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

Edwards, David John Calway

    Related profiles found in government register
  • Edwards, David John Calway
    British company director born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • The Boot, Ground Floor, Victoria Square, Aberdare, Rct, CF44 7LB, Wales

      IIF 1
    • The Town Hall, Ffrwd Crescent, Mountain Ash, CF45 4AB, Wales

      IIF 2 IIF 3
    • Town Hall, Ffrwd Crescent, Mountain Ash, CF45 4AB, Wales

      IIF 4
    • Lanelay Hall, Lanelay Lane, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 5
    • Lanelay Hall, Hotel & Spa, Lanelay Lane, Talbot Green, CF72 9LA, United Kingdom

      IIF 6 IIF 7
    • Lanelay Hall, Hotel & Spa, Lanelay Lane, Talbot Green, County (optional), CF72 9LA, United Kingdom

      IIF 8
    • Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 9
    • The Court House, Llwynypia Road, Tonypandy, Rhondda, Cynon, Taff, CF40 2HZ, United Kingdom

      IIF 10
    • The Courthouse, Llwynypia Road, Llwynypia, Tonypandy, Rct, CF40 2HZ, United Kingdom

      IIF 11 IIF 12
  • Edwards, David John Calway
    British director born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 13
  • Edwards, David John Calway
    British property developer born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 14
  • Edwards, David Calway
    British company director born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 9-11, Talbot Road, Talbot Green, Llantrisant, CF72 8AD, United Kingdom

      IIF 15
  • Edwards, David John Calway
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Town Hall, Ffrwd Crescent, Mountain Ash, CF45 4AB, Wales

      IIF 16
    • Edwards House, 36a Talbot Road, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8AF, United Kingdom

      IIF 17
    • Lanelay Hall Hotel And Spa, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 18
    • Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 19
  • Edwards, David John Calway
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards House, 36a Talbot Road, Talbot Green, Pontyclun, CF72 8AF, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 13a, High Street, Pontypridd, CF37 1QJ, United Kingdom

      IIF 23
    • C/o Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 24
    • Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 25 IIF 26
  • Edwards, David John Calway
    British property development born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 27
  • Edwards, David
    British teacher born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • The Granary, Creigiau Farm, Creigiau, Cardiff, CF15 9NN, Wales

      IIF 28
  • Edwards, David
    British company director born in November 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Upper Ox Hill, Purton, Swindon, SN5 4GG, England

      IIF 29
  • Mr David John Calway Edwards
    British born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • The Town Hall, Ffrwd Crescent, Mountain Ash, CF45 4AB, Wales

      IIF 30 IIF 31
    • Lanelay Hall Hotel & Spa, Lanelay Lane, Talbot Green, CF72 9LA, United Kingdom

      IIF 32 IIF 33
    • Lanelay Hall, Hotel & Spa, Lanelay Lane, Talbot Green, County (optional), CF72 9LA, United Kingdom

      IIF 34
    • Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 35
    • The Court House, Llwynypia Road, Tonypandy, Rhondda, Cynon, Taff, CF40 2HZ, United Kingdom

      IIF 36
    • The Court House, Llwynypia Road, Tonypandy, CF40 2HZ, Wales

      IIF 37
    • The Courthouse, Llwynypia Road, Llwynypia, Tonypandy, Rct, CF40 2HZ, United Kingdom

      IIF 38 IIF 39
    • The Former Court House, Llwynypia Road, Tonypandy, CF40 2HZ, Wales

      IIF 40
  • Edwards, David
    British general manager motor retail born in May 1966

    Registered addresses and corresponding companies
    • 51 Saint Nicholas Crescent, Pyrford, Surrey, GU22 8TD

      IIF 41
  • Edwards, David Hadley
    British consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 194, White Lion Road, Amersham, Buckinghamshire, HP7 9NU, England

      IIF 42
    • 194, White Lion Road, Little Chalfont, Amersham, Bucks, HP7 9NU, England

      IIF 43
  • Edwards, David
    British sales manager born in May 1962

    Registered addresses and corresponding companies
    • 28 Ralston Grove, Sheffield, South Yorkshire, S20 4TW

      IIF 44
  • Edwards, David John Calway, Mr.
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards House, 36a Talbot Road, Talbot Green, CF72 8AF, United Kingdom

      IIF 45
  • Edwards, David Karl
    British it consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54 Cassini Drive, Oakhurst, Swindon, Wiltshire, SN25 2JY, United Kingdom

      IIF 46
  • Edwards, David
    British solicitor born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Broadhurst Park, 310 Lightbowne Road, Moston, Manchester, M40 0FJ

      IIF 47
  • Edwards, David Hadley
    British

    Registered addresses and corresponding companies
    • 6, White House Close, Chalfont St. Peter, Gerrards Cross, SL9 0DA, England

      IIF 48
  • Edwards, David
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign Place, The Point, Market Harborough, LE16 7QU, England

      IIF 49
  • Edwards, David
    British non executive director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign Place, 20 The Point, Market Harborough, LE16 7QU, England

      IIF 50
    • Sovereign Place, 20 The Point, Market Harborough, LE16 7QU, United Kingdom

      IIF 51
    • Suite 6, South Inch Business Centre, Perth, PH2 8BW, Scotland

      IIF 52
  • Edwards, David
    British risk consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign Place, 20 The Point, Market Harborough, Leicestershire, LE16 7QU, England

      IIF 53
  • Mr David Calway Edwards
    British born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 36a, Talbot Road, Talbot Green, Pontyclun, CF72 8AF, Wales

      IIF 54
    • Edwards House, 36a Talbot Road, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8AF

      IIF 55
    • Lanelay Hall Hotel And Spa, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 56
    • Lanelay Hall, Lanelay Lane, Talbot Green, Pontyclun, CF72 9LA, Wales

      IIF 57
    • Former Magistrates Court, Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, CF40 2HZ, Wales

      IIF 58
  • David Edwards
    British born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • The Granary, Creigiau Farm, Creigiau, Cardiff, CF15 9NN, Wales

      IIF 59
  • Mr David John Calway Edwards
    Welsh born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Cheriton House, Maendy, Cowbridge, CF71 7TG, Wales

      IIF 60
  • Edwards, David
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, One City Place, Queens Road, Chester, CH1 3BQ, United Kingdom

      IIF 61 IIF 62
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, RH17 6AS, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Edwards, David Hadley
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, White House Close, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0DA, United Kingdom

      IIF 67
  • Edwards, David
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 68
  • Edwards, David
    British businessman born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Churchill Way, Cardiff, Glamorgan, CF10 2DY, Wales

      IIF 69
  • Mr David Edwards
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 70
  • Edwards, David
    British solicitor born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite F6, Adelphi Mill, Grimshaw Lane, Bollington, Cheshire, SK10 5JB, United Kingdom

      IIF 71
    • Unit 9, Bridge Street Mills, Bridge Street, Macclesfield, SK11 6QA

      IIF 72
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 73 IIF 74
  • Mr David Edwards
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Corinium Business Centre, Raans Road, Amersham, HP6 6FB, England

      IIF 75
  • Edwards, David
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 76
    • Stirling House, Carriers Fold, Church Road, Wombourne, West Midlands, WV5 9DJ, United Kingdom

      IIF 77
  • Edwards, David
    British lorry driver born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, New Penkridge Road, Cannock, Staffordshire, WS11 1HW, England

      IIF 78
  • Mr David Edwards
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, RH17 6AS, United Kingdom

      IIF 79
  • Edwards, David

    Registered addresses and corresponding companies
    • 331 Flat C, Newhampton Road East, Wolverhampton, WV1 4AD, England

      IIF 80
  • Mr David John Calway Edwards
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Town Hall, Ffrwd Crescent, Mountain Ash, CF45 4AB, Wales

      IIF 81
    • Edwards House, 36a Talbot Road, Talbot Green, Pontyclun, CF72 8AF, United Kingdom

      IIF 82
  • Mr. David John Calway Edwards
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edwards House, 36a Talbot Road, Talbot Green, CF72 8AF, United Kingdom

      IIF 83
  • David Edwards
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, Talbot Road, Talbot Green, Llantrisant, CF72 8AD, United Kingdom

      IIF 84
    • 36a, Talbot Road, Pontyclun, Mid Glamorgan, CF72 8AF, United Kingdom

      IIF 85
  • David Edwards
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 86
  • Mr David Edwards
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Langdale Drive, Freshbrook, Swindon, SN5 8NP, United Kingdom

      IIF 87
  • Mr David Edwards
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stirling House, Carriers Fold, Church Road, Wombourne, West Midlands, WV5 9DJ, United Kingdom

      IIF 88
  • Mr David Edwards
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, RH17 6AS, United Kingdom

      IIF 89
  • David Edwards
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 90
    • 331 Flat C, Newhampton Road East, Wolverhampton, WV1 4AD, England

      IIF 91
child relation
Offspring entities and appointments
Active 46
  • 1
    Unit 5 Corinium Business Centre, Raans Road, Amersham, England
    Corporate (2 parents)
    Equity (Company account)
    53,758 GBP2024-01-31
    Officer
    2013-01-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    5th Floor One City Place, Queens Road, Chester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-08-16 ~ now
    IIF 61 - director → ME
  • 3
    5th Floor One City Place, Queens Road, Chester, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-16 ~ now
    IIF 62 - director → ME
  • 4
    Edwards House 36a Talbot Road, Talbot Green, Pontyclun, Mid Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-19 ~ dissolved
    IIF 17 - director → ME
  • 5
    "chantel", Chiltern Road, Ballinger, Great Missenden Bucks
    Corporate (3 parents)
    Equity (Company account)
    15,711 GBP2021-12-31
    Officer
    ~ now
    IIF 67 - director → ME
    ~ now
    IIF 48 - secretary → ME
  • 6
    41 Greek Street, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 73 - director → ME
  • 7
    62 New Penkridge Road, Cannock, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-25 ~ dissolved
    IIF 78 - director → ME
  • 8
    Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    250 GBP2023-05-31
    Officer
    2016-02-09 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 9
    Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,563 GBP2023-03-31
    Officer
    2016-02-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    DEVH LLP
    - now
    EDWARDS HOYLE LLP - 2013-07-05
    Suite F6 Adelphi Mill, Grimshaw Lane, Bollington, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2010-04-09 ~ dissolved
    IIF 68 - llp-designated-member → ME
  • 11
    The Courthouse Llwynypia Road, Llwynypia, Tonypandy, Rct, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    JAMES EDWARDS DEVELOPMENTS LIMITED - 2021-11-12
    Lanelay Hall Hotel And Spa, Talbot Green, Pontyclun, Wales
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,863 GBP2023-03-31
    Officer
    2015-11-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    54 Cassini Drive Oakhurst, Swindon, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    22 GBP2016-09-30
    Officer
    2007-06-20 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 14
    Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -78,114 GBP2020-07-31
    Officer
    2016-07-21 ~ dissolved
    IIF 26 - director → ME
  • 15
    C/o Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Corporate (3 parents)
    Equity (Company account)
    57,634 GBP2023-11-30
    Officer
    2016-07-11 ~ now
    IIF 24 - director → ME
  • 16
    Edwards House 36a Talbot Road, Talbot Green, Pontyclun, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    28 Churchill Way, Cardiff, Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 69 - director → ME
  • 18
    C/o Bevan & Buckland Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2013-12-06 ~ dissolved
    IIF 23 - director → ME
  • 19
    Edwards House 36a Talbot Road, Talbot Green, Pontyclun
    Dissolved corporate (1 parent)
    Officer
    2014-02-04 ~ dissolved
    IIF 20 - director → ME
  • 20
    Victoria House Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    304,959 GBP2024-03-31
    Officer
    2021-02-10 ~ now
    IIF 64 - director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Victoria House Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-26 ~ now
    IIF 63 - director → ME
  • 22
    Victoria House Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2023-07-04 ~ now
    IIF 66 - director → ME
  • 23
    FINAL FRONTIER SPACE DEVELOPMENT LTD - 2021-12-08
    Town Hall, Ffrwd Crescent, Mountain Ash, Wales
    Corporate (3 parents)
    Equity (Company account)
    -34,718 GBP2023-11-30
    Officer
    2019-12-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Town Hall, Ffrwd Crescent, Mountain Ash, Wales
    Corporate (2 parents)
    Officer
    2023-04-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    The Town Hall, Ffrwd Crescent, Mountain Ash, Wales
    Corporate (2 parents)
    Equity (Company account)
    81,801 GBP2023-11-30
    Officer
    2020-11-12 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 26
    Unit 9 Bridge Street Mills, Bridge Street, Macclesfield
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2012-09-27 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -185,312 GBP2023-03-31
    Officer
    2003-03-25 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 28
    PM 109 LIMITED - 1994-08-17
    Suite 6 South Inch Business Centre, Perth, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-04-13 ~ dissolved
    IIF 52 - director → ME
  • 29
    Lanelay Hall Hotel & Spa, Lanelay Lane, Talbot Green, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-11 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 30
    Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Corporate (2 parents)
    Equity (Company account)
    -6,604 GBP2023-11-30
    Officer
    2015-06-25 ~ now
    IIF 13 - director → ME
  • 31
    Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,684 GBP2023-03-31
    Officer
    2019-06-06 ~ now
    IIF 14 - director → ME
  • 32
    331 Flat C Newhampton Road East, Wolverhampton, England
    Corporate (2 parents)
    Officer
    2024-10-15 ~ now
    IIF 80 - secretary → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 33
    Lanelay Hall Hotel & Spa, Lanelay Lane, Talbot Green, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 34
    Lanelay Hall Lanelay Lane, Talbot Green, Pontyclun, Wales
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    489,125 GBP2023-03-31
    Officer
    2017-06-30 ~ now
    IIF 5 - director → ME
  • 35
    Victoria House Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,599 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 65 - director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 36
    Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,508 GBP2023-03-31
    Officer
    2019-06-26 ~ now
    IIF 9 - director → ME
  • 37
    Stirling House Carriers Fold, Church Road, Wombourne, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-25 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 38
    13, Freeland Park Wareham Road, Poole, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 76 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 39
    Edwards House, 36a Talbot Road, Talbot Green, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 40
    1 St Martins Row, Albany Road, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    -8,855 GBP2023-07-31
    Person with significant control
    2022-05-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    The Boot Ground Floor, Victoria Square, Aberdare, Rct, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,213 GBP2023-03-31
    Officer
    2017-05-13 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 42
    Former Magistrates Courts Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -248,266 GBP2023-03-31
    Officer
    2014-10-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 43
    Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -105,516 GBP2023-03-31
    Officer
    2018-02-15 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 44
    Lanelay Hall Hotel & Spa, Lanelay Lane, Talbot Green, County (optional), United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 45
    The Court House, Llwynypia Road, Tonypandy, Rhondda, Cynon, Taff, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    34,345 GBP2023-08-31
    Officer
    2021-08-25 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 46
    The Courthouse Llwynypia Road, Llwynypia, Tonypandy, Rct, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,273 GBP2023-10-30
    Officer
    2022-10-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    Sovereign Place, The Point, Market Harborough, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    65,273 GBP2024-03-31
    Officer
    2024-08-16 ~ 2025-02-14
    IIF 49 - director → ME
  • 2
    The Granary Creigiau Farm, Creigiau, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    1,196 GBP2024-02-29
    Officer
    2019-02-11 ~ 2023-07-19
    IIF 28 - director → ME
    Person with significant control
    2019-02-11 ~ 2023-07-19
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DEVH LIMITED - 2013-07-05
    Suite T3(c), 3rd Floor Chimney Entrance The Adelphi Mill, Grimshaw Lane, Bollington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,216 GBP2023-06-30
    Officer
    2012-07-18 ~ 2016-03-31
    IIF 71 - director → ME
  • 4
    Broadhurst Park 310 Lightbowne Road, Moston, Manchester
    Corporate (8 parents)
    Equity (Company account)
    19,206 GBP2024-06-30
    Officer
    2021-01-26 ~ 2021-05-22
    IIF 47 - director → ME
  • 5
    9-11 Talbot Road, Talbot Green, Llantrisant, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -42,188 GBP2023-07-31
    Officer
    2017-06-02 ~ 2021-05-28
    IIF 15 - director → ME
    Person with significant control
    2017-06-02 ~ 2021-06-05
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    10 Queen Street Place, Queen Street Place, London, England
    Corporate (6 parents)
    Officer
    2013-07-01 ~ 2017-04-30
    IIF 42 - director → ME
  • 7
    38 Upper Ox Hill, Purton, Swindon, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8 GBP2024-03-31
    Officer
    2019-06-06 ~ 2022-03-29
    IIF 29 - director → ME
  • 8
    Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,684 GBP2023-03-31
    Person with significant control
    2019-06-06 ~ 2021-11-11
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 9
    Sovereign Place, 20 The Point, Market Harborough, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-04-13 ~ 2025-02-14
    IIF 50 - director → ME
  • 10
    Lanelay Hall Lanelay Lane, Talbot Green, Pontyclun, Wales
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    489,125 GBP2023-03-31
    Person with significant control
    2017-06-30 ~ 2021-11-12
    IIF 57 - Ownership of shares – 75% or more OE
  • 11
    Former Magistrates Court Llwynypia Road, Llwynypia, Tonypandy, Rhondda Cynon Taf, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,508 GBP2023-03-31
    Person with significant control
    2019-06-26 ~ 2021-11-11
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 12
    RADIANT FINANCIAL GROUP LIMITED - 2021-02-22
    JAMING GROUP HOLDINGS LIMITED - 2020-11-26
    Sovereign Place, 20 The Point, Market Harborough, Leicestershire, England
    Corporate (4 parents, 9 offsprings)
    Profit/Loss (Company account)
    -276,332 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-06-25 ~ 2025-02-14
    IIF 53 - director → ME
  • 13
    CLARKSON WAYMAN BALL LIMITED - 2021-03-31
    CWB (CLARKSON WAYMAN BALL) LIMITED - 2003-10-17
    NELSONS NOMINEE 1 LIMITED - 2001-07-10
    CLARKSON WAYMAN BALL LIMITED - 2000-02-18
    Sovereign Place, 20 The Point, Market Harborough, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    17,924,513 GBP2024-03-31
    Officer
    2023-04-13 ~ 2025-02-14
    IIF 51 - director → ME
  • 14
    33 St. Nicholas Crescent, Pyrford, Woking, England
    Corporate (3 parents)
    Officer
    2002-10-10 ~ 2004-12-31
    IIF 41 - director → ME
  • 15
    1 St Martins Row, Albany Road, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    -8,855 GBP2023-07-31
    Officer
    2022-05-11 ~ 2024-07-19
    IIF 3 - director → ME
  • 16
    PROFAST (UK) LTD - 2024-07-03
    TOOLFAST LIMITED - 2014-03-24
    Denby Hall Business Park Salterwood Drive, Denby, Ripley, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2000-09-01 ~ 2005-08-19
    IIF 44 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.