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

Hedlund, Stig Anders

    Related profiles found in government register
  • Hedlund, Stig Anders
    Swedish born in April 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Springmeadow, Graig Road, Lisvane, Cardiff, CF14 0UF

      IIF 1
    • icon of address The Coach House, Ty Gwyn, Lisvane Road, Lisvane, Cardiff, Glamorgan, CF14 0SG, Wales

      IIF 2
    • icon of address Howard House, Howard Way, Interchange Park, Newport Pagnell, MK16 9PX, England

      IIF 3
  • Hedlund, Stig Anders
    Swedish businessman born in April 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Springmeadow, Graig Road, Lisvane, Cardiff, CF14 0UF

      IIF 4
  • Hedlund, Stig Anders
    Swedish company director born in April 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Hedlund, Stig Anders
    Swedish director born in April 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Springmeadow, Graig Road, Lisvane, Cardiff, CF14 0UF

      IIF 10 IIF 11
  • Hedlund, Anders
    Swedish born in April 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Seymour Road, St. Albans, AL3 5HW, England

      IIF 12 IIF 13
  • Hedlund, Anders
    Swedish director born in April 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Coach House, Ty Gwyn, Lisvane Road, Lisvane, Cardiff, CF14 0SG, Wales

      IIF 14
  • Hedlund, Ansers
    Swedish director born in April 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Tomorrow's Generation School, Graig Road, Lisvane, Cardiff, S Glamorgan, CF14 0UF

      IIF 15
  • Hedlund, Stig Anders
    Swedish born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Meadow, Graig Road, Lisvane, Cardiff, CF14 0UF, United Kingdom

      IIF 16
  • Mr Stig Anders Hedlund
    Swedish born in April 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, North Road, Penallta Industrial Estate, Hengoed, Mid Glamorgan, CF82 7SS, Wales

      IIF 17
    • icon of address The Maltings, 66 High Street, Stoke Goldington, Milton Keynes, Buckinghamshire, MK16 8NR, England

      IIF 18
  • Mr Anders Hedlund
    Swedish born in April 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Coach House, Lisvane Road, Llanishen, Cardiff, South Glamorgan, CF14 0SD, United Kingdom

      IIF 19
    • icon of address The Coach House, Ty Gwyn, Lisvane Road, Lisvane, Cardiff, CF14 0SG, Wales

      IIF 20
    • icon of address 20, Seymour Road, St. Albans, AL3 5HW, England

      IIF 21
  • Hedlund, Scott Anders
    Swedish born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, North Road, Penallta Industrial Estate, Hengoed, Mid Glamorgan, CF82 7SS, Wales

      IIF 22
  • Hedlund, Scott Anders
    Swedish director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springmeadow, Graig Road, Lisvane, Cardiff, South Glamorgan, CF14 0UF

      IIF 23
    • icon of address Unit 2, North Road, Penalta Ind Estate, Cardiff, Mid Glamorgan, CF72 8SS, United Kingdom

      IIF 24
    • icon of address Unit 2, North Rd, Penalta Industrial Estate, Ystrad Mynach, CF82 7SS, United Kingdom

      IIF 25
  • Hedlund, Scott Anders
    Swedish managing director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, United Kingdom

      IIF 26
  • Hedlund, Scott Anders
    Swedish md born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, North Road, Penallta Industrial Estate, Penallta, Hengoed, Mid Glamorgan, CF82 7SS, United Kingdom

      IIF 27
    • icon of address Unit 2, North Road, Penallta Industrial Estate, Penallta, Hengoed, Mid Glamorgan, CF82 7SS, Wales

      IIF 28
  • Mr Scott Anders Hedlund
    Swedish born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, United Kingdom

      IIF 29
    • icon of address Springmeadow, Graig Road, Lisvane, Cardiff, South Glamorgan, CF14 0UF, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 8 North Road, Hengoed, Caerphilly
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Penallta Industrial Estate North Road, Penallta, Hengoed, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,564 GBP2024-03-31
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 3
    icon of address C/o Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    FENSAND LIMITED - 1983-12-05
    icon of address Otters Brook, Ty Coch Way, Cwmbran, Torfaen
    Active Corporate (8 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2011-02-08 ~ now
    IIF 16 - Director → ME
  • 5
    SEASONS GREETINGS LIMITED - 2009-05-28
    WEST COAST REAL ESTATE LIMITED - 2013-07-31
    HEDLUNDS ENERGY LIMITED - 2016-04-19
    icon of address Unit 2 North Road, Penallta Industrial Estate, Hengoed, Mid Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -326,251 GBP2025-03-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-10-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2 North Road, Penallta Industrial Estate, Penallta, Hengoed, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 28 - Director → ME
  • 7
    HEDLUNDS PROPERTY AND ENERGY LIMITED - 2016-04-02
    icon of address Unit 2 North Rd, Penalta Industrial Estate, Ystrad Mynach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 25 - Director → ME
  • 8
    INTERNATIONAL GREETINGS PLC - 2016-06-24
    SURAKARA LIMITED - 1979-12-31
    SCANDINAVIAN DESIGN LIMITED - 1989-04-03
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 125 Westville Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,229 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address 20 Seymour Road, St. Albans, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -756,611 GBP2021-03-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    icon of address 20 Seymour Road, St. Albans, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,899 GBP2024-06-30
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 13
    icon of address Unit 2 North Road, Penallta Industrial Estate, Penallta, Hengoed, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 27 - Director → ME
  • 14
    HEDLUNDS ENERGY LIMITED - 2013-07-22
    icon of address Unit 2 North Road, Penalta Ind Estate, Cardiff, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 24 - Director → ME
Ceased 9
  • 1
    ANKER LEISURE LIMITED - 1980-12-31
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2005-05-27 ~ 2008-12-31
    IIF 8 - Director → ME
  • 2
    IG DESIGN GROUP LIMITED - 2016-06-24
    BRITE SPARKS LIMITED - 2016-05-19
    IMPULSE PRODUCTS LIMITED - 1988-06-30
    THE CHRISTMAS COMPANY LIMITED - 1988-03-08
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-12-31
    IIF 9 - Director → ME
  • 3
    icon of address Penallta Industrial Estate North Road, Penallta, Hengoed, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,564 GBP2024-03-31
    Officer
    icon of calendar 2008-07-22 ~ 2011-10-25
    IIF 23 - Director → ME
  • 4
    IBIS (412) LIMITED - 1998-05-01
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-28 ~ 2009-05-05
    IIF 10 - Director → ME
  • 5
    SCANDINAVIAN DESIGN LIMITED - 2008-09-02
    THE GREETINGS CORPORATION LIMITED - 1989-04-03
    INTERNATIONAL GREETINGS UK LIMITED - 2016-10-31
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2008-05-05
    IIF 5 - Director → ME
  • 6
    ACHECABLE LIMITED - 1983-06-23
    GIFT WRAP LIMITED - 2005-02-11
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-05-05
    IIF 11 - Director → ME
  • 7
    CPS PAPER SALES LIMITED - 2005-02-11
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-02-07 ~ 2009-05-05
    IIF 4 - Director → ME
  • 8
    BRIDGECLIP LIMITED - 1988-07-15
    BELGRAVE GRAPHICS LIMITED - 2000-02-11
    GIFT DECORATIONS (2000) LIMITED - 2009-08-10
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-05-05
    IIF 7 - Director → ME
  • 9
    ALLIGATOR BOOKS LIMITED - 2014-02-20
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2009-05-05
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.