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

Whiteley, David Alan

    Related profiles found in government register
  • Whiteley, David Alan
    Welsh company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU

      IIF 1
  • Whiteley, David Alan
    Welsh company rep born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ffynon Pantrhosla, Court Colman, Bridgend, CF32 0HE, Wales

      IIF 2
  • Whiteley, David Alan
    Welsh director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abacus House, Caxton Place, Pentwyn, Cardiff, CF23 8HA

      IIF 3
  • Whiteley, David Alan
    Welsh director / solicitor born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ffynon Pantrhosla, Llangewydd, Bridgend, Mid Glamorgan, CF32 0EU, United Kingdom

      IIF 4
  • Whiteley, David Alan
    Welsh solicitor born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whiteley, David Alan
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ffynon Pantrhosia, Llangewydd, Bridgend, CF32 0EU

      IIF 24
    • icon of address Ffynon Pantrhosla, Court Colman, Bridgend, CF32 0HE

      IIF 25
    • icon of address Ffynon Pantrhosla, Laleston, Bridgend, CF32 0HE

      IIF 26
    • icon of address 3, Assembly Square, Cardiff Bay, Cardiff, CF10 4PL

      IIF 27
    • icon of address Abacus House, Caxton Place, Pentwyn, Cardiff, Caerdydd, CF23 8HA, United Kingdom

      IIF 28
  • Whiteley, David Alan
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryntirion Park, Llangewydd Road, Bridgend, Bridgend, CF31 4JU, United Kingdom

      IIF 29
  • Whiteley, David Alan
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Inspiretec, 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 30
  • Whiteley, David Alan
    born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ffynon Pantrhosla, Court Colman, Bridgend, Mid Glamorgan, CF32 0HE, Wales

      IIF 31
    • icon of address C/o Kilsby Williams Llp, Hazell Drive, Marshfield, Newport, NP10 8FY, Wales

      IIF 32
  • Whiteley, David Alan
    British company director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ffynon Pantrhosla, Court Colman, Bridgend, CF32 0HE, Wales

      IIF 33 IIF 34 IIF 35
    • icon of address The Fox, St. Brides Major, Bridgend, CF32 0SB, Wales

      IIF 36
    • icon of address Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 37
    • icon of address Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, County Of Cardiff, CF23 8RS, Wales

      IIF 38 IIF 39
    • icon of address Unit 21, Freemans Parc, Penarth Road, Cardiff, CF11 8EQ, Wales

      IIF 40 IIF 41
    • icon of address 10, Orange Street, London, WC2H 7DQ

      IIF 42
    • icon of address C/o Kilsby Williams Llp, Hazell Drive, Marshfield, Newport, NP10 8FY, Wales

      IIF 43
    • icon of address Kilsby Williams, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 44 IIF 45 IIF 46
  • Whiteley, David Alan
    British consultant born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ffynon Pantrhosla, Court Colman, Bridgend, CF32 0HE, Wales

      IIF 47 IIF 48 IIF 49
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY

      IIF 50
  • Whiteley, David Alan
    British director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 51
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 52
  • Whiteley, David Alan
    British none born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ffynon Pantrhosla, Court Colman, Bridgend, Bridgend, CF32 0HE, Uk

      IIF 53
  • Whiteley, David Alan
    British solicitor born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Court Colman, Ffynon Pantrhosla, Llangewydd, Laleston, Bridgend, CF32 0HE

      IIF 54
  • Mr David Alan Whiteley
    Welsh born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abacus House, Caxton Place, Pentwyn, Cardiff, Caerdydd, CF23 8HA, United Kingdom

      IIF 55
  • Whiteley, David Alan
    Welsh

    Registered addresses and corresponding companies
    • icon of address Ffynon Pantrhosla, Llangewydd, Bridgend, Mid Glamorgan, CF32 0EU

      IIF 56 IIF 57
  • Whiteley, David Alan
    Welsh solicitor

    Registered addresses and corresponding companies
  • Mr David Alan Whiteley
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryntirion Park, Llangewydd Road, Bridgend, Bridgend, CF31 4JU, United Kingdom

      IIF 65
  • Whiteley, David Alan
    British Virgin Islander director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St. Marys House, Heywood Lane, Tenby, SA70 8BG, Wales

      IIF 66
  • Whiteley, David Alan

    Registered addresses and corresponding companies
    • icon of address Cardiff City Stadium, Leckwith Road, Cardiff, CF11 8AZ, United Kingdom

      IIF 67
  • Whiteley, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 2 The Court, Corntown, Bridgend, Mid Glamorgan, CF35 5BJ

      IIF 68 IIF 69
  • Whiteley, Alan David
    British company director born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ffynon Pantrhosla, Court Colman, Bridgend, CF32 0HE, Wales

      IIF 70
    • icon of address Unit 21, Penarth Road, Cardiff, CF11 8TU, Wales

      IIF 71
  • Whiteley, Alan David
    British lawyer born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Parc Y Scarlets, Parc Pemberton Retail Park, Llanelli, Carmarthenshire, SA14 9UZ

      IIF 72
  • Whiteley, Alan David
    British solicitor born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ffynon Pantrhosla, Llangewydd, Bridgend, Mid Glamorgan, CF32 0EU

      IIF 73
  • Whiteley, Alan

    Registered addresses and corresponding companies
    • icon of address 2 The Court, Corntown, Bridgend, Mid Glamorgan, CF35 5BJ

      IIF 74
  • Mr Alan David Whiteley
    British born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ffynon Pantrhosla, Court Colman, Bridgend, CF32 0HE, Wales

      IIF 75
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 76
    • icon of address Unit 21, Penarth Road, Cardiff, CF11 8TU, Wales

      IIF 77
    • icon of address Parc Y Scarlets, Parc Pemberton Retail Park, Llanelli, Carmarthenshire, SA14 9UZ

      IIF 78
  • Mr David Alan Whiteley
    British born in April 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ffynon Pantrhosla, Court Colman, Bridgend, CF32 0HE

      IIF 79
    • icon of address Ffynon Pantrhosla, Court Colman, Bridgend, CF32 0HE, Wales

      IIF 80 IIF 81
    • icon of address Ffynon Pantrhosla, Laleston, Bridgend, CF32 0HE

      IIF 82
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA

      IIF 83
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 84
    • icon of address Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 85
    • icon of address Abacus House, Caxton Place, Pentwyn, Cardiff, CF23 8HA

      IIF 86
    • icon of address Unit 21, Freemans Parc, Penarth Road, Cardiff, CF11 8EQ, Wales

      IIF 87
    • icon of address Unit 21, Freemans Parc, Penarth Road, Cardiff, CF11 8TU, Wales

      IIF 88
child relation
Offspring entities and appointments
Active 28
  • 1
    CROSERVICE CO 16 LIMITED - 2016-07-04
    icon of address Ffynon Pantrhosla, Court Colman, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    76,289 GBP2024-07-31
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 54 Eastmoors Road, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 4 - Director → ME
  • 3
    MANDACO 603 LIMITED - 2009-06-11
    icon of address Cardiff City Stadium, Leckwith Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-07-06 ~ dissolved
    IIF 67 - Secretary → ME
  • 4
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, County Of Cardiff, Wales
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-01-15 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, County Of Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-01-15 ~ now
    IIF 39 - Director → ME
  • 6
    icon of address Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Active Corporate (6 parents)
    Equity (Company account)
    137,668 GBP2024-12-31
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Unit 21 Freemans Parc, Penarth Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Ffynon Pantrhosla, Court Colman, Bridgend
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Abacus House, Caxton Place, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GOLDRUSH CYMRU DEVELOPMENTS LIMITED - 2009-10-29
    MANDACO 616 LIMITED - 2009-09-23
    icon of address Unit 1 Tank Farm Road, Llandarcy, Neath
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 54 - Director → ME
  • 11
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -160,134 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address Unit E Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly
    Active Corporate (3 parents)
    Equity (Company account)
    -50,937 GBP2022-03-31
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 1 - Director → ME
  • 13
    TALISLIFE LTD - 2015-05-12
    icon of address Kilsby Williams, Hazell Drive, Newport, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -786,499 GBP2023-12-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 48 - Director → ME
  • 14
    icon of address Inspiretec The Quadrangle, Caxton Place, Cardiff, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    484,118 GBP2021-03-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 28 - LLP Designated Member → ME
  • 15
    icon of address Ffynon Pantrhosla, Court Colman, Bridgend, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 16
    PRESCRIPTION CARE SERVICES LIMITED - 2018-03-16
    FESTIUM LIMITED - 2016-08-17
    icon of address C/o Kilsby Williams Llp Hazell Drive, Marshfield, Newport, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,118,792 GBP2023-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address C/o Kilsby Williams Llp Hazell Drive, Marshfield, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 18
    icon of address Bryntirion Park, Llangewydd Road, Bridgend, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 19
    REGIONAL RUGBY WALES LTD - 2014-10-23
    icon of address Parc Y Scarlets, Parc Pemberton Retail Park, Llanelli, Carmarthenshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -181,868 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 20
    icon of address Kilsby Williams, Hazell Drive, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address Kilsby Williams, Hazell Drive, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -20,744 GBP2023-10-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 46 - Director → ME
  • 22
    icon of address Kilsby Williams, Hazell Drive, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -55,670 GBP2023-10-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 45 - Director → ME
  • 23
    SWA1 LIMITED - 2017-04-08
    icon of address Mha House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,513,454 GBP2024-12-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 53 - Director → ME
  • 24
    icon of address Ffynon Pantrhosla, Court Colman, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-10-31
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Capital Building, Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 22 - Director → ME
  • 26
    icon of address Capital Building, Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address C/o Inspiretec 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    173,413 GBP2024-12-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 30 - Director → ME
  • 28
    icon of address Ffynon Pantrhosla, Laleston, Bridgend
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 41
  • 1
    M AND A NOMINEES LIMITED - 2013-10-10
    MANDACO 254 LIMITED - 2001-03-05
    icon of address 3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff
    Active Corporate (4 parents, 59 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2004-05-01 ~ 2011-03-20
    IIF 7 - Director → ME
  • 2
    M AND A SECRETARIES LIMITED - 2013-10-10
    MANDACO 257 LIMITED - 2000-12-21
    icon of address 3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff
    Active Corporate (4 parents, 102 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2004-05-01 ~ 2011-03-20
    IIF 13 - Director → ME
  • 3
    icon of address 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ 2020-01-21
    IIF 34 - Director → ME
  • 4
    BR INITIATION LIMITED - 2016-09-08
    icon of address 10 Orange Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-08-15 ~ 2020-01-21
    IIF 49 - Director → ME
  • 5
    icon of address 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2017-12-31
    Officer
    icon of calendar 2017-08-14 ~ 2020-01-21
    IIF 42 - Director → ME
  • 6
    CARDIFF CITY ASSOCIATION FOOTBALL CLUB (HOLDINGS) LIMITED - 2001-09-18
    FERWOOD HOLDINGS LIMITED - 2001-05-11
    FERWOOD LIMITED - 2000-08-18
    icon of address Cardiff City Stadium, Leckwith Road, Cardiff
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ 2013-01-23
    IIF 6 - Director → ME
    icon of calendar 2006-10-24 ~ 2013-01-23
    IIF 59 - Secretary → ME
  • 7
    CARDIFF CITY ASSOCIATION FOOTBALL CLUB,LIMITED - 2001-09-26
    icon of address Cardiff City Stadium, Leckwith Road, Cardiff
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2013-01-23
    IIF 14 - Director → ME
    icon of calendar 2006-10-24 ~ 2013-01-23
    IIF 61 - Secretary → ME
  • 8
    MANDACO 500 LIMITED - 2007-03-13
    icon of address Cardiff City Stadium, Leckwith Road, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-10 ~ 2013-01-23
    IIF 10 - Director → ME
    icon of calendar 2007-02-20 ~ 2013-01-23
    IIF 63 - Secretary → ME
  • 9
    MANDACO 526 LIMITED - 2007-10-16
    icon of address Cardiff City Stadium, Leckwith Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2014-06-12
    IIF 11 - Director → ME
    icon of calendar 2007-10-10 ~ 2014-02-17
    IIF 64 - Secretary → ME
  • 10
    MANDACO 474 LIMITED - 2006-06-02
    icon of address Cadiff City Stadium, Leckwith Road, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-28 ~ 2013-01-23
    IIF 17 - Director → ME
  • 11
    MANDACO 294 LIMITED - 2002-02-28
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-26 ~ 2002-03-06
    IIF 57 - Secretary → ME
  • 12
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1999-08-03
    IIF 69 - Secretary → ME
  • 13
    DBX DISTRIBUTION LIMITED - 2022-09-29
    icon of address Unit 21 Penarth Road, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-26 ~ 2022-09-22
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2022-09-28
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 14
    AURELIAN PROPERTY FINANCE LIMITED - 2011-04-15
    AURELIAN PROPERTIES LIMITED - 2003-06-10
    MANDACO 308 LIMITED - 2002-10-09
    icon of address First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2009-04-30
    IIF 18 - Director → ME
  • 15
    RIVER7 LIMITED - 2011-04-11
    MANDACO 535 LIMITED - 2008-03-06
    icon of address First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    33,524,000 GBP2023-04-30
    Officer
    icon of calendar 2008-03-07 ~ 2008-12-22
    IIF 19 - Director → ME
  • 16
    icon of address Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynon Taf
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2006-10-05 ~ 2012-08-20
    IIF 5 - Director → ME
  • 17
    icon of address 23 Berkeley Square, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-11-19 ~ 2011-03-19
    IIF 27 - LLP Designated Member → ME
  • 18
    SEVCO 1151 LIMITED - 2000-06-05
    icon of address 5th Floor Riverside House, 31 Cathedral Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2002-04-08
    IIF 62 - Secretary → ME
  • 19
    FARSIGHT HEALTH LIMITED - 2023-07-31
    FARSIGHT VENTURES LIMITED - 2021-02-08
    icon of address Unit 21 Freemans Parc, Penarth Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    119,910 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2023-05-19
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2022-01-18
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 20
    icon of address Inspiretec The Quadrangle, Caxton Place, Cardiff, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    484,118 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-24
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    FARSIGHT VENTURES LIMITED - 2023-07-31
    icon of address Unit 21 Freemans Parc, Penarth Road, Cardiff, Cardiff, Wales
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2021-10-26 ~ 2023-05-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2022-03-31
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
  • 22
    FILBUK 418 LIMITED - 1997-07-08
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-07-24 ~ 1998-08-28
    IIF 74 - Secretary → ME
  • 23
    SWAPX LIMITED - 2019-11-05
    icon of address 3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,172,511 GBP2023-10-31
    Officer
    icon of calendar 2017-09-14 ~ 2018-02-14
    IIF 47 - Director → ME
  • 24
    MANDACO 569 LIMITED - 2014-04-01
    icon of address 16 The Oaks Clews Road, Redditch, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    949,388 GBP2024-06-30
    Officer
    icon of calendar 2008-08-01 ~ 2013-04-16
    IIF 58 - Secretary → ME
  • 25
    MANDACO 517 LIMITED - 2007-07-17
    icon of address M&a Solicitors Llp, 3 Assembly Square, Britannia Quay, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2011-03-20
    IIF 12 - Director → ME
  • 26
    icon of address 3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-29 ~ 2011-03-20
    IIF 24 - LLP Designated Member → ME
  • 27
    SHANLY PARTNERSHIP HOMES LIMITED - 2025-03-13
    BANNOCKBURN DEVELOPMENTS LIMITED - 2010-04-12
    MANDACO 459 LIMITED - 2006-01-16
    icon of address Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2006-08-18
    IIF 16 - Director → ME
    icon of calendar 2006-01-05 ~ 2006-08-18
    IIF 60 - Secretary → ME
  • 28
    STONEHILL BUILDING LTD - 2001-10-23
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2012-09-01
    IIF 9 - Director → ME
  • 29
    ORAL HYGIENE LIMITED - 1997-07-10
    FILBUK 440 LIMITED - 1997-05-30
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1999-01-01
    IIF 68 - Secretary → ME
  • 30
    REGIONAL RUGBY WALES LTD - 2014-10-23
    icon of address Parc Y Scarlets, Parc Pemberton Retail Park, Llanelli, Carmarthenshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -181,868 GBP2018-06-30
    Officer
    icon of calendar 2014-10-01 ~ 2019-11-30
    IIF 72 - Director → ME
  • 31
    icon of address 7 Banc Yr Afon, Gwaelod-y-garth, Cardiff, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -192,752 GBP2024-09-30
    Officer
    icon of calendar 2017-10-02 ~ 2020-10-20
    IIF 50 - Director → ME
  • 32
    icon of address 31 Wick Road, Ewenny, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ 2020-08-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ 2020-06-03
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 33
    icon of address Ffynon Pantrhosla, Court Colman, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2023-01-12
    IIF 70 - Director → ME
  • 34
    icon of address St. Marys House, Heywood Lane, Tenby, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-02-25 ~ 2023-01-12
    IIF 66 - Director → ME
  • 35
    MANDACO 403 LIMITED - 2006-11-03
    icon of address 16 The Oaks, Clews Road, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-20 ~ 2008-08-15
    IIF 73 - Director → ME
  • 36
    MANDACO 493 LIMITED - 2006-11-30
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2008-12-08
    IIF 15 - Director → ME
  • 37
    MANDACO 311 LIMITED - 2002-10-03
    icon of address 17 St. Andrews Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-01 ~ 2007-03-26
    IIF 8 - Director → ME
  • 38
    icon of address Engine Shed Approach Road, Temple Meads, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26 GBP2024-08-31
    Officer
    icon of calendar 2015-06-01 ~ 2018-06-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2018-06-25
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address Unit 21 Freemans Parc, Penarth Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ 2023-05-19
    IIF 40 - Director → ME
  • 40
    DR J D HULL & ASSOCIATES LIMITED - 2013-08-14
    BENEDENT DENTAL PRACTICES LIMITED - 1997-07-08
    BULLIVANT DENTAL PRACTICES LIMITED - 1991-09-13
    K.A. GARDNER LIMITED - 1988-07-11
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (7 parents, 116 offsprings)
    Officer
    icon of calendar 1998-07-24 ~ 1998-12-01
    IIF 56 - Secretary → ME
  • 41
    icon of address Westgate House, Womanby Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -132,415 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-03-28
    IIF 76 - Ownership of shares – 75% or more 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.