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 Paul Dylan Rees

    Related profiles found in government register
  • Mr Paul Dylan Rees
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Napier Street, Machen, Caerphilly, CF83 8PR, Wales

      IIF 1
  • Rees, Paul Dylan
    Welsh engineer born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Napier Street, Machen, Caerphilly, CF83 8PR, Wales

      IIF 2
  • Thomas, George Rees
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Plasnewydd Walk, Llantwit Major, CF61 2YW, Wales

      IIF 3
  • Mr James Fresa Turvey
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Alltwen Hill, Pontardawe, Swansea, SA8 3BP, Wales

      IIF 4
  • Rees, Suzanne
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Salisbury Close, Wrexham, LL13 7BY, Wales

      IIF 5
  • Mr Michael Veysey Porter
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Moors Road, Cardiff, CF24 5EE

      IIF 6
  • Mrs Helen Claire Davies
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Wimmerfield Drive, Killay, Swansea, SA2 7BR, Wales

      IIF 7
  • Turvey, James Fresa
    Welsh carpenter born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Alltwen Hill, Pontardawe, Swansea, SA8 3BP, Wales

      IIF 8
  • Bowen, Nerys
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Hall, Park Road Cwmparc, Treorchy, Mid Glamorgan, CF42 6LD

      IIF 9
  • Davies, Helen Claire
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Lammas Street, Carmarthen, Carmarthenshire, SA31 3AL, Wales

      IIF 10
    • Wimmerfield Drive, Killay, Swansea, SA2 7BR, Wales

      IIF 11
  • Davies, Helen Claire
    Welsh admin assistant born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Wimmerfield Drive, Killay, Swansea, SA2 7BR, Wales

      IIF 12
  • Jones, Catrin Eleri
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • St. Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd, LL49 9AP, United Kingdom

      IIF 13
    • Y Celyn, Clocaenog, Ruthin, LL15 2AS, Wales

      IIF 14
  • Miss Catrin Eleri Jones
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Celyn, Clocaenog, Ruthin, Denbighshire, LL15 2AS, Wales

      IIF 15
    • Y Celyn, Clocaenog, Ruthin, LL15 2AS, Wales

      IIF 16
  • Ms Lisa Erica Greenway
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Pengam Road, Ystrad Mynach, Hengoed, CF82 8AA, Wales

      IIF 17 IIF 18
  • Miss Jane Terrelle Walsh
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 4b Uxbridge Square, Menai Bridge, Joia, 4b Uxbridge Square, Menai Bridge, Ynys Mon, LL59 5DL, Wales

      IIF 19
    • Uxbridge House, Uxbridge Square, Menai Bridge, LL59 5DG, United Kingdom

      IIF 20
    • House, Uxbridge Square, Menai Bridge, LL59 5DG, Wales

      IIF 21
  • Porter, Michael Veysey
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Moors Road, Cardiff, CF24 5EE

      IIF 22
  • Walsh, Jane Terrelle
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 4b Uxbridge Square, Menai Bridge, Joia, 4b Uxbridge Square, Menai Bridge, Ynys Mon, LL59 5DL, Wales

      IIF 23
    • Uxbridge House, Uxbridge Square, Menai Bridge, Gwynedd, LL59 5DG, United Kingdom

      IIF 24
    • House, Uxbridge Square, Menai Bridge, LL59 5DG, Wales

      IIF 25
  • Greenway, Lisa Erica
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Pengam Road, Ystrad Mynach, Hengoed, CF82 8AA, Wales

      IIF 26 IIF 27
  • Greenway, Lisa Erica
    Welsh company director born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Pengam Road, Ystrad Mynach, Hengoed, Caerphilly, CF82 8AA, United Kingdom

      IIF 28
  • Kitching, Dennis Andrew
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • St Michaels Court, Glyn Y Marl Road, Llandudno Junction, LL31 9NS, United Kingdom

      IIF 29
  • Thomas, George Rees
    British contractor born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, 23 Fitzhamon Embankment, Riverside, Cardiff, South Glamorgan, CF11 6AN, Wales

      IIF 30
  • Mr Dennis Andrew Kitching
    Welsh born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • St Michaels Court, Glan Y Marl Road, Llandudno Junction, LL31 9NS, United Kingdom

      IIF 31
  • Mr George Rees Thomas
    British born in April 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Plasnewydd Walk, Llantwit Major, CF61 2YW, Wales

      IIF 32
  • Hughes Moakes, Catrin Alwena
    Welsh public relations born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Wing Coach House, Trawscoed, Crosswood, Aberystwyth, Ceredigion, SY23 4HS, Wales

      IIF 33
  • Hughes Moakes, Catrin Alwena
    Welsh public relations consultant born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Six Ty Loveden, 26 Bridge Street, Aberystwyth, Ceredigion, SY23 1QB, Wales

      IIF 34
  • Davies, Andrew Samuel Edwin
    Welsh company director born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Danybeacon, St. Thomas, Swansea, SA1 8ED, United Kingdom

      IIF 35
  • Davies, Andrew Samuel Edwin
    Welsh electrician born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Jersey Terrace, Port Tennant, Swansea, Swansea, SA1 8LA, Wales

      IIF 36
  • Ms Catrin Alwena Hughes-moakes
    British born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Old Convent, Pje Accountants & Advisors, Llanbadarn Road, Aberystwyth, Ceredigion, SY23 1EY, Wales

      IIF 37
  • Hughes-moakes, Catrin Alwena
    British born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Old Convent, Pje Accountants & Advisors, Llanbadarn Road, Aberystwyth, Ceredigion, SY23 1EY, Wales

      IIF 38
  • Mr Vincent James Walsh
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • House, 56 Court Road, Eltham, London, SE9 5NP, England

      IIF 39
  • Ms Jane Walsh
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Uxbridge Square, Menai Bridge, LL59 5DG, United Kingdom

      IIF 40
  • Walsh, Jane
    Britsh consultant born in March 1959

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Sion Court, Sion Road, Twickenham, TW1 3DD, England

      IIF 41
  • Walsh, Vincent James
    British trader born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • House, 56 Court Road, Eltham, London, SE9 5NP, England

      IIF 42
  • Walsh, Jane
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Uxbridge Square, Menai Bridge, Gwynedd, LL59 5DG, United Kingdom

      IIF 43
  • Ms Jane Walsh
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 44
  • Walsh, Vincent James
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walsh, Jane
    British retired born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 52
  • Walsh, Vincent James
    British investment banker born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sion Court, Sion Road, Twickenham, TW1 3DD, England

      IIF 53
  • Walsh, Vincent James
    British investment banking born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishopsgate, London, EC2M 4AA

      IIF 54
child relation
Offspring entities and appointments 36
  • 1
    23 FITZHAMON CYF
    12319564
    Flat 1 No 23, Fitzhamon Embankment, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2023-07-26 ~ now
    IIF 3 - Director → ME
  • 2
    52 DEGREES NORTH 4 DEGREES WEST LTD
    07606006
    Suite Six Ty Loveden, 26 Bridge Street, Aberystwyth, Ceredigion, Wales
    Dissolved Corporate (4 parents)
    Officer
    2011-04-15 ~ 2012-05-09
    IIF 34 - Director → ME
  • 3
    BRAICH YR ALARCH CYF
    13295567
    St. Davids Building, Lombard Street, Porthmadog, Wales
    Active Corporate (2 parents)
    Officer
    2021-03-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    BUTTER-CUP BAKERY LTD
    07285481
    15 Pengam Road, Ystrad Mynach, Hengoed, Caerphilly, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-15 ~ 2011-12-05
    IIF 28 - Director → ME
  • 5
    CALLAHAN LTD
    14298543
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    CENTRE BARKS (SWANSEA) LIMITED
    11223403
    1 Danybeacon, St. Thomas, Swansea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-23 ~ 2018-09-01
    IIF 35 - Director → ME
  • 7
    CONTRACT 22 LTD
    09503858 SC754633... (more)
    50 Plasnewydd Walk, Llantwit Major, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    CWMPARC COMMUNITY ASSOCIATION
    05196955
    Parc Hall, Park Road Cwmparc, Treorchy, Mid Glamorgan
    Active Corporate (32 parents)
    Officer
    2010-10-13 ~ 2017-03-23
    IIF 9 - Director → ME
  • 9
    D.K.KITCHEN SUPPLIES LTD
    10170778
    4 St Michaels Court, Glan Y Marl Road, Llandudno Junction, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-05-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    GABTOR LIMITED
    14296640
    Plus39, Uxbridge House, Uxbridge Square, Menai Bridge, Gwynedd, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-08-15 ~ now
    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
  • 11
    HEXAGON TUTORING LIMITED
    08959888
    26 Wimmerfield Drive, Killay, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 12 - Director → ME
  • 12
    HUDSON ALYKES LTD
    16622309
    15 Pengam Road, Ystrad Mynach, Hengoed, Wales
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 13
    INCREDIBLE EDIBLE WRECSAM LIMITED
    15786667
    7 Salisbury Close, Wrexham, Wales
    Active Corporate (8 parents)
    Officer
    2024-06-18 ~ now
    IIF 5 - Director → ME
  • 14
    INDEG PR CYF
    07188045
    The Old Convent Pje Accountants & Advisors, Llanbadarn Road, Aberystwyth, Ceredigion, Wales
    Active Corporate (1 parent)
    Officer
    2010-03-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    LA CALA MB LIMITED
    12338637
    Uxbridge House, Uxbridge Square, Menai Bridge, Wales
    Active Corporate (2 parents)
    Officer
    2019-11-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MAPPAZZONE LTD
    16205574
    Joia, 4b Uxbridge Square, Menai Bridge Joia, 4b Uxbridge Square, Menai Bridge, Ynys Mon, Wales
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    METAL FABRICATION COMPANY (CARDIFF) LIMITED
    00552565
    East Moors Road, Cardiff
    Active Corporate (7 parents)
    Officer
    2017-04-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or control OE
  • 18
    MGA ELECTRICAL INSTALLATIONS LTD
    09187215
    4 Jersey Terrace, Port Tennant, Swansea, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-08-22 ~ dissolved
    IIF 36 - Director → ME
  • 19
    PINK LADIES DOMESTIC SERVICES LTD
    16696678
    15 Pengam Road, Ystrad Mynach, Hengoed, Wales
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    PR INSTALLATIONS SERVICES LTD
    10631934
    7 Napier Street, Machen, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-02-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    RBS EQUITIES (UK) LIMITED
    - now 02475694
    ABN AMRO EQUITIES (UK) LIMITED
    - 2009-10-07 02475694
    HOARE GOVETT SECURITIES LIMITED - 1998-02-09
    HOARE GOVETT NEWCO LIMITED - 1992-04-06
    SECURITY PACIFIC ALLIANCE LIMITED - 1991-08-09
    IDEAWATCH LIMITED - 1990-04-02
    250 Bishopsgate, London
    Dissolved Corporate (46 parents)
    Officer
    2001-06-22 ~ 2012-01-17
    IIF 54 - Director → ME
  • 22
    STOCKDOG LIMITED
    09234576
    Cathy House 56 Court Road, Eltham, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SUNFLOWER CHILDREN'S HOMES LTD
    14134470
    26 Wimmerfield Drive, Killay, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    2022-05-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SUNFLOWER LOUNGE LTD
    13696570
    26 Wimmerfield Drive, Killay, Swansea, Wales
    Active Corporate (6 parents)
    Officer
    2021-10-21 ~ now
    IIF 10 - Director → ME
  • 25
    THE AQUARIUS FILM COMPANY (NO.10) LLP
    - now OC304975 OC304977... (more)
    THE GEMINI FILM COMPANY (NO.1) LLP - 2005-06-30
    THE ZODIAC FILM COMPANY (NO.1) LLP - 2003-11-20
    Po Box 51 57 Bath Street, St Helier, Jersey
    Dissolved Corporate (21 parents)
    Officer
    2005-11-15 ~ dissolved
    IIF 45 - LLP Member → ME
  • 26
    THE AQUARIUS FILM COMPANY (NO.11) LLP
    - now OC304976 OC304977... (more)
    THE GEMINI FILM COMPANY (NO.2) LLP - 2005-06-30
    THE ZODIAC FILM COMPANY (NO.2) LLP - 2003-11-20
    Po Box 51 57 Bath Street, St Helier, Jersey
    Dissolved Corporate (17 parents)
    Officer
    2005-11-15 ~ dissolved
    IIF 51 - LLP Member → ME
  • 27
    THE AQUARIUS FILM COMPANY (NO.12) LLP
    - now OC304977 OC304976... (more)
    THE GEMINI FILM COMPANY (NO.3) LLP - 2005-06-30
    THE ZODIAC FILM COMPANY (NO.3) LLP - 2003-11-20
    Po Box 51 57 Bath Street, St Helier, Jersey
    Dissolved Corporate (12 parents)
    Officer
    2005-11-15 ~ dissolved
    IIF 46 - LLP Member → ME
  • 28
    THE AQUARIUS FILM COMPANY (NO4) LLP
    OC306547 OC306549... (more)
    Temple Court, Cathedral Road, Cardiff
    Dissolved Corporate (26 parents)
    Officer
    2005-03-31 ~ dissolved
    IIF 47 - LLP Member → ME
  • 29
    THE AQUARIUS FILM COMPANY (NO5) LLP
    OC306549 OC305073... (more)
    Temple Court, Cathedral Road, Cardiff
    Dissolved Corporate (23 parents)
    Officer
    2005-03-31 ~ dissolved
    IIF 48 - LLP Member → ME
  • 30
    THE ZODIAC FILM COMPANY (NO.1) LLP
    - now OC304418 OC304975... (more)
    THE GEMINI FILM COMPANY (NO.1) LLP - 2003-11-20
    THE AQUARIUS FILM COMPANY (NO1) LLP - 2003-07-10
    THE AQUARIUS FILM COMPANY (O4A) LLP - 2003-06-27
    C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (30 parents)
    Officer
    2003-12-11 ~ dissolved
    IIF 49 - LLP Member → ME
  • 31
    THE ZODIAC FILM COMPANY (NO.2) LLP
    - now OC304419 OC304976... (more)
    THE GEMINI FILM COMPANY (NO.2) LLP - 2003-11-20
    THE AQUARIUS FILM COMPANY (NO2) LLP - 2003-07-10
    THE AQUARIUS FILM COMPANY (O4B) LLP - 2003-06-27
    C/o, Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (24 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 50 - LLP Member → ME
  • 32
    TOWY INTERIORS LTD
    15135403
    90 Alltwen Hill, Pontardawe, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 33
    TRAWSGOED ESTATE ROADS LIMITED
    03831230
    Estate Office, Trawscoed, Aberystwyth
    Active Corporate (16 parents)
    Officer
    2011-01-22 ~ 2015-10-04
    IIF 33 - Director → ME
  • 34
    WALCOLL HOLDINGS LIMITED
    - now 09443684
    MOLLY'S (RICHMOND) LIMITED
    - 2015-10-01 09443684 08234003
    8 Sion Court, Sion Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-17 ~ 2015-09-25
    IIF 41 - Director → ME
    2015-02-17 ~ dissolved
    IIF 53 - Director → ME
  • 35
    WB & CE JONES LIMITED
    09518252
    Adeilad St. Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd, United Kingdom
    Active Corporate (8 parents)
    Officer
    2015-03-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    Y SGWÂR MB LTD
    14532159
    Uxbridge House, Uxbridge Square, Menai Bridge, Gwynedd, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.