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

Nalliah, Ravi

    Related profiles found in government register
  • Nalliah, Ravi
    British accountant born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Biotec House, Central Park, Western Avenue, Bridgend Industrial Estate, Bridgend, CF31 3RT, United Kingdom

      IIF 1 IIF 2
    • icon of address 10-11, Raleigh Walk Waterfront 2000, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 3
    • icon of address Greenaway Scott Limited The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

      IIF 4
    • icon of address Greenaway Scott The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

      IIF 5
  • Nalliah, Ravi
    British company director born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Biotec House, Central Park, Western Avenue, Bridgend, CF31 3TY

      IIF 6
    • icon of address Biotec House, Central Park,western Avenue, Bridgend Industrial Estate, Bridgend, CF31 3RT

      IIF 7
  • Nalliah, Ravi
    British director born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY, United Kingdom

      IIF 8
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 9
    • icon of address The Loft At The Maltings, The Maltings Ltd, House 3,the Maltings, East Tyndall Street, South Glamorgan, CF24 5EA, United Kingdom

      IIF 10
  • Nalliah, Ravi
    British

    Registered addresses and corresponding companies
    • icon of address Biotec House Central Park, Western Avenue, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3RT

      IIF 11 IIF 12
    • icon of address Biotec House, Central Park,western Avenue, Bridgend Industrial Estate, Bridgend, CF31 3RT

      IIF 13 IIF 14
  • Mr Ravi Nalliah
    British born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY, United Kingdom

      IIF 15
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 16
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 17
    • icon of address The Loft At The Maltings, The Maltings Ltd, House 3,the Maltings, East Tyndall Street, South Glamorgan, CF24 5EA, United Kingdom

      IIF 18
  • Mr Ravi Nalliah
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenaway Scott The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -59,309 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    340,636 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Greenaway Scott The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address The Loft At The Maltings The Maltings Ltd, House 3,the Maltings, East Tyndall Street, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 10-11 Raleigh Walk Waterfront 2000, Brigantine Place, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    6,641,791 GBP2024-12-31
    Officer
    icon of calendar 2012-01-09 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Greenaway Scott The Maltings, East Tyndall Street, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    903 GBP2023-12-31
    Officer
    icon of calendar 2010-10-29 ~ now
    IIF 5 - Director → ME
Ceased 6
  • 1
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2015-05-12
    IIF 7 - Director → ME
    icon of calendar 2010-11-30 ~ 2015-05-12
    IIF 13 - Secretary → ME
  • 2
    BIOTEC SERVICES INTERNATIONAL LIMITED - 2008-05-28
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2015-05-12
    IIF 6 - Director → ME
    icon of calendar 2010-11-30 ~ 2015-05-12
    IIF 11 - Secretary → ME
  • 3
    BIOTEC DISTRIBUTION, WALES LIMITED - 2008-05-28
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-19 ~ 2015-05-12
    IIF 1 - Director → ME
    icon of calendar 2010-11-30 ~ 2015-05-12
    IIF 14 - Secretary → ME
  • 4
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2015-05-12
    IIF 2 - Director → ME
    icon of calendar 2010-11-30 ~ 2015-05-12
    IIF 12 - Secretary → ME
  • 5
    NED GS LIMITED - 2015-04-28
    GS INK LIMITED - 2014-11-19
    icon of address First Floor Unit 16 Columbus Walk, Brigantine Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,875,000 GBP2024-04-30
    Officer
    icon of calendar 2014-11-14 ~ 2022-07-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2023-08-21
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Greenaway Scott The Maltings, East Tyndall Street, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    903 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-29 ~ 2021-02-12
    IIF 19 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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