Sian Wyn LLOYD

Total number of appointments 27, 27 active appointments

MCDONALD O'NEILL & CO. LTD

Correspondence address
5 Union Buildings Union Place, Dungannon, County Tyrone, BT70 1DL
Role ACTIVE
director
Date of birth
August 1984
Appointed on
17 January 2025
Nationality
British
Occupation
Director

CURTIS BOWDEN & THOMAS LIMITED

Correspondence address
101 Dunraven Street, Tonypandy, Wales, CF40 1AR
Role ACTIVE
director
Date of birth
August 1984
Appointed on
6 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF40 1AR £136,000

CLAY SHAW BUTLER LIMITED

Correspondence address
24 Lammas Street, Carmarthen, Carmarthenshire, SA31 3AL
Role ACTIVE
director
Date of birth
August 1984
Appointed on
22 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode SA31 3AL £207,000

CLAY SHAW THOMAS LIMITED

Correspondence address
2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ
Role ACTIVE
director
Date of birth
August 1984
Appointed on
9 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CF35 5LJ £493,000

XEINADIN NI LIMITED

Correspondence address
2 Church Street, Ballygawley, Dungannon, County Tyrone, BT70 2HB
Role ACTIVE
director
Date of birth
August 1984
Appointed on
26 April 2024
Nationality
British
Occupation
Director

ADAMS ROOT LIMITED

Correspondence address
Celtic House Caxton Place, Pentwyn, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
12 February 2024
Resigned on
29 April 2024
Nationality
Welsh
Occupation
Company Director

Average house price in the postcode CF23 8HA £1,329,000

XDN (BRISTOL) LIMITED

Correspondence address
8th Floor, Beckett House 36 Old Jewry, London, England, EC2R 8DD
Role ACTIVE
director
Date of birth
August 1984
Appointed on
4 January 2024
Nationality
British
Occupation
Director

ADAMS ROOT LIMITED

Correspondence address
86 Shirehampton Road, Bristol, England, BS9 2DR
Role ACTIVE
director
Date of birth
August 1984
Appointed on
22 December 2023
Resigned on
4 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS9 2DR £476,000

XDN (BRISTOL) LIMITED

Correspondence address
86 Shirehampton Road Stoke Bishop, Bristol, England, BS9 2DR
Role ACTIVE
director
Date of birth
August 1984
Appointed on
22 June 2023
Resigned on
4 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS9 2DR £476,000

GCSD ACCOUNTANTS LTD

Correspondence address
701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, England, GL10 3UT
Role ACTIVE
director
Date of birth
August 1984
Appointed on
22 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL10 3UT £902,000

G W JONES & CO ICJ LTD

Correspondence address
Office 1, The Coach House 24-26 Station Road, Shirehampton, Bristol, United Kingdom, BS11 9TX
Role ACTIVE
director
Date of birth
August 1984
Appointed on
22 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS11 9TX £354,000

MCMANUS WILLIAMS KGG LIMITED

Correspondence address
Edinburgh House 1-5 Bellevue Road, Clevedon, North Somerset, United Kingdom, BS21 7NP
Role ACTIVE
director
Date of birth
August 1984
Appointed on
22 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS21 7NP £439,000

NEWSHAM HANSON ACCOUNTANTS LIMITED

Correspondence address
Edinburgh House 1-5 Bellevue Road, Clevedon, Somerset, England, BS21 7NP
Role ACTIVE
director
Date of birth
August 1984
Appointed on
22 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS21 7NP £439,000

MG ACCOUNTANTS SW LIMITED

Correspondence address
Watcombe Priors Lodge Teignmouth Road, Torquay, England, TQ1 4SQ
Role ACTIVE
director
Date of birth
August 1984
Appointed on
22 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode TQ1 4SQ £611,000

ABOUT TAX LIMITED

Correspondence address
Celtic House Caxton Place, Cardiff, Wales, CF23 8HA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
1 February 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CF23 8HA £1,329,000

GRAHAM PAUL LIMITED

Correspondence address
Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom, CF3 5EA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
4 October 2022
Nationality
British
Occupation
Director

GRAHAM PAUL TECHNOLOGY LIMITED

Correspondence address
Celtic House Caxton Place, Pentwyn, Cardiff, United Kingdom, CF23 8HA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF23 8HA £1,329,000

O'BRIEN & PARTNERS KVE LTD

Correspondence address
Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom, CF3 5EA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
28 July 2022
Nationality
British
Occupation
Director

FOOKS & CO 2018 LTD

Correspondence address
Celtic House Caxton Place, Pentwyn, Cardiff, United Kingdom, CF23 8HA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
28 July 2022
Resigned on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF23 8HA £1,329,000

ASC WYLIE UBU LIMITED

Correspondence address
Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom, CF3 5EA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
28 July 2022
Nationality
British
Occupation
Director

CENTURION VAT SPECIALISTS ALL LTD

Correspondence address
Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom, CF3 5EA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
28 July 2022
Nationality
British
Occupation
Director

LEWIS BALLARD DRM LTD

Correspondence address
Celtic House Caxton Place, Pentwyn, Cardiff, United Kingdom, CF23 8HA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
22 May 2019
Nationality
British
Occupation
Accountant & Director

Average house price in the postcode CF23 8HA £1,329,000

APPLE BOOKKEEPING & ACCOUNTS LIMITED

Correspondence address
Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom, CF3 5EA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
24 April 2019
Nationality
British
Occupation
Director

XEINADIN SOUTH WALES & WEST LIMITED

Correspondence address
Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom, CF3 5EA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
25 February 2019
Nationality
British
Occupation
Director

HARRIS & CO CONSULTANTS LTD

Correspondence address
Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom, CF3 5EA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
31 August 2018
Nationality
British
Occupation
Director

BUILDING BRILLIANT BUSINESSES LBC LTD

Correspondence address
Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom, CF3 5EA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
14 May 2018
Nationality
British
Occupation
Accountant & Director

LEWIS BALLARD LIMITED

Correspondence address
Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom, CF3 5EA
Role ACTIVE
director
Date of birth
August 1984
Appointed on
24 October 2013
Nationality
British
Occupation
Director