logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Coombs, Andrew Jonathan

    Related profiles found in government register
  • Coombs, Andrew Jonathan
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Heather Court, Quakers Yard Treharris, Merthyr Tydfil, CF46 5RP, United Kingdom

      IIF 1
  • Coombs, Andrew Jonathan
    British professional rugby player born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Heather Court, Treharris, Merthyr Tydfil, CF46 5RP, United Kingdom

      IIF 2
  • Coombs, Andrew Jonathan
    British professional rugby player / plumber born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, St Margret's Park, Pengam Road, Aberbargoed, Bargoed, CF81 9FW, Wales

      IIF 3
  • Coombs, Andrew Jonathan
    British born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 15 St. Margarets Park, Pengam Road, Aberbargoed, Bargoed, CF81 9FW, Wales

      IIF 4 IIF 5
    • icon of address Unit 15, St Margrets Park, Pengam Road, Bargoed, Aberbargoed, CF81 9FW, Wales

      IIF 6
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, NP4 0XX, Wales

      IIF 7
    • icon of address 49, Heather Court, Quakers Yard, Treharris, CF46 5RP, Wales

      IIF 8 IIF 9 IIF 10
  • Coombs, Andrew Jonathan
    British ceo born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Heather Court, Quakers Yard, Treharris, CF46 5RP, Wales

      IIF 11
  • Coombs, Andrew Jonathan
    British company director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49 Heather Court, Heather Court, Quakers Yard, Treharris, CF46 5RP, United Kingdom

      IIF 12
  • Coombs, Andrew Jonathan
    British director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Heather Court, Quakers Yard, Treharris, CF46 5RP, Wales

      IIF 13 IIF 14
  • Coombs, Andrew Jonathan
    British managing director born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16 Brynview Avenue, Ystrad Mynach, Hengoed, CF82 7DB, Wales

      IIF 15
  • Mr Jonathan Ross Coombs
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hawthorn Road, Nelson, Treharris, CF46 6PB, United Kingdom

      IIF 16
  • Mr Andrew Jonathan Coombs
    British born in October 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 15 St. Margarets Park, Pengam Road, Aberbargoed, Bargoed, CF81 9FW, Wales

      IIF 17 IIF 18
    • icon of address Unit 15, St Margret's Park, Pengam Road, Aberbargoed, Bargoed, CF81 9FW, Wales

      IIF 19
    • icon of address 16 Brynview Avenue, Ystrad Mynach, Hengoed, CF82 7DB, Wales

      IIF 20
    • icon of address 49 Heather Court, Heather Court, Quakers Yard, Treharris, CF46 5RP, United Kingdom

      IIF 21
    • icon of address 49, Heather Court, Quakers Yard, Treharris, CF46 5RP, Wales

      IIF 22 IIF 23 IIF 24
  • Coombs, Jonathan Ross
    British born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 15 St. Margarets Park, Pengam Road, Aberbargoed, Bargoed, CF81 9FW, Wales

      IIF 26
    • icon of address Unit 15, St Margret's Park, Pengam Road, Aberbargoed, Bargoed, CF81 9FW, Wales

      IIF 27
    • icon of address Unit 15, St Margrets Park, Pengam Road, Bargoed, Aberbargoed, CF81 9FW, Wales

      IIF 28
    • icon of address 8, Pleasant View, Bedlinog, Treharris, CF46 6SF, Wales

      IIF 29 IIF 30 IIF 31
  • Coombs, Jonathan Ross
    British surveyor born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Pleasant View, Bedlinog, Treharris, CF46 6SF, Wales

      IIF 32 IIF 33 IIF 34
    • icon of address 8, Pleasant View, Bedlinog, Treharris, Mid Glamorgan, CF46 6SF, United Kingdom

      IIF 35
    • icon of address 207, Park Road, Treorchy, CF42 6LD, Wales

      IIF 36
  • Coombs, Jonathan
    Welsh retired born in February 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maes Yr Haf, Pentwyn Road, Quakers Yard, Treharris, CF46 5BS, United Kingdom

      IIF 37
  • Mr Jonathan Ross Coombs
    British born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 15 St. Margarets Park, Pengam Road, Aberbargoed, Bargoed, CF81 9FW, Wales

      IIF 38
    • icon of address Unit 15, St Margrets Park, Pengam Road, Bargoed, Aberbargoed, CF81 9FW, Wales

      IIF 39
    • icon of address 8, Pleasant View, Bedlinog, Treharris, CF46 6SF, Wales

      IIF 40 IIF 41 IIF 42
    • icon of address 8, Pleasant View, Bedlinog, Treharris, Mid Glamorgan, CF46 6SF, United Kingdom

      IIF 45
  • Mr Jonathan Coombs
    Welsh born in February 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Pleasant View, Bedlinog, Treharris, CF46 6SF, Wales

      IIF 46
    • icon of address Maes Yr Haf, Pentwyn Road, Quakers Yard, Treharris, CF46 5BS, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Uhy Hacker Young, Lanyon House, Mission Court, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Ty Menter - G1 Navigation Park, Abercynon, Mountain Ash, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    14,858 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 49 Heather Court, Quakers Yard, Treharris, Wales
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    6,183 GBP2024-07-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address G1 Ty Menter, Navigation Park, Abercynon, Rct, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 14 - Director → ME
  • 5
    ENGAGE RECRUITMENT GROUP LIMITED - 2024-02-12
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,786 GBP2024-02-29
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 49 Heather Court, Quakers Yard, Treharris, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    COOMBS CONSTRUCTION SERVICES LTD - 2020-02-21
    COOMBS PLUMBING SOLUTIONS LTD - 2015-07-09
    icon of address Unit 15, St Margret's Park Pengam Road, Aberbargoed, Bargoed, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    68,748 GBP2024-11-30
    Officer
    icon of calendar 2015-05-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address Unit 15, St Margrets Park, Pengam Road, Aberbargoe Pengam Road, Aberbargoed, Bargoed, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 10 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 15 St. Margarets Park Pengam Road, Aberbargoed, Bargoed, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    21,748 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 26 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 49 Heather Court Heather Court, Quakers Yard, Treharris, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 15 St Margrets Park, Pengam Road, Bargoed, Aberbargoed, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 6 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - 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
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    icon of address 8 Pleasant View, Bedlinog, Treharris, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 8 Pleasant View, Bedlinog, Treharris, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Maes Yr Haf Pentwyn Road, Quakers Yard, Treharris, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,449 GBP2021-06-30
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    icon of address 8 Pleasant View, Bedlinog, Treharris, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 66 The Old Arts College, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 2 - Director → ME
  • 17
    icon of address 8 Pleasant View, Bedlinog, Treharris, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 49 Heather Court, Quakers Yard, Treharris, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address Unit 15 St. Margarets Park Pengam Road, Aberbargoed, Bargoed, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    302 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 8 Pleasant View, Bedlinog, Treharris, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    COOMBS CONSTRUCTION SERVICES LTD - 2020-02-21
    COOMBS PLUMBING SOLUTIONS LTD - 2015-07-09
    icon of address Unit 15, St Margret's Park Pengam Road, Aberbargoed, Bargoed, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    68,748 GBP2024-11-30
    Officer
    icon of calendar 2015-05-23 ~ 2025-01-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    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
  • 2
    icon of address 16 Brynview Avenue Ystrad Mynach, Hengoed, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,737 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ 2023-11-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2023-11-01
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 15 St Margrets Park, Pengam Road, Bargoed, Aberbargoed, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ 2021-04-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2021-04-19
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2013-06-05
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.