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

Bingham-forbes, John

    Related profiles found in government register
  • Bingham-forbes, John
    Welsh it consultant born in April 1983

    Resident in Wales

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

      IIF 1
  • Bingham-forbes, John
    Welsh it professional born in April 1983

    Resident in Wales

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

      IIF 2
  • Bingham-forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

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

    Resident in Wales

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

      IIF 55
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 56 IIF 57
  • Bingham Forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

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

      IIF 58
  • Bingham-forbes, Jonn
    Welsh it support analyst born in April 1983

    Resident in Wales

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

      IIF 59
  • Bigham- Forbes, John
    Welsh it support analyst born in April 1983

    Resident in Wales

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

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

    Resident in Wales

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

      IIF 61
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 62 IIF 63
  • Jones, Daniel John
    Welsh born in April 1983

    Resident in Wales

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

      IIF 64
  • Jones, Daniel John
    Welsh camera rental and sales born in April 1983

    Resident in Wales

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

      IIF 65
  • Jones, Daniel John
    Welsh director born in April 1983

    Resident in Wales

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

      IIF 66
    • 41, Parc Gwelfor, Dyserth, Rhyl, Clwyd, LL18 6LN, Wales

      IIF 67
  • Saunders, Robert John
    Welsh born in April 1983

    Resident in Wales

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

      IIF 68
  • Jones, Steven Lee
    Welsh born in April 1983

    Resident in Wales

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

      IIF 69
  • Mr Steven Lee Jones
    Welsh born in April 1983

    Resident in Wales

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

      IIF 70
  • Tudur Lodwig Jones
    Welsh born in April 1983

    Resident in Wales

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

      IIF 71
  • Jones, Tudur Lodwig
    Welsh born in April 1983

    Resident in Wales

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

      IIF 72
  • Forbes, Anne Leyton
    Welsh home maker born in June 1958

    Resident in Wales

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

      IIF 73
    • 46, Parc Bodnant, Llandudno, Conwy, LL30 1LU, Western Sahara

      IIF 74
    • 46, Parc Bodnant, Llandudno, LL30 1LU, United Kingdom

      IIF 75
  • Forbes, Anne Leyton
    Welsh homemaker born in June 1958

    Resident in Wales

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

    Resident in Wales

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

      IIF 118
  • Mr Daniel Jones
    British born in April 1983

    Resident in Wales

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

      IIF 119
  • Mr Robert John Saunders
    Welsh born in April 1983

    Resident in Wales

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

      IIF 120
  • Mrs Ann Leyton Forbes
    Welsh born in June 1958

    Resident in Wales

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

      IIF 121
  • Anne Leyton Forbes
    Welsh born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, Christopher Edward
    Welsh born in April 1983

    Resident in Wales

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

      IIF 126
  • Jones, John Bingham-forbes
    Welsh it support analyst born in April 1983

    Resident in Wales

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

      IIF 127
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 128
  • Mr Christopher Edward Jones
    Welsh born in April 1983

    Resident in Wales

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

      IIF 129
  • Mr Daniel John Jones
    British born in April 1983

    Resident in Wales

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

      IIF 130
  • Mrs Anne Leyton Forbes
    Welsh born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Forbes, Anne Leyton
    Welsh volunteer

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

      IIF 178
  • Forbes, Anna Leyton

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

      IIF 179
  • Forbes, Anne Layton

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

      IIF 180
  • Forbes, Anne Leton

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

      IIF 181
  • Forbes, Anne Leyton

    Registered addresses and corresponding companies
  • Jones, Daniel Thomas
    British born in July 1983

    Resident in Wales

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

      IIF 236
  • Mr Peter Michael Morgan Jones
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Moelfre, Llanwnnen, Lampeter, SA48 7NY, Wales

      IIF 237
  • Price-jones, Sue
    British illustrator born in April 1983

    Resident in England

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

      IIF 238
  • Jones, Daniel

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

      IIF 239
  • Jones, Steven
    British born in April 1983

    Resident in England

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

      IIF 240
  • Jones, Steven
    British manager born in April 1983

    Resident in England

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

      IIF 241
  • Selter, Tasha
    English events organiser born in April 1983

    Resident in England

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

      IIF 242
  • Jones, Daniel
    English born in July 1983

    Resident in England

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

      IIF 243
  • Mr Daniel Jones
    English born in July 1983

    Resident in England

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

      IIF 244
  • Mr Steven Jones
    British born in April 1983

    Resident in England

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

      IIF 245
  • Jones, Daniel
    Welsh transfer driver born in April 1983

    Resident in United Kingdom

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

      IIF 246
  • Davies, Cerrianne Marie
    British born in April 1983

    Resident in England

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

      IIF 247
  • Davies, Cerrianne Marie
    British company support born in April 1983

    Resident in England

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

      IIF 248
  • Jones, Steven
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 249 IIF 250
  • Jones, Daniel
    British branding born in April 1983

    Resident in United Kingdom

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

      IIF 251
  • Mr Steven Jones
    British born in April 1983

    Resident in United Kingdom

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

      IIF 252 IIF 253
  • Jones, Daniel
    British born in July 1983

    Resident in United Kingdom

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

      IIF 254
  • Jones, Daniel
    British builder born in July 1983

    Resident in United Kingdom

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

      IIF 255
  • Mrs Cerrianne Marie Davies
    British born in April 1983

    Resident in England

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

      IIF 256
  • Daniel Jones
    British born in July 1983

    Resident in United Kingdom

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

      IIF 257 IIF 258
  • Jones, Peter Michael Morgan
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moelfre, Llanwnnen, Lampeter, Ceredigion, SA48 7NY

      IIF 259
  • Burt, Sophire Louise Penrose
    British retailer born in April 1983

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 262
    • 8 High Street, Heathfield, East Sussex, TN21 8LS, United Kingdom

      IIF 263
  • Mrs Rebecca Lynda Florence Tompkins
    British born in April 1983

    Resident in United Kingdom

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

      IIF 264
child relation
Offspring entities and appointments 27
  • 1
    4EARTH LTD
    11882421
    114 Greville Road, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABSOLUTEOCCASIONS LTD.
    08587340
    59 Dulverton Avenue, Swindon
    Dissolved Corporate (2 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 242 - Director → ME
  • 3
    ANGLESEY CLOTHING COMPANY LTD
    12964764
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-21 ~ dissolved
    IIF 246 - Director → ME
    2020-10-21 ~ dissolved
    IIF 239 - Secretary → ME
  • 4
    BRISTLE LTD
    11048996
    7, Pursers Cross Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-06 ~ 2021-10-25
    IIF 64 - Director → ME
    Person with significant control
    2019-03-25 ~ 2021-10-25
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CLARITY BRANDING LTD
    16189698
    7 Stocken Close, Hucclecote, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
  • 6
    CYCLOP CAM HIRE LTD.
    08683842
    41 Parc Gwelfor, Dyserth, Rhyl, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    2013-09-10 ~ dissolved
    IIF 65 - Director → ME
  • 7
    D & M JONES DEVELOPERS LTD
    10126663
    Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-04-15 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DEE VALLEY BREAKS LTD
    11212565
    Plas Hyfryd, Glyndyfrdwy, Corwen, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-19 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DYNA DEVELOPMENTS LTD
    10950654
    Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 258 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FUNK FUSION FITNESS LIMITED
    07549871
    The Barn House Blackfriars, Marley Lane, Battle, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-03-03 ~ now
    IIF 262 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Ownership of shares – 75% or more OE
  • 11
    GEAR 4 GEARS LTD
    07831571
    43 Prospect Crescent, Twickenham
    Dissolved Corporate (1 parent)
    Officer
    2011-11-02 ~ 2015-03-06
    IIF 260 - Director → ME
  • 12
    ICONOCLASSIC LIMITED
    09434372
    55a Smith Street, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-11 ~ dissolved
    IIF 238 - Director → ME
  • 13
    IN CAR AUDIO SOLUTIONS LTD
    07656276
    129 Clifton Road, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-02 ~ dissolved
    IIF 241 - Director → ME
  • 14
    MATES SUPPORT GROUP LTD
    15604815
    The Old Pump House Cysgod Y Bryn, Rhos On Sea, Colwyn Bay, Wales
    Active Corporate (3 parents)
    Officer
    2024-03-30 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MEW IT LIMITED
    08584849
    7 Stocken Close, Hucclecote, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 248 - Director → ME
  • 16
    MORGAN JONES HORSEBOXES LTD
    07427289
    12 Station Terrace, Llanybydder Carms, Carms
    Active Corporate (2 parents)
    Officer
    2010-11-02 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 237 - Ownership of shares – 75% or more OE
  • 17
    ONE GLOBAL OCEAN LTD
    13538516
    United Reformed Church United Reformed Church, Flat 8, Penmaenmawr, Conwy, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 66 - Director → ME
  • 18
    ONE SIX DIGITAL LIMITED
    08823830
    Olive Cottage, Carpenters Road, St. Helens, Ryde
    Active Corporate (1 parent)
    Officer
    2013-12-23 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 244 - Ownership of shares – 75% or more OE
  • 19
    POOL FARM RESIDENTS ASSOCIATION LTD
    06764132
    3 The Pool, Cradoc, Brecon, Powys
    Active Corporate (14 parents)
    Officer
    2023-12-06 ~ now
    IIF 236 - Director → ME
  • 20
    S & S JONES LOGISTICS LIMITED
    11863856
    68 Harrops Croft, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
  • 21
    S & S WEB COURIERS LTD
    11862395
    9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 22
    SWJPOWERENGINEERING LTD
    14247774
    1a St. Marys Road, Normanton, England
    Active Corporate (2 parents)
    Officer
    2022-07-21 ~ now
    IIF 240 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 23
    THE ABBEY DANCE ACADEMY LTD
    12780960
    8 High Street, Heathfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-30 ~ now
    IIF 263 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 24
    TJEC LIMITED
    11885421
    Dremddu Fawr, Creuddyn Bridge, Lampeter, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 25
    TY LLYWELYN COMMUNITY CENTRE LTD
    - now 05392742
    TRE CWM COMMUNITY ASSOCIATION LIMITED
    - 2019-03-05 05392742
    Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy
    Dissolved Corporate (25 parents)
    Officer
    2017-08-30 ~ 2017-11-22
    IIF 25 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 80 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 128 - Director → ME
    IIF 59 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 83 - Director → ME
    IIF 85 - Director → ME
    IIF 101 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 20 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 74 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 29 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 114 - Director → ME
    IIF 90 - Director → ME
    2017-08-30 ~ 2017-11-21
    IIF 39 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 27 - Director → ME
    2017-08-30 ~ 2017-08-30
    IIF 5 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 97 - Director → ME
    2008-12-02 ~ 2012-11-06
    IIF 118 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 109 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 55 - Director → ME
    IIF 35 - Director → ME
    IIF 62 - Director → ME
    2017-08-30 ~ 2018-01-24
    IIF 2 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 111 - Director → ME
    2017-08-30 ~ 2017-11-21
    IIF 54 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 23 - Director → ME
    IIF 10 - Director → ME
    2017-08-30 ~ 2018-01-23
    IIF 11 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 41 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 112 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 34 - Director → ME
    IIF 51 - Director → ME
    IIF 61 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 113 - Director → ME
    2005-03-15 ~ dissolved
    IIF 105 - Director → ME
    2017-08-30 ~ 2018-03-22
    IIF 17 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 26 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 84 - Director → ME
    IIF 77 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 30 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 96 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 6 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 86 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 21 - Director → ME
    IIF 24 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 79 - Director → ME
    IIF 102 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 53 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 117 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 48 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 103 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 12 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 104 - Director → ME
    2017-08-30 ~ 2019-04-05
    IIF 63 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 106 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 56 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 91 - Director → ME
    2005-03-15 ~ 2018-02-23
    IIF 76 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 42 - Director → ME
    IIF 14 - Director → ME
    IIF 33 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 88 - Director → ME
    2017-08-30 ~ 2017-11-17
    IIF 16 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 60 - Director → ME
    IIF 32 - Director → ME
    IIF 7 - Director → ME
    2005-03-15 ~ 2018-04-20
    IIF 110 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 50 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 94 - Director → ME
    IIF 95 - Director → ME
    IIF 116 - Director → ME
    2017-08-30 ~ 2017-08-30
    IIF 15 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 75 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 44 - Director → ME
    IIF 9 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 107 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 31 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 100 - Director → ME
    IIF 98 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 43 - Director → ME
    IIF 45 - Director → ME
    IIF 28 - Director → ME
    IIF 52 - Director → ME
    IIF 49 - Director → ME
    2005-03-15 ~ 2018-01-23
    IIF 92 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 47 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 18 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 13 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 81 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 38 - Director → ME
    IIF 57 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 93 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 4 - Director → ME
    2005-03-15 ~ 2018-01-24
    IIF 115 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 19 - Director → ME
    IIF 46 - Director → ME
    2005-03-15 ~ 2019-01-26
    IIF 89 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 40 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 82 - Director → ME
    2017-08-30 ~ dissolved
    IIF 8 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 58 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 73 - Director → ME
    IIF 78 - Director → ME
    IIF 87 - Director → ME
    2017-08-30 ~ 2018-01-18
    IIF 127 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 3 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 99 - Director → ME
    2017-08-30 ~ 2018-01-26
    IIF 1 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 37 - Director → ME
    IIF 36 - Director → ME
    2005-03-15 ~ 2018-05-09
    IIF 108 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 22 - Director → ME
    2008-12-02 ~ 2018-04-09
    IIF 204 - Secretary → ME
    IIF 196 - Secretary → ME
    IIF 224 - Secretary → ME
    IIF 189 - Secretary → ME
    2008-12-02 ~ 2017-04-09
    IIF 230 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 182 - Secretary → ME
    IIF 202 - Secretary → ME
    IIF 213 - Secretary → ME
    2008-12-02 ~ 2017-11-22
    IIF 206 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 201 - Secretary → ME
    IIF 225 - Secretary → ME
    2008-12-02 ~ 2019-04-05
    IIF 220 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 217 - Secretary → ME
    IIF 200 - Secretary → ME
    IIF 226 - Secretary → ME
    IIF 194 - Secretary → ME
    IIF 186 - Secretary → ME
    2008-12-02 ~ 2018-01-23
    IIF 219 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 227 - Secretary → ME
    IIF 216 - Secretary → ME
    IIF 221 - Secretary → ME
    2009-12-02 ~ 2018-01-24
    IIF 184 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 187 - Secretary → ME
    2018-12-02 ~ 2018-12-02
    IIF 233 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 181 - Secretary → ME
    IIF 223 - Secretary → ME
    IIF 231 - Secretary → ME
    IIF 218 - Secretary → ME
    IIF 178 - Secretary → ME
    IIF 229 - Secretary → ME
    IIF 179 - Secretary → ME
    IIF 192 - Secretary → ME
    IIF 214 - Secretary → ME
    2008-12-02 ~ 2019-01-07
    IIF 185 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 234 - Secretary → ME
    IIF 215 - Secretary → ME
    IIF 203 - Secretary → ME
    2018-12-02 ~ 2019-03-01
    IIF 235 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 212 - Secretary → ME
    IIF 191 - Secretary → ME
    IIF 198 - Secretary → ME
    2009-12-02 ~ 2018-01-26
    IIF 183 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 193 - Secretary → ME
    IIF 228 - Secretary → ME
    IIF 222 - Secretary → ME
    IIF 209 - Secretary → ME
    IIF 188 - Secretary → ME
    IIF 195 - Secretary → ME
    2008-12-02 ~ 2018-04-12
    IIF 207 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 210 - Secretary → ME
    2008-12-02 ~ 2018-04-11
    IIF 208 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 205 - Secretary → ME
    IIF 197 - Secretary → ME
    IIF 199 - Secretary → ME
    2008-12-02 ~ 2018-04-08
    IIF 211 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 232 - Secretary → ME
    2005-03-15 ~ 2018-04-09
    IIF 180 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 190 - Secretary → ME
    Person with significant control
    2017-01-11 ~ 2017-01-17
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-01-23
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    2017-01-11 ~ 2019-04-05
    IIF 176 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 125 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-01-26
    IIF 132 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-12
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-08-09
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-11-22
    IIF 138 - Right to appoint or remove directors as a member of a firm OE
    IIF 138 - Has significant influence or control over the trustees of a trust OE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trust OE
    2017-01-11 ~ 2017-01-22
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more as a member of a firm OE
    2017-01-11 ~ 2017-01-11
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-02-23
    IIF 123 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-01-23
    IIF 131 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-01-26
    IIF 122 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    2017-01-11 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 26
    VALE PICK YOUR OWN LTD
    12799386
    Greenland Farm, Bonvilston, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2020-08-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WILD WALES RETREATS LTD - now
    ZORB SNOWDONIA LTD
    - 2017-11-01 09775837
    5 Brynafon Street, Brynafon Street, Menai Bridge, Wales
    Dissolved Corporate (3 parents)
    Officer
    2015-09-14 ~ 2017-10-29
    IIF 67 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.