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

Mayo, Sean Huw

    Related profiles found in government register
  • Mayo, Sean Huw
    British born in October 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 67, Thornhill Road, Llanishen, Cardiff, CF14 6PE, Wales

      IIF 1
    • 7, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 2
    • Derna, Rectory Road, Hampton Bishop, Hereford, HR1 4JU, United Kingdom

      IIF 3
    • The Grange, Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire, NP18 1LU, Wales

      IIF 4 IIF 5 IIF 6
  • Mayo, Sean Huw
    British accountant born in October 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 9 IIF 10
    • The Grange, Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire, NP18 1LU, Wales

      IIF 11
    • 15, Queens Road, Twickenham, TW1 4EZ, England

      IIF 12
  • Mayo, Sean Huw
    British company director born in October 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • The Grange, Llanhennock, Newport, NP18 1LU, United Kingdom

      IIF 13 IIF 14
    • The Grange, Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire, NP18 1LU, Wales

      IIF 15
  • Mr Sean Huw Mayo
    British born in October 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Mayo, Sean Huw
    British

    Registered addresses and corresponding companies
    • The Grange, Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire, NP18 1LU, Wales

      IIF 27
    • The Paddock Chepstow Road, Penhow, Newport, Gwent, NP26 3AD

      IIF 28 IIF 29
  • Mayo, Sean Huw
    British accountant

    Registered addresses and corresponding companies
    • The Grange, Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire, NP18 1LU, Wales

      IIF 30
    • The Paddock Chepstow Road, Penhow, Newport, Gwent, NP26 3AD

      IIF 31
  • Mayo, Sean Huw
    British company direct

    Registered addresses and corresponding companies
    • The Grange, Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire, NP18 1LU, Wales

      IIF 32
  • Mayo, Sean Huw
    British company director

    Registered addresses and corresponding companies
    • The Grange, Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire, NP18 1LU, Wales

      IIF 33
  • Mayo, Sean Huw
    British director

    Registered addresses and corresponding companies
    • The Grange, Llanhennock, Newport, Gwent, NP18 1LU, Wales

      IIF 34
    • The Grange, Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire, NP18 1LU, Wales

      IIF 35
  • Mayo, Sean
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Westley House, Market Square, Rugeley, Staffordshire, WS15 2BL, England

      IIF 36
  • Mayo, Sean
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stowegate House, Lombard Street, Lichfield, WS13 6DP, England

      IIF 37
  • Mayo, Sean
    British plasterer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5b, Market Square, Rugeley, Staffordshire, WS152BL, England

      IIF 38
  • Mayo, Sean
    British project manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 59 Mount Road, Rugeley, Staffordshire, WS15 2LR

      IIF 39
  • Mayo, Sean Huw
    born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire, NP18 1LU, Wales

      IIF 40
  • Mayo, Sean Huw
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddock Chepstow Road, Penhow, Newport, Gwent, NP26 3AD

      IIF 41
  • Mayo, Sean Huw
    British accountant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddock, Penhow, Caldicot, NP26 3AD, United Kingdom

      IIF 42
    • The Paddock Chepstow Road, Penhow, Newport, Gwent, NP26 3AD

      IIF 43 IIF 44 IIF 45
  • Mayo, Sean Huw
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire, NP18 1LU, Wales

      IIF 46
    • The Paddock Chepstow Road, Penhow, Newport, Gwent, NP26 3AD

      IIF 47 IIF 48
  • Mayo, Sean Huw
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mayo, Sean Huw

    Registered addresses and corresponding companies
    • The Paddock, Penhow, Caldicot, NP26 3AD, United Kingdom

      IIF 53
    • The Grange, Llanhennock, Newport, NP18 1LU, United Kingdom

      IIF 54
    • The Paddock Chepstow Road, Penhow, Newport, Gwent, NP26 3AD

      IIF 55 IIF 56
  • Mayo, Sean

    Registered addresses and corresponding companies
    • 15, Queens Road, Twickenham, TW1 4EZ, England

      IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    Mathon Park Lodge, Park Road, West Malvern, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2004-11-02 ~ dissolved
    IIF 43 - Director → ME
    2004-11-02 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2013-08-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    WARNING LABELS LIMITED - 2006-09-06
    CELERITY MANAGEMENT LIMITED - 2001-09-27
    The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    69 GBP2024-10-31
    Officer
    1997-10-01 ~ now
    IIF 4 - Director → ME
    1997-10-01 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    2001-12-13 ~ dissolved
    IIF 15 - Director → ME
    2001-12-13 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Derna Rectory Road, Hampton Bishop, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -712 GBP2024-10-31
    Officer
    2016-10-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SUMPF 230 LIMITED - 2006-09-26
    Insync Corporate Healthcare Ltd, North Cardiff Medical Centre Excalibur Drive, Thornhill, Cardiff, South Glamorgan
    Active Corporate (6 parents)
    Equity (Company account)
    272,058 GBP2024-12-31
    Officer
    2008-01-01 ~ now
    IIF 41 - Director → ME
  • 7
    67 Thornhill Road, Llanishen, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    379,635 GBP2024-12-31
    Officer
    2023-09-01 ~ now
    IIF 1 - Director → ME
  • 8
    15 Queens Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2015-12-23 ~ dissolved
    IIF 12 - Director → ME
    2015-12-23 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    7 Ty-nant Court, Morganstown, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -198,276 GBP2025-01-31
    Officer
    2023-01-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    The Grange, Llanhennock, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-25 ~ dissolved
    IIF 13 - Director → ME
    2018-10-25 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    135,200 GBP2024-09-30
    Officer
    2007-02-26 ~ now
    IIF 5 - Director → ME
    2007-02-26 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    The Paddock, Penhow, Caldicot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 42 - Director → ME
    2011-03-16 ~ dissolved
    IIF 53 - Secretary → ME
  • 13
    The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,907 GBP2016-03-31
    Officer
    2010-03-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    122,224 GBP2024-09-30
    Officer
    1996-04-01 ~ now
    IIF 6 - Director → ME
    2005-11-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 15
    The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-11 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    164,320 GBP2024-09-30
    Officer
    1997-04-15 ~ now
    IIF 8 - Director → ME
    1997-04-15 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 17
    The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    534,916 GBP2024-03-31
    Officer
    1997-04-01 ~ now
    IIF 7 - Director → ME
    1997-04-01 ~ now
    IIF 32 - Secretary → ME
  • 18
    7 Neptune Court, Vanguard Way, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 10 - Director → ME
  • 19
    WESTLEY DEVELOPMENTS LIMITED - 2007-05-24
    Westley House, 5a Market Square, Rugeley, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2003-01-15 ~ dissolved
    IIF 39 - Director → ME
  • 20
    Stowegate House, Lombard Street, Lichfield, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,946 GBP2022-03-31
    Officer
    2016-01-01 ~ dissolved
    IIF 37 - Director → ME
Ceased 13
  • 1
    9 St Tysoi Close, Llansoy, Usk, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    1994-11-01 ~ 1996-03-29
    IIF 48 - Director → ME
    1992-08-14 ~ 1996-03-29
    IIF 28 - Secretary → ME
  • 2
    ANDREW SCOTT (CIVIL ENGINEERS) LIMITED - 1991-06-26
    Scott House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,367,837 GBP2021-06-30
    Officer
    1994-09-01 ~ 1996-03-29
    IIF 52 - Director → ME
  • 3
    AMODEO SCOTT DEVELOPMENTS LIMITED - 2016-11-14
    STRIKEASH LIMITED - 1990-01-02
    51a Wellfield Road, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,820 GBP2016-12-31
    Officer
    1994-11-14 ~ 1996-03-29
    IIF 44 - Director → ME
  • 4
    6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    516,805 GBP2023-09-30
    Officer
    1998-01-16 ~ 1998-05-01
    IIF 45 - Director → ME
    1998-01-16 ~ 1998-05-01
    IIF 56 - Secretary → ME
  • 5
    VICTORYFIRST LIMITED - 1998-12-15
    Neath Port Talbot College, Dwr Y Felin Road, Neath
    Active Corporate (7 parents)
    Officer
    2002-02-01 ~ 2006-08-15
    IIF 47 - Director → ME
  • 6
    PROSPECTIVE ENERGY SOLUTIONS LIMITED - 2016-08-19
    The Cottage, Ystradowen, Cowbridge, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2016-10-25 ~ 2018-09-14
    IIF 14 - Director → ME
  • 7
    ANDREW SCOTT DEVELOPMENTS LIMITED - 1996-10-31
    5th Floor Hodge House, 114 - 116 St Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -66,569 GBP2024-06-30
    Officer
    1994-09-01 ~ 1996-03-29
    IIF 51 - Director → ME
    1992-02-14 ~ 1996-03-29
    IIF 55 - Secretary → ME
  • 8
    ANDREW SCOTT HOLDINGS LIMITED - 1996-11-01
    The Grange, Margam, Port Talbot, Glamorgan S Wales
    Dissolved Corporate (2 parents)
    Officer
    1995-03-24 ~ 1996-03-29
    IIF 49 - Director → ME
  • 9
    Flat 5 St Johns Court, Newcastle Hill, Bridgend, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    1992-08-14 ~ 1995-02-01
    IIF 29 - Secretary → ME
  • 10
    220 The Boulevard, Canton, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-19 ~ 2023-03-28
    IIF 9 - Director → ME
  • 11
    WALTERS DEMOLITION LTD. - 2005-10-05
    T.C. ROGERS (SALVAGE) LIMITED - 1999-09-01
    LOWELLHURST LIMITED - 1986-03-27
    Hirwaun House, Hirwaun Industrial Estate, Hirwaun Aberdare, Mid Glamorgan
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    428,999 GBP2024-02-29
    Officer
    1994-09-01 ~ 1996-03-29
    IIF 50 - Director → ME
  • 12
    8 Clifton Avenue, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-20 ~ 2011-11-30
    IIF 38 - Director → ME
  • 13
    Stowegate House, Lombard Street, Lichfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -104,730 GBP2024-03-31
    Officer
    2016-01-01 ~ 2024-07-03
    IIF 36 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.