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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Edward Jones

    Related profiles found in government register
  • Mr Christopher Edward Jones
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Plas Hyfryd, Glyndyfrdwy, Corwen, Denbighshire, LL21 9HR, United Kingdom

      IIF 1
  • Jones, Christopher Edward
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Plas Hyfryd, Glyndyfrdwy, Corwen, Denbighshire, LL21 9HR, United Kingdom

      IIF 2
  • Mr Steven Lee Jones
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Pump House, Cysgod Y Bryn, Rhos On Sea, Colwyn Bay, LL28 4EW, Wales

      IIF 3
  • Tudur Lodwig Jones
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Dremddu Fawr, Creuddyn Bridge, Lampeter, SA48 8BL, United Kingdom

      IIF 4
  • Mr Daniel John Jones
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Pursers Cross Road, London, SW6 4QY, England

      IIF 5
  • Mr Robert John Saunders
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Greenland Farm, Bonvilston, Cardiff, CF5 6TQ, Wales

      IIF 6
  • Mr Daniel Jones
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Parc Gwelfor, Dyserth, Rhyl, LL18 6LN, Wales

      IIF 7
  • Bingham-forbes, Jonn
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA

      IIF 8
  • Mrs Anne Leyton Forbes
    Welsh born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Saunders, Robert John
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Greenland Farm, Bonvilston, Cardiff, CF5 6TQ, Wales

      IIF 56
  • Bigham- Forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 57
  • Bingham - Forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llewelyn Community Center, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, United Kingdom

      IIF 58
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 59 IIF 60
  • Bingham Forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 61
  • Bingham-forbes, John
    Welsh it consultant born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, LL30 1LU, Wales

      IIF 62
  • Bingham-forbes, John
    Welsh it professional born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, LL30 1LU, Wales

      IIF 63
  • Bingham-forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Bingham-forbes, John
    Welsh none born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llewelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 116
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 117 IIF 118
  • Jones, Daniel John
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Parc Gwelfor, Dyserth, Rhyl, LL18 6LN, United Kingdom

      IIF 119
  • Jones, Daniel John
    Welsh camera rental and sales born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Parc Gwelfor, Dyserth, Rhyl, Clwyd, LL18 6LN, United Kingdom

      IIF 120
  • Jones, Daniel John
    Welsh director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • United Reformed Church, United Reformed Church, Flat 8, Penmaenmawr, Conwy, LL34 6BA, Wales

      IIF 121
    • 41, Parc Gwelfor, Dyserth, Rhyl, Clwyd, LL18 6LN, Wales

      IIF 122
  • Jones, John Bingham-forbes
    Welsh it support analyst born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llywelyn Community Center, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 123
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 124
  • Jones, Steven Lee
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Pump House, Cysgod Y Bryn, Rhos On Sea, Colwyn Bay, LL28 4EW, Wales

      IIF 125
  • Mrs Ann Leyton Forbes
    Welsh born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Llewellyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 126
  • Anne Leyton Forbes
    Welsh born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, Tudur Lodwig
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Dremddu Fawr, Creuddyn Bridge, Lampeter, SA48 8BL, United Kingdom

      IIF 131
  • Forbes, Anne Leyton
    Welsh home maker born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, Conwy, LL30 1LU

      IIF 132
    • 46, Parc Bodnant, Llandudno, Conwy, LL30 1LU, Western Sahara

      IIF 133
    • 46, Parc Bodnant, Llandudno, LL30 1LU, United Kingdom

      IIF 134
  • Forbes, Anne Leyton
    Welsh homemaker born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Forbes, Anne Leyton
    Welsh volunteer born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, Gwynedd, LL30 1LU

      IIF 177
  • Mr Daniel Jones
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Olive Cottage, Carpenters Road, St. Helens, Ryde, PO33 1YQ

      IIF 178
  • Mr Steven Jones
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1a, St. Marys Road, Normanton, WF6 2JH, England

      IIF 179
  • Jones, Daniel Thomas
    British born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 The Pool, Cradoc, Brecon, Powys, LD3 9NY, Wales

      IIF 180
  • Mrs Cerrianne Marie Davies
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stocken Close, Hucclecote, Gloucester, GL3 3UL, England

      IIF 181
  • Forbes, Anne Leyton
    Welsh volunteer

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, Gwynedd, LL30 1LU, United Kingdom

      IIF 182
  • Jones, Daniel
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 75, Dundonald Drive, Leigh-on-sea, SS9 1NA, England

      IIF 183
  • Mr Steven Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 184 IIF 185
  • Price-jones, Sue
    British illustrator born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 55a, Smith Street, Warwick, CV34 4HU, England

      IIF 186
  • Davies, Cerrianne Marie
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stocken Close, Hucclecote, Gloucester, GL3 3UL, England

      IIF 187
  • Davies, Cerrianne Marie
    British company support born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stocken Close, Hucclecote, Gloucester, GL3 3UL, England

      IIF 188
  • Jones, Steven
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1a, St. Marys Road, Normanton, WF6 2JH, England

      IIF 189
  • Jones, Steven
    British manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 129, Clifton Road, Southport, PR8 6HL, United Kingdom

      IIF 190
  • Selter, Tasha
    English events organiser born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 59, Dulverton Avenue, Swindon, SN3 2NR, United Kingdom

      IIF 191
  • Forbes, Anne Layton

    Registered addresses and corresponding companies
    • 46, Parc Bodnant, Llandudno, Gwynedd, LL30 1LU

      IIF 192
  • Forbes, Anne Leton

    Registered addresses and corresponding companies
    • Ty Llywelyn Commuinity Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 193
  • Forbes, Anne Leyton

    Registered addresses and corresponding companies
  • Jones, Daniel

    Registered addresses and corresponding companies
    • 41 Gwelfor Park Dyserth, N.rhyl, Denbighshire, LL18 6LN, United Kingdom

      IIF 248
  • Jones, Daniel
    Welsh transfer driver born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Gwelfor Park Dyserth, N.rhyl, Denbighshire, LL18 6LN, United Kingdom

      IIF 249
  • Daniel Jones
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 250 IIF 251
  • Forbes, Anna Leyton

    Registered addresses and corresponding companies
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 252
  • Jones, Steven
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 253 IIF 254
  • Burt, Sophire Louise Penrose
    British retailer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Prospect Crescent, Twickenham, TW2 7EB, United Kingdom

      IIF 255
  • Jones, Daniel
    British branding born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 256
  • Jones, Daniel
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 257
  • Jones, Daniel
    British builder born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 258
  • Tompkins, Rebecca Lynda Florence
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, Blackfriars, Marley Lane, Battle, East Sussex, TN33 0DQ, United Kingdom

      IIF 259
    • 8 High Street, Heathfield, East Sussex, TN21 8LS, United Kingdom

      IIF 260
  • Mrs Rebecca Lynda Florence Tompkins
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn House, Blackfriars, Marley Lane, Battle, East Sussex, TN33 0DQ, United Kingdom

      IIF 261
  • Rebecca Lynda Florence Tompkins
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 High Street, Heathfield, TN21 8LS, United Kingdom

      IIF 262
child relation
Offspring entities and appointments 26
  • 1
    4EARTH LTD
    11882421
    114 Greville Road, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    ABSOLUTEOCCASIONS LTD.
    08587340
    59 Dulverton Avenue, Swindon
    Dissolved Corporate (2 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 191 - Director → ME
  • 3
    ANGLESEY CLOTHING COMPANY LTD
    12964764
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-21 ~ dissolved
    IIF 249 - Director → ME
    2020-10-21 ~ dissolved
    IIF 248 - Secretary → ME
  • 4
    BRISTLE LTD
    11048996
    7, Pursers Cross Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-06 ~ 2021-10-25
    IIF 119 - Director → ME
    Person with significant control
    2019-03-25 ~ 2021-10-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CLARITY BRANDING LTD
    16189698
    7 Stocken Close, Hucclecote, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 6
    CYCLOP CAM HIRE LTD.
    08683842
    41 Parc Gwelfor, Dyserth, Rhyl, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    2013-09-10 ~ dissolved
    IIF 120 - Director → ME
  • 7
    D & M JONES DEVELOPERS LTD
    10126663
    Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-04-15 ~ now
    IIF 257 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DEE VALLEY BREAKS LTD
    11212565
    Plas Hyfryd, Glyndyfrdwy, Corwen, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DYNA DEVELOPMENTS LTD
    10950654
    Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 251 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FUNK FUSION FITNESS LIMITED
    07549871
    The Barn House Blackfriars, Marley Lane, Battle, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-03-03 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
  • 11
    GEAR 4 GEARS LTD
    07831571
    43 Prospect Crescent, Twickenham
    Dissolved Corporate (1 parent)
    Officer
    2011-11-02 ~ 2015-03-06
    IIF 255 - Director → ME
  • 12
    ICONOCLASSIC LIMITED
    09434372
    55a Smith Street, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-11 ~ dissolved
    IIF 186 - Director → ME
  • 13
    IN CAR AUDIO SOLUTIONS LTD
    07656276
    129 Clifton Road, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-02 ~ dissolved
    IIF 190 - Director → ME
  • 14
    MATES SUPPORT GROUP LTD
    15604815
    The Old Pump House Cysgod Y Bryn, Rhos On Sea, Colwyn Bay, Wales
    Active Corporate (3 parents)
    Officer
    2024-03-30 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MEW IT LIMITED
    08584849
    7 Stocken Close, Hucclecote, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 188 - Director → ME
  • 16
    ONE GLOBAL OCEAN LTD
    13538516
    United Reformed Church United Reformed Church, Flat 8, Penmaenmawr, Conwy, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 121 - Director → ME
  • 17
    ONE SIX DIGITAL LIMITED
    08823830
    Olive Cottage, Carpenters Road, St. Helens, Ryde
    Active Corporate (1 parent)
    Officer
    2013-12-23 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 178 - Ownership of shares – 75% or more OE
  • 18
    POOL FARM RESIDENTS ASSOCIATION LTD
    06764132
    3 The Pool, Cradoc, Brecon, Powys
    Active Corporate (14 parents)
    Officer
    2023-12-06 ~ now
    IIF 180 - Director → ME
  • 19
    S & S JONES LOGISTICS LIMITED
    11863856
    68 Harrops Croft, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 20
    S & S WEB COURIERS LTD
    11862395
    9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 21
    SWJPOWERENGINEERING LTD
    14247774
    1a St. Marys Road, Normanton, England
    Active Corporate (2 parents)
    Officer
    2022-07-21 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 22
    THE ABBEY DANCE ACADEMY LTD
    12780960
    8 High Street, Heathfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-30 ~ now
    IIF 260 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of shares – 75% or more OE
  • 23
    TJEC LIMITED
    11885421
    Dremddu Fawr, Creuddyn Bridge, Lampeter, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-15 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 24
    TY LLYWELYN COMMUNITY CENTRE LTD
    - now 05392742
    TRE CWM COMMUNITY ASSOCIATION LIMITED
    - 2019-03-05 05392742
    Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy
    Dissolved Corporate (25 parents)
    Officer
    2017-08-30 ~ 2017-11-22
    IIF 71 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 155 - Director → ME
    IIF 153 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 8 - Director → ME
    IIF 97 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 172 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 111 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 109 - Director → ME
    2005-03-15 ~ 2018-02-23
    IIF 135 - Director → ME
    2005-03-15 ~ 2018-01-24
    IIF 174 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 108 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 73 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 173 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 85 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 176 - Director → ME
    IIF 146 - Director → ME
    IIF 134 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 58 - Director → ME
    IIF 98 - Director → ME
    IIF 74 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 168 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 113 - Director → ME
    2017-08-30 ~ 2018-03-22
    IIF 78 - Director → ME
    2017-08-30 ~ 2017-11-21
    IIF 100 - Director → ME
    2017-08-30 ~ 2018-01-24
    IIF 63 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 86 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 149 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 59 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 142 - Director → ME
    2017-08-30 ~ 2017-08-30
    IIF 76 - Director → ME
    2017-08-30 ~ 2018-01-26
    IIF 62 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 107 - Director → ME
    IIF 93 - Director → ME
    2008-12-02 ~ 2012-11-06
    IIF 177 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 117 - Director → ME
    IIF 88 - Director → ME
    IIF 94 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 132 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 95 - Director → ME
    2017-08-30 ~ 2017-11-17
    IIF 77 - Director → ME
    2017-08-30 ~ dissolved
    IIF 69 - Director → ME
    2005-03-15 ~ dissolved
    IIF 164 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 144 - Director → ME
    2005-03-15 ~ 2018-05-09
    IIF 167 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 139 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 112 - Director → ME
    IIF 118 - Director → ME
    IIF 70 - Director → ME
    2017-08-30 ~ 2018-01-23
    IIF 72 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 68 - Director → ME
    IIF 106 - Director → ME
    IIF 91 - Director → ME
    IIF 83 - Director → ME
    IIF 114 - Director → ME
    IIF 104 - Director → ME
    IIF 64 - Director → ME
    IIF 105 - Director → ME
    IIF 96 - Director → ME
    2017-08-30 ~ 2017-11-21
    IIF 115 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 163 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 81 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 75 - Director → ME
    2017-08-30 ~ 2018-01-18
    IIF 123 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 92 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 175 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 89 - Director → ME
    IIF 57 - Director → ME
    IIF 103 - Director → ME
    IIF 124 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 137 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 99 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 136 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 101 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 141 - Director → ME
    IIF 159 - Director → ME
    2017-08-30 ~ 2017-08-30
    IIF 66 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 162 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 82 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 171 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 110 - Director → ME
    2005-03-15 ~ 2019-01-26
    IIF 148 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 133 - Director → ME
    2005-03-15 ~ 2018-01-23
    IIF 151 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 152 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 80 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 143 - Director → ME
    IIF 166 - Director → ME
    IIF 138 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 102 - Director → ME
    IIF 65 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 140 - Director → ME
    IIF 154 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 90 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 160 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 79 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 116 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 161 - Director → ME
    2005-03-15 ~ 2018-04-20
    IIF 169 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 165 - Director → ME
    IIF 147 - Director → ME
    IIF 145 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 61 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 150 - Director → ME
    2017-08-30 ~ 2019-04-05
    IIF 60 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 67 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 84 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 157 - Director → ME
    IIF 156 - Director → ME
    IIF 170 - Director → ME
    IIF 158 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 87 - Director → ME
    2008-12-02 ~ 2018-04-09
    IIF 207 - Secretary → ME
    2008-12-02 ~ 2018-04-12
    IIF 219 - Secretary → ME
    2009-12-02 ~ 2018-01-26
    IIF 195 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 216 - Secretary → ME
    IIF 204 - Secretary → ME
    IIF 209 - Secretary → ME
    2008-12-02 ~ 2018-01-23
    IIF 231 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 237 - Secretary → ME
    IIF 238 - Secretary → ME
    IIF 221 - Secretary → ME
    2018-12-02 ~ 2018-12-02
    IIF 245 - Secretary → ME
    2018-12-02 ~ 2019-03-01
    IIF 247 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 212 - Secretary → ME
    IIF 228 - Secretary → ME
    IIF 243 - Secretary → ME
    IIF 246 - Secretary → ME
    IIF 226 - Secretary → ME
    IIF 208 - Secretary → ME
    IIF 227 - Secretary → ME
    IIF 213 - Secretary → ME
    IIF 203 - Secretary → ME
    IIF 199 - Secretary → ME
    2008-12-02 ~ 2018-04-11
    IIF 220 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 206 - Secretary → ME
    IIF 198 - Secretary → ME
    IIF 252 - Secretary → ME
    IIF 234 - Secretary → ME
    IIF 233 - Secretary → ME
    IIF 210 - Secretary → ME
    IIF 222 - Secretary → ME
    IIF 193 - Secretary → ME
    IIF 241 - Secretary → ME
    IIF 229 - Secretary → ME
    2008-12-02 ~ 2018-04-08
    IIF 223 - Secretary → ME
    2008-12-02 ~ 2017-04-09
    IIF 242 - Secretary → ME
    2005-03-15 ~ 2018-04-09
    IIF 192 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 230 - Secretary → ME
    IIF 236 - Secretary → ME
    IIF 211 - Secretary → ME
    IIF 215 - Secretary → ME
    IIF 200 - Secretary → ME
    IIF 240 - Secretary → ME
    IIF 235 - Secretary → ME
    IIF 205 - Secretary → ME
    IIF 194 - Secretary → ME
    2008-12-02 ~ 2019-01-07
    IIF 197 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 225 - Secretary → ME
    IIF 224 - Secretary → ME
    IIF 201 - Secretary → ME
    2008-12-02 ~ 2019-04-05
    IIF 232 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 182 - Secretary → ME
    IIF 202 - Secretary → ME
    2009-12-02 ~ 2018-01-24
    IIF 196 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 244 - Secretary → ME
    IIF 239 - Secretary → ME
    IIF 217 - Secretary → ME
    IIF 214 - Secretary → ME
    2008-12-02 ~ 2017-11-22
    IIF 218 - Secretary → ME
    Person with significant control
    2017-01-11 ~ 2017-01-17
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-11
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-22
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-01-23
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    2017-01-11 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-04-09
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-11-22
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    2017-01-11 ~ 2019-04-05
    IIF 54 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-08-09
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-01-26
    IIF 10 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-12
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-01-26
    IIF 127 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-02-23
    IIF 128 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-01-23
    IIF 9 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 25
    VALE PICK YOUR OWN LTD
    12799386
    Greenland Farm, Bonvilston, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2020-08-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 26
    WILD WALES RETREATS LTD - now
    ZORB SNOWDONIA LTD
    - 2017-11-01 09775837
    5 Brynafon Street, Brynafon Street, Menai Bridge, Wales
    Dissolved Corporate (3 parents)
    Officer
    2015-09-14 ~ 2017-10-29
    IIF 122 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.