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

Shipman, Marc Jason

    Related profiles found in government register
  • Shipman, Marc Jason
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Llwyn Rhosyn, Rhiwbina, Cardiff, CF14 6NS, United Kingdom

      IIF 1
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, United Kingdom

      IIF 2
    • Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA, Wales

      IIF 3
  • Shipman, Marc Jason
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 33, Flex Business Park, Western Trading Estate, Caerphilly, CF83 1BE, United Kingdom

      IIF 4
    • 15, Llwyn Rhosyn Rhiwbina, Cardiff, CF14 6NS, Wales

      IIF 5
    • 15, Llwyn Rhosyn, Rhiwbina, Cardiff, South Glamorgan, CF14 6NS, Wales

      IIF 6
    • Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

      IIF 7
  • Shipman, Marc Jason
    British sales agent born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Llwyn Rhosyn Rhiwbina, Cardiff, CF14 6NS, Wales

      IIF 8
    • 2, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 9
  • Shipman, Marc Jason
    British born in September 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 10
    • 34 Brynterion, Rhiwbina, Cardiff, South Glamorgan, CF14 6NQ, Wales

      IIF 11
    • 34, Bryntirion, Rhiwbina, Cardiff, CF14 6NG, United Kingdom

      IIF 12
    • Suite 3, 13 Cathedral Road, Cardiff, CF11 9HA, United Kingdom

      IIF 13
  • Mr Marc Jason Shipman
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Llwyn Rhosyn, Rhiwbina, Cardiff, South Glamorgan, CF14 6NS, Wales

      IIF 14 IIF 15
    • 2, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 16
  • Mr Marc Jason Shipman
    British born in September 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 17
    • 34, Bryntirion, Rhiwbina, Cardiff, CF14 6NG, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    Suite 3 13 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    985,671 GBP2024-08-31
    Officer
    2015-05-04 ~ now
    IIF 13 - Director → ME
  • 2
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -31,909 GBP2019-12-31
    Officer
    2009-06-10 ~ dissolved
    IIF 8 - Director → ME
  • 3
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    16,670 GBP2024-05-31
    Officer
    2018-11-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -194,703 GBP2019-12-31
    Officer
    2010-06-04 ~ dissolved
    IIF 6 - Director → ME
  • 5
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    23,089 GBP2023-12-31
    Officer
    2016-03-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    THE SHIPMAN BROTHERS LTD - 2014-10-03
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    10,760 GBP2023-12-31
    Officer
    2014-09-05 ~ now
    IIF 1 - Director → ME
  • 7
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,874 GBP2023-12-31
    Officer
    2025-02-18 ~ now
    IIF 11 - Director → ME
  • 8
    PROFESSIONAL HAIRDRESSING AGENCIES LIMITED - 2016-10-01
    Radnor House, Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -150,198 GBP2023-12-31
    Officer
    2016-05-20 ~ now
    IIF 3 - Director → ME
  • 9
    2 Alexandra Gate, Ffordd Pengam, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,924 GBP2015-12-31
    Officer
    2009-12-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    TRADESHIP UK LTD - 2022-11-14
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,342 GBP2024-05-31
    Officer
    2009-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    Western Permanent Property, 46 Whitchurch Road, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    2008-12-05 ~ 2022-03-01
    IIF 7 - Director → ME
  • 2
    OPPIDAN (CARDIFF) LIMITED - 2013-10-22
    9a Northfield Road, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2008-07-22 ~ 2009-12-08
    IIF 5 - Director → ME
  • 3
    Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,874 GBP2023-12-31
    Officer
    2022-12-16 ~ 2023-02-08
    IIF 4 - Director → ME
  • 4
    PROFESSIONAL HAIRDRESSING AGENCIES LIMITED - 2016-10-01
    Radnor House, Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -150,198 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.