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

Forbes, Anne Leyton

    Related profiles found in government register
  • 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 1
    • 46, Parc Bodnant, Llandudno, Conwy, LL30 1LU, Western Sahara

      IIF 2
    • 46, Parc Bodnant, Llandudno, LL30 1LU, United Kingdom

      IIF 3
  • 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 46
  • Forbes, Anne Leyton
    Welsh volunteer

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

      IIF 47
  • Mrs Anne Leyton Forbes
    Welsh born in June 1958

    Resident in Wales

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

    Resident in Wales

    Registered addresses and corresponding companies
  • Forbes, Anne Leyton

    Registered addresses and corresponding companies
  • 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 153
  • 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 154
  • 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 155
    • 41, Parc Gwelfor, Dyserth, Rhyl, Clwyd, LL18 6LN, Wales

      IIF 156
  • 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 157
  • 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 158
  • Forbes, Anna Leyton

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

      IIF 159
  • Forbes, Anne Layton

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

      IIF 160
  • Forbes, Anne Leton

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

      IIF 161
  • 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 162
  • 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 163
  • Saunders, Robert John
    Welsh born in April 1983

    Resident in Wales

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

      IIF 164
  • 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 165
  • 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 166
  • 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 167
  • 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 168
  • 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 169
  • 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 222
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 223 IIF 224
  • 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 225
  • 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 226
  • 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 227
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 228 IIF 229
  • 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 230
  • 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 231
    • Ty Llywelyn Community Centre, Ffordd Yr Orsedd, Llandudno, Conwy, LL30 1LA, Wales

      IIF 232
  • 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 233
  • Jones, Daniel
    English born in April 1983

    Resident in England

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

      IIF 234
  • Jones, Steven
    British born in April 1983

    Resident in England

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

      IIF 235
  • 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 236
  • 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 237
  • Jones, Daniel

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

      IIF 238
  • 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 239
  • 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 240
  • 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 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
  • 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 243
  • 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 244
  • 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 245
  • 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 246
  • 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 247
  • 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 248
  • 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 249
  • 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 250
  • 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 251 IIF 252
  • 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 253 IIF 254
  • 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 255
  • 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 256 IIF 257
  • 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 258
  • 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 259
    • 8 High Street, Heathfield, East Sussex, TN21 8LS, 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
  • 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 262
child relation
Offspring entities and appointments 26
  • 1
    4EARTH LTD
    11882421
    114 Greville Road, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 237 - Right to appoint or remove directors 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 241 - Director → ME
    2020-10-21 ~ dissolved
    IIF 238 - Secretary → ME
  • 4
    BRISTLE LTD
    11048996
    7, Pursers Cross Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-06 ~ 2021-10-25
    IIF 153 - Director → ME
    Person with significant control
    2019-03-25 ~ 2021-10-25
    IIF 240 - 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 243 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - 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 154 - 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 249 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 253 - 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 230 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - 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 250 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 254 - 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 259 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 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 258 - Director → ME
  • 12
    ICONOCLASSIC LIMITED
    09434372
    55a Smith Street, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-11 ~ dissolved
    IIF 247 - Director → ME
  • 13
    IN CAR AUDIO SOLUTIONS LTD
    07656276
    129 Clifton Road, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-02 ~ dissolved
    IIF 236 - 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 157 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 163 - 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 244 - Director → ME
  • 16
    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 155 - Director → ME
  • 17
    ONE SIX DIGITAL LIMITED
    08823830
    Olive Cottage, Carpenters Road, St. Helens, Ryde
    Active Corporate (1 parent)
    Officer
    2013-12-23 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 245 - Ownership of shares – 75% or more OE
  • 18
    POOL FARM RESIDENTS ASSOCIATION LTD
    06764132
    3 The Pool, Cradoc, Brecon, Powys
    Active Corporate (14 parents)
    Officer
    2023-12-06 ~ now
    IIF 225 - Director → ME
  • 19
    S & S JONES LOGISTICS LIMITED
    11863856
    68 Harrops Croft, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 20
    S & S WEB COURIERS LTD
    11862395
    9 Church Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    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
  • 21
    SWJPOWERENGINEERING LTD
    14247774
    1a St. Marys Road, Normanton, England
    Active Corporate (2 parents)
    Officer
    2022-07-21 ~ now
    IIF 235 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
  • 22
    THE ABBEY DANCE ACADEMY LTD
    12780960
    8 High Street, Heathfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-30 ~ now
    IIF 260 - 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
  • 23
    TJEC LIMITED
    11885421
    Dremddu Fawr, Creuddyn Bridge, Lampeter, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-15 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
  • 24
    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 177 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 24 - Director → ME
    IIF 22 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 167 - Director → ME
    IIF 203 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 41 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 217 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 215 - Director → ME
    2005-03-15 ~ 2018-02-23
    IIF 4 - Director → ME
    2005-03-15 ~ 2018-01-24
    IIF 43 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 214 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 179 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 42 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 191 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 45 - Director → ME
    IIF 15 - Director → ME
    IIF 3 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 227 - Director → ME
    IIF 204 - Director → ME
    IIF 180 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 37 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 219 - Director → ME
    2017-08-30 ~ 2018-03-22
    IIF 184 - Director → ME
    2017-08-30 ~ 2017-11-21
    IIF 206 - Director → ME
    2017-08-30 ~ 2018-01-24
    IIF 169 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 192 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 18 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 228 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 11 - Director → ME
    2017-08-30 ~ 2017-08-30
    IIF 182 - Director → ME
    2017-08-30 ~ 2018-01-26
    IIF 168 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 213 - Director → ME
    IIF 199 - Director → ME
    2008-12-02 ~ 2012-11-06
    IIF 46 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 223 - Director → ME
    IIF 194 - Director → ME
    IIF 200 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 1 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 201 - Director → ME
    2017-08-30 ~ 2017-11-17
    IIF 183 - Director → ME
    2017-08-30 ~ dissolved
    IIF 175 - Director → ME
    2005-03-15 ~ dissolved
    IIF 33 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 13 - Director → ME
    2005-03-15 ~ 2018-05-09
    IIF 36 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 8 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 218 - Director → ME
    IIF 224 - Director → ME
    IIF 176 - Director → ME
    2017-08-30 ~ 2018-01-23
    IIF 178 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 174 - Director → ME
    IIF 212 - Director → ME
    IIF 197 - Director → ME
    IIF 189 - Director → ME
    IIF 220 - Director → ME
    IIF 210 - Director → ME
    IIF 170 - Director → ME
    IIF 211 - Director → ME
    IIF 202 - Director → ME
    2017-08-30 ~ 2017-11-21
    IIF 221 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 32 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 187 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 181 - Director → ME
    2017-08-30 ~ 2018-01-18
    IIF 231 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 198 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 44 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 195 - Director → ME
    IIF 165 - Director → ME
    IIF 209 - Director → ME
    IIF 232 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 6 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 205 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 5 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 207 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 10 - Director → ME
    IIF 28 - Director → ME
    2017-08-30 ~ 2017-08-30
    IIF 172 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 31 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 188 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 40 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 216 - Director → ME
    2005-03-15 ~ 2019-01-26
    IIF 17 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 2 - Director → ME
    2005-03-15 ~ 2018-01-23
    IIF 20 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 21 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 186 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 12 - Director → ME
    IIF 35 - Director → ME
    IIF 7 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 208 - Director → ME
    IIF 171 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 9 - Director → ME
    IIF 23 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 196 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 29 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 185 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 222 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 30 - Director → ME
    2005-03-15 ~ 2018-04-20
    IIF 38 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 34 - Director → ME
    IIF 16 - Director → ME
    IIF 14 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 166 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 19 - Director → ME
    2017-08-30 ~ 2019-04-05
    IIF 229 - Director → ME
    2017-08-30 ~ 2018-04-09
    IIF 173 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 190 - Director → ME
    2005-03-15 ~ 2018-04-09
    IIF 26 - Director → ME
    IIF 25 - Director → ME
    IIF 39 - Director → ME
    IIF 27 - Director → ME
    2017-08-30 ~ 2017-11-22
    IIF 193 - Director → ME
    2008-12-02 ~ 2018-04-09
    IIF 112 - Secretary → ME
    2008-12-02 ~ 2018-04-12
    IIF 124 - Secretary → ME
    2009-12-02 ~ 2018-01-26
    IIF 100 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 121 - Secretary → ME
    IIF 109 - Secretary → ME
    IIF 114 - Secretary → ME
    2008-12-02 ~ 2018-01-23
    IIF 136 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 142 - Secretary → ME
    IIF 143 - Secretary → ME
    IIF 126 - Secretary → ME
    2018-12-02 ~ 2018-12-02
    IIF 150 - Secretary → ME
    2018-12-02 ~ 2019-03-01
    IIF 152 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 117 - Secretary → ME
    IIF 133 - Secretary → ME
    IIF 148 - Secretary → ME
    IIF 151 - Secretary → ME
    IIF 131 - Secretary → ME
    IIF 113 - Secretary → ME
    IIF 132 - Secretary → ME
    IIF 118 - Secretary → ME
    IIF 108 - Secretary → ME
    IIF 104 - Secretary → ME
    2008-12-02 ~ 2018-04-11
    IIF 125 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 111 - Secretary → ME
    IIF 103 - Secretary → ME
    IIF 159 - Secretary → ME
    IIF 139 - Secretary → ME
    IIF 138 - Secretary → ME
    IIF 115 - Secretary → ME
    IIF 127 - Secretary → ME
    IIF 161 - Secretary → ME
    IIF 146 - Secretary → ME
    IIF 134 - Secretary → ME
    2008-12-02 ~ 2018-04-08
    IIF 128 - Secretary → ME
    2008-12-02 ~ 2017-04-09
    IIF 147 - Secretary → ME
    2005-03-15 ~ 2018-04-09
    IIF 160 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 135 - Secretary → ME
    IIF 141 - Secretary → ME
    IIF 116 - Secretary → ME
    IIF 120 - Secretary → ME
    IIF 105 - Secretary → ME
    IIF 145 - Secretary → ME
    IIF 140 - Secretary → ME
    IIF 110 - Secretary → ME
    IIF 99 - Secretary → ME
    2008-12-02 ~ 2019-01-07
    IIF 102 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 130 - Secretary → ME
    IIF 129 - Secretary → ME
    IIF 106 - Secretary → ME
    2008-12-02 ~ 2019-04-05
    IIF 137 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 47 - Secretary → ME
    IIF 107 - Secretary → ME
    2009-12-02 ~ 2018-01-24
    IIF 101 - Secretary → ME
    2008-12-02 ~ 2018-04-09
    IIF 149 - Secretary → ME
    IIF 144 - Secretary → ME
    IIF 122 - Secretary → ME
    IIF 119 - Secretary → ME
    2008-12-02 ~ 2017-11-22
    IIF 123 - Secretary → ME
    Person with significant control
    2017-01-11 ~ 2017-01-17
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-11
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-22
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-01-23
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    2017-01-11 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-04-09
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-11-22
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    2017-01-11 ~ 2019-04-05
    IIF 93 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-08-09
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-17
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-01-26
    IIF 49 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    2017-01-11 ~ 2017-01-12
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-01-26
    IIF 95 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    2017-01-11 ~ 2018-02-23
    IIF 96 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-01-23
    IIF 48 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2017-01-17
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    2017-01-11 ~ 2018-04-09
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 25
    VALE PICK YOUR OWN LTD
    12799386
    Greenland Farm, Bonvilston, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2020-08-07 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 233 - Right to appoint or remove directors OE
  • 26
    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 156 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.