2005-07-22
    IIF 78 - Director → ME
  • 7
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Liquidation Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -941,367 GBP2019-07-31
    Officer
    icon of calendar 2019-01-18 ~ 2019-08-23
    IIF 27 - Director → ME
  • 8
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,994 GBP2024-03-31
    Officer
    icon of calendar 2008-01-29 ~ 2015-11-25
    IIF 69 - Director → ME
  • 9
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-11-12 ~ 2016-04-08
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.