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

Mr Robert Morgan

    Related profiles found in government register
  • Mr Robert Morgan
    British born in May 1962

    Resident in Wales

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

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

      IIF 2 IIF 3
    • icon of address Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, Wales

      IIF 4
    • icon of address Principality Stadium, Westgate Street, Cardiff, CF10 1NS, Wales

      IIF 5 IIF 6 IIF 7
    • icon of address Two Central Sqaure, Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 8
    • icon of address Two Central Square, Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire, SA15 1AQ

      IIF 12
  • Mr Robert Morgan
    British born in July 1978

    Resident in Wales

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

      IIF 13
    • icon of address 7, Herbert Street, Bridgend, CF31 1TJ, United Kingdom

      IIF 14
    • icon of address 7, Herbert Street, Bridgend, CF31 1TJ, Wales

      IIF 15 IIF 16
  • Robert Morgan
    British born in May 1962

    Resident in Wales

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

      IIF 17
    • icon of address Two Central Square, Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 18
    • icon of address The Common, Southra, Dinas Powys, Vale Of Glamorgan, CF64 4DL

      IIF 19
    • icon of address The Clubhouse, 56 Oakfield Street, Pontarddulais, Swansea, SA4 8LW

      IIF 20
    • icon of address The Clubhouse, King Edward Street, Whitland, Carmarthenshire, SA34 0AW

      IIF 21
  • Mr Robert Morgan
    British born in January 1982

    Resident in England

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

      IIF 22
  • Mr Robert Morgan
    British born in December 1964

    Resident in England

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

      IIF 23
  • Mr Robert Morgan
    British born in January 1991

    Resident in England

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

      IIF 24
  • Robert Morgan
    British born in May 1962

    Resident in England

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

      IIF 25
  • Mr Robert Morgan
    British born in November 1971

    Resident in England

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

      IIF 26
  • Morgan, Robert
    British n/a born in May 1962

    Resident in Wales

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

      IIF 27 IIF 28
    • icon of address The Clubhouse, Dairyfield, Bridgend Road, Llanharan, Rhondda Cynon Taf, CF72 9RD, Wales

      IIF 29 IIF 30
  • Morgan, Robert
    British none born in May 1962

    Resident in Wales

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

      IIF 31
    • icon of address 42, Pantyffynnon Road, Pantyffynnon, Ammanford, Carmarthenshire, SA18 3HL

      IIF 32
    • icon of address Penybanc Road, Ammanford, Carmarthenshire, SA18 3QS

      IIF 33
    • icon of address 52, Court Road, Barry, Vale Of Glamorgan, CF63 4EU

      IIF 34
    • icon of address Old Station Yard, Station Road, Bethesda, Gwynedd, LL57 3NE

      IIF 35
    • icon of address 12, Ewenny Road, Bridgend, CF31 3HP

      IIF 36
    • icon of address 82-84, Ogwy Street, Nantymoel, Bridgend, CF32 7SH

      IIF 37
    • icon of address Old Fire Station, Pandy Road, Aberkenfig, Bridgend, CF32 9PP

      IIF 38
    • icon of address Y Morfa, Lon Parc, Caernarfon, Gwynedd, LL55 2YF

      IIF 39
    • icon of address The Clubhouse The Welfare Park, Commercial Street, Senghenydd, Caerphilly, CF83 4GA

      IIF 40
    • icon of address Caldicot Rfc, Longfellow Road, Caldicot, Monmouthshire, NP26 4JW

      IIF 41
    • icon of address 114-116, St Mary Street, Cardiff, CF10 1SD, United Kingdom

      IIF 42
    • icon of address 197, Newport Road, Cardiff, CF24 1AJ

      IIF 43
    • icon of address 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 44 IIF 45
    • icon of address 5th, Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, United Kingdom

      IIF 46
    • icon of address Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, Wales

      IIF 66 IIF 67 IIF 68
    • icon of address Hugh James Hodge House, 114-116 St Mary St, Cardiff, CF10 1DY, Wales

      IIF 69
    • icon of address Llandaff City Primary School, Hendre Close, Llandaff, Cardiff, CF5 2HT

      IIF 70
    • icon of address Principality Stadium, Westgate Street, Cardiff, CF10 1NS, Wales

      IIF 71 IIF 72 IIF 73
    • icon of address St. Hilary Court, Copthorne Way, Cardiff, CF5 6ES

      IIF 74
    • icon of address The Diamond Ground, Forest Farm Road, Whitchurch, Cardiff, CF14 7JN

      IIF 75
    • icon of address Two Central Sqaure, Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 76 IIF 77
    • icon of address Two Central Square, Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address Two Central Square, Central Square, Cardiff, CF10 1FS, Wales

      IIF 81
    • icon of address The Clubhouse, Tenby Road, Crymych, Sir Benfro, SA41 3QE

      IIF 82
    • icon of address Clwb Rygi Dolgellau, Marian Mawr, Dolgellau, Gwynedd, LL40 1UU

      IIF 83
    • icon of address 32, Cwmamman Road, Glanamman, Carmarthenshire, SA18 1DQ

      IIF 84
    • icon of address Llandaff Rfc Clubhouse, The Old Mill, Western Avenue, Llandaff, Cardiff, CF5 2AZ

      IIF 85
    • icon of address The Clubhouse, The Old Mill, Western Avenue, Llandaff, Cardiff, CF5 2AZ

      IIF 86
    • icon of address The Club House, Cefnllys Lane, Llandrindod Wells, Powys, LD1 5LJ

      IIF 87
    • icon of address 19, Murray Street, Llanelli, Carmarthenshire, SA15 1AQ

      IIF 88
    • icon of address 96, Carmarthen Road, Cefneithin, Llanelli, Carmarthenshire, SA14 6SU

      IIF 89
    • icon of address C/o Charles & Co, 3 Murray Street, Llanelli, Carmarthenshire, SA15 1AQ

      IIF 90
    • icon of address Llanybydder Rugby Club, The Old Station Yard, Llanybydder, Carmarthenshire, SA40 9XX

      IIF 91
    • icon of address Nant Y Pia House, Mamhilad Technology Park, Mamhilad, Monmouthshire, NP4 0JJ

      IIF 92
    • icon of address Menai Bridge Rugby Club, Llyn Y Felin, Mona Road, Menai Bridge, Anglesey, LL59 5EA

      IIF 93
    • icon of address The Club House, Blaen Dowlais, Dowlais Top, Merthyr Tydfil, CF48 3RB

      IIF 94
    • icon of address The Clubhouse, Old Druids Head, Chippenhamgate Street, Monmouth, Monmouthshire, NP25 3DH

      IIF 95 IIF 96
    • icon of address The, Clubhouse, Heol Gwernen, Morriston, Swansea, SA6 6JS

      IIF 97
    • icon of address The Clubhouse, Oxford Street, Mountain Ash, Rhondda Cynon Taf, CF45 3PL

      IIF 98
    • icon of address The Clubhouse Vaughan Field, Ardwyn Terrace, Resolven, Neath, SA11 4LY

      IIF 99
    • icon of address The Clubhouse, Off Shingrig Road, Nelson, Caerphilly, CF46 6ES

      IIF 100
    • icon of address Stores Field, Tredegar Terrace, Risca, Newport, NP11 6BY

      IIF 101
    • icon of address The Eagles, Shortbridge Street, Newtown, Powys, SY16 2LN

      IIF 102
    • icon of address Crickmarren Field, Upper Lamphey Road, Pembroke, Pembrokeshire, SA71 4AY

      IIF 103 IIF 104
    • icon of address The Clubhouse, London Road, Pembroke Dock, Pembrokeshire, SA72 6DT

      IIF 105
    • icon of address The Clubhouse, Parc Y Dwrlyn, Penuel Road, Pentyrch, Cardiff, CF15 9QJ

      IIF 106
    • icon of address Pontardawe Rugby Football Club, Ynysderw Road, Pontardawe, Neath Port Talbot, SA8 4EG

      IIF 107
    • icon of address The Clubhouse, 56 Oakfield Street, Pontarddulais, Swansea, SA4 8LW

      IIF 108
    • icon of address 3, Heol Y Meinciau, Pontyates, Carmarthenshire, SA15 5TR

      IIF 109
    • icon of address The Clubhouse, Lasgarn View, Varteg, Pontypool, Torfaen, NP4 7SF

      IIF 110
    • icon of address 1, The Parade, Church Village, Pontypridd, Rhondda Cynon Taff, CF38 1BU

      IIF 111
    • icon of address The Club House, Harlequin Road, Port Talbot, SA12 6UP

      IIF 112
    • icon of address Banks House, Paradise Street, Rhyl, Denbighshire, LL18 3LW

      IIF 113
    • icon of address Cae Dool, Lon Fawr, Ruthin, Denbighshire, LL15 2AA

      IIF 114
    • icon of address 14, The Brambles, Shotton, Flintshire, CH5 1PF

      IIF 115
    • icon of address The Clubhouse, Nun Street, St Davids, Pembrokeshire, SA62 6BP

      IIF 116
    • icon of address 3, High Street, Swansea, SA6 5LF

      IIF 117
    • icon of address 3-7, Iscoed Road Hendy, Pontarddulais, Swansea, SA4 0TP

      IIF 118
    • icon of address Butterfield Morgan, Druslyn House, De La Beche Street, Swansea, SA1 3HJ

      IIF 119
    • icon of address 2 Lydstep Buildings, Lower Frog Street, Tenby, Pembrokeshire, SA70 7HY

      IIF 120
    • icon of address The Clubhouse, King Edward Street, Whitland, Carmarthenshire, SA34 0AW

      IIF 121
  • Morgan, Robert
    British nonr born in May 1962

    Resident in Wales

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

      IIF 122
  • Morgan, Robert
    British solicitor born in May 1962

    Resident in Wales

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

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

      IIF 124 IIF 125
  • Mr John Rob Morgan
    British born in May 1962

    Resident in England

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

      IIF 126
  • Morgan, Robert
    British company director born in July 1978

    Resident in Wales

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

      IIF 127
  • Morgan, Robert
    British director born in July 1978

    Resident in Wales

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

      IIF 128
  • Morgan, Robert
    British insurance born in July 1978

    Resident in Wales

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

      IIF 129
  • Morgan, Robert
    British managing director born in July 1978

    Resident in Wales

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

      IIF 130
  • Morgan, Robert
    British public house born in July 1978

    Resident in Wales

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

      IIF 131
  • Mr Robert Morgan
    British born in May 1957

    Resident in United Kingdom

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

      IIF 132
    • icon of address Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2PH, United Kingdom

      IIF 133
    • icon of address The Squirrels, Albion Road, Cinderford, Gloucestershire, GL14 2TA, United Kingdom

      IIF 134
  • Mr Robert Morgan
    British born in November 1971

    Resident in United Kingdom

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

      IIF 135 IIF 136
  • Mr Robert Stephen Morgan
    British born in December 1964

    Resident in England

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

      IIF 137
  • Morgan, Robert
    British warehouse operative born in May 1962

    Resident in England

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

      IIF 138
  • Mr Robert John Morgan
    British born in May 1962

    Resident in United Kingdom

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

      IIF 139
  • Morgan, John Rob
    British company director born in May 1962

    Resident in England

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

      IIF 140
  • Morgan, Robert
    British signaler born in January 1982

    Resident in England

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

      IIF 141
  • Morgan, Robert
    British freelance video producer born in January 1991

    Resident in England

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

      IIF 142
  • Morgan, Robert Stephen
    British company director born in December 1964

    Resident in England

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

      IIF 143
  • Morgan, Robert Stephen
    British director born in December 1964

    Resident in England

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

      IIF 144
    • icon of address Unit 2, Carr Lane, Bradford, BD12 0QU, England

      IIF 145
  • Morgan, Robert Stephen
    British property manager born in December 1964

    Resident in England

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

      IIF 146
  • Morgan, Barry John
    British director

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

      IIF 147
  • Morgan, Robert
    British

    Registered addresses and corresponding companies
  • Morgan, Robert
    British solicitor

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

      IIF 161
    • icon of address Two Central Square, Central Square, Cardiff, CF10 1FS

      IIF 162
  • Morgan, Robert
    British sales director born in November 1971

    Resident in England

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

      IIF 163
  • Morgan, Robert Stephen
    British

    Registered addresses and corresponding companies
  • Morgan, Barry John
    British company director born in June 1938

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

      IIF 167
  • Morgan, Barry John
    British director born in June 1938

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

      IIF 168
  • Morgan, Robert John
    British chief executive born in May 1962

    Resident in United Kingdom

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

      IIF 169
  • Morgan, Robert John Barry
    British director born in November 1971

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

      IIF 170
  • Mr Robert Stephen Morgan
    British born in December 1964

    Resident in United Kingdom

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

      IIF 171
    • icon of address 4, Oakwood Drive, Bingley, BD16 4AH, United Kingdom

      IIF 172
    • icon of address 4, Oakwood Drive, Bingley, West Yorkshire, BD16 4AH, England

      IIF 173
    • icon of address 4 Oakwood Drive, Bradford, Bingley, West Yorkshire, BD16 4AH, England

      IIF 174
    • icon of address C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 175
    • icon of address Unit 2, Carr Lane, Bradford, BD12 0QU, United Kingdom

      IIF 176
    • icon of address Unit 6 Drumhill House, Clayton Lane, Bradford, BD14 6RF, United Kingdom

      IIF 177
    • icon of address Unit 6 Drumhill House, Clayton Lane, Clayton, Bradford, Yorkshire, BD14 6RF, United Kingdom

      IIF 178
    • icon of address Unit 62, 38 Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 179
    • icon of address C/o Blackstone Accountancy, 232 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, United Kingdom

      IIF 180
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 181
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 182 IIF 183 IIF 184
  • Morgan, Robert
    American chief executive officer born in October 1967

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

      IIF 185
  • Morgan, Robert

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

      IIF 186
    • icon of address 3 Southbrook Terrace, Gt Horton Rd, Bradford, West Yorkshire, BD7 1AB

      IIF 187
    • icon of address 94 Fidlas Road, Llanishen, Cardiff, CF14 0NE

      IIF 188
  • Morgan, Robert
    British director born in May 1957

    Resident in United Kingdom

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

      IIF 189
    • icon of address Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2PH, United Kingdom

      IIF 190 IIF 191
  • Morgan, Robert
    British motor trade - managing director born in May 1957

    Resident in United Kingdom

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

      IIF 192
  • Morgan, Robert
    British retired born in August 1944

    Resident in United Kingdom

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

      IIF 193
    • icon of address Hinton House, Hinton Road, Bournemouth, Dorset, BH1 2EN, United Kingdom

      IIF 194
  • Morgan, Robert
    British director born in December 1964

    Resident in United Kingdom

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

      IIF 195
  • Morgan, Robert Stephen
    British company director born in December 1964

    Resident in United Kingdom

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

      IIF 196
    • icon of address 57, Great Horton Road, Bradford, West Yorkshire, BD7 1AZ, England

      IIF 197
    • icon of address C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 198
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 199
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 200
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, BD18 4JH, United Kingdom

      IIF 201
  • Morgan, Robert Stephen
    British developer born in December 1964

    Resident in United Kingdom

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

      IIF 202
  • Morgan, Robert Stephen
    British director born in December 1964

    Resident in United Kingdom

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

      IIF 203
    • icon of address 2, Burnett Street, Bradford, West Yorkshire, BD1 5BJ, United Kingdom

      IIF 204
    • icon of address 57, Great Horton Road, Bradford, West Yorkshire, BD7 1AZ, England

      IIF 205
    • icon of address 6, Rawson Place, Bradford, West Yorkshire, BD1 3QQ, England

      IIF 206 IIF 207
    • icon of address 75, Great Horton Road, Bradford, West Yorkshire, BD7 1AZ, United Kingdom

      IIF 208
    • icon of address Unit 2, Carr Lane Low Moor, Bradford, West Yorkshire, BD12 0QU, United Kingdom

      IIF 209
    • icon of address Unit 6 Drumhill House, Clayton Lane, Bradford, BD14 6RF, United Kingdom

      IIF 210
    • icon of address Unit 6 Drumhill House, Clayton Lane, Clayton, Bradford, Yorkshire, BD14 6RF, United Kingdom

      IIF 211
    • icon of address 2 Barclays Bank Chambers, Northgate, Cleckheaton, BD19 5AA, United Kingdom

      IIF 212
    • icon of address 277, Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom

      IIF 213
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 214 IIF 215
    • icon of address 9, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 216
  • Morgan, Robert Stephen
    British manager born in December 1964

    Resident in United Kingdom

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

      IIF 217
  • Morgan, Robert Stephen
    British none born in December 1964

    Resident in United Kingdom

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

      IIF 218
  • Morgan, Robert Stephen
    British online store born in December 1964

    Resident in United Kingdom

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

      IIF 219
  • Morgan, Robert Stephen
    British property developer born in December 1964

    Resident in United Kingdom

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

      IIF 220
    • icon of address 57, Great Horton Road, Bradford, West Yorkshire, BD7 1AZ, United Kingdom

      IIF 221
  • Morgan, Robert Stephen
    British property developers born in December 1964

    Resident in United Kingdom

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

      IIF 222
  • Morgan, Robert Stephen
    British proposed director born in December 1964

    Resident in United Kingdom

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

      IIF 223
  • Morgan, Robert
    British consultant born in November 1971

    Resident in United Kingdom

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

      IIF 224
  • Morgan, Robert
    British director born in November 1971

    Resident in United Kingdom

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

      IIF 225
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ

      IIF 226
  • Morgan, Robert
    British none born in November 1971

    Resident in United Kingdom

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

      IIF 227
  • Morgan, Robert
    British sales director born in November 1971

    Resident in United Kingdom

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

      IIF 228
  • Morgan (junior), Robert
    British managing director born in May 1957

    Resident in United Kingdom

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

      IIF 229
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 167-169 5th Floor Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 2
    icon of address 57 Great Horton Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 196 - Director → ME
  • 3
    BOWSEN GROUP LTD - 2020-08-26
    icon of address Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    119,939 GBP2023-12-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 4
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,559 GBP2016-12-31
    Officer
    icon of calendar 2000-12-29 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2000-12-29 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 62 38 Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,825 GBP2019-12-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 137 - Has significant influence or controlOE
    IIF 137 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address C/o Isaacs Accountants Trust House, 5 New August Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 143 - Director → ME
  • 7
    icon of address 7 Herbert Street, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    124 GBP2019-09-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    441,066 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 189 - Director → ME
  • 9
    icon of address C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,335 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ACCLAIM LAW LIMITED - 2005-04-14
    icon of address C/o Hugh James Rm, Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-15 ~ dissolved
    IIF 157 - Secretary → ME
  • 11
    icon of address 7 Herbert Street, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address Hodge House, 114-116 St Mary Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address The Hermitage, 15a Shenfield Road, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,212 GBP2024-02-28
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 15 Bowling Green Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    42 GBP2023-08-31
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 228 - Director → ME
  • 15
    icon of address 57 Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 197 - Director → ME
  • 16
    icon of address 2 Burnett Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 204 - Director → ME
  • 17
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    785 GBP2016-12-31
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 18
    HEATING CENTRAL SOUTHERN LTD - 2015-05-12
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    icon of address 18 Goddards Croft, Wolverton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 20
    icon of address 4 Oakwood Drive, Bingley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,877 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 21
    icon of address Llandaff City Primary School Hendre Close, Llandaff, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-11 ~ dissolved
    IIF 70 - Director → ME
  • 22
    HUGH JAMES LIMITED - 2010-10-13
    HUGH JAMES JONES & JENKINS LIMITED - 1997-10-10
    ADVISEDESIGN LIMITED - 1992-02-12
    icon of address C/o Hugh James Solicitors, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-03 ~ dissolved
    IIF 151 - Secretary → ME
  • 23
    icon of address C/o Hugh James Solicitors, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-08 ~ dissolved
    IIF 152 - Secretary → ME
  • 24
    icon of address Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    256,509 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 191 - Director → ME
  • 25
    icon of address 1 Kings Road, North Ormesby, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,804 GBP2022-07-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
  • 26
    icon of address 1st/2nd Floor 4 Southbrook Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,637 GBP2020-02-29
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 27
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 185 - Director → ME
  • 28
    icon of address Unit 62 38 Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 57 Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 205 - Director → ME
  • 30
    icon of address 1 Kings Road, North Ormesby, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,734 GBP2024-08-31
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 212 - Director → ME
  • 31
    icon of address Hodge House, 114-116 St Mary Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 32
    MANAGED BUSINESS SERVICES LIMITED - 2006-07-14
    HUGH JAMES FORD SIMEY LIMITED - 2003-09-14
    icon of address C/o Hugh James 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-03 ~ dissolved
    IIF 154 - Secretary → ME
  • 33
    icon of address 5th Floor Hodge House 114-116 St. Mary Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 161 - Secretary → ME
  • 34
    icon of address 5th Floor, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-11 ~ dissolved
    IIF 155 - Secretary → ME
  • 35
    icon of address 2 Hawthorn Drive Hawthorn Drive, Coychurch, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,910 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address Two Central Square, Central Square, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 37
    RHA WALES GROUP LTD - 2020-11-04
    icon of address Two Central Square, Central Square, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Hodge House, 114-116 St Mary Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 39
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 207 - Director → ME
  • 40
    icon of address 19a Whitehill Road, Cambridge
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    395 GBP2017-05-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 57 Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 221 - Director → ME
  • 42
    icon of address 7 Herbert Street, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 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
  • 43
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2008-02-08 ~ now
    IIF 193 - Director → ME
  • 44
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-24
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 194 - Director → ME
  • 45
    icon of address Unit 2 Carr Lane Low Moor, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 209 - Director → ME
  • 46
    STOBORT PREMIUM PET FOOD LTD - 2023-09-27
    icon of address Unit 2 Carr Lane, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,709 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 145 - Director → ME
  • 47
    icon of address 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-07 ~ dissolved
    IIF 149 - Secretary → ME
  • 48
    icon of address 4 Oakwood Drive, Bingley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,194 GBP2019-07-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address Unit 62 38 Sunbridge Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 202 - Director → ME
    icon of calendar 2019-06-18 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,799 GBP2017-03-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-01-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    DACCORA COMPUTING LIMITED - 1989-01-09
    icon of address Winner Garage, Forest Vale Road, Cinderford, Gloucestershire
    Active Corporate (8 parents)
    Equity (Company account)
    2,058,168 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 229 - Director → ME
  • 53
    icon of address 18 Herbert Street, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 131 - Director → ME
  • 54
    Company number 07181175
    Non-active corporate
    Officer
    icon of calendar 2010-03-08 ~ now
    IIF 223 - Director → ME
Ceased 123
  • 1
    icon of address The Club House, Harlequin Road, Port Talbot
    Active Corporate (2 parents)
    Equity (Company account)
    38,496 GBP2024-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2016-04-13
    IIF 112 - Director → ME
  • 2
    icon of address The Clubhouse, Bailey Park, Abergavenny, Monmouthshire
    Active Corporate (4 parents)
    Equity (Company account)
    203,939 GBP2024-07-31
    Officer
    icon of calendar 2017-02-10 ~ 2017-03-17
    IIF 31 - Director → ME
  • 3
    icon of address Two Central Sqaure, Central Square, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-11-01 ~ 2021-04-06
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2021-04-06
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    icon of address 32 Cwmamman Road, Glanamman, Carmarthenshire
    Active Corporate (3 parents)
    Equity (Company account)
    199,843 GBP2024-06-30
    Officer
    icon of calendar 2016-11-10 ~ 2016-11-14
    IIF 68 - Director → ME
    icon of calendar 2016-06-08 ~ 2016-07-18
    IIF 84 - Director → ME
  • 5
    icon of address Ammanford Rfc Clubhouse Recreation Ground, Manor Road, Ammanford, Carmarthenshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    145,227 GBP2023-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2016-06-21
    IIF 57 - Director → ME
  • 6
    icon of address The Clubhouse Thorney Road, Baglan, Port Talbot, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    25,468 GBP2024-05-31
    Officer
    icon of calendar 2018-01-03 ~ 2018-01-16
    IIF 58 - Director → ME
  • 7
    icon of address 18 Claude Road, Barry, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    185,185 GBP2024-05-31
    Officer
    icon of calendar 2017-06-23 ~ 2017-06-26
    IIF 34 - Director → ME
  • 8
    icon of address Bedlinog Rfc The Square, High Street, Bedlinog, Merthyr Tydfil
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-12-14 ~ 2018-01-05
    IIF 47 - Director → ME
  • 9
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,559 GBP2016-12-31
    Officer
    icon of calendar 2000-12-29 ~ 2010-12-31
    IIF 168 - Director → ME
  • 10
    icon of address 12 Ewenny Road, Bridgend
    Active Corporate (4 parents)
    Equity (Company account)
    112,975 GBP2024-06-30
    Officer
    icon of calendar 2012-05-31 ~ 2018-03-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address The Clubhouse, Ynysmaerdy Road, Briton Ferry, Neath Port Talbot
    Active Corporate (2 parents)
    Equity (Company account)
    74,174 GBP2024-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-16
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-16
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 12
    icon of address Unit 10 Bridgend Business Park Bennett Street, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    101,842 GBP2024-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2013-06-17
    IIF 56 - Director → ME
  • 13
    icon of address Brynmawr Rfc, Catholic Road, Brynmawr, Gwent
    Active Corporate (1 parent)
    Equity (Company account)
    70,021 GBP2024-05-31
    Officer
    icon of calendar 2016-04-20 ~ 2016-07-22
    IIF 55 - Director → ME
  • 14
    icon of address Caldicot Rfc, Longfellow Road, Caldicot, Monmouthshire
    Active Corporate (5 parents)
    Equity (Company account)
    221,595 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ 2018-06-29
    IIF 41 - Director → ME
  • 15
    icon of address Nant Y Pia House, Mamhilad Technology Park, Mamhilad, Monmouthshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    211 GBP2023-03-31
    Officer
    icon of calendar 2012-05-03 ~ 2013-04-28
    IIF 92 - Director → ME
  • 16
    icon of address The Diamond Ground Forest Farm Road, Whitchurch, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    493,317 GBP2024-04-30
    Officer
    icon of calendar 2016-03-03 ~ 2016-05-26
    IIF 75 - Director → ME
  • 17
    icon of address 96 Carmarthen Road, Cefneithin, Llanelli, Carmarthenshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-15
    IIF 89 - Director → ME
  • 18
    CHURCHILL LINES CHARITABLE FUND LIMITED - 2017-03-23
    SFSG LIMITED - 2015-02-06
    icon of address Mailpoint 134 Mod St.athan, Llantwit Rd, St.athan, Barry, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    303,858 GBP2023-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2014-07-18
    IIF 44 - Director → ME
  • 19
    icon of address Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    441,066 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-10 ~ 2019-10-24
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 20
    icon of address Dol Ddafydd Station Road, Bethesda, Bangor, Gwynedd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,617,956 GBP2024-04-30
    Officer
    icon of calendar 2016-05-31 ~ 2016-07-28
    IIF 35 - Director → ME
  • 21
    icon of address 34 Llandeilo Road, Brynamman, Ammanford, Carmarthenshire
    Active Corporate (3 parents)
    Equity (Company account)
    211,428 GBP2024-05-31
    Officer
    icon of calendar 2018-04-24 ~ 2018-05-15
    IIF 48 - Director → ME
  • 22
    icon of address Y Morfa, Lon Parc, Caernarfon, Gwynedd
    Active Corporate (8 parents)
    Equity (Company account)
    528,993 GBP2024-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2016-05-20
    IIF 39 - Director → ME
  • 23
    icon of address The Clubhouse, Tenby Road, Crymych, Sir Benfro
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    584,041 GBP2024-05-31
    Officer
    icon of calendar 2016-09-07 ~ 2016-12-14
    IIF 82 - Director → ME
  • 24
    icon of address Clwb Rygbi Dolgellau, Marian Mawr, Dolgellau, Gwynedd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    257,097 GBP2024-04-30
    Officer
    icon of calendar 2015-10-08 ~ 2015-11-12
    IIF 83 - Director → ME
  • 25
    icon of address 3 Heol Y Meinciau, Pontyates, Carmarthenshire
    Active Corporate (2 parents)
    Equity (Company account)
    631,967 GBP2024-05-31
    Officer
    icon of calendar 2018-05-18 ~ 2018-06-01
    IIF 109 - Director → ME
  • 26
    icon of address Cantab Rhosymadoc, Ruabon, Wrexham, Clwyd, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    416,173 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2018-08-08
    IIF 66 - Director → ME
  • 27
    icon of address Pavilion, Cae Ddol, Ruthin, Denbighshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    299,161 GBP2024-04-30
    Officer
    icon of calendar 2015-11-20 ~ 2015-12-16
    IIF 114 - Director → ME
  • 28
    CLWB RUGBI Y BALA CYF - 2017-03-16
    CLWB RYGBI BALA LIMITED - 2017-03-14
    icon of address 4 Maes Gwyniad, Heol Tegid, Y Bala, Gwynedd
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    87,468 GBP2024-04-30
    Officer
    icon of calendar 2016-04-19 ~ 2016-05-05
    IIF 62 - Director → ME
  • 29
    icon of address The Clubhouse Ynyscedwyn Road, Ystradgynlais, Swansea, Powys, Wales
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -15,293 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2017-09-04 ~ 2017-09-22
    IIF 50 - Director → ME
  • 30
    icon of address The Clubhouse New Road, Gwaun Cae Gurwen, Ammanford, Carmarthenshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    192,803 GBP2024-05-31
    Officer
    icon of calendar 2018-06-08 ~ 2018-06-29
    IIF 69 - Director → ME
  • 31
    icon of address C/o Dinas Powys Athletic Club, The Common Southra, Dinas Powys, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-16
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2018-11-16
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 32
    icon of address The Club House Blaen Dowlais, Dowlais Top, Merthyr Tydfil
    Active Corporate (4 parents)
    Equity (Company account)
    519,318 GBP2024-04-30
    Officer
    icon of calendar 2012-07-05 ~ 2014-09-08
    IIF 94 - Director → ME
  • 33
    icon of address Unit 2a Lighthouse Trade Park, Church Road, Lydney, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,064 GBP2023-10-31
    Officer
    icon of calendar 2015-10-05 ~ 2025-03-01
    IIF 192 - Director → ME
  • 34
    icon of address The Administration Offices, Free Trade Wharf, 340 The Highway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-17 ~ 2009-01-21
    IIF 167 - Director → ME
  • 35
    icon of address The Clubhouse Lasgarn View, Varteg, Pontypool, Torfaen
    Active Corporate (4 parents)
    Equity (Company account)
    117,253 GBP2025-04-30
    Officer
    icon of calendar 2016-09-07 ~ 2016-09-21
    IIF 110 - Director → ME
  • 36
    icon of address Abernant House Abernant Park, Heol Y Glyn, Glynneath, Neath Port Talbot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    134,445 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2017-05-11
    IIF 52 - Director → ME
  • 37
    icon of address The Old Malthouse, Trefecca Road, Talgarth, Powys
    Active Corporate (7 parents)
    Equity (Company account)
    420,348 GBP2024-04-30
    Officer
    icon of calendar 2015-11-10 ~ 2016-10-25
    IIF 49 - Director → ME
  • 38
    HAFOD RESOURCES LIMITED - 2015-11-19
    icon of address St. Hilary Court, Copthorne Way, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-10-12 ~ 2016-02-02
    IIF 74 - Director → ME
  • 39
    icon of address 3 The Courtyard Harris Business Prk Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-17 ~ 2014-01-08
    IIF 224 - Director → ME
  • 40
    icon of address 3-7 Iscoed Road Hendy, Pontarddulais, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2015-10-01 ~ 2015-10-28
    IIF 118 - Director → ME
  • 41
    icon of address Two Central Square, Central Square, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-03-29 ~ 2021-04-08
    IIF 150 - Secretary → ME
  • 42
    STREAMLINE 21 LIMITED - 2015-02-19
    HUGH JAMES DIRECT LIMITED - 2006-07-14
    GREYFRIARS ASSOCIATES LIMITED - 2000-05-10
    icon of address Two Central Square, Central Square, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2002-05-15 ~ 2021-04-08
    IIF 156 - Secretary → ME
  • 43
    icon of address Two Central Square, Central Square, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2008-10-31 ~ 2021-04-08
    IIF 162 - Secretary → ME
  • 44
    HUGH JAMES SERVICE COMPANY LIMITED - 2013-08-06
    icon of address Two Central Square, Central Square, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2010-02-23 ~ 2021-04-08
    IIF 158 - Secretary → ME
  • 45
    icon of address 5 Village Way, Tongwynlais, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    335,656 GBP2024-03-31
    Officer
    icon of calendar 2018-07-16 ~ 2018-07-18
    IIF 43 - Director → ME
  • 46
    CLICK2LAW LIMITED - 2011-03-31
    icon of address Two Central Square, Central Square, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2000-07-04 ~ 2021-04-08
    IIF 153 - Secretary → ME
  • 47
    icon of address Kenfig Hill Rfc Pisgah Street, Kenfig Hill, Bridgend
    Active Corporate (4 parents)
    Equity (Company account)
    227,498 GBP2024-04-30
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-31
    IIF 53 - Director → ME
  • 48
    KEY LAW LEGAL LIMITED - 2018-08-23
    icon of address Two Central Square, Central Square, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-07-20 ~ 2014-01-15
    IIF 46 - Director → ME
    icon of calendar 2014-01-15 ~ 2021-04-08
    IIF 159 - Secretary → ME
  • 49
    icon of address 2 Station Road, Kidwelly, Carmarthenshire
    Active Corporate (5 parents)
    Equity (Company account)
    346,958 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ 2019-04-16
    IIF 79 - Director → ME
  • 50
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ 2013-01-15
    IIF 208 - Director → ME
  • 51
    LLANDAFF ATHLETIC CLUB LIMITED - 2022-12-28
    LLANDAFF RFC LIMITED - 2021-03-26
    icon of address Llandaff Rfc Clubhouse The Old Mill, Western Avenue, Llandaff, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    245,340 GBP2024-06-30
    Officer
    icon of calendar 2019-07-18 ~ 2019-07-23
    IIF 85 - Director → ME
  • 52
    OLD MILL HOLDINGS (CARDIFF) LIMITED - 2021-04-15
    icon of address Llandaff Rfc Clubhouse The Old Mill, Western Avenue, Llandaff, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    84,300 GBP2024-06-30
    Officer
    icon of calendar 2019-07-19 ~ 2019-07-23
    IIF 86 - Director → ME
  • 53
    icon of address The Club House, Cefnllys Lane, Llandrindod Wells, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    29,811 GBP2024-03-31
    Officer
    icon of calendar 2015-10-30 ~ 2015-11-18
    IIF 87 - Director → ME
  • 54
    icon of address 19 Murray Street, Llanelli, Carmarthenshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    79,060 GBP2023-08-31
    Officer
    icon of calendar 2017-08-09 ~ 2017-08-10
    IIF 88 - Director → ME
  • 55
    icon of address 12 Bank Road, Llangennech, Camarthenshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,550 GBP2024-05-31
    Officer
    icon of calendar 2012-04-11 ~ 2015-07-14
    IIF 63 - Director → ME
  • 56
    icon of address The Clubhouse Dairyfield, Bridgend Road, Llanharan, Rhondda Cynon Taf, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -37,434 GBP2024-04-30
    Officer
    icon of calendar 2020-06-18 ~ 2020-07-01
    IIF 29 - Director → ME
  • 57
    icon of address The Clubhouse Dairyfield, Bridgend Road, Llanharan, Rhondda Cynon Taf, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    312,028 GBP2024-04-30
    Officer
    icon of calendar 2020-06-18 ~ 2020-07-01
    IIF 30 - Director → ME
  • 58
    icon of address 1 The Parade, Church Village, Pontypridd, Rhondda Cynon Taff
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    91,113 GBP2024-04-30
    Officer
    icon of calendar 2016-09-07 ~ 2017-01-06
    IIF 111 - Director → ME
  • 59
    icon of address Llanybydder Rugby Club, The Old Station Yard, Llanybydder, Carmarthenshire
    Active Corporate (6 parents)
    Equity (Company account)
    381,575 GBP2024-05-31
    Officer
    icon of calendar 2015-10-22 ~ 2015-11-04
    IIF 91 - Director → ME
  • 60
    icon of address 15 Bowling Green Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ 2014-10-01
    IIF 227 - Director → ME
    icon of calendar 2011-08-22 ~ 2014-01-08
    IIF 225 - Director → ME
  • 61
    icon of address 10a High Street, Llangefni, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    71,962 GBP2024-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-06
    IIF 93 - Director → ME
  • 62
    icon of address The Clubhouse Old Druids Head, Chippenhamgate Street, Monmouth, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2018-08-06
    IIF 95 - Director → ME
  • 63
    icon of address The Clubhouse Old Druids Head, Chippenhamgate Street, Monmouth, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ 2018-08-06
    IIF 96 - Director → ME
  • 64
    icon of address 1st/2nd Floor 4 Southbrook Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,637 GBP2020-02-29
    Officer
    icon of calendar 2007-02-19 ~ 2007-06-27
    IIF 187 - Secretary → ME
  • 65
    icon of address The Clubhouse, Heol Gwernen, Morriston, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    789,011 GBP2024-04-30
    Officer
    icon of calendar 2017-03-02 ~ 2017-04-04
    IIF 97 - Director → ME
  • 66
    icon of address The Clubhouse, Oxford Street, Mountain Ash, Rhondda Cynon Taf
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-31
    IIF 98 - Director → ME
  • 67
    icon of address Nantyffyllon Rfc Nant Y Ffirling, Nantyffyllon, Maesteg, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    360,415 GBP2023-12-31
    Officer
    icon of calendar 2018-03-22 ~ 2018-04-12
    IIF 60 - Director → ME
  • 68
    icon of address 82-84 Ogwy Street, Nantymoel, Bridgend
    Active Corporate (2 parents)
    Equity (Company account)
    103,257 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2018-05-10
    IIF 37 - Director → ME
  • 69
    icon of address The Courage Gnoll, Gnoll Park Road, Neath, Neath And Port Talbot
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2003-08-27
    IIF 148 - Secretary → ME
  • 70
    icon of address The Clubhouse Shingrig Road West Lane, Nelson, Treharris, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,727 GBP2024-05-31
    Officer
    icon of calendar 2017-08-16 ~ 2017-08-17
    IIF 100 - Director → ME
  • 71
    icon of address The Eagles, Shortbridge Street, Newtown, Powys
    Active Corporate (3 parents)
    Equity (Company account)
    69,109 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ 2018-05-31
    IIF 102 - Director → ME
  • 72
    icon of address The Clubhouse, St Marks Road, Penarth, Vale Of Glamorgan
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2019-03-15
    IIF 81 - Director → ME
  • 73
    icon of address 42 Pantyffynnon Road, Pantyffynnon, Ammanford, Carmarthenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2019-04-17
    IIF 32 - Director → ME
  • 74
    icon of address The Clubhouse, London Road, Pembroke Dock, Pembrokeshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ 2019-09-02
    IIF 105 - Director → ME
  • 75
    icon of address Crickmarren Field, Upper Lamphey Road, Pembroke, Pembrokeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-24 ~ 2018-07-30
    IIF 103 - Director → ME
  • 76
    icon of address Crickmarren Field, Upper Lamphey Road, Pembroke, Pembrokeshire
    Active Corporate (4 parents)
    Equity (Company account)
    155,736 GBP2024-04-30
    Officer
    icon of calendar 2018-09-11 ~ 2018-09-13
    IIF 104 - Director → ME
  • 77
    icon of address Butterfield Morgan Druslyn House, De La Beche Street, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    291,464 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2017-05-19
    IIF 119 - Director → ME
  • 78
    icon of address 27 Cae Talcen, Pencoed, Bridgend, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-01-14 ~ 2020-01-15
    IIF 123 - Director → ME
  • 79
    icon of address The Clubhouse Parc Y Dwrlyn, Penuel Road, Pentyrch, Cardiff
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    218,018 GBP2024-04-30
    Officer
    icon of calendar 2012-04-11 ~ 2013-04-11
    IIF 106 - Director → ME
  • 80
    icon of address Penybanc Road, Ammanford, Carmarthenshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    65,970 GBP2024-04-30
    Officer
    icon of calendar 2018-03-29 ~ 2018-04-04
    IIF 33 - Director → ME
  • 81
    PL RETAIL GROUP LIMITED - 2022-03-02
    PLANTED EVIDENCE LTD - 2021-12-21
    icon of address 10 Columbia Place, Campbell Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,650 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ 2020-03-30
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-04-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 82
    icon of address Pontardawe Rugby Football Club, Ynysderw Road, Pontardawe, Neath Port Talbot
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    5,236 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2016-03-24
    IIF 107 - Director → ME
  • 83
    icon of address The Clubhouse, 56 Oakfield Street, Pontarddulais, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    212,385 GBP2024-04-30
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-23
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2018-11-23
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 84
    icon of address The Clubhouse, 19 Lewis Street, Pontrhydyfen, Neath Port Talbot
    Active Corporate (2 parents)
    Equity (Company account)
    77,685 GBP2023-10-31
    Officer
    icon of calendar 2019-10-04 ~ 2019-10-25
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ 2019-10-25
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 85
    MY KITCHEN SOLUTIONS LIMITED - 2024-11-11
    icon of address 9 Carsons Court, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ 2024-01-22
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2024-01-22
    IIF 171 - Has significant influence or control OE
  • 86
    icon of address Principality Stadium, Westgate Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2021-04-23
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-23
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 87
    icon of address Principality Stadium, Westgate Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2021-04-23
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-23
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 88
    icon of address Principality Stadium, Westgate Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2021-04-23
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-23
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 89
    icon of address 11-12 Lower High Street, Merthyr Tydfil
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2015-04-21
    IIF 45 - Director → ME
  • 90
    RESOLVEN RFC LIMITED - 2012-12-06
    icon of address The Clubhouse Vaughan Field Ardwyn Terrace, Resolven, Neath
    Active Corporate (3 parents)
    Equity (Company account)
    182,979 GBP2024-04-30
    Officer
    icon of calendar 2012-05-31 ~ 2013-01-28
    IIF 99 - Director → ME
  • 91
    icon of address 2 Hawthorn Drive Hawthorn Drive, Coychurch, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,910 GBP2017-07-31
    Officer
    icon of calendar 2015-07-10 ~ 2016-09-22
    IIF 129 - Director → ME
  • 92
    icon of address The Clubhouse 1-1a Lionel Terrace, Rhydyfelin, Pontypridd, Rhondda Cynon Taf
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    183,220 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2017-06-07
    IIF 51 - Director → ME
  • 93
    RHYL RFC LIMITED - 2015-10-13
    icon of address Rhyl Rugby Club, Tynewydd Road, Rhyl, Wales
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    688,950 GBP2024-07-31
    Officer
    icon of calendar 2012-05-31 ~ 2015-10-16
    IIF 113 - Director → ME
  • 94
    icon of address 45 High Street, Rhymney, Tredegar, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-08-26 ~ 2016-10-20
    IIF 54 - Director → ME
  • 95
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ 2014-05-20
    IIF 206 - Director → ME
  • 96
    icon of address Stores Field Tredegar Terrace, Risca, Newport
    Active Corporate (5 parents)
    Equity (Company account)
    401,664 GBP2024-04-30
    Officer
    icon of calendar 2016-05-13 ~ 2016-06-14
    IIF 101 - Director → ME
  • 97
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,217 GBP2023-08-31
    Officer
    icon of calendar 2002-08-06 ~ 2003-01-06
    IIF 188 - Secretary → ME
  • 98
    icon of address The Clubhouse The Welfare Park Commercial Street, Senghenydd, Caerphilly
    Active Corporate (4 parents)
    Equity (Company account)
    69,384 GBP2024-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2016-05-09
    IIF 40 - Director → ME
  • 99
    icon of address 14 The Brambles, Shotton, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,675 GBP2024-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2019-07-30
    IIF 115 - Director → ME
  • 100
    icon of address 11 Southbrook Terrace, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    4,233 GBP2024-05-31
    Officer
    icon of calendar 2007-05-10 ~ 2007-05-11
    IIF 165 - Secretary → ME
  • 101
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-04-19 ~ 2007-04-25
    IIF 166 - Secretary → ME
  • 102
    icon of address Lindsay House, 11 Southbrook Terrace, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2007-05-10 ~ 2007-05-11
    IIF 164 - Secretary → ME
  • 103
    icon of address South Gower Sports Club, The Pavillion Monksland Road Scurlage, Gower, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    343,007 GBP2023-12-31
    Officer
    icon of calendar 2017-10-09 ~ 2017-10-24
    IIF 59 - Director → ME
  • 104
    icon of address The Clubhouse, Nun Street, St Davids, Pembrokeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-10-24 ~ 2019-11-08
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-11-08
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 105
    STOBORT PREMIUM PET FOOD LTD - 2023-09-27
    icon of address Unit 2 Carr Lane, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,709 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-15 ~ 2023-11-15
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 106
    icon of address Maes Gwyn, Glan-y-llyn, Taff's Well, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1,379,676 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ 2016-11-16
    IIF 122 - Director → ME
  • 107
    REGENCY CAR PARK LIMITED - 2008-11-20
    icon of address Enigma House, 24-26 Arcadia Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    145,123 GBP2017-01-28
    Officer
    icon of calendar 2007-10-18 ~ 2013-04-11
    IIF 160 - Secretary → ME
  • 108
    icon of address Tenby United Rugby Football Club, Upper Frog Street, Tenby, Pembrokeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    293,006 GBP2024-05-31
    Officer
    icon of calendar 2016-07-27 ~ 2016-10-25
    IIF 120 - Director → ME
  • 109
    icon of address Old Fire Station Pandy Road, Aberkenfig, Bridgend
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2015-11-18
    IIF 38 - Director → ME
  • 110
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,799 GBP2017-03-31
    Officer
    icon of calendar 2016-02-08 ~ 2016-03-07
    IIF 216 - Director → ME
  • 111
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -168,495 GBP2018-09-30
    Officer
    icon of calendar 2017-10-02 ~ 2019-03-31
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2019-03-31
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 112
    icon of address 7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2017-01-25
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-02-21
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    icon of address C/o Armstrong Watson Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -780 GBP2018-09-30
    Officer
    icon of calendar 2017-07-13 ~ 2020-08-20
    IIF 214 - Director → ME
    icon of calendar 2015-11-25 ~ 2016-07-28
    IIF 195 - Director → ME
    icon of calendar 2016-07-29 ~ 2017-02-21
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2020-08-20
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 114
    LET MY SELL MY LTD - 2017-06-15
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2017-07-13 ~ 2019-03-31
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2019-03-31
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 115
    TREHERBERT RFC LIMITED - 2013-03-20
    icon of address Ty Draw 55 Wyndham Street, Tynewydd, Treherbert, Rhondda
    Active Corporate (4 parents)
    Equity (Company account)
    277,523 GBP2024-04-30
    Officer
    icon of calendar 2012-03-27 ~ 2013-03-22
    IIF 124 - Director → ME
  • 116
    icon of address Trimsaran Rugby Football Club Heol Llanelli, Trimsaran, Kidwelly, Carms, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    416,142 GBP2025-04-30
    Officer
    icon of calendar 2018-05-25 ~ 2019-05-30
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2019-05-30
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 117
    icon of address Cae Gelli Playing Fields Penygarn Road, Tycroes, Ammanford, Carmarthenshire
    Active Corporate (2 parents)
    Equity (Company account)
    327,463 GBP2024-01-31
    Officer
    icon of calendar 2010-08-03 ~ 2011-01-01
    IIF 42 - Director → ME
  • 118
    icon of address The Clubhouse, Penrhys Uchaf, Tylorstown, Rhondda
    Active Corporate (4 parents)
    Equity (Company account)
    554,000 GBP2024-05-31
    Officer
    icon of calendar 2016-10-20 ~ 2016-11-16
    IIF 64 - Director → ME
  • 119
    icon of address 3 High Street, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    463,065 GBP2024-05-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-02-05
    IIF 117 - Director → ME
  • 120
    icon of address The Club House Roseland Road, Waunarlwydd, Swansea
    Active Corporate (5 parents)
    Equity (Company account)
    258,938 GBP2024-05-31
    Officer
    icon of calendar 2016-03-10 ~ 2016-03-24
    IIF 65 - Director → ME
  • 121
    icon of address The Clubhouse, King Edward Street, Whitland, Carmarthenshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-11-14 ~ 2018-11-23
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2018-11-23
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 122
    DACCORA COMPUTING LIMITED - 1989-01-09
    icon of address Winner Garage, Forest Vale Road, Cinderford, Gloucestershire
    Active Corporate (8 parents)
    Equity (Company account)
    2,058,168 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-24
    IIF 134 - Ownership of shares – More than 50% but less than 75% OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 134 - Right to appoint or remove directors OE
  • 123
    Company number 07197250
    Non-active corporate
    Officer
    icon of calendar 2010-07-26 ~ 2010-08-06
    IIF 213 - Director → ME
    IIF 218 - Director → 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.