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

Cuddy, John

    Related profiles found in government register
  • Cuddy, John
    British co director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ

      IIF 1 IIF 2
  • Cuddy, John
    British company director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
  • Cuddy, John
    British company secretary/director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hortons House, Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN

      IIF 16
  • Cuddy, John
    British director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Dewi, Longford, Neath, SA10 7AJ, Wales

      IIF 17
    • icon of address Francis House, Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN, United Kingdom

      IIF 18
    • icon of address Francis House, Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN, Wales

      IIF 19
  • Cuddy, John
    British gen mgr born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Resurgam House, Paradise, Hemel Hempstead, Hertfordshire, HP2 4TF

      IIF 20
  • Cuddy, John
    British general manager born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ

      IIF 21
    • icon of address Ty Caer Wyr, Charter Court, Pheonix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 22
  • Cuddy, John
    British manager born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ

      IIF 23 IIF 24
  • Cuddy, John
    British managing director born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ

      IIF 25
    • icon of address Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ, Wales

      IIF 26 IIF 27
  • Cuddy, John
    British construction manager born in April 1962

    Registered addresses and corresponding companies
    • icon of address 2 Anchor Court, Victoria Quay Maritime Quarter, Swansea, SA1 3XA

      IIF 28
  • Cuddy, John
    British

    Registered addresses and corresponding companies
    • icon of address Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ, Uk

      IIF 29 IIF 30
  • Cuddy, John
    British co director

    Registered addresses and corresponding companies
  • Cuddy, John
    British company director

    Registered addresses and corresponding companies
  • Cuddy, John
    British construction manager

    Registered addresses and corresponding companies
    • icon of address 2 Anchor Court, Victoria Quay Maritime Quarter, Swansea, SA1 3XA

      IIF 38
  • Cuddy, John
    British contract manager

    Registered addresses and corresponding companies
    • icon of address Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ

      IIF 39
  • Cuddy, John
    British contracts manager

    Registered addresses and corresponding companies
    • icon of address Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ

      IIF 40
  • Cuddy, John
    British general manager

    Registered addresses and corresponding companies
    • icon of address Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ

      IIF 41 IIF 42
  • Cuddy, John
    British manager

    Registered addresses and corresponding companies
    • icon of address Bryndewi, Longford, Neath, West Glamorgan, SA10 7AJ

      IIF 43 IIF 44
  • Mr John Cuddy
    British born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cuddy Civil Engineering Ltd, C/o Tank Farm Road, Llandarcy, SA10 6EN

      IIF 45
    • icon of address Bryn Dewi, Longford, Neath, SA10 7AJ, Wales

      IIF 46
    • icon of address Bryndewi, Longford, Neath, SA10 6EN

      IIF 47
    • icon of address Bryndewi, Longford, Neath, SA10 7AJ, United Kingdom

      IIF 48
    • icon of address Bryndewi, Longford Road, Longford, Neath, SA10 7AJ, United Kingdom

      IIF 49
    • icon of address Francis House, Tank Farm Road, Llandarcy, Neath, Port Talbot, SA10 6EN

      IIF 50 IIF 51
    • icon of address Francis House, Tank Farm Road, Llandarcy, Neath, SA10 6EN

      IIF 52
    • icon of address Francis House, Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN

      IIF 53 IIF 54 IIF 55
    • icon of address Hortons House, Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN

      IIF 57
    • icon of address Hortons Yard, Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN

      IIF 58
    • icon of address Hortons Yard, Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN, Wales

      IIF 59
    • icon of address Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN

      IIF 60
    • icon of address Unit 1 Tank Farm Road, Llandarcy, Neath, Neath & Port Talbot, SA10 6EN

      IIF 61
    • icon of address Unit 1 Tank Farm Road, Llandarcy, Neath, Neath Port Talbot, SA10 6EN

      IIF 62
    • icon of address Unit 1, Tank Farm Road Llandarcy, Neath, West Glam, SA10 6EN

      IIF 63
    • icon of address Unit 1 Tank Farm Road, Llandarcy, Neath, West Glamorgan, SA10 6EN

      IIF 64
    • icon of address Ty Caer Wyr, Charter Court, Pheonix Way, Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 65
  • Cuddy, John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Bryn Dewi, Longford, Neath, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,152 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 2
    COLESHAW LIMITED - 2019-05-16
    icon of address Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 11 - Director → ME
  • 3
    AVONBEST LIMITED - 2019-05-07
    icon of address Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2019-05-06 ~ dissolved
    IIF 12 - Director → ME
  • 4
    FIELDASH LIMITED - 2019-05-16
    icon of address Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 15 - Director → ME
  • 5
    BLAKEBEST LIMITED - 2019-05-09
    icon of address Ty Caer Wyr, Charter Court Pheonix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2019-05-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ELDERCADE LIMITED - 2019-05-16
    icon of address Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 14 - Director → ME
  • 7
    DANERISE LIMITED - 2019-05-16
    icon of address Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Bryndewi Longford Road, Longford, Neath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,406 GBP2023-11-30
    Officer
    icon of calendar 2001-06-17 ~ now
    IIF 4 - Director → ME
    icon of calendar 2000-06-13 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    icon of address Bryndewi, Longford, Neath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2007-08-22 ~ now
    IIF 23 - Director → ME
    icon of calendar 2007-08-22 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HEOL-Y-GLYN DEVELOPMENTS LIMITED - 2009-07-01
    icon of address Bryndewi, Longford, Neath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2006-09-01 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Alexandra House, 1 Alexandra Road, Swansea, West Glamorgan
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1993-01-20 ~ now
    IIF 28 - Director → ME
    icon of calendar 1993-01-20 ~ now
    IIF 38 - Secretary → ME
Ceased 18
  • 1
    icon of address Safe Gas Cylinders, Elba Park Bay Studios, Fabian Way, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    203,540 GBP2024-03-31
    Officer
    icon of calendar 1997-08-18 ~ 2000-06-17
    IIF 42 - Secretary → ME
  • 2
    icon of address Ty'n Y Caeau Farm, Primrose Hill, Cowbridge, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,953 GBP2018-07-29
    Officer
    icon of calendar 2018-01-06 ~ 2018-04-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2018-04-17
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Cuddy Civil Engineering Ltd, C/o Tank Farm Road, Llandarcy
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-25 ~ 2018-04-10
    IIF 2 - Director → ME
    icon of calendar 2003-09-25 ~ 2018-04-10
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ 2018-04-10
    IIF 45 - Has significant influence or control OE
  • 4
    AICEA LIMITED - 1996-11-04
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-01 ~ 2018-04-17
    IIF 6 - Director → ME
    icon of calendar 1995-01-01 ~ 2018-04-17
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-04-17
    IIF 61 - Has significant influence or control OE
  • 5
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2018-04-17
    IIF 7 - Director → ME
    icon of calendar 2000-04-19 ~ 2018-04-17
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-04-17
    IIF 52 - Has significant influence or control OE
  • 6
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-18 ~ 2018-04-17
    IIF 8 - Director → ME
    icon of calendar 2000-09-18 ~ 2018-04-17
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-04-17
    IIF 59 - Has significant influence or control OE
  • 7
    icon of address 4 Hardman Aquare, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2018-04-17
    IIF 26 - Director → ME
    icon of calendar 2014-01-27 ~ 2018-04-17
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-04-17
    IIF 50 - Has significant influence or control OE
  • 8
    CUDDY TRANSPORT LIMITED - 2015-02-13
    CUDDY PLANT AND TRANSPORT LIMITED - 2014-10-27
    CUDDY PLANT LIMITED - 2014-07-22
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ 2018-04-17
    IIF 18 - Director → ME
    icon of calendar 2014-05-27 ~ 2018-04-17
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-04-17
    IIF 54 - Has significant influence or control OE
  • 9
    icon of address Francis House Tank Farm Road, Llandarcy, Neath, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ 2018-04-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-04-17
    IIF 53 - Has significant influence or control OE
  • 10
    icon of address Francis House Tank Farm Road, Llandarcy, Neath, Port Talbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2018-04-17
    IIF 27 - Director → ME
    icon of calendar 2014-01-27 ~ 2018-04-17
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-04-17
    IIF 51 - Has significant influence or control OE
  • 11
    CUDDY (SOUTH WEST) LIMITED - 2013-12-16
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ 2018-04-17
    IIF 9 - Director → ME
    icon of calendar 2012-05-18 ~ 2018-04-17
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-04-17
    IIF 55 - Has significant influence or control OE
  • 12
    CONTROLLED DEMOLITION UK LIMITED - 2012-04-20
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-15 ~ 2018-04-17
    IIF 3 - Director → ME
    icon of calendar 2005-09-15 ~ 2018-04-17
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-04-17
    IIF 63 - Has significant influence or control OE
  • 13
    CUDDY (MIDLANDS) LIMITED - 2013-08-16
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ 2018-04-17
    IIF 10 - Director → ME
    icon of calendar 2012-05-18 ~ 2018-04-17
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-04-17
    IIF 58 - Has significant influence or control OE
  • 14
    icon of address Tank Farm Road, Llandarcy, Neath, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2018-04-17
    IIF 5 - Director → ME
    icon of calendar 2000-04-26 ~ 2018-04-17
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-04-17
    IIF 60 - Has significant influence or control OE
  • 15
    CUDDY GROUP LIMITED - 2018-04-28
    C.P. HARVEY (SCRAP) LIMITED - 2015-05-28
    C. P. HARVEY (RECYCLING) LTD. - 1998-10-06
    C.P. HARVEY (PLANT HIRE) LIMITED - 1994-05-09
    icon of address Francis House Tank Farm Road, Llandarcy, Neath, West Glamorgan
    Active Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 1997-01-22 ~ 2018-04-17
    IIF 25 - Director → ME
    icon of calendar 1997-01-22 ~ 2018-04-17
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-04-17
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Resurgam House Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-07 ~ 2012-03-30
    IIF 20 - Director → ME
  • 17
    icon of address Courtyard Office, 56, High Street, Cowbridge, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-12-02 ~ 2018-04-17
    IIF 1 - Director → ME
    icon of calendar 2003-12-02 ~ 2018-04-17
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-04-17
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CARDIFF DEMOLITION & DISMANTLING LIMITED - 2001-07-10
    FEWTRELL LIMITED - 2000-03-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,910 GBP2018-07-29
    Officer
    icon of calendar 2000-03-22 ~ 2018-04-17
    IIF 21 - Director → ME
    icon of calendar 2000-03-22 ~ 2018-04-17
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-04-17
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE

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.