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

Mr Robert Stephen Morgan

    Related profiles found in government register
  • Mr Robert Stephen Morgan
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Carsons Court, Ballygowan, BT23 5GF, Northern Ireland

      IIF 1
    • 4, Oakwood Drive, Bingley, BD16 4AH, United Kingdom

      IIF 2
    • 4, Oakwood Drive, Bingley, West Yorkshire, BD16 4AH, England

      IIF 3
    • 4 Oakwood Drive, Bradford, Bingley, West Yorkshire, BD16 4AH, England

      IIF 4
    • C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 5
    • Unit 2, Carr Lane, Bradford, BD12 0QU, United Kingdom

      IIF 6
    • Unit 6 Drumhill House, Clayton Lane, Bradford, BD14 6RF, United Kingdom

      IIF 7
    • Unit 6 Drumhill House, Clayton Lane, Clayton, Bradford, Yorkshire, BD14 6RF, United Kingdom

      IIF 8
    • Unit 62, 38 Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 9
    • C/o Blackstone Accountancy, 232 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, United Kingdom

      IIF 10
    • Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 11
    • 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 12 IIF 13 IIF 14
  • Mr Robert John Morgan
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 15
  • Mr Robert Morgan
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Saint Georges Road, Kingston Upon Thames, Surrey, KT2 6DN, United Kingdom

      IIF 16 IIF 17
  • Mr Robert Stephen Morgan
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 62, 38 Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 18
  • Mr Robert Morgan
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2PH, England

      IIF 19
    • Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2PH, United Kingdom

      IIF 20
    • The Squirrels, Albion Road, Cinderford, Gloucestershire, GL14 2TA, United Kingdom

      IIF 21
  • Morgan, Robert Stephen
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Great Horton Road, Bradford, West Yorkshire, BD7 1AZ

      IIF 22
    • 57, Great Horton Road, Bradford, West Yorkshire, BD7 1AZ, England

      IIF 23
    • C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 24
    • Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 25
    • 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 26
    • 9, Moorhead Lane, Saltaire, Shipley, BD18 4JH, United Kingdom

      IIF 27
  • Morgan, Robert Stephen
    British developer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Oakwood Drive, Bradford, Bingley, West Yorkshire, BD16 4AH, England

      IIF 28
  • Morgan, Robert Stephen
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Oakwood Drive, Bingley, BD16 4AH, United Kingdom

      IIF 29
    • 2, Burnett Street, Bradford, West Yorkshire, BD1 5BJ, United Kingdom

      IIF 30
    • 57, Great Horton Road, Bradford, West Yorkshire, BD7 1AZ, England

      IIF 31
    • 6, Rawson Place, Bradford, West Yorkshire, BD1 3QQ, England

      IIF 32 IIF 33
    • 75, Great Horton Road, Bradford, West Yorkshire, BD7 1AZ, United Kingdom

      IIF 34
    • Unit 2, Carr Lane Low Moor, Bradford, West Yorkshire, BD12 0QU, United Kingdom

      IIF 35
    • Unit 6 Drumhill House, Clayton Lane, Bradford, BD14 6RF, United Kingdom

      IIF 36
    • Unit 6 Drumhill House, Clayton Lane, Clayton, Bradford, Yorkshire, BD14 6RF, United Kingdom

      IIF 37
    • 2 Barclays Bank Chambers, Northgate, Cleckheaton, BD19 5AA, United Kingdom

      IIF 38
    • 277, Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom

      IIF 39
    • 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 40 IIF 41
    • 9, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 42
  • Morgan, Robert Stephen
    British manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Blackstone Accountancy, 232 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, United Kingdom

      IIF 43
  • Morgan, Robert Stephen
    British none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277, Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom

      IIF 44
  • Morgan, Robert Stephen
    British online store born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Carsons Court, Ballygowan, BT23 5GF, Northern Ireland

      IIF 45
  • Morgan, Robert Stephen
    British property developer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Oakwood Drive, Bingley, BD16 4AH, England

      IIF 46
    • 57, Great Horton Road, Bradford, West Yorkshire, BD7 1AZ, United Kingdom

      IIF 47
  • Morgan, Robert Stephen
    British property developers born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Oakwood Drive, Bingley, West Yorkshire, BD16 4AH, England

      IIF 48
  • Morgan, Robert Stephen
    British proposed director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Southbrook Terrace, Bradford, BD7 1AB, United Kingdom

      IIF 49
  • Morgan, Robert
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Drumhill House, Clayton Lane, Clayton, Bradford, BD14 6RF, United Kingdom

      IIF 50
  • Mr Robert Morgan
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st/2nd Floor, 4 Southbrook Terrace, Bradford, BD7 1AB, England

      IIF 51
  • Morgan, Robert John
    British chief executive born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 52
  • Morgan, Robert
    British retired born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF, England

      IIF 53
    • Hinton House, Hinton Road, Bournemouth, Dorset, BH1 2EN, United Kingdom

      IIF 54
  • Morgan, Robert
    British consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Heathside, Esher, Surrey, KT10 9TD, Uk

      IIF 55
  • Morgan, Robert
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Heathside, Esher, Surrey, KT10 9TD, United Kingdom

      IIF 56
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ

      IIF 57
  • Morgan, Robert
    British none born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Heathside, Esher, Surrey, KT10 9TD, England

      IIF 58
  • Morgan, Robert
    British sales director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bowling Green Lane, London, EC1R 0BD, England

      IIF 59
  • Mr Robert Morgan
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bowling Green Lane, London, EC1R 0BD, England

      IIF 60
  • Mr Robert Morgan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 61
  • Mr Robert Morgan
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG, England

      IIF 62
  • Morgan, Robert
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2PH, England

      IIF 63
    • Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2PH, United Kingdom

      IIF 64 IIF 65
  • Morgan, Robert
    British motor trade - managing director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Squirrels, Albion Road, Cinderford, Gloucestershire, GL14 2TA, England

      IIF 66
  • Morgan (junior), Robert
    British managing director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Squirrels, Albion Road, Cinderford, Glos, GL14 3LL

      IIF 67
  • Morgan, Robert Stephen
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 68
  • Morgan, Robert Stephen
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st/2nd Floor, 4 Southbrook Terrace, Bradford, BD7 1AB, England

      IIF 69
    • Unit 2, Carr Lane, Bradford, BD12 0QU, England

      IIF 70
  • Morgan, Robert Stephen
    British property manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 62, 38 Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 71
  • Mr Robert Morgan
    British born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Ewenny Road, Bridgend, CF31 3HP

      IIF 72
    • Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, United Kingdom

      IIF 73 IIF 74
    • Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, Wales

      IIF 75
    • Principality Stadium, Westgate Street, Cardiff, CF10 1NS, Wales

      IIF 76 IIF 77 IIF 78
    • Two Central Sqaure, Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 79
    • Two Central Square, Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 80 IIF 81 IIF 82
    • C/o Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire, SA15 1AQ

      IIF 83
  • Mr Robert Morgan
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Hawthorn Drive, Hawthorn Drive, Coychurch, Bridgend, CF35 5ER, Wales

      IIF 84
    • 7, Herbert Street, Bridgend, CF31 1TJ, United Kingdom

      IIF 85
    • 7, Herbert Street, Bridgend, CF31 1TJ, Wales

      IIF 86 IIF 87
  • Robert Morgan
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18 Goddards Croft, Wolverton, Milton Keynes, Bucks, MK12 5DA, England

      IIF 88
  • Mr John Rob Morgan
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18, Goddards Croft, Wolverton, Milton Keynes, MK12 5DA, United Kingdom

      IIF 89
  • Robert Morgan
    British born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • The Clubhouse, Ynysmaerdy Road, Briton Ferry, Neath Port Talbot, SA11 2TL

      IIF 90
    • Two Central Square, Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 91
    • The Common, Southra, Dinas Powys, Vale Of Glamorgan, CF64 4DL

      IIF 92
    • The Clubhouse, 56 Oakfield Street, Pontarddulais, Swansea, SA4 8LW

      IIF 93
    • The Clubhouse, King Edward Street, Whitland, Carmarthenshire, SA34 0AW

      IIF 94
  • Morgan, John Rob
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18, Goddards Croft, Wolverton, Milton Keynes, MK12 5DA, United Kingdom

      IIF 95
  • Morgan, Robert
    British warehouse operative born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18 Goddards Croft, Wolverton, Milton Keynes, Bucks, MK12 5DA, England

      IIF 96
  • Morgan, Robert
    British sales director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Innovation Centre, Science Park Square, Brighton, BN1 9SB, England

      IIF 97
  • Morgan, Robert
    British signaler born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Waterloo Court, Suite 10, 31 Waterloo Road, Wolverhampton, WV1 4DJ, United Kingdom

      IIF 98
  • Morgan, Robert
    British freelance video producer born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG, England

      IIF 99
  • Morgan, Robert John Barry
    British director born in November 1971

    Registered addresses and corresponding companies
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 100
  • Morgan, Robert Stephen
    British

    Registered addresses and corresponding companies
  • Morgan, Robert
    British n/a born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Two Central Square, Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 104 IIF 105
    • The Clubhouse, Dairyfield, Bridgend Road, Llanharan, Rhondda Cynon Taf, CF72 9RD, Wales

      IIF 106 IIF 107
  • Morgan, Robert
    British none born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • The, Clubhouse, Bailey Park, Abergavenny, Monmouthshire, NP7 5SG

      IIF 108
    • 42, Pantyffynnon Road, Pantyffynnon, Ammanford, Carmarthenshire, SA18 3HL

      IIF 109
    • Penybanc Road, Ammanford, Carmarthenshire, SA18 3QS

      IIF 110
    • 52, Court Road, Barry, Vale Of Glamorgan, CF63 4EU

      IIF 111
    • Old Station Yard, Station Road, Bethesda, Gwynedd, LL57 3NE

      IIF 112
    • 12, Ewenny Road, Bridgend, CF31 3HP

      IIF 113
    • 82-84, Ogwy Street, Nantymoel, Bridgend, CF32 7SH

      IIF 114
    • Old Fire Station, Pandy Road, Aberkenfig, Bridgend, CF32 9PP

      IIF 115
    • Y Morfa, Lon Parc, Caernarfon, Gwynedd, LL55 2YF

      IIF 116
    • The Clubhouse The Welfare Park, Commercial Street, Senghenydd, Caerphilly, CF83 4GA

      IIF 117
    • Caldicot Rfc, Longfellow Road, Caldicot, Monmouthshire, NP26 4JW

      IIF 118
    • 114-116, St Mary Street, Cardiff, CF10 1SD, United Kingdom

      IIF 119
    • 197, Newport Road, Cardiff, CF24 1AJ

      IIF 120
    • 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 121 IIF 122
    • 5th, Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, United Kingdom

      IIF 123
    • Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, United Kingdom

      IIF 124 IIF 125 IIF 126
    • Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, Wales

      IIF 143 IIF 144 IIF 145
    • Hugh James Hodge House, 114-116 St Mary St, Cardiff, CF10 1DY, Wales

      IIF 146
    • Llandaff City Primary School, Hendre Close, Llandaff, Cardiff, CF5 2HT

      IIF 147
    • Principality Stadium, Westgate Street, Cardiff, CF10 1NS, Wales

      IIF 148 IIF 149 IIF 150
    • St. Hilary Court, Copthorne Way, Cardiff, CF5 6ES

      IIF 151
    • The Diamond Ground, Forest Farm Road, Whitchurch, Cardiff, CF14 7JN

      IIF 152
    • Two Central Sqaure, Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 153 IIF 154
    • Two Central Square, Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 155 IIF 156 IIF 157
    • Two Central Square, Central Square, Cardiff, CF10 1FS, Wales

      IIF 158
    • The Clubhouse, Tenby Road, Crymych, Sir Benfro, SA41 3QE

      IIF 159
    • Clwb Rygi Dolgellau, Marian Mawr, Dolgellau, Gwynedd, LL40 1UU

      IIF 160
    • 32, Cwmamman Road, Glanamman, Carmarthenshire, SA18 1DQ

      IIF 161
    • Llandaff Rfc Clubhouse, The Old Mill, Western Avenue, Llandaff, Cardiff, CF5 2AZ

      IIF 162
    • The Clubhouse, The Old Mill, Western Avenue, Llandaff, Cardiff, CF5 2AZ

      IIF 163
    • The Club House, Cefnllys Lane, Llandrindod Wells, Powys, LD1 5LJ

      IIF 164
    • 19, Murray Street, Llanelli, Carmarthenshire, SA15 1AQ

      IIF 165
    • 96, Carmarthen Road, Cefneithin, Llanelli, Carmarthenshire, SA14 6SU

      IIF 166
    • C/o Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire, SA15 1AQ

      IIF 167
    • Llanybydder Rugby Club, The Old Station Yard, Llanybydder, Carmarthenshire, SA40 9XX

      IIF 168
    • Nant Y Pia House, Mamhilad Technology Park, Mamhilad, Monmouthshire, NP4 0JJ

      IIF 169
    • Menai Bridge Rugby Club, Llyn Y Felin, Mona Road, Menai Bridge, Anglesey, LL59 5EA

      IIF 170
    • The Club House, Blaen Dowlais, Dowlais Top, Merthyr Tydfil, CF48 3RB

      IIF 171
    • The Clubhouse, Old Druids Head, Chippenhamgate Street, Monmouth, Monmouthshire, NP25 3DH

      IIF 172 IIF 173
    • The, Clubhouse, Heol Gwernen, Morriston, Swansea, SA6 6JS

      IIF 174
    • The Clubhouse, Oxford Street, Mountain Ash, Rhondda Cynon Taf, CF45 3PL

      IIF 175
    • The Clubhouse Vaughan Field, Ardwyn Terrace, Resolven, Neath, SA11 4LY

      IIF 176
    • The Clubhouse, Off Shingrig Road, Nelson, Caerphilly, CF46 6ES

      IIF 177
    • Stores Field, Tredegar Terrace, Risca, Newport, NP11 6BY

      IIF 178
    • The Eagles, Shortbridge Street, Newtown, Powys, SY16 2LN

      IIF 179
    • Crickmarren Field, Upper Lamphey Road, Pembroke, Pembrokeshire, SA71 4AY

      IIF 180 IIF 181
    • The Clubhouse, London Road, Pembroke Dock, Pembrokeshire, SA72 6DT

      IIF 182
    • The Clubhouse, Parc Y Dwrlyn, Penuel Road, Pentyrch, Cardiff, CF15 9QJ

      IIF 183
    • Pontardawe Rugby Football Club, Ynysderw Road, Pontardawe, Neath Port Talbot, SA8 4EG

      IIF 184
    • The Clubhouse, 56 Oakfield Street, Pontarddulais, Swansea, SA4 8LW

      IIF 185
    • 3, Heol Y Meinciau, Pontyates, Carmarthenshire, SA15 5TR

      IIF 186
    • The Clubhouse, Lasgarn View, Varteg, Pontypool, Torfaen, NP4 7SF

      IIF 187
    • 1, The Parade, Church Village, Pontypridd, Rhondda Cynon Taff, CF38 1BU

      IIF 188
    • The Club House, Harlequin Road, Port Talbot, SA12 6UP

      IIF 189
    • Banks House, Paradise Street, Rhyl, Denbighshire, LL18 3LW

      IIF 190
    • Cae Dool, Lon Fawr, Ruthin, Denbighshire, LL15 2AA

      IIF 191
    • 14, The Brambles, Shotton, Flintshire, CH5 1PF

      IIF 192
    • The Clubhouse, Nun Street, St Davids, Pembrokeshire, SA62 6BP

      IIF 193
    • 3, High Street, Swansea, SA6 5LF

      IIF 194
    • 3-7, Iscoed Road Hendy, Pontarddulais, Swansea, SA4 0TP

      IIF 195
    • Butterfield Morgan, Druslyn House, De La Beche Street, Swansea, SA1 3HJ

      IIF 196
    • 2 Lydstep Buildings, Lower Frog Street, Tenby, Pembrokeshire, SA70 7HY

      IIF 197
    • The Clubhouse, King Edward Street, Whitland, Carmarthenshire, SA34 0AW

      IIF 198
  • Morgan, Robert
    British nonr born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, United Kingdom

      IIF 199
  • Morgan, Robert
    British solicitor born in May 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Cae Talcen, Pencoed, Bridgend, CF35 6RP, Wales

      IIF 200
    • Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, United Kingdom

      IIF 201 IIF 202
  • Morgan, Barry John
    British company director born in June 1938

    Registered addresses and corresponding companies
    • 165 Free Trade Wharf, The Highway, London, E1W 3EU

      IIF 203
  • Morgan, Barry John
    British director born in June 1938

    Registered addresses and corresponding companies
    • Atherington Lodge, Climping Street, Climping, Littlehampton, West Sussex, BN17 5RN

      IIF 204
  • Morgan, Robert
    British company director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Herbert Street, Bridgend, CF31 1TJ, Wales

      IIF 205
  • Morgan, Robert
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Herbert Street, Bridgend, CF31 1TJ, Wales

      IIF 206
  • Morgan, Robert
    British insurance born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Hawthorn Drive, Hawthorn Drive, Coychurch, Bridgend, CF35 5ER, Wales

      IIF 207
  • Morgan, Robert
    British managing director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Herbert Street, Bridgend, CF31 1TJ, United Kingdom

      IIF 208
  • Morgan, Robert
    British public house born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Herbert Street, Bridgend, Mid Glamorgan, CF31 1TJ, Wales

      IIF 209
  • Morgan, Barry John
    British director

    Registered addresses and corresponding companies
    • Atherington Lodge, Climping Street, Climping, Littlehampton, West Sussex, BN17 5RN

      IIF 210
  • Morgan, Robert
    British

    Registered addresses and corresponding companies
  • Morgan, Robert
    British solicitor

    Registered addresses and corresponding companies
    • 94 Fidlas Road, Llanishen, Cardiff, CF14 0NE

      IIF 224
    • Two Central Square, Central Square, Cardiff, CF10 1FS

      IIF 225
  • Morgan, Robert
    American chief executive officer born in October 1967

    Registered addresses and corresponding companies
    • 19800 Rothschild Court, 20147, Virginia, Ashburn, Usa

      IIF 226
  • Morgan, Robert

    Registered addresses and corresponding companies
    • 4 Oakwood Drive, Bingley, West Yorkshire, BD16 4AH, England

      IIF 227
    • 3 Southbrook Terrace, Gt Horton Rd, Bradford, West Yorkshire, BD7 1AB

      IIF 228
    • 94 Fidlas Road, Llanishen, Cardiff, CF14 0NE

      IIF 229
child relation
Offspring entities and appointments
Active 54
  • 1
    167-169 5th Floor Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-19 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    57 Great Horton Road, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 22 - director → ME
  • 3
    BOWSEN GROUP LTD - 2020-08-26
    Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    119,939 GBP2023-12-31
    Officer
    2018-11-28 ~ now
    IIF 64 - director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,559 GBP2016-12-31
    Officer
    2000-12-29 ~ dissolved
    IIF 100 - director → ME
    2000-12-29 ~ dissolved
    IIF 210 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 62 38 Sunbridge Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,825 GBP2019-12-31
    Officer
    2019-03-05 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 6
    C/o Isaacs Accountants Trust House, 5 New August Street, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-09-03 ~ now
    IIF 68 - director → ME
  • 7
    7 Herbert Street, Bridgend, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    124 GBP2019-09-30
    Officer
    2018-09-10 ~ now
    IIF 208 - director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 8
    Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, England
    Corporate (5 parents)
    Equity (Company account)
    441,066 GBP2023-12-31
    Officer
    2018-12-10 ~ now
    IIF 63 - director → ME
  • 9
    C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -2,335 GBP2024-04-30
    Officer
    2018-04-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-04-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ACCLAIM LAW LIMITED - 2005-04-14
    C/o Hugh James Rm, Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2004-12-15 ~ dissolved
    IIF 220 - secretary → ME
  • 11
    7 Herbert Street, Bridgend, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-09-02 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 12
    Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 13
    The Hermitage, 15a Shenfield Road, Brentwood, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,212 GBP2024-02-28
    Officer
    2016-02-02 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 14
    15 Bowling Green Lane, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    42 GBP2023-08-31
    Officer
    2019-08-05 ~ dissolved
    IIF 59 - director → ME
  • 15
    57 Great Horton Road, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-30 ~ dissolved
    IIF 23 - director → ME
  • 16
    2 Burnett Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 30 - director → ME
  • 17
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    785 GBP2016-12-31
    Officer
    2010-09-27 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    HEATING CENTRAL SOUTHERN LTD - 2015-05-12
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Corporate (4 parents)
    Officer
    2012-03-02 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
  • 19
    18 Goddards Croft, Wolverton, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-13 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 20
    4 Oakwood Drive, Bingley, England
    Corporate (1 parent)
    Equity (Company account)
    -63,877 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    Llandaff City Primary School Hendre Close, Llandaff, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2013-08-11 ~ dissolved
    IIF 147 - director → ME
  • 22
    HUGH JAMES LIMITED - 2010-10-13
    HUGH JAMES JONES & JENKINS LIMITED - 1997-10-10
    ADVISEDESIGN LIMITED - 1992-02-12
    C/o Hugh James Solicitors, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2003-07-03 ~ dissolved
    IIF 214 - secretary → ME
  • 23
    C/o Hugh James Solicitors, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2002-10-08 ~ dissolved
    IIF 215 - secretary → ME
  • 24
    Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    256,509 GBP2023-12-31
    Officer
    2021-03-01 ~ now
    IIF 65 - director → ME
  • 25
    1 Kings Road, North Ormesby, Middlesbrough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,804 GBP2022-07-31
    Officer
    2020-07-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 26
    1st/2nd Floor 4 Southbrook Terrace, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    2,637 GBP2020-02-29
    Officer
    2021-07-13 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-07-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 27
    Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-06-06 ~ dissolved
    IIF 226 - director → ME
  • 28
    Unit 62 38 Sunbridge Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2003-03-13 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 29
    57 Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 31 - director → ME
  • 30
    1 Kings Road, North Ormesby, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    10,984 GBP2022-08-31
    Officer
    2016-08-03 ~ now
    IIF 38 - director → ME
  • 31
    Hodge House, 114-116 St Mary Street, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-21 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 32
    MANAGED BUSINESS SERVICES LIMITED - 2006-07-14
    HUGH JAMES FORD SIMEY LIMITED - 2003-09-14
    C/o Hugh James 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2003-07-03 ~ dissolved
    IIF 217 - secretary → ME
  • 33
    5th Floor Hodge House 114-116 St. Mary Street, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2008-10-13 ~ dissolved
    IIF 224 - secretary → ME
  • 34
    5th Floor, 114-116 St Mary Street, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2006-07-11 ~ dissolved
    IIF 218 - secretary → ME
  • 35
    2 Hawthorn Drive Hawthorn Drive, Coychurch, Bridgend, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,910 GBP2017-07-31
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    Two Central Square, Central Square, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 37
    RHA WALES GROUP LTD - 2020-11-04
    Two Central Square, Central Square, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 38
    Hodge House, 114-116 St Mary Street, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-27 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 39
    14 Southbrook Terrace, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 33 - director → ME
  • 40
    19a Whitehill Road, Cambridge
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    395 GBP2017-05-31
    Officer
    2016-05-20 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 41
    57 Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF 47 - director → ME
  • 42
    7 Herbert Street, Bridgend, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 43
    Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2008-02-08 ~ now
    IIF 53 - director → ME
  • 44
    Wessex House, St. Leonards Road, Bournemouth, England
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-24
    Officer
    2021-06-02 ~ now
    IIF 54 - director → ME
  • 45
    Unit 2 Carr Lane Low Moor, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-03-01 ~ now
    IIF 35 - director → ME
  • 46
    STOBORT PREMIUM PET FOOD LTD - 2023-09-27
    Unit 2 Carr Lane, Bradford, England
    Corporate (2 parents)
    Officer
    2023-08-15 ~ now
    IIF 70 - director → ME
  • 47
    5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2008-03-07 ~ dissolved
    IIF 212 - secretary → ME
  • 48
    4 Oakwood Drive, Bingley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,194 GBP2019-07-31
    Officer
    2019-03-12 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    Unit 62 38 Sunbridge Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2019-06-18 ~ now
    IIF 28 - director → ME
    2019-06-18 ~ now
    IIF 227 - secretary → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,799 GBP2017-03-31
    Officer
    2017-10-02 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    7 Moorhead Lane, Shipley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2019-01-31
    Officer
    2017-01-04 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    DACCORA COMPUTING LIMITED - 1989-01-09
    Winner Garage, Forest Vale Road, Cinderford, Gloucestershire
    Corporate (8 parents)
    Equity (Company account)
    2,058,168 GBP2023-12-31
    Officer
    ~ now
    IIF 67 - director → ME
  • 53
    18 Herbert Street, Bridgend, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 209 - director → ME
  • 54
    Company number 07181175
    Non-active corporate
    Officer
    2010-03-08 ~ now
    IIF 49 - director → ME
Ceased 123
  • 1
    The Club House, Harlequin Road, Port Talbot
    Corporate (2 parents)
    Equity (Company account)
    41,401 GBP2023-05-31
    Officer
    2012-05-31 ~ 2016-04-13
    IIF 189 - director → ME
  • 2
    The Clubhouse, Bailey Park, Abergavenny, Monmouthshire
    Corporate (4 parents)
    Equity (Company account)
    219,771 GBP2023-07-31
    Officer
    2017-02-10 ~ 2017-03-17
    IIF 108 - director → ME
  • 3
    Two Central Sqaure, Central Square, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2018-11-01 ~ 2021-04-06
    IIF 154 - director → ME
    Person with significant control
    2018-11-01 ~ 2021-04-06
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 4
    32 Cwmamman Road, Glanamman, Carmarthenshire
    Corporate (3 parents)
    Officer
    2016-11-10 ~ 2016-11-14
    IIF 145 - director → ME
    2016-06-08 ~ 2016-07-18
    IIF 161 - director → ME
  • 5
    Ammanford Rfc Clubhouse Recreation Ground, Manor Road, Ammanford, Carmarthenshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145,227 GBP2023-11-30
    Officer
    2015-11-12 ~ 2016-06-21
    IIF 134 - director → ME
  • 6
    The Clubhouse Thorney Road, Baglan, Port Talbot, Wales
    Corporate (3 parents)
    Equity (Company account)
    14,501 GBP2023-05-31
    Officer
    2018-01-03 ~ 2018-01-16
    IIF 135 - director → ME
  • 7
    18 Claude Road, Barry, Wales
    Corporate (4 parents)
    Equity (Company account)
    185,185 GBP2024-05-31
    Officer
    2017-06-23 ~ 2017-06-26
    IIF 111 - director → ME
  • 8
    Bedlinog Rfc The Square, High Street, Bedlinog, Merthyr Tydfil
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-12-14 ~ 2018-01-05
    IIF 124 - director → ME
  • 9
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,559 GBP2016-12-31
    Officer
    2000-12-29 ~ 2010-12-31
    IIF 204 - director → ME
  • 10
    12 Ewenny Road, Bridgend
    Corporate (4 parents)
    Equity (Company account)
    112,975 GBP2024-06-30
    Officer
    2012-05-31 ~ 2018-03-06
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 11
    The Clubhouse, Ynysmaerdy Road, Briton Ferry, Neath Port Talbot
    Corporate (2 parents)
    Equity (Company account)
    82,497 GBP2023-07-31
    Officer
    2019-07-26 ~ 2019-08-16
    IIF 157 - director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-16
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 12
    Unit 10 Bridgend Business Park Bennett Street, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, Wales
    Corporate (2 parents)
    Officer
    2012-05-31 ~ 2013-06-17
    IIF 133 - director → ME
  • 13
    Brynmawr Rfc, Catholic Road, Brynmawr, Gwent
    Corporate (1 parent)
    Equity (Company account)
    70,021 GBP2024-05-31
    Officer
    2016-04-20 ~ 2016-07-22
    IIF 132 - director → ME
  • 14
    Caldicot Rfc, Longfellow Road, Caldicot, Monmouthshire
    Corporate (5 parents)
    Equity (Company account)
    229,971 GBP2023-06-30
    Officer
    2018-06-20 ~ 2018-06-29
    IIF 118 - director → ME
  • 15
    Nant Y Pia House, Mamhilad Technology Park, Mamhilad, Monmouthshire
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    211 GBP2023-03-31
    Officer
    2012-05-03 ~ 2013-04-28
    IIF 169 - director → ME
  • 16
    The Diamond Ground Forest Farm Road, Whitchurch, Cardiff
    Corporate (4 parents)
    Equity (Company account)
    493,317 GBP2024-04-30
    Officer
    2016-03-03 ~ 2016-05-26
    IIF 152 - director → ME
  • 17
    96 Carmarthen Road, Cefneithin, Llanelli, Carmarthenshire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2017-05-12 ~ 2017-05-15
    IIF 166 - director → ME
  • 18
    CHURCHILL LINES CHARITABLE FUND LIMITED - 2017-03-23
    SFSG LIMITED - 2015-02-06
    Mailpoint 134 Mod St.athan, Llantwit Rd, St.athan, Barry, Wales
    Corporate (8 parents)
    Equity (Company account)
    303,858 GBP2023-06-30
    Officer
    2014-06-17 ~ 2014-07-18
    IIF 121 - director → ME
  • 19
    Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, England
    Corporate (5 parents)
    Equity (Company account)
    441,066 GBP2023-12-31
    Person with significant control
    2018-12-10 ~ 2019-10-24
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 20
    Dol Ddafydd Station Road, Bethesda, Bangor, Gwynedd, Wales
    Corporate (4 parents)
    Equity (Company account)
    1,617,956 GBP2024-04-30
    Officer
    2016-05-31 ~ 2016-07-28
    IIF 112 - director → ME
  • 21
    34 Llandeilo Road, Brynamman, Ammanford, Carmarthenshire
    Corporate (3 parents)
    Equity (Company account)
    219,886 GBP2023-05-31
    Officer
    2018-04-24 ~ 2018-05-15
    IIF 125 - director → ME
  • 22
    Y Morfa, Lon Parc, Caernarfon, Gwynedd
    Corporate (8 parents)
    Equity (Company account)
    500,354 GBP2023-05-31
    Officer
    2012-05-31 ~ 2016-05-20
    IIF 116 - director → ME
  • 23
    The Clubhouse, Tenby Road, Crymych, Sir Benfro
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    576,910 GBP2023-05-31
    Officer
    2016-09-07 ~ 2016-12-14
    IIF 159 - director → ME
  • 24
    Clwb Rygbi Dolgellau, Marian Mawr, Dolgellau, Gwynedd, Wales
    Corporate (4 parents)
    Equity (Company account)
    257,097 GBP2024-04-30
    Officer
    2015-10-08 ~ 2015-11-12
    IIF 160 - director → ME
  • 25
    3 Heol Y Meinciau, Pontyates, Carmarthenshire
    Corporate (2 parents)
    Equity (Company account)
    608,058 GBP2023-05-31
    Officer
    2018-05-18 ~ 2018-06-01
    IIF 186 - director → ME
  • 26
    Cantab Rhosymadoc, Ruabon, Wrexham, Clwyd, Wales
    Corporate (5 parents)
    Equity (Company account)
    416,173 GBP2024-05-31
    Officer
    2018-05-04 ~ 2018-08-08
    IIF 143 - director → ME
  • 27
    Pavilion, Cae Ddol, Ruthin, Denbighshire, Wales
    Corporate (5 parents)
    Equity (Company account)
    316,646 GBP2023-04-30
    Officer
    2015-11-20 ~ 2015-12-16
    IIF 191 - director → ME
  • 28
    CLWB RUGBI Y BALA CYF - 2017-03-16
    CLWB RYGBI BALA LIMITED - 2017-03-14
    4 Maes Gwyniad, Heol Tegid, Y Bala, Gwynedd
    Corporate (4 parents)
    Equity (Company account)
    66,242 GBP2023-04-30
    Officer
    2016-04-19 ~ 2016-05-05
    IIF 139 - director → ME
  • 29
    The Clubhouse Ynyscedwyn Road, Ystradgynlais, Swansea, Powys, Wales
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -15,293 GBP2023-08-01 ~ 2024-07-31
    Officer
    2017-09-04 ~ 2017-09-22
    IIF 127 - director → ME
  • 30
    The Clubhouse New Road, Gwaun Cae Gurwen, Ammanford, Carmarthenshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    192,803 GBP2024-05-31
    Officer
    2018-06-08 ~ 2018-06-29
    IIF 146 - director → ME
  • 31
    C/o Dinas Powys Athletic Club, The Common Southra, Dinas Powys, Vale Of Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2018-10-30 ~ 2018-11-16
    IIF 153 - director → ME
    Person with significant control
    2018-10-30 ~ 2018-11-16
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 32
    The Club House Blaen Dowlais, Dowlais Top, Merthyr Tydfil
    Corporate (4 parents)
    Equity (Company account)
    519,318 GBP2024-04-30
    Officer
    2012-07-05 ~ 2014-09-08
    IIF 171 - director → ME
  • 33
    Unit 2a Lighthouse Trade Park, Church Road, Lydney, England
    Corporate (2 parents)
    Equity (Company account)
    130,064 GBP2023-10-31
    Officer
    2015-10-05 ~ 2025-03-01
    IIF 66 - director → ME
  • 34
    The Administration Offices, Free Trade Wharf, 340 The Highway, London
    Dissolved corporate (1 parent)
    Officer
    2006-07-17 ~ 2009-01-21
    IIF 203 - director → ME
  • 35
    The Clubhouse Lasgarn View, Varteg, Pontypool, Torfaen
    Corporate (4 parents)
    Equity (Company account)
    124,243 GBP2024-04-30
    Officer
    2016-09-07 ~ 2016-09-21
    IIF 187 - director → ME
  • 36
    Abernant House Abernant Park, Heol Y Glyn, Glynneath, Neath Port Talbot, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    134,445 GBP2024-03-31
    Officer
    2017-03-24 ~ 2017-05-11
    IIF 129 - director → ME
  • 37
    The Old Malthouse, Trefecca Road, Talgarth, Powys
    Corporate (7 parents)
    Equity (Company account)
    420,348 GBP2024-04-30
    Officer
    2015-11-10 ~ 2016-10-25
    IIF 126 - director → ME
  • 38
    HAFOD RESOURCES LIMITED - 2015-11-19
    St. Hilary Court, Copthorne Way, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-10-12 ~ 2016-02-02
    IIF 151 - director → ME
  • 39
    3 The Courtyard Harris Business Prk Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (1 parent)
    Officer
    2012-11-17 ~ 2014-01-08
    IIF 55 - director → ME
  • 40
    3-7 Iscoed Road Hendy, Pontarddulais, Swansea
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-01 ~ 2015-10-28
    IIF 195 - director → ME
  • 41
    Two Central Square, Central Square, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2004-03-29 ~ 2021-04-08
    IIF 213 - secretary → ME
  • 42
    STREAMLINE 21 LIMITED - 2015-02-19
    HUGH JAMES DIRECT LIMITED - 2006-07-14
    GREYFRIARS ASSOCIATES LIMITED - 2000-05-10
    Two Central Square, Central Square, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2002-05-15 ~ 2021-04-08
    IIF 219 - secretary → ME
  • 43
    Two Central Square, Central Square, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2008-10-31 ~ 2021-04-08
    IIF 225 - secretary → ME
  • 44
    HUGH JAMES SERVICE COMPANY LIMITED - 2013-08-06
    Two Central Square, Central Square, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2010-02-23 ~ 2021-04-08
    IIF 221 - secretary → ME
  • 45
    5 Village Way, Tongwynlais, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    335,656 GBP2024-03-31
    Officer
    2018-07-16 ~ 2018-07-18
    IIF 120 - director → ME
  • 46
    CLICK2LAW LIMITED - 2011-03-31
    Two Central Square, Central Square, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2000-07-04 ~ 2021-04-08
    IIF 216 - secretary → ME
  • 47
    Kenfig Hill Rfc Pisgah Street, Kenfig Hill, Bridgend
    Corporate (4 parents)
    Equity (Company account)
    227,498 GBP2024-04-30
    Officer
    2017-05-12 ~ 2017-05-31
    IIF 130 - director → ME
  • 48
    KEY LAW LEGAL LIMITED - 2018-08-23
    Two Central Square, Central Square, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2011-07-20 ~ 2014-01-15
    IIF 123 - director → ME
    2014-01-15 ~ 2021-04-08
    IIF 222 - secretary → ME
  • 49
    2 Station Road, Kidwelly, Carmarthenshire
    Corporate (5 parents)
    Equity (Company account)
    346,958 GBP2024-03-31
    Officer
    2019-03-29 ~ 2019-04-16
    IIF 156 - director → ME
  • 50
    46 Houghton Place, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ 2013-01-15
    IIF 34 - director → ME
  • 51
    LLANDAFF ATHLETIC CLUB LIMITED - 2022-12-28
    LLANDAFF RFC LIMITED - 2021-03-26
    Llandaff Rfc Clubhouse The Old Mill, Western Avenue, Llandaff, Cardiff
    Corporate (2 parents)
    Officer
    2019-07-18 ~ 2019-07-23
    IIF 162 - director → ME
  • 52
    OLD MILL HOLDINGS (CARDIFF) LIMITED - 2021-04-15
    Llandaff Rfc Clubhouse The Old Mill, Western Avenue, Llandaff, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    341,359 GBP2023-06-30
    Officer
    2019-07-19 ~ 2019-07-23
    IIF 163 - director → ME
  • 53
    The Club House, Cefnllys Lane, Llandrindod Wells, Powys
    Corporate (4 parents)
    Equity (Company account)
    29,811 GBP2024-03-31
    Officer
    2015-10-30 ~ 2015-11-18
    IIF 164 - director → ME
  • 54
    19 Murray Street, Llanelli, Carmarthenshire
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    79,060 GBP2023-08-31
    Officer
    2017-08-09 ~ 2017-08-10
    IIF 165 - director → ME
  • 55
    12 Bank Road, Llangennech, Camarthenshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    324,231 GBP2023-05-31
    Officer
    2012-04-11 ~ 2015-07-14
    IIF 140 - director → ME
  • 56
    The Clubhouse Dairyfield, Bridgend Road, Llanharan, Rhondda Cynon Taf, Wales
    Corporate (4 parents)
    Equity (Company account)
    -37,434 GBP2024-04-30
    Officer
    2020-06-18 ~ 2020-07-01
    IIF 106 - director → ME
  • 57
    The Clubhouse Dairyfield, Bridgend Road, Llanharan, Rhondda Cynon Taf, Wales
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    312,028 GBP2024-04-30
    Officer
    2020-06-18 ~ 2020-07-01
    IIF 107 - director → ME
  • 58
    1 The Parade, Church Village, Pontypridd, Rhondda Cynon Taff
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    91,113 GBP2024-04-30
    Officer
    2016-09-07 ~ 2017-01-06
    IIF 188 - director → ME
  • 59
    Llanybydder Rugby Club, The Old Station Yard, Llanybydder, Carmarthenshire
    Corporate (6 parents)
    Equity (Company account)
    376,067 GBP2023-05-31
    Officer
    2015-10-22 ~ 2015-11-04
    IIF 168 - director → ME
  • 60
    15 Bowling Green Lane, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-01 ~ 2014-10-01
    IIF 58 - director → ME
    2011-08-22 ~ 2014-01-08
    IIF 56 - director → ME
  • 61
    10a High Street, Llangefni, Wales
    Corporate (3 parents)
    Equity (Company account)
    70,469 GBP2023-05-31
    Officer
    2012-05-31 ~ 2016-10-06
    IIF 170 - director → ME
  • 62
    The Clubhouse Old Druids Head, Chippenhamgate Street, Monmouth, Monmouthshire
    Dissolved corporate (2 parents)
    Officer
    2018-06-28 ~ 2018-08-06
    IIF 172 - director → ME
  • 63
    The Clubhouse Old Druids Head, Chippenhamgate Street, Monmouth, Monmouthshire
    Dissolved corporate (2 parents)
    Officer
    2018-06-28 ~ 2018-08-06
    IIF 173 - director → ME
  • 64
    1st/2nd Floor 4 Southbrook Terrace, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    2,637 GBP2020-02-29
    Officer
    2007-02-19 ~ 2007-06-27
    IIF 228 - secretary → ME
  • 65
    The Clubhouse, Heol Gwernen, Morriston, Swansea
    Corporate (2 parents)
    Equity (Company account)
    789,011 GBP2024-04-30
    Officer
    2017-03-02 ~ 2017-04-04
    IIF 174 - director → ME
  • 66
    The Clubhouse, Oxford Street, Mountain Ash, Rhondda Cynon Taf
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2017-05-12 ~ 2017-05-31
    IIF 175 - director → ME
  • 67
    Nantyffyllon Rfc Nant Y Ffirling, Nantyffyllon, Maesteg, Wales
    Corporate (5 parents)
    Equity (Company account)
    360,415 GBP2023-12-31
    Officer
    2018-03-22 ~ 2018-04-12
    IIF 137 - director → ME
  • 68
    82-84 Ogwy Street, Nantymoel, Bridgend
    Corporate (2 parents)
    Equity (Company account)
    103,257 GBP2024-04-30
    Officer
    2018-04-19 ~ 2018-05-10
    IIF 114 - director → ME
  • 69
    The Courage Gnoll, Gnoll Park Road, Neath, Neath And Port Talbot
    Dissolved corporate (2 parents)
    Officer
    2003-02-03 ~ 2003-08-27
    IIF 211 - secretary → ME
  • 70
    The Clubhouse Shingrig Road West Lane, Nelson, Treharris, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    202,916 GBP2023-05-31
    Officer
    2017-08-16 ~ 2017-08-17
    IIF 177 - director → ME
  • 71
    The Eagles, Shortbridge Street, Newtown, Powys
    Corporate (3 parents)
    Equity (Company account)
    69,854 GBP2023-05-31
    Officer
    2018-05-10 ~ 2018-05-31
    IIF 179 - director → ME
  • 72
    The Clubhouse, St Marks Road, Penarth, Vale Of Glamorgan
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2019-03-14 ~ 2019-03-15
    IIF 158 - director → ME
  • 73
    42 Pantyffynnon Road, Pantyffynnon, Ammanford, Carmarthenshire
    Dissolved corporate (4 parents)
    Officer
    2019-04-16 ~ 2019-04-17
    IIF 109 - director → ME
  • 74
    The Clubhouse, London Road, Pembroke Dock, Pembrokeshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-08-29 ~ 2019-09-02
    IIF 182 - director → ME
  • 75
    Crickmarren Field, Upper Lamphey Road, Pembroke, Pembrokeshire
    Corporate (3 parents)
    Officer
    2018-07-24 ~ 2018-07-30
    IIF 180 - director → ME
  • 76
    Crickmarren Field, Upper Lamphey Road, Pembroke, Pembrokeshire
    Corporate (4 parents)
    Equity (Company account)
    155,736 GBP2024-04-30
    Officer
    2018-09-11 ~ 2018-09-13
    IIF 181 - director → ME
  • 77
    Butterfield Morgan Druslyn House, De La Beche Street, Swansea
    Corporate (5 parents)
    Equity (Company account)
    309,705 GBP2023-05-31
    Officer
    2017-05-18 ~ 2017-05-19
    IIF 196 - director → ME
  • 78
    27 Cae Talcen, Pencoed, Bridgend, Wales
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-01-14 ~ 2020-01-15
    IIF 200 - director → ME
  • 79
    The Clubhouse Parc Y Dwrlyn, Penuel Road, Pentyrch, Cardiff
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    218,018 GBP2024-04-30
    Officer
    2012-04-11 ~ 2013-04-11
    IIF 183 - director → ME
  • 80
    Penybanc Road, Ammanford, Carmarthenshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    65,970 GBP2024-04-30
    Officer
    2018-03-29 ~ 2018-04-04
    IIF 110 - director → ME
  • 81
    PL RETAIL GROUP LIMITED - 2022-03-02
    PLANTED EVIDENCE LTD - 2021-12-21
    10 Columbia Place, Campbell Park, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -17,650 GBP2024-03-31
    Officer
    2020-03-12 ~ 2020-03-30
    IIF 96 - director → ME
    Person with significant control
    2020-03-12 ~ 2020-04-01
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 82
    Pontardawe Rugby Football Club, Ynysderw Road, Pontardawe, Neath Port Talbot
    Corporate (5 parents)
    Officer
    2016-03-11 ~ 2016-03-24
    IIF 184 - director → ME
  • 83
    The Clubhouse, 56 Oakfield Street, Pontarddulais, Swansea
    Corporate (3 parents)
    Equity (Company account)
    212,385 GBP2024-04-30
    Officer
    2018-11-07 ~ 2018-11-23
    IIF 185 - director → ME
    Person with significant control
    2018-11-07 ~ 2018-11-23
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 84
    The Clubhouse, 19 Lewis Street, Pontrhydyfen, Neath Port Talbot
    Corporate (2 parents)
    Equity (Company account)
    77,685 GBP2023-10-31
    Officer
    2019-10-04 ~ 2019-10-25
    IIF 155 - director → ME
    Person with significant control
    2019-10-04 ~ 2019-10-25
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 85
    MY KITCHEN SOLUTIONS LIMITED - 2024-11-11
    9 Carsons Court, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-08-29 ~ 2024-01-22
    IIF 45 - director → ME
    Person with significant control
    2023-08-29 ~ 2024-01-22
    IIF 1 - Has significant influence or control OE
  • 86
    Principality Stadium, Westgate Street, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-09-21 ~ 2021-04-23
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-23
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 87
    Principality Stadium, Westgate Street, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-09-21 ~ 2021-04-23
    IIF 150 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-23
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 88
    Principality Stadium, Westgate Street, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-09-21 ~ 2021-04-23
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-23
    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
  • 89
    11-12 Lower High Street, Merthyr Tydfil
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2014-11-14 ~ 2015-04-21
    IIF 122 - director → ME
  • 90
    RESOLVEN RFC LIMITED - 2012-12-06
    The Clubhouse Vaughan Field Ardwyn Terrace, Resolven, Neath
    Corporate (3 parents)
    Equity (Company account)
    182,979 GBP2024-04-30
    Officer
    2012-05-31 ~ 2013-01-28
    IIF 176 - director → ME
  • 91
    2 Hawthorn Drive Hawthorn Drive, Coychurch, Bridgend, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,910 GBP2017-07-31
    Officer
    2015-07-10 ~ 2016-09-22
    IIF 207 - director → ME
  • 92
    The Clubhouse 1-1a Lionel Terrace, Rhydyfelin, Pontypridd, Rhondda Cynon Taf
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    183,220 GBP2024-05-31
    Officer
    2017-05-12 ~ 2017-06-07
    IIF 128 - director → ME
  • 93
    RHYL RFC LIMITED - 2015-10-13
    Rhyl Rugby Club, Tynewydd Road, Rhyl, Wales
    Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    688,950 GBP2024-07-31
    Officer
    2012-05-31 ~ 2015-10-16
    IIF 190 - director → ME
  • 94
    45 High Street, Rhymney, Tredegar, Wales
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-08-26 ~ 2016-10-20
    IIF 131 - director → ME
  • 95
    Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ 2014-05-20
    IIF 32 - director → ME
  • 96
    Stores Field Tredegar Terrace, Risca, Newport
    Corporate (5 parents)
    Equity (Company account)
    395,976 GBP2023-04-30
    Officer
    2016-05-13 ~ 2016-06-14
    IIF 178 - director → ME
  • 97
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,217 GBP2023-08-31
    Officer
    2002-08-06 ~ 2003-01-06
    IIF 229 - secretary → ME
  • 98
    The Clubhouse The Welfare Park Commercial Street, Senghenydd, Caerphilly
    Corporate (4 parents)
    Equity (Company account)
    69,384 GBP2024-05-31
    Officer
    2012-05-31 ~ 2016-05-09
    IIF 117 - director → ME
  • 99
    14 The Brambles, Shotton, Flintshire
    Corporate (5 parents)
    Officer
    2019-07-26 ~ 2019-07-30
    IIF 192 - director → ME
  • 100
    11 Southbrook Terrace, Bradford
    Corporate (2 parents)
    Officer
    2007-05-10 ~ 2007-05-11
    IIF 102 - secretary → ME
  • 101
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Officer
    2007-04-19 ~ 2007-04-25
    IIF 103 - secretary → ME
  • 102
    Lindsay House, 11 Southbrook Terrace, Bradford
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2007-05-10 ~ 2007-05-11
    IIF 101 - secretary → ME
  • 103
    South Gower Sports Club, The Pavillion Monksland Road Scurlage, Gower, Swansea
    Corporate (4 parents)
    Equity (Company account)
    343,007 GBP2023-12-31
    Officer
    2017-10-09 ~ 2017-10-24
    IIF 136 - director → ME
  • 104
    The Clubhouse, Nun Street, St Davids, Pembrokeshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-10-24 ~ 2019-11-08
    IIF 193 - director → ME
    Person with significant control
    2019-10-24 ~ 2019-11-08
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 105
    STOBORT PREMIUM PET FOOD LTD - 2023-09-27
    Unit 2 Carr Lane, Bradford, England
    Corporate (2 parents)
    Person with significant control
    2023-08-15 ~ 2023-11-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 106
    Maes Gwyn, Glan-y-llyn, Taff's Well, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    1,379,676 GBP2024-03-31
    Officer
    2016-10-20 ~ 2016-11-16
    IIF 199 - director → ME
  • 107
    REGENCY CAR PARK LIMITED - 2008-11-20
    Enigma House, 24-26 Arcadia Avenue, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    145,123 GBP2017-01-28
    Officer
    2007-10-18 ~ 2013-04-11
    IIF 223 - secretary → ME
  • 108
    Tenby United Rugby Football Club, Upper Frog Street, Tenby, Pembrokeshire, United Kingdom
    Corporate (4 parents)
    Officer
    2016-07-27 ~ 2016-10-25
    IIF 197 - director → ME
  • 109
    Old Fire Station Pandy Road, Aberkenfig, Bridgend
    Corporate (3 parents)
    Officer
    2015-10-26 ~ 2015-11-18
    IIF 115 - director → ME
  • 110
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,799 GBP2017-03-31
    Officer
    2016-02-08 ~ 2016-03-07
    IIF 42 - director → ME
  • 111
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -168,495 GBP2018-09-30
    Officer
    2017-10-02 ~ 2019-03-31
    IIF 26 - director → ME
    Person with significant control
    2017-10-02 ~ 2019-03-31
    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
  • 112
    7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-16 ~ 2017-01-25
    IIF 37 - director → ME
    Person with significant control
    2017-01-16 ~ 2017-02-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    C/o Armstrong Watson Third Floor, 10 South Parade, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -780 GBP2018-09-30
    Officer
    2017-07-13 ~ 2020-08-20
    IIF 40 - director → ME
    2015-11-25 ~ 2016-07-28
    IIF 50 - director → ME
    2016-07-29 ~ 2017-02-21
    IIF 27 - director → ME
    Person with significant control
    2017-10-02 ~ 2020-08-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 114
    LET MY SELL MY LTD - 2017-06-15
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2017-07-13 ~ 2019-03-31
    IIF 41 - director → ME
    Person with significant control
    2017-10-02 ~ 2019-03-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 115
    TREHERBERT RFC LIMITED - 2013-03-20
    Ty Draw 55 Wyndham Street, Tynewydd, Treherbert, Rhondda
    Corporate (4 parents)
    Equity (Company account)
    277,523 GBP2024-04-30
    Officer
    2012-03-27 ~ 2013-03-22
    IIF 201 - director → ME
  • 116
    Trimsaran Rugby Football Club Heol Llanelli, Trimsaran, Kidwelly, Carms, Wales
    Corporate (2 parents)
    Equity (Company account)
    397,916 GBP2024-04-30
    Officer
    2018-05-25 ~ 2019-05-30
    IIF 167 - director → ME
    Person with significant control
    2018-05-25 ~ 2019-05-30
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 117
    Cae Gelli Playing Fields Penygarn Road, Tycroes, Ammanford, Carmarthenshire
    Corporate (2 parents)
    Equity (Company account)
    327,463 GBP2024-01-31
    Officer
    2010-08-03 ~ 2011-01-01
    IIF 119 - director → ME
  • 118
    The Clubhouse, Penrhys Uchaf, Tylorstown, Rhondda
    Corporate (4 parents)
    Equity (Company account)
    425,841 GBP2023-05-31
    Officer
    2016-10-20 ~ 2016-11-16
    IIF 141 - director → ME
  • 119
    3 High Street, Swansea
    Corporate (4 parents)
    Equity (Company account)
    472,032 GBP2023-05-31
    Officer
    2015-06-01 ~ 2016-02-05
    IIF 194 - director → ME
  • 120
    The Club House Roseland Road, Waunarlwydd, Swansea
    Corporate (5 parents)
    Equity (Company account)
    281,629 GBP2023-05-31
    Officer
    2016-03-10 ~ 2016-03-24
    IIF 142 - director → ME
  • 121
    The Clubhouse, King Edward Street, Whitland, Carmarthenshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-28
    Officer
    2018-11-14 ~ 2018-11-23
    IIF 198 - director → ME
    Person with significant control
    2018-11-07 ~ 2018-11-23
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 122
    DACCORA COMPUTING LIMITED - 1989-01-09
    Winner Garage, Forest Vale Road, Cinderford, Gloucestershire
    Corporate (8 parents)
    Equity (Company account)
    2,058,168 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-10-24
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 123
    Company number 07197250
    Non-active corporate
    Officer
    2010-07-26 ~ 2010-08-06
    IIF 39 - director → ME
    IIF 44 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.