logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Paul Jehu

    Related profiles found in government register
  • Mr Simon Paul Jehu
    British born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Waterton Park, Bridgend, CF31 3PH, United Kingdom

      IIF 1
    • icon of address 1, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH

      IIF 2
    • icon of address 1, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, United Kingdom

      IIF 3
    • icon of address 33b, Heol Stradling, Coity, Bridgend, CF35 6AN, Wales

      IIF 4
    • icon of address Number One, Waterton Park, Bridgend, CF31 3BF, United Kingdom

      IIF 5
    • icon of address Number One, Waterton Park, Bridgend, CF31 3PH

      IIF 6
    • icon of address Number One, Waterton Park, Bridgend, CF31 3PH, United Kingdom

      IIF 7
    • icon of address Number, One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH

      IIF 8 IIF 9
    • icon of address Number One, Waterton Park, Waterton, Bridgend, CF31 3PH

      IIF 10 IIF 11
  • Mr Simon Paul Jehu
    British born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton, Bridgend, Mid Glamorgan, CF31 3PH, Wales

      IIF 12
    • icon of address Number One, Waterton Park, Bridgend, CF31 3BF

      IIF 13
    • icon of address Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 14
  • Jehu, Simon Paul
    British company director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Waterton Park, Bridgend, CF31 3PH, United Kingdom

      IIF 15
    • icon of address 1, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, United Kingdom

      IIF 16
    • icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, Wales

      IIF 17 IIF 18
    • icon of address Number One, Waterton Park, Bridgend, Mid-glamorgan, CF31 3PH, Wales

      IIF 19
  • Jehu, Simon Paul
    British company directotr born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton Park, Bridgend, South Wales, CF31 3PH

      IIF 20
  • Jehu, Simon Paul
    British director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
  • Jehu, Simon Paul
    British none born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Clos Ray Powell, Pencoed, Bridgend, Bridgend, CF35 5NA, Wales

      IIF 43
    • icon of address 2, Heol Wilf Wooller, Ffynon Ganna, Pontcanna, Cardiff, CF11 9LB

      IIF 44
  • Jehu, Simon Paul
    British director born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 45
  • Mr Simon Paul Jehu
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton Park, Bridgend, CF31 3PH, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

      IIF 50
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 51
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, England

      IIF 52
    • icon of address 85 (first Floor), Great Portland Street, London, W1W 7LT, England

      IIF 53
    • icon of address First Floor, 85, Great Portland Street, London, London, W1W 7LT, England

      IIF 54
  • Jehu, Simon Paul
    born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3BF, United Kingdom

      IIF 55
  • Jehu, Simon Paul
    British

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton Park, Bridgend, CF31 3BF

      IIF 56
    • icon of address Heddfan, Colwinston, Vale Of Glamorgan, CF71 7NE

      IIF 57
  • Jehu, Simon Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Heddfan, Colwinston, Vale Of Glamorgan, CF71 7NE

      IIF 58
  • Jehu, Simon Paul
    British director

    Registered addresses and corresponding companies
  • Simon Paul, Jehu
    British

    Registered addresses and corresponding companies
    • icon of address Heddfan, Colwinston, Vale Of Glamorgan, CF71 7NE

      IIF 66
  • Jehu, Simon Paul
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Preswylfa Court, Merthyr Mawr Road, Bridgend, Mid Glamorgan, CF31 3NX, United Kingdom

      IIF 67
  • Jehu, Simon Paul
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 68
    • icon of address 85 (first Floor), Great Portland Street, London, W1W 7LT, England

      IIF 69
  • Jehu, Simon Paul
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Number One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH, Wales

      IIF 70
    • icon of address 1, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH

      IIF 71
    • icon of address Number One, Waterton Park, Bridgend, CF31 3PH, United Kingdom

      IIF 72 IIF 73 IIF 74
  • Jehu, Simon Paul
    born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton Park, Bridgend, CF31 3BF, United Kingdom

      IIF 76
  • Jehu, Simon Paul
    Welsh director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton Park, Waterton, Bridgend, CF31 3BF, United Kingdom

      IIF 77
    • icon of address Number One, Waterton Park, Waterton, Bridgend, CF31 3PH, United Kingdom

      IIF 78 IIF 79
    • icon of address Heddtan, Colwinston, Vale Of Glamorgan, CF71 7NE

      IIF 80
    • icon of address Number One, Waterton Park, Waterton, Bridgend, CF31 3PH, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Number One, Waterton Park, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    216,181 GBP2024-04-05
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 55 - LLP Designated Member → ME
  • 3
    icon of address Number One, Waterton Park, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    HERITAGE GATE LTD - 2019-07-19
    ATLANTIC WARE DEVELOPMENTS (LLANDARCY) LIMITED - 2012-09-27
    THOMAS WARE DEVELOPMENTS (LLANDARCY) LIMITED - 2007-04-03
    ACRAMAN (394) LIMITED - 2005-09-08
    icon of address Number One, Waterton Park, Bridgend, Mid-glamorgan, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    396,559 GBP2020-09-30
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Kirks Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    43,858 GBP2015-09-30
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WHITE LABEL HOMES LTD - 2016-07-27
    COGAN HILL LTD. - 2016-07-05
    GRAIG ROAD DEVELOPMENTS LIMITED - 2014-12-05
    icon of address Number One, Waterton, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    333,135 GBP2022-09-30
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Number One, Waterton Park, Bridgend
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,305 GBP2023-04-05
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Number One, Waterton Park, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 74 - Director → ME
  • 9
    WHITE LABEL HOMES LTD - 2022-07-14
    WATERSTONE ESTATES (TRAWLER RD) LIMITED - 2016-08-02
    icon of address Number One Waterton Park, Waterton, Bridgend
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2011-06-22 ~ now
    IIF 79 - Director → ME
  • 10
    JEHU WEST LIMITED - 2017-08-03
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    552,479 GBP2020-09-30
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address 1 Waterton Park, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -74 GBP2024-06-30
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    146,427 GBP2019-04-01 ~ 2020-09-30
    Officer
    icon of calendar 2008-11-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Number One, Waterton Park, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    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
  • 14
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,919,122 GBP2019-04-01 ~ 2020-09-30
    Officer
    icon of calendar 1995-03-14 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address Number One, Waterton Park, Bridgend
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,311 GBP2020-09-30
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 10 St. Andrews Crescent, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    68,680 GBP2024-04-05
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 67 - LLP Designated Member → ME
  • 18
    POSILAND LIMITED - 2019-07-23
    icon of address 1 Waterton Park, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    icon of address 1 Waterton Park, Bridgend, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    130,108 GBP2023-08-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 21
    icon of address Number One, Waterton Park, Waterton, Bridgend
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Number One, Waterton Park, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2022-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 23
    icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,962 GBP2020-01-31
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address Jehu Group, Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -162,887 GBP2017-12-31
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 17 - Director → ME
  • 25
    icon of address Number One, Waterton Park, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2021-01-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 36 Park Place, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70,284 GBP2017-01-31
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 30 - Director → ME
  • 27
    ASPEN DEVELOPMENTS (BRIDGEND) LIMITED - 2004-03-08
    REDI-153 LIMITED - 2004-01-16
    icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    293,442 GBP2020-09-30
    Officer
    icon of calendar 2004-01-14 ~ now
    IIF 31 - Director → ME
  • 28
    icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-24 ~ dissolved
    IIF 29 - Director → ME
  • 29
    REDI-48 LIMITED - 2001-06-15
    icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,580,499 GBP2019-04-01 ~ 2020-09-30
    Officer
    icon of calendar 2001-04-05 ~ now
    IIF 32 - Director → ME
  • 30
    icon of address Number One, Waterton Park, Bridgend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Number One, Waterton Park, Bridgend
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    WATERTON PARK BUILDING A AND B MANAGEMENT COMPANY LIMITED - 2023-04-27
    icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-03-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Number One Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154.60 GBP2020-11-30
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 40 - Director → ME
  • 34
    FILBUK 595 LIMITED - 2000-12-06
    icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-17 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
Ceased 19
  • 1
    WATERSTONE ESTATES (SWANSEA) LIMITED - 2012-01-26
    icon of address First Floor, Westview House, Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,896 GBP2017-06-30
    Officer
    icon of calendar 2008-06-05 ~ 2011-03-31
    IIF 80 - Director → ME
  • 2
    THE CHAPTERS MANAGEMENT COMPANY LIMITED - 2020-09-21
    icon of address 8 Ardwyn Walk, Dinas Powys, Vale Of Glamorgan, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2019-12-04
    IIF 25 - Director → ME
  • 3
    icon of address Actoris Developments Limited, 10 St. Andrews Crescent, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2014-08-15
    IIF 42 - Director → ME
  • 4
    icon of address 23 C/o Actoris, Windsor Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2018-03-23
    Officer
    icon of calendar 2009-10-19 ~ 2016-04-07
    IIF 20 - Director → ME
    icon of calendar 2011-11-11 ~ 2016-04-07
    IIF 56 - Secretary → ME
  • 5
    icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2015-11-24
    IIF 37 - Director → ME
    icon of calendar 2007-11-20 ~ 2015-11-24
    IIF 59 - Secretary → ME
  • 6
    WHITE LABEL HOMES LTD - 2022-07-14
    WATERSTONE ESTATES (TRAWLER RD) LIMITED - 2016-08-02
    icon of address Number One Waterton Park, Waterton, Bridgend
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    146,427 GBP2019-04-01 ~ 2020-09-30
    Officer
    icon of calendar 2008-11-20 ~ 2009-01-30
    IIF 57 - Secretary → ME
  • 8
    icon of address Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,919,122 GBP2019-04-01 ~ 2020-09-30
    Officer
    icon of calendar 1995-03-14 ~ 2003-09-02
    IIF 58 - Secretary → ME
  • 9
    TYNEWYDD PLACE MANAGEMENT COMPANY LIMITED - 2008-11-26
    CRESSWELL INVESTMENTS LIMITED - 2007-01-03
    icon of address 1 Llwyn Helyg, Waunceirch, Neath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38 GBP2016-03-31
    Officer
    icon of calendar 2006-05-12 ~ 2016-07-25
    IIF 21 - Director → ME
  • 10
    icon of address 33b Heol Stradling, Coity, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,553 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ 2024-11-28
    IIF 70 - Director → ME
    icon of calendar 2018-12-13 ~ 2024-11-18
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2018-11-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2020-02-24 ~ 2020-02-24
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 11
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 2010-06-24 ~ 2013-04-30
    IIF 44 - Director → ME
  • 12
    AIRROBIN PROPERTY MANAGEMENT LIMITED - 2004-07-22
    icon of address 1 St Basils Rise, Station Approach Bassaleg, Newport, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2004-06-15 ~ 2010-09-23
    IIF 36 - Director → ME
    icon of calendar 2004-06-15 ~ 2005-10-20
    IIF 60 - Secretary → ME
  • 13
    icon of address 5 Clos Ray Powell, Pencoed, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2023-11-30
    Officer
    icon of calendar 2014-06-10 ~ 2017-02-14
    IIF 43 - Director → ME
  • 14
    CEDARCLOUD PROPERTY MANAGEMENT LIMITED - 2005-12-20
    icon of address Mewslade House Dukefield, Three Crosses, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2005-09-15 ~ 2012-11-12
    IIF 39 - Director → ME
    icon of calendar 2005-09-15 ~ 2012-11-12
    IIF 63 - Secretary → ME
  • 15
    ASPEN DEVELOPMENTS (BRIDGEND) LIMITED - 2004-03-08
    REDI-153 LIMITED - 2004-01-16
    icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    293,442 GBP2020-09-30
    Officer
    icon of calendar 2004-01-14 ~ 2005-12-16
    IIF 62 - Secretary → ME
  • 16
    icon of address Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2005-12-12
    IIF 64 - Secretary → ME
  • 17
    icon of address Number One, Waterton Park, Bridgend
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-06 ~ 2010-10-20
    IIF 23 - Director → ME
    icon of calendar 2005-07-22 ~ 2010-07-06
    IIF 41 - Director → ME
    icon of calendar 2005-07-22 ~ 2007-02-22
    IIF 61 - Secretary → ME
  • 18
    REDI-48 LIMITED - 2001-06-15
    icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,580,499 GBP2019-04-01 ~ 2020-09-30
    Officer
    icon of calendar 2001-04-05 ~ 2005-07-20
    IIF 65 - Secretary → ME
  • 19
    icon of address Number One, Waterton Park, Bridgend
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2007-03-02 ~ 2010-06-07
    IIF 38 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.