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

Mr Kevyn Michael Lloyd

    Related profiles found in government register
  • Mr Kevyn Michael Lloyd
    British born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
  • Lloyd, Kevyn Michael
    British born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
  • Lloyd, Kevyn Michael
    British company director born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Enterprise House, Ynys Fach, Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 14
  • Lloyd, Kevyn Michael
    British director born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Enterprise House, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 15
  • Lloyd, Kevyn Michael
    British manager born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Enterprise Business Centre, Ynys Fach Yard, Tongwynlais, Cardiff, CF15 7NT, Wales

      IIF 16
    • icon of address 111, Oxford Street, Nantgarw, Cardiff, CF15 7SU, Wales

      IIF 17 IIF 18
    • icon of address 13, Enterprise House, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 19 IIF 20
    • icon of address 14, Enterprise Business Centre, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 21 IIF 22
    • icon of address 16, Enterprise House, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 23
    • icon of address 19, Enterprise Business Centre, Ynys Fach Yard Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 24
    • icon of address 24, Enterprise Business Centre, Ynys Fach Yard Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 25
    • icon of address 3 Enterprise House, Ynys Fach, Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 26
    • icon of address 9, Enterprise Business Centre, Ynys Fach Yard Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 27
    • icon of address 9, Enterprise Business Centre, Ynys Fach Yard, Tongwynlais, Cardiff, South Glamorgan, CF15 7NT, Wales

      IIF 28
    • icon of address Enterprise Business Centre, A21a Garth Works, Taffs Well, Cardiff, United Kingdom, CF15 7YF, Wales

      IIF 29 IIF 30
    • icon of address Enterprise Business Centre, Office North End Of Ynys Fach Yard, Heol Yr Ynys, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 31
    • icon of address Ground Flr, Pr House, Kelvedon Street, Newport, Gwent, NP19 0DW, Wales

      IIF 32
    • icon of address Enterprise House, -, Mwyndy Cross, Pontyclun, Mid Glamorgan, CF72 8PN, Wales

      IIF 33
    • icon of address 19, Ynyscorrwg Road, Hawthorn, Pontypridd, CF37 5AP, Wales

      IIF 34
    • icon of address 50, Pont Pentre Caravan Park, Upper Boat, Pontypridd, Mid Glamorgan, CF37 5YT

      IIF 35
    • icon of address 50, Pont Pentre Park, Upper Boat, Pontypridd, Mid Glamorgan, CF37 5YT

      IIF 36
  • Lloyd, Kevyn Michael
    British born in March 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Samian Crescent, Folkestone, CT19 4JW, England

      IIF 37
  • Mr Kevyn Michael Lloyd
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Samian Crescent, Folkestone, CT19 4JW, England

      IIF 38
    • icon of address 19, Ynyscorrwg Road, Hawthorn, Pontypridd, CF37 5AP, Wales

      IIF 39 IIF 40
  • Lloyd, Kevyn Michael
    British born in April 1947

    Registered addresses and corresponding companies
    • icon of address 1 Samian Crescent, Folkestone, Kent, CT19 4JW

      IIF 41
  • Lloyd, Kevyn Michael
    British company director born in April 1947

    Registered addresses and corresponding companies
  • Lloyd, Kevyn Michael
    British office manager born in April 1947

    Registered addresses and corresponding companies
    • icon of address 1 Samian Crescent, Folkestone, Kent, CT19 4JW

      IIF 45
  • Lloyd, Kevyn
    British manager born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Ynyscorrwg Road, Hawthorn, Pontypridd, CF37 5AP, Wales

      IIF 46
  • Lloyd, Kevyn Michael
    British

    Registered addresses and corresponding companies
    • icon of address 12 Enterprise Business Centre, Ynys Fach, Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 47
    • icon of address Enterprise Business Centre, Office North End, Heol Yr Ynys, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 48
    • icon of address Enterprise Business Centre, Office North End, Ynys Fach Yard, Heol Yr Ynys, Cardiff, Nid Glamorgan, CF15 7NT, Wales

      IIF 49
    • icon of address Enterprise Business Centre, Ynys Fach Yard, Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 50
    • icon of address Enterprise Business Centre, Ynys Fach Yard, Tongwynlais, Cardiff, South Glamorgan, CF15 7NT, Wales

      IIF 51
    • icon of address 1 Samian Crescent, Folkestone, Kent, CT19 4JW

      IIF 52
    • icon of address 1, Omni Kleen House, Mwyndy Cross, Pontyclun, Mid Glamorgan, CF72 8PN, United Kingdom

      IIF 53
    • icon of address 50, Pont Pentre Caravan Park, Upper Boat, Pontypridd, Mid Glamorgan, CF37 5YT, Wales

      IIF 54
  • Lloyd, Kevyn Michael
    British company director

    Registered addresses and corresponding companies
  • Lloyd, Kevyn Michael
    British manager

    Registered addresses and corresponding companies
    • icon of address 111, Oxford Street, Nantgarw, Cardiff, CF15 7SU, Wales

      IIF 64
    • icon of address 1 Samian Crescent, Folkestone, Kent, CT19 4JW

      IIF 65 IIF 66 IIF 67
    • icon of address 1, Omni Kleen House, Mwyndy Cross, Pontyclun, Mid Glamorgan, CF72 8PN, United Kingdom

      IIF 68
    • icon of address Omni Kleen House, Mwyndy Cross, Pontyclun, Mid Glamorgan, CF72 8PN

      IIF 69
    • icon of address 50, Pont Pentre Park, Upper Boat, Pontypridd, Mid Glamorgan, CF37 5YT

      IIF 70
  • Lloyd, Kevyn Michael
    British office manager

    Registered addresses and corresponding companies
    • icon of address 1 Samian Crescent, Folkestone, Kent, CT19 4JW

      IIF 71
  • Lloyd, Kevyn Michael
    British businessman born in April 1947

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1, Omni Kleen House, Mwyndy Cross, Pontyclun, Mid Glamorgan, CF72 8PN, United Kingdom

      IIF 72
  • Lloyd, Kevyn Michael
    British company director born in April 1947

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1, Omni Kleen House, Mwyndy Cross, Pontyclun, Mid Glamorgan, CF72 8PN, United Kingdom

      IIF 73 IIF 74 IIF 75
  • Lloyd, Kevyn Michael
    British manager born in April 1947

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Lloyd, Kevyn Michael
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Samian Crescent, Folkestone, CT19 4JW, England

      IIF 84
  • Lloyd, Kevyn Michael

    Registered addresses and corresponding companies
    • icon of address 111, Oxford Street, Nantgarw, Cardiff, CF15 7SU, Wales

      IIF 85
    • icon of address 13, Enterprise House, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 86
    • icon of address 14, Enterprise Business Centre, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 87
    • icon of address Enterprise Business Centre, Office North End Of Ynys Fach Yard, Heol Yr Ynys, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 88 IIF 89
    • icon of address 55, Cefn Milwr, Hollybush, Cwmbran, Torfaen, NP44 7PL, Wales

      IIF 90
  • Lloyd, Kevyn

    Registered addresses and corresponding companies
    • icon of address 111, Oxford Street, Nantgarw, Cardiff, CF15 7SU, Wales

      IIF 91
    • icon of address 13, Enterprise House, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 92
    • icon of address 24, Enterprise Business Centre, Ynys Fach Yard Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 93
    • icon of address Enterprise Business Centre, Offices North End, Ynys Fach Yard, Heol Yr Ynys, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 94
    • icon of address Enterprise Business Centre, Ynys Fach Yard, Tongwynlais, Cardiff, Mid Glamorgan, CF15 7NT, Wales

      IIF 95 IIF 96
child relation
Offspring entities and appointments
Active 22
  • 1
    CAR WASH & VALETING SERVICE LTD - 2022-11-25
    KML ENTERPRISES LTD - 2020-07-28
    PR JANITORIAL SERVICE LTD - 2023-12-11
    icon of address Ground Flr Pr House, Kelvedon Street, Newport, Gwent, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 2
    KML SOLUTIONS LTD - 2024-02-02
    WHEELIE BIN LIMITED - 2020-12-30
    THE WHEELIE BIN CLEANING COMPANY (WEST MIDLANDS) LIMITED - 2000-12-27
    SERENITY VILLA LTD - 2021-03-09
    WBC (SERENITY VILLA) LTD - 2023-06-19
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,370 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    THE LEWIS ARMS LTD - 2014-04-28
    icon of address 19 Ynyscorrwg Road, Hawthorn, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    WHEELIE LIMITED - 2006-07-27
    GRALEY LTD - 2009-01-21
    icon of address 111 Oxford Street, Nantgarw, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address Enterprise Business Centre Ynys Fach Yard, Tongwynlais, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-11 ~ dissolved
    IIF 51 - Secretary → ME
  • 6
    PRGROUPUK.COM LTD - 2012-02-13
    OK FRANCHISE GROUP (UK) LTD - 2019-07-17
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    OKBOOKKEEPING.COM LTD - 2012-03-09
    icon of address 24 Enterprise Business Centre, Ynys Fach Yard Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2011-08-01 ~ dissolved
    IIF 93 - Secretary → ME
  • 8
    MOBILE DOG GROOMING LTD - 2003-06-19
    THE DOG WASHING COMPANY LIMITED - 2001-11-09
    icon of address 19 Ynyscorrwg Road, Hawthorn, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    OKFRANCHISEGROUP.COM LTD - 2011-09-01
    OMNI KLEEN GROUP LTD - 2010-10-18
    OMNI-KLEEN LTD - 2006-06-21
    BIN CLEANING SERVICE LIMITED - 2000-11-06
    icon of address 1 Enterprise Business Centre Ynys Fach Yard, Tongwynlais, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-09 ~ dissolved
    IIF 16 - Director → ME
  • 10
    MOBILE DOG WASH LIMITED - 1997-06-25
    icon of address Enterprise Business Centre A21a Garth Works, Taffs Well, Cardiff, United Kingdom, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 55 Cefn Milwr, Hollybush, Cwmbran, Torfaen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -275,380 GBP2024-11-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 90 - Secretary → ME
  • 12
    icon of address Enterprise Business Centre Ynys Fach Yard, Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 96 - Secretary → ME
  • 13
    THE WHEELIE BIN CLEANING COMPANY (WALES) LIMITED - 2011-10-03
    icon of address 14 Enterprise Business Centre, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 14
    WBCC LTD
    - now
    THE WHEELIE BIN CLEANING COMPANY LIMITED - 2011-10-18
    icon of address 13 Enterprise House, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-10-01 ~ dissolved
    IIF 86 - Secretary → ME
  • 15
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,153 GBP2024-03-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    THE WHEELIE BIN CLEANING COMPANY (INTERNATIONAL) LIMITED - 2008-02-12
    icon of address 111 Oxford Street, Nantgarw, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,354 GBP2017-03-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 85 - Secretary → ME
  • 17
    icon of address Enterprise Business Centre A21a Garth Works, Taffs Well, Cardiff, United Kingdom, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 29 - Director → ME
  • 18
    WBCC (CINQUE PORTS) LIMITED - 2016-06-14
    THE WHEELIE BIN CLEANING COMPANY (SOUTH EAST) LIMITED - 2004-02-24
    WBCS (EXETER) LTD - 2019-03-28
    WBCS (DEVON) LTD - 2017-08-16
    WBCS (EXETER) LTD - 2016-06-20
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,056 GBP2024-03-31
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    MOBILE DOG WASH (WALES) LTD - 2008-02-12
    WBCS (NEWPORT) LTD - 2019-03-28
    THE WHEELIE BIN CLEANING COMPANY (UK) LIMITED - 2007-01-18
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,631 GBP2024-03-31
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    WBCC (HONITON) LIMITED - 2019-10-23
    WBCC (SCOTLAND) LIMITED - 2003-06-19
    THE WHEELIE BIN CLEANING COMPANY (MERSEYSIDE) LIMITED - 2000-06-28
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,142 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    W.B.C. SERVICES LIMITED - 2004-08-11
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,866 GBP2024-05-31
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 12 Enterprise Business Centre Ynys Fach, Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-21 ~ dissolved
    IIF 47 - Secretary → ME
Ceased 25
  • 1
    CAR WASH & VALETING SERVICE LTD - 2022-11-25
    KML ENTERPRISES LTD - 2020-07-28
    PR JANITORIAL SERVICE LTD - 2023-12-11
    icon of address Ground Flr Pr House, Kelvedon Street, Newport, Gwent, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-03-21 ~ 2022-10-18
    IIF 32 - Director → ME
  • 2
    KML SOLUTIONS LTD - 2024-02-02
    WHEELIE BIN LIMITED - 2020-12-30
    THE WHEELIE BIN CLEANING COMPANY (WEST MIDLANDS) LIMITED - 2000-12-27
    SERENITY VILLA LTD - 2021-03-09
    WBC (SERENITY VILLA) LTD - 2023-06-19
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,370 GBP2024-03-31
    Officer
    icon of calendar 1999-10-27 ~ 2011-09-28
    IIF 14 - Director → ME
    icon of calendar 2011-09-28 ~ 2013-10-01
    IIF 89 - Secretary → ME
    icon of calendar 1999-10-27 ~ 2003-10-10
    IIF 63 - Secretary → ME
  • 3
    WHEELIE LIMITED - 2006-07-27
    GRALEY LTD - 2009-01-21
    icon of address 111 Oxford Street, Nantgarw, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2000-07-12 ~ 2009-07-11
    IIF 72 - Director → ME
    icon of calendar 2006-08-17 ~ 2008-04-07
    IIF 68 - Secretary → ME
    icon of calendar 2009-07-11 ~ 2009-11-04
    IIF 53 - Secretary → ME
  • 4
    icon of address Enterprise Business Centre Ynys Fach Yard, Tongwynlais, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2009-07-11
    IIF 83 - Director → ME
  • 5
    THE WHEELIE BIN CLEANING COMPANY (EASTERN) LIMITED - 2006-06-27
    icon of address The Old School House Station Road, Wharram, Malton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-11-01 ~ 2006-05-01
    IIF 41 - Director → ME
    icon of calendar 1999-11-01 ~ 2003-10-14
    IIF 52 - Secretary → ME
  • 6
    PRGROUPUK.COM LTD - 2012-02-13
    OK FRANCHISE GROUP (UK) LTD - 2019-07-17
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-11-15 ~ 2012-01-20
    IIF 27 - Director → ME
  • 7
    THE WHEELIE BIN CLEANING COMPANY (EAST MIDLANDS) LIMITED - 2006-03-24
    icon of address 4 Oberon Lane, Brackley, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 1999-11-01 ~ 2006-02-21
    IIF 44 - Director → ME
    icon of calendar 1999-11-01 ~ 2006-02-21
    IIF 58 - Secretary → ME
  • 8
    MOBILE DOG GROOMING LTD - 2003-06-19
    THE DOG WASHING COMPANY LIMITED - 2001-11-09
    icon of address 19 Ynyscorrwg Road, Hawthorn, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 1999-10-13 ~ 2011-08-16
    IIF 15 - Director → ME
    icon of calendar 2011-08-01 ~ 2013-05-01
    IIF 95 - Secretary → ME
  • 9
    OKFRANCHISEGROUP.COM LTD - 2011-09-01
    OMNI KLEEN GROUP LTD - 2010-10-18
    OMNI-KLEEN LTD - 2006-06-21
    BIN CLEANING SERVICE LIMITED - 2000-11-06
    icon of address 1 Enterprise Business Centre Ynys Fach Yard, Tongwynlais, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-11 ~ 2006-05-01
    IIF 70 - Secretary → ME
  • 10
    MOBILE DOG WASH LIMITED - 1997-06-25
    icon of address Enterprise Business Centre A21a Garth Works, Taffs Well, Cardiff, United Kingdom, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-27 ~ 2009-08-31
    IIF 78 - Director → ME
    icon of calendar 2009-08-31 ~ 2013-07-01
    IIF 50 - Secretary → ME
  • 11
    icon of address 55 Cefn Milwr, Hollybush, Cwmbran, Torfaen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -275,380 GBP2024-11-30
    Officer
    icon of calendar 2011-10-01 ~ 2011-10-18
    IIF 28 - Director → ME
  • 12
    icon of address Enterprise Business Centre Ynys Fach Yard, Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ 2011-09-01
    IIF 24 - Director → ME
  • 13
    MDW (BROOMHOUSE) LTD - 2010-10-18
    THE WHEELIE BIN CLEANING COMPANY (SCOTLAND) LIMITED - 2006-08-31
    icon of address 111 Oxford Street, Nantgarw, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2017-02-13 ~ 2017-05-14
    IIF 18 - Director → ME
    icon of calendar 2008-07-12 ~ 2008-12-12
    IIF 76 - Director → ME
    icon of calendar 1999-07-13 ~ 2007-05-01
    IIF 73 - Director → ME
    icon of calendar 1999-07-13 ~ 2005-10-23
    IIF 61 - Secretary → ME
    icon of calendar 2008-12-12 ~ 2017-02-12
    IIF 64 - Secretary → ME
  • 14
    THE WHEELIE BIN CLEANING COMPANY (WALES) LIMITED - 2011-10-03
    icon of address 14 Enterprise Business Centre, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-09 ~ 2009-11-04
    IIF 35 - Director → ME
    icon of calendar 2010-02-22 ~ 2011-09-28
    IIF 21 - Director → ME
    icon of calendar 2011-09-20 ~ 2011-11-08
    IIF 87 - Secretary → ME
    icon of calendar 1999-11-09 ~ 2006-05-01
    IIF 59 - Secretary → ME
  • 15
    THE WHEELIE BIN CLEANING COMPANY (SOUTH WEST) LIMITED - 2004-05-05
    icon of address Barmon Normans Green, Plymtree, Cullompton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-27 ~ 2005-04-17
    IIF 43 - Director → ME
    icon of calendar 1999-10-27 ~ 2003-10-10
    IIF 55 - Secretary → ME
  • 16
    WBCC LTD
    - now
    THE WHEELIE BIN CLEANING COMPANY LIMITED - 2011-10-18
    icon of address 13 Enterprise House, Ynys Fach Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-03 ~ 2009-03-06
    IIF 81 - Director → ME
    icon of calendar 2010-01-04 ~ 2010-06-01
    IIF 36 - Director → ME
    icon of calendar 2011-02-01 ~ 2011-10-01
    IIF 20 - Director → ME
    icon of calendar 1996-06-03 ~ 2002-12-11
    IIF 66 - Secretary → ME
    icon of calendar 2010-06-01 ~ 2011-02-01
    IIF 92 - Secretary → ME
    icon of calendar 2009-03-06 ~ 2010-01-04
    IIF 69 - Secretary → ME
  • 17
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,153 GBP2024-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2017-02-13
    IIF 91 - Secretary → ME
  • 18
    THE WHEELIE BIN CLEANING COMPANY (INTERNATIONAL) LIMITED - 2008-02-12
    icon of address 111 Oxford Street, Nantgarw, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,354 GBP2017-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2013-08-01
    IIF 31 - Director → ME
    icon of calendar 1999-09-01 ~ 2009-08-31
    IIF 75 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-08-01
    IIF 23 - Director → ME
    icon of calendar 2009-08-31 ~ 2012-09-08
    IIF 54 - Secretary → ME
    icon of calendar 1999-09-01 ~ 2003-08-01
    IIF 56 - Secretary → ME
  • 19
    icon of address Enterprise Business Centre A21a Garth Works, Taffs Well, Cardiff, United Kingdom, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2010-11-15
    IIF 33 - Director → ME
    icon of calendar 2010-11-15 ~ 2013-11-15
    IIF 94 - Secretary → ME
  • 20
    WBCC (CINQUE PORTS) LIMITED - 2016-06-14
    THE WHEELIE BIN CLEANING COMPANY (SOUTH EAST) LIMITED - 2004-02-24
    WBCS (EXETER) LTD - 2019-03-28
    WBCS (DEVON) LTD - 2017-08-16
    WBCS (EXETER) LTD - 2016-06-20
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,056 GBP2024-03-31
    Officer
    icon of calendar 2008-07-04 ~ 2009-07-07
    IIF 80 - Director → ME
    icon of calendar 1999-07-08 ~ 2006-08-04
    IIF 79 - Director → ME
    icon of calendar 1999-07-08 ~ 2003-06-30
    IIF 57 - Secretary → ME
    icon of calendar 2009-07-07 ~ 2014-03-24
    IIF 48 - Secretary → ME
  • 21
    MOBILE DOG WASH (WALES) LTD - 2008-02-12
    WBCS (NEWPORT) LTD - 2019-03-28
    THE WHEELIE BIN CLEANING COMPANY (UK) LIMITED - 2007-01-18
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,631 GBP2024-03-31
    Officer
    icon of calendar 1999-07-23 ~ 2009-07-22
    IIF 74 - Director → ME
    icon of calendar 1999-07-23 ~ 2003-06-30
    IIF 60 - Secretary → ME
    icon of calendar 2009-07-22 ~ 2014-03-24
    IIF 49 - Secretary → ME
  • 22
    WBCC (HONITON) LIMITED - 2019-10-23
    WBCC (SCOTLAND) LIMITED - 2003-06-19
    THE WHEELIE BIN CLEANING COMPANY (MERSEYSIDE) LIMITED - 2000-06-28
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,142 GBP2024-03-31
    Officer
    icon of calendar 1999-10-27 ~ 2003-10-10
    IIF 42 - Director → ME
    icon of calendar 1999-10-27 ~ 2003-06-11
    IIF 62 - Secretary → ME
  • 23
    W.B.C. SERVICES LIMITED - 2004-08-11
    icon of address 1 Samian Crescent, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,866 GBP2024-05-31
    Officer
    icon of calendar 2004-10-29 ~ 2011-09-28
    IIF 26 - Director → ME
    icon of calendar 1994-02-16 ~ 2003-03-01
    IIF 45 - Director → ME
    icon of calendar 2011-09-28 ~ 2014-02-01
    IIF 88 - Secretary → ME
    icon of calendar 1994-02-16 ~ 2004-10-29
    IIF 71 - Secretary → ME
  • 24
    icon of address 12 Enterprise Business Centre Ynys Fach, Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2009-06-21
    IIF 82 - Director → ME
    icon of calendar 1999-06-22 ~ 2003-06-15
    IIF 65 - Secretary → ME
  • 25
    icon of address 26 Enterprise Business Centre, Ynys Fach Yard Tongwynlais, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-29 ~ 2009-01-16
    IIF 77 - Director → ME
    icon of calendar 1999-11-29 ~ 2002-12-31
    IIF 67 - Secretary → 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.