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

Ham, Mervyn Adrian

    Related profiles found in government register
  • Ham, Mervyn Adrian
    British accountant born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penthouse 129, Sovereign Quay, Havannah Street, Cardiff, Wales, CF10 5SF, Wales

      IIF 1
    • icon of address Unit 10, Ipswich Road, Cardiff, CF23 9AQ, Wales

      IIF 2
    • icon of address Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ

      IIF 3
  • Ham, Mervyn Adrian
    British certified accountant born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit A1 Ajay House, 23 Greenway, Bedwas, Caerphilly, CF83 8DW, Wales

      IIF 4
    • icon of address Unit K2, Southpoint Industrial Estate, Clos Marion Foreshore Road, Cardiff, CF10 4LQ, Wales

      IIF 5
    • icon of address Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ

      IIF 6 IIF 7 IIF 8
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 12
    • icon of address 65 Allt-yr-yn Avenue, Newport, Gwent, NP20 5DB, United Kingdom

      IIF 13
    • icon of address 13, Bradenham Place, Penarth, CF64 2AG, Wales

      IIF 14
    • icon of address 13, Bradenham Place, Penarth, South Glamorgan, CF64 2AG

      IIF 15
    • icon of address The Refinery, Atlantic Close, Swansea Enterprise Park, Swansea, SA7 9FJ, Wales

      IIF 16 IIF 17
  • Ham, Mervyn Adrian
    British certified accoutant born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ

      IIF 18
  • Ham, Mervyn Adrian
    British company director born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Bradenham Place, Penarth, CF64 2AG, Wales

      IIF 19
  • Ham, Mervyn Adrian
    British consultant born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 129, Havannah Street, Cardiff, CF10 5SF, Wales

      IIF 20
  • Ham, Mervyn Adrian
    British director born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dragon House, Princes Way, Bridgend Industrial Estate, Bridgend, CF31 3AQ, United Kingdom

      IIF 21
    • icon of address Unit K2, Southpoint Industrial Estate, Foreshore Road, Cardiff, CF10 4LQ, Wales

      IIF 22
    • icon of address Unit K2, Southpoint Industrial Estate, Foreshore Road, Cardiff, Wales, CF10 4LQ

      IIF 23
    • icon of address Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ

      IIF 24 IIF 25 IIF 26
    • icon of address 38, Furham Field, London, Hatch End, HA5 4DZ, England

      IIF 29
    • icon of address The Refinary, Atlantic Close, Swansea Enterprise Park, Swansea, SA7 9FJ, Wales

      IIF 30 IIF 31
  • Ham, Mervyn Adrian
    British managing director born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Hafan, Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX, United Kingdom

      IIF 32 IIF 33
  • Mr Mervyn Adrian Ham
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1 Ayjay House, Greenway, Bedwas, Caerphilly, CF83 8DW, Wales

      IIF 34
    • icon of address Unit A1 Ajay House, 23 Greenway, Bedwas, Caerphilly, CF83 8DW, Wales

      IIF 35
    • icon of address 129, Havannah Street, Cardiff, CF10 5SF, Wales

      IIF 36 IIF 37
    • icon of address 13, Bradenham Place, C/o Iridium Corporate Services, Penarth, CF64 2AG, United Kingdom

      IIF 38
    • icon of address 13, Bradenham Place, Penarth, CF64 2AG, Wales

      IIF 39 IIF 40
    • icon of address The Refinery, Atlantic Close, Swansea Enterprise Park, Swansea, SA7 9FJ, Wales

      IIF 41
  • Ham, Mervyn Adrian
    British

    Registered addresses and corresponding companies
  • Ham, Mervyn Adrian
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ

      IIF 50
  • Ham, Mervyn Adrian
    British certified accoutant

    Registered addresses and corresponding companies
    • icon of address Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ

      IIF 51
  • Ham, Mervyn Adrian
    British company director

    Registered addresses and corresponding companies
    • icon of address Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ

      IIF 52
  • Ham, Mervyn Adrian
    British director

    Registered addresses and corresponding companies
  • Ham, Mervyn Adrian
    British certified accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Windsor Terrace, Penarth, South Glamorgan, CF64 1AB

      IIF 56 IIF 57
  • Ham, Mervyn Adrian
    British managing director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Hafan Trading, Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX, United Kingdom

      IIF 58
  • Ham, Mervyn Adrian

    Registered addresses and corresponding companies
    • icon of address Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ

      IIF 59 IIF 60
  • Mr Mervyn Adrian Ham
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Amber Centre, Oldfield Road, Maidenhead, Berkshire, SL6 1TH, United Kingdom

      IIF 61
  • Mr Mervyn Adrian Ham
    Welsh born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Bradenham Place, Penarth, South Glamorgan, CF64 2AG

      IIF 62
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 10 Ipswich Road, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    2,185,719 GBP2024-02-28
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 13 Bradenham Place, Penarth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    icon of address Menzies Llp, 5th Floor Hodge House, Cardiff, Wales
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -312,434 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit A1 Ajay House 23 Greenway, Bedwas, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 13 Bradenham Place, Penarth, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 13 Bradenham Place, Penarth, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -26,191 GBP2024-04-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    COLOURGEN DISTRIBUTION LIMITED - 2018-11-30
    ONYX GRAPHICS LIMITED - 1994-01-27
    icon of address Manor House Cottage, Paley Street, Nr.maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 5 Q2 Trecenydd Business Park, Trecenydd, Caerphilly
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-16 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2004-07-16 ~ dissolved
    IIF 54 - Secretary → ME
  • 10
    RAMP PRECISION ENGINEERING LIMITED - 2001-11-08
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-16 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address The Refinary Atlantic Close, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    45,082 GBP2023-12-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 129 Havannah Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    icon of address Bradbury House, Mission Court, Newport, Gwent, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    399,903 GBP2023-11-30
    Officer
    icon of calendar 2016-07-22 ~ 2018-02-28
    IIF 13 - Director → ME
  • 2
    M.B.H.18 LIMITED - 1993-05-25
    icon of address Penbwch Isaf Farm, Penycoedcae Road, Penycoedcae, Pontypridd, Mid Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-14 ~ 1994-01-07
    IIF 49 - Secretary → ME
  • 3
    FOOTBALL FOR THE COMMUNITY (WALES) LIMITED - 2019-07-12
    icon of address 27 Mortimer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-07 ~ 2020-12-10
    IIF 12 - Director → ME
  • 4
    STAROLL COMPUTERS LIMITED - 1991-06-27
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-01 ~ 2002-12-31
    IIF 18 - Director → ME
    icon of calendar ~ 2002-12-31
    IIF 51 - Secretary → ME
  • 5
    BITERITE LIMITED - 2002-06-14
    icon of address Unit 10-12 Glaisdale Point, Glaisdale Parkway, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-01 ~ 1997-12-31
    IIF 6 - Director → ME
    icon of calendar 1999-05-18 ~ 2019-04-30
    IIF 45 - Secretary → ME
    icon of calendar 1993-06-11 ~ 1997-03-01
    IIF 42 - Secretary → ME
  • 6
    C.D.S. SECURITY SERVICES LIMITED - 1991-08-21
    LUXPART LIMITED - 1989-01-30
    icon of address Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,627,689 GBP2023-09-30
    Officer
    icon of calendar ~ 1994-01-07
    IIF 56 - Director → ME
    icon of calendar ~ 1994-01-07
    IIF 48 - Secretary → ME
  • 7
    icon of address Ty Hafan Hayes Road, Sully, Penarth, South Glamorgan
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-28 ~ 2014-12-11
    IIF 33 - Director → ME
  • 8
    icon of address 13 Bradenham Place, Penarth, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2004-07-16
    IIF 53 - Secretary → ME
  • 9
    MAGOR GRAVES ENGINEERING LIMITED - 1999-04-14
    WIREVINE LIMITED - 1984-09-25
    icon of address Unit 2 Lightning Way, Alvechurch Road, West Heath, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2008-01-22
    IIF 9 - Director → ME
    icon of calendar 1999-02-26 ~ 2007-04-04
    IIF 59 - Secretary → ME
  • 10
    IRIDIUM CONSULTANCY UK LTD - 2024-04-08
    icon of address Integral House, 7 Beddau Way, Caerphilly, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-13 ~ 2024-04-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ 2024-04-22
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 11
    icon of address 13 Bradenham Place, Penarth, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -26,191 GBP2024-04-30
    Officer
    icon of calendar 2002-10-24 ~ 2021-09-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-06-01
    IIF 62 - Has significant influence or control OE
  • 12
    COLOURGEN DISTRIBUTION LIMITED - 2018-11-30
    ONYX GRAPHICS LIMITED - 1994-01-27
    icon of address Manor House Cottage, Paley Street, Nr.maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-20 ~ 1998-06-30
    IIF 44 - Secretary → ME
  • 13
    JONES & THOMAS (DESIGNING ENGINEERS) LIMITED - 1999-04-14
    icon of address 3 The Courtyard Woodlands, Bradley Stoke, Bristol
    Dissolved Corporate (5 parents)
    Equity (Company account)
    389,122 GBP2018-08-31
    Officer
    icon of calendar 2006-04-07 ~ 2007-09-06
    IIF 3 - Director → ME
    icon of calendar 1999-02-26 ~ 2000-08-10
    IIF 8 - Director → ME
    icon of calendar 1999-02-26 ~ 2001-08-10
    IIF 50 - Secretary → ME
  • 14
    icon of address Dragon House Princes Way, Bridgend Industrial Estate, Bridgend, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,825,723 GBP2024-03-31
    Officer
    icon of calendar 2019-07-22 ~ 2020-09-30
    IIF 21 - Director → ME
  • 15
    BAB HOLDINGS LIMITED - 2003-04-30
    MC281 LIMITED - 2003-04-10
    icon of address Unit 2 Lightning Way, Alvechurch Road, West Heath, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-03 ~ 2008-01-22
    IIF 24 - Director → ME
    icon of calendar 2003-04-03 ~ 2003-06-03
    IIF 60 - Secretary → ME
  • 16
    icon of address The Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-08-30 ~ 2007-09-06
    IIF 10 - Director → ME
    icon of calendar 1996-08-30 ~ 2007-09-06
    IIF 52 - Secretary → ME
  • 17
    MC109 LIMITED - 2000-04-17
    icon of address The Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2007-09-06
    IIF 28 - Director → ME
    icon of calendar 2000-04-06 ~ 2004-03-13
    IIF 55 - Secretary → ME
  • 18
    icon of address The Leaguer, Monmouth Road, Raglan, Monmouthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,501 GBP2017-03-31
    Officer
    icon of calendar ~ 2012-07-15
    IIF 57 - Director → ME
    icon of calendar ~ 1993-07-16
    IIF 46 - Secretary → ME
  • 19
    CLAYTON POWER UK LIMITED - 2022-10-04
    icon of address Unit K2 Southpoint Industrial Estate, Foreshore Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-06-22 ~ 2020-09-30
    IIF 23 - Director → ME
  • 20
    icon of address Mci Logistics Newtown Industrial Estate, Cross Keys, Newport, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -919,778 GBP2023-10-31
    Officer
    icon of calendar 2017-11-28 ~ 2020-09-30
    IIF 5 - Director → ME
  • 21
    icon of address The Refinery Atlantic Close, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -74,414 GBP2023-12-31
    Officer
    icon of calendar 2021-08-18 ~ 2025-03-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2022-10-03
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 22
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,588,902 GBP2021-03-31
    Officer
    icon of calendar 2016-02-11 ~ 2016-02-22
    IIF 29 - Director → ME
  • 23
    icon of address 2nd Floor Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-09-26
    IIF 7 - Director → ME
    icon of calendar ~ 2002-09-30
    IIF 43 - Secretary → ME
  • 24
    icon of address The Refinary Atlantic Close, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,261,819 GBP2023-12-31
    Officer
    icon of calendar 2022-10-03 ~ 2024-06-01
    IIF 31 - Director → ME
  • 25
    icon of address The Refinery Atlantic Close, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-13 ~ 2024-05-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2024-05-12
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 26
    icon of address Ty Hafan Hayes Road, Sully, Penarth, South Glamorgan
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-28 ~ 2014-12-11
    IIF 32 - Director → ME
  • 27
    icon of address Ty Hafan Trading Hayes Road, Sully, Penarth, South Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ 2014-11-11
    IIF 58 - Director → ME
  • 28
    icon of address Unit K2 Southpoint Industrial Estate, Foreshore Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-02-13 ~ 2020-09-30
    IIF 22 - Director → ME
  • 29
    ACEBETTER LIMITED - 1988-09-23
    icon of address Suffolk House, Trade Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-01-01
    IIF 47 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.