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 accountant born in October 1958

    Resident in Wales

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

      IIF 1 IIF 2
    • icon of address The Grange, Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire, NP18 1LU, Wales

      IIF 3 IIF 4 IIF 5
    • icon of address 15, Queens Road, Twickenham, TW1 4EZ, England

      IIF 6
  • Mayo, Sean Huw
    British company direct born in October 1958

    Resident in Wales

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

      IIF 7
  • Mayo, Sean Huw
    British company director born in October 1958

    Resident in Wales

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

      IIF 8
    • icon of address Derna, Rectory Road, Hampton Bishop, Hereford, HR1 4JU, United Kingdom

      IIF 9
    • icon of address The Grange, Llanhennock, Newport, NP18 1LU, United Kingdom

      IIF 10 IIF 11
    • icon of address The Grange, Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire, NP18 1LU, Wales

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

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

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

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

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

      IIF 28 IIF 29
  • Mayo, Sean Huw
    British accountant

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

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

      IIF 31
  • Mayo, Sean Huw
    British company direct

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

      IIF 32
  • Mayo, Sean Huw
    British company director

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

      IIF 33
  • Mayo, Sean Huw
    British director

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

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mayo, Sean Huw
    British company director born in October 1958

    Resident in United Kingdom

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

      IIF 46
    • icon of address 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
    • icon of address The Paddock, Penhow, Caldicot, NP26 3AD, United Kingdom

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

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

      IIF 55 IIF 56
  • Mayo, Sean

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

      IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Mathon Park Lodge, Park Road, West Malvern, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-02 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2004-11-02 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    69 GBP2024-10-31
    Officer
    icon of calendar 1997-10-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 1997-10-01 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2001-12-13 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2001-12-13 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Derna Rectory Road, Hampton Bishop, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -712 GBP2024-10-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2008-01-01 ~ now
    IIF 45 - Director → ME
  • 7
    icon of address 67 Thornhill Road, Llanishen, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    379,635 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 15 Queens Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-12-23 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 Ty-nant Court, Morganstown, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -198,276 GBP2025-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Grange, Llanhennock, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2018-10-25 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    icon of address The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    135,200 GBP2024-09-30
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 3 - Director → ME
    icon of calendar 2007-02-26 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address The Paddock, Penhow, Caldicot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2011-03-16 ~ dissolved
    IIF 53 - Secretary → ME
  • 13
    icon of address 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
    icon of calendar 2010-03-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    122,224 GBP2024-09-30
    Officer
    icon of calendar 1996-04-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2005-11-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 15
    icon of address The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-11 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    164,320 GBP2024-09-30
    Officer
    icon of calendar 1997-04-15 ~ now
    IIF 15 - Director → ME
    icon of calendar 1997-04-15 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 17
    icon of address The Grange Upper Pencraig Farm, Llanhennock, Newport, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    534,916 GBP2024-03-31
    Officer
    icon of calendar 1997-04-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 1997-04-01 ~ now
    IIF 32 - Secretary → ME
  • 18
    icon of address 7 Neptune Court, Vanguard Way, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 2 - Director → ME
  • 19
    WESTLEY DEVELOPMENTS LIMITED - 2007-05-24
    icon of address Westley House, 5a Market Square, Rugeley, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-15 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address Stowegate House, Lombard Street, Lichfield, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,946 GBP2022-03-31
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 37 - Director → ME
Ceased 13
  • 1
    icon of address 9 St Tysoi Close, Llansoy, Usk, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-01 ~ 1996-03-29
    IIF 48 - Director → ME
    icon of calendar 1992-08-14 ~ 1996-03-29
    IIF 28 - Secretary → ME
  • 2
    ANDREW SCOTT (CIVIL ENGINEERS) LIMITED - 1991-06-26
    icon of address 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
    icon of calendar 1994-09-01 ~ 1996-03-29
    IIF 52 - Director → ME
  • 3
    AMODEO SCOTT DEVELOPMENTS LIMITED - 2016-11-14
    STRIKEASH LIMITED - 1990-01-02
    icon of address 51a Wellfield Road, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,820 GBP2016-12-31
    Officer
    icon of calendar 1994-11-14 ~ 1996-03-29
    IIF 43 - Director → ME
  • 4
    icon of address 6 Ynys Bridge Court, Gwaelod Y Garth, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    516,805 GBP2023-09-30
    Officer
    icon of calendar 1998-01-16 ~ 1998-05-01
    IIF 44 - Director → ME
    icon of calendar 1998-01-16 ~ 1998-05-01
    IIF 56 - Secretary → ME
  • 5
    VICTORYFIRST LIMITED - 1998-12-15
    icon of address Neath Port Talbot College, Dwr Y Felin Road, Neath
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2006-08-15
    IIF 47 - Director → ME
  • 6
    PROSPECTIVE ENERGY SOLUTIONS LIMITED - 2016-08-19
    icon of address The Cottage, Ystradowen, Cowbridge, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-10-25 ~ 2018-09-14
    IIF 11 - Director → ME
  • 7
    ANDREW SCOTT DEVELOPMENTS LIMITED - 1996-10-31
    icon of address 5th Floor Hodge House, 114 - 116 St Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -66,569 GBP2024-06-30
    Officer
    icon of calendar 1994-09-01 ~ 1996-03-29
    IIF 51 - Director → ME
    icon of calendar 1992-02-14 ~ 1996-03-29
    IIF 55 - Secretary → ME
  • 8
    ANDREW SCOTT HOLDINGS LIMITED - 1996-11-01
    icon of address The Grange, Margam, Port Talbot, Glamorgan S Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-24 ~ 1996-03-29
    IIF 49 - Director → ME
  • 9
    icon of address Flat 5 St Johns Court, Newcastle Hill, Bridgend, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1992-08-14 ~ 1995-02-01
    IIF 29 - Secretary → ME
  • 10
    icon of address 220 The Boulevard, Canton, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2023-03-28
    IIF 1 - Director → ME
  • 11
    LOWELLHURST LIMITED - 1986-03-27
    T.C. ROGERS (SALVAGE) LIMITED - 1999-09-01
    WALTERS DEMOLITION LTD. - 2005-10-05
    icon of address Hirwaun House, Hirwaun Industrial Estate, Hirwaun Aberdare, Mid Glamorgan
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    428,999 GBP2024-02-29
    Officer
    icon of calendar 1994-09-01 ~ 1996-03-29
    IIF 50 - Director → ME
  • 12
    icon of address 8 Clifton Avenue, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ 2011-11-30
    IIF 38 - Director → ME
  • 13
    icon of address Stowegate House, Lombard Street, Lichfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -104,730 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2024-07-03
    IIF 36 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.