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 James Trevor Coombs

    Related profiles found in government register
  • Mr James Trevor Coombs
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, United Kingdom

      IIF 1
    • Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 2 IIF 3
    • 2, Sovereign Quay, Havannah Quay, Cardiff, CF10 5SF

      IIF 4
    • 8, Cwrt-y-vil Road, Penarth, CF64 3HN, United Kingdom

      IIF 5
    • 8, Cwrt-y-vil Road, Penarth, South Glamorgan, CF64 3HN

      IIF 6 IIF 7
  • Mr James Trevor Coombs
    British born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 8
    • Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, United Kingdom

      IIF 9
  • Coombs, Trevor
    British builder born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morningside, Saint Mellons Road, Lisvane, Cardiff, South Glamorgan, CF14 0SH

      IIF 10
  • Coombs, Trevor
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morningside, Saint Mellons Road, Lisvane, Cardiff, South Glamorgan, CF14 0SH

      IIF 11
  • Coombs, James Trevor
    British company director born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 12
    • 8, Cwrt Y Vil Road, Penarth, Cardiff, CF64 3HN, United Kingdom

      IIF 13
    • Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, United Kingdom

      IIF 14 IIF 15
    • Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 16
    • Unit 22, Waterside Business Park, Lamby Way, Rumney, Cardiff, CF3 2ET, Wales

      IIF 17
  • Coombs, James Trevor
    British director born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Waterside Busineess Park, Lamby Way, Cardiff, South Glamorgan, CF3 2ET

      IIF 18
    • 12, Waterside Business Park, Lamby Way, Cardiff, CF3 2ET

      IIF 19 IIF 20 IIF 21
    • 12, Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, United Kingdom

      IIF 22
    • 12 Waterside Busniess Park, Lamby Way, Rumney, Cardiff, CF3 2EQ

      IIF 23
    • Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 24
    • 8 Cwrt Y Vil Road, Penarth, Vale Of Glamorgan, CF64 3HN

      IIF 25 IIF 26
    • 8, Cwrt-y-vil Road, Penarth, CF64 3HN, United Kingdom

      IIF 27
    • 8, Cwrt-y-vil Road, Penarth, South Glamorgan, CF64 3HN, Wales

      IIF 28
  • Coombs, James Trevor
    British managing director born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 22, Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, United Kingdom

      IIF 29
    • Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 30
    • 2, Sovereign Quay, Havannah Quay, Cardiff, CF10 5SF

      IIF 31
  • Coombs, James Trevor
    British property developer born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Cwrt-y-vil Road, Penarth, CF64 3HN, United Kingdom

      IIF 32
  • Coombs, Trevor
    British

    Registered addresses and corresponding companies
    • Morningside, Saint Mellons Road, Lisvane, Cardiff, South Glamorgan, CF14 0SH

      IIF 33 IIF 34
  • Coombs, James

    Registered addresses and corresponding companies
    • Unit 22 Waterside Business Park, Lamby Way, Cardiff, CF3 2ET, Wales

      IIF 35
    • 2, Sovereign Quay, Havannah Quay, Cardiff, CF10 5SF

      IIF 36
    • 8, Cwrt-y-vil Road, Penarth, South Glamorgan, CF64 3HN, Wales

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    Ty Verlon Industrial Estate, Cardiff Road, Barry
    Corporate (6 parents)
    Officer
    ~ now
    IIF 11 - director → ME
  • 2
    BECT LIMITED - 1987-03-11
    Unit 22 Waterside Business Park, Lamby Way, Rumney, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    6,734,675 GBP2023-06-30
    Officer
    2019-07-04 ~ now
    IIF 17 - director → ME
  • 3
    Coed Y Gloriau, 11b Cyncoed Rise, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    22 Lamby Way, Cardiff, Wales
    Corporate (3 parents)
    Officer
    2024-11-14 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    482,499 GBP2023-06-30
    Officer
    2014-10-20 ~ now
    IIF 16 - director → ME
  • 6
    8 Cwrt-y-vil Road, Penarth, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,262 GBP2022-08-31
    Officer
    2018-03-27 ~ dissolved
    IIF 32 - director → ME
  • 7
    VOCALCASTLE LIMITED - 2006-03-21
    8 Cwrt-y-vil Road, Penarth, South Glamorgan
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    5,542 GBP2022-09-01 ~ 2023-08-31
    Officer
    2006-11-15 ~ now
    IIF 28 - director → ME
    2011-01-10 ~ now
    IIF 37 - secretary → ME
  • 8
    2 Sovereign Quay, Havannah Quay, Cardiff
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    186,458 GBP2015-08-31
    Officer
    2007-04-04 ~ dissolved
    IIF 31 - director → ME
    2011-01-10 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Cardiff Marine Village, Penarth Road, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 13 - director → ME
  • 10
    J.T. CONTRACTORS (CARDIFF) LIMITED - 1992-11-13
    Morningside St Mellons Road, Lisvane, Cardiff, Glamorgan, Wales
    Dissolved corporate (2 parents)
    Officer
    2000-05-31 ~ dissolved
    IIF 10 - director → ME
    1992-11-02 ~ dissolved
    IIF 33 - secretary → ME
  • 11
    Unit 22 Waterside Business Park, Lamby Way, Cardiff, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Officer
    2021-02-25 ~ now
    IIF 29 - director → ME
  • 12
    Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    106,231 GBP2023-06-30
    Officer
    2018-10-29 ~ now
    IIF 30 - director → ME
  • 13
    Unit 22 Waterside Business Park, Lamby Way, Cardiff, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2024-06-18 ~ now
    IIF 14 - director → ME
  • 14
    Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Dissolved corporate (3 parents)
    Officer
    2020-10-13 ~ dissolved
    IIF 15 - director → ME
  • 15
    MANDACO 511 LIMITED - 2007-10-01
    Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    2,399 GBP2023-08-31
    Officer
    2007-09-25 ~ now
    IIF 24 - director → ME
    2011-01-10 ~ now
    IIF 35 - secretary → ME
Ceased 14
  • 1
    7 Esplanade, Porthcawl, Wales
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    2009-06-08 ~ 2011-01-10
    IIF 21 - director → ME
  • 2
    12 Waterside Business Park, Lamby Way, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2007-07-20 ~ 2011-01-10
    IIF 19 - director → ME
    2007-07-20 ~ 2008-05-15
    IIF 34 - secretary → ME
  • 3
    STONEHILL BUILDING LTD - 2001-10-23
    11 Coopers Yard Curran Road, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2005-10-03 ~ 2007-04-25
    IIF 25 - director → ME
  • 4
    NEVRUS (884) LIMITED - 2001-10-23
    C/o Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2004-09-01 ~ 2007-04-25
    IIF 26 - director → ME
  • 5
    Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    482,499 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    VOCALCASTLE LIMITED - 2006-03-21
    8 Cwrt-y-vil Road, Penarth, South Glamorgan
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    5,542 GBP2022-09-01 ~ 2023-08-31
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    46 Whitchurch Road, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2009-02-24 ~ 2011-01-10
    IIF 20 - director → ME
  • 8
    Black Box, Rhydes Court 199-201 Fidlas Road, Llanishen, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2008-05-21 ~ 2010-12-01
    IIF 18 - director → ME
  • 9
    Black Box, Rhydes Court 199 -201 Fidlas Road, Llanishen, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2008-05-21 ~ 2010-12-01
    IIF 23 - director → ME
  • 10
    DERI DEVELOPMENTS LIMITED - 2007-07-25
    Black Box, Rhydes Court 199-201 Fidlas Road, Llanishen, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2008-05-21 ~ 2011-01-10
    IIF 22 - director → ME
  • 11
    Unit 22 Waterside Business Park, Lamby Way, Cardiff, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Person with significant control
    2021-02-25 ~ 2021-06-30
    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
  • 12
    Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    106,231 GBP2023-06-30
    Person with significant control
    2018-10-29 ~ 2021-04-30
    IIF 2 - Has significant influence or control OE
  • 13
    Unit 22 Waterside Business Park, Lamby Way, Cardiff, United Kingdom
    Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-06-18 ~ 2024-11-18
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MANDACO 511 LIMITED - 2007-10-01
    Unit 22 Waterside Business Park, Lamby Way, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    2,399 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – 75% or more OE
© 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.