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

Andrew Williams

    Related profiles found in government register
  • Andrew Williams
    Welsh born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Portal Avenue, Wrexham, LL13 8SU, Wales

      IIF 1
  • Jones, Camillia
    Welsh home coordinator born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Y Glynnor Estate, Gellilydan, Blaenau Ffestiniog, LL41 4EW, Wales

      IIF 2
  • Woods, Andrea Mary
    Welsh director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Ruabon Road, Wrexham, LL13 7PL, Wales

      IIF 3
  • Williams, Andrew
    Welsh gardener born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Portal Avenue, Wrexham, LL13 8SU, Wales

      IIF 4
  • Williams, Andrea
    British head of childrens services born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Belmont Road, Wrexham, LL13 7PW

      IIF 5
  • Clare Louise O'halloran
    British born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA, United Kingdom

      IIF 6
  • Mrs Clare Louise Thomas
    British born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 7
    • Charterhouse Ii, Links Business Park Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 8
    • Sunnybank, Duffryn Lane, St. Nicholas, Cardiff, CF5 6TA, Wales

      IIF 9 IIF 10 IIF 11
    • Sunnybank, Duffryn Lane, St Nicholas, Nr Cardiff, Vale Of Glamorgan, CF5 6TA

      IIF 14
  • Thomas, Clare Louise
    British company director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Station Street, Porth, CF39 9NR, Wales

      IIF 15
  • Thomas, Clare Louise
    British director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, Clare Louise
    British finance director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Station Street, Porth, CF39 9NR, Wales

      IIF 22
  • Thomas, Clare Louise
    British ifa born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Sunnybank, Duffryn Lane, St Nicholas, Nr Cardiff, Vale Of Glamorgan, CF5 6TA, Wales

      IIF 23
  • Thomas, Clare Louise
    British non executive director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Station Street, Porth, CF39 9NR, Wales

      IIF 24 IIF 25
    • 2nd Floor, 1 Station Street, Porth, CF39 9NR, Wales

      IIF 26 IIF 27
  • Williams, Daniel Gwydion, Dr
    Welsh born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Keir Hardie Building, Swansea University, Singleton Park, Swansea, SA2 8PP, Wales

      IIF 28
  • Woods, Andrea
    British education born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor University Of Essex, Elmer Approach, Southend-on-sea, SS1 1LW, United Kingdom

      IIF 29
  • Jones, Camillia

    Registered addresses and corresponding companies
    • 27, Y Glynnor Estate, Gellilydan, Blaenau Ffestiniog, LL41 4EW, Wales

      IIF 30
  • O'halloran, Clare Louise
    British born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Glyncoch Community Centre, Clydach Close, Glyncoch, Pontypridd, CF37 3DA, Wales

      IIF 31
  • O'halloran, Clare Louise
    British commercial director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Sunnybank, Duffryn Lane, St. Nicholas, Cardiff, CF5 6TA, Wales

      IIF 32
  • O'halloran, Clare Louise
    British development director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Charterhouse Ii, Links Business Park, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 33
  • O'halloran, Clare Louise
    British director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
  • O'halloran, Clare Louise
    British independent financial adviser born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • K7 Kiln Office, The Maltings, East Tyndall St, Cardiff Bay, Cardiff, South Glamorgan, CF24 5EA, United Kingdom

      IIF 40
    • K7 Kiln Office, The Maltings, K7 Kiln Office, The Maltings, East Tyndall St, Cardiff, South Glamorgan, CF24 5EA, United Kingdom

      IIF 41
  • Mrs Clare Louise O'halloran
    British born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Charterhouse Ii, Links Business Park, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 42
    • Sunnybank, Duffryn Lane, St. Nicholas, Cardiff, CF5 6TA, United Kingdom

      IIF 43
    • Sunnybank, Duffryn Lane, St. Nicholas, Cardiff, CF5 6TA, Wales

      IIF 44
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 45 IIF 46
    • 1, Station Street, Porth, CF39 9NR, Wales

      IIF 47 IIF 48
    • 18 High Street, Tenby, Pembrokeshire, SA70 7HD, United Kingdom

      IIF 49
  • Shaw, Sian Emma, Dr
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 21, Percy Road, Bournemouth, BH5 1JG, England

      IIF 50
  • Mrs Clare Louise Thomas
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 51
    • Sunnybank, Duffryn Lane, St. Nicholas, Cardiff, CF5 6TA, Wales

      IIF 52 IIF 53 IIF 54
  • Mrs Clare Louise O'halloran
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Plasturton Avenue, Cardiff, CF11 9HH, United Kingdom

      IIF 55 IIF 56
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 57
    • 1, Station Street, Porth, CF39 9NR, Wales

      IIF 58
child relation
Offspring entities and appointments
Active 7
  • 1
    ASW LANDSCAPING AND GENERAL GARDEN MAINTENANCE LIMITED
    11406513
    19 Portal Avenue, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-06-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CONTENTIOUS CAPACITY SOLUTIONS LTD
    10037493
    21 Percy Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,068 GBP2024-03-31
    Officer
    2016-03-02 ~ now
    IIF 50 - Director → ME
  • 3
    EMBETH WILLIAMS CAPITAL LTD
    11181172
    Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -140,145 GBP2019-04-30
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    ENZO'S EBK LTD
    11229503
    Unit 3 Block B Llys Y Barcud Clos Gelliwerdd, Cross Hands, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ENZO'S EMBETH LTD
    11223638
    Unit 3 Block B Llys Y Barcud Clos Gelliwerdd, Cross Hands, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    I-PADDLE LIMITED
    10515352
    27 Y Glynnor Estate, Gellilydan, Blaenau Ffestiniog, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 2 - Director → ME
    2016-12-07 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    OPENING BARRIERS LTD
    12218463
    43 Ruabon Road, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,105 GBP2021-09-30
    Officer
    2019-09-20 ~ dissolved
    IIF 3 - Director → ME
Ceased 27
  • 1
    2 HO LIMITED
    10017483
    Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    2016-02-22 ~ 2021-01-28
    IIF 20 - Director → ME
    Person with significant control
    2017-03-10 ~ 2021-01-28
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADVANCE BRIGHTER FUTURES
    - now 04052135
    ADVANCE BRIGHTER FUTURES WREXHAM - 2014-11-10
    3 Belmont Road, Wrexham
    Active Corporate (7 parents)
    Equity (Company account)
    208,933 GBP2024-03-31
    Officer
    2015-10-01 ~ 2016-05-01
    IIF 5 - Director → ME
  • 3
    AMPARO WEALTH LTD - now
    AMPARO LAW LTD
    - 2017-07-21 10633604
    Charterhouse Ii Fortran Road, St. Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-02-22 ~ 2017-07-21
    IIF 35 - Director → ME
    Person with significant control
    2017-02-22 ~ 2017-07-21
    IIF 57 - Ownership of shares – 75% or more OE
    2017-02-22 ~ 2017-12-15
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    CORPORATE ENERGY EXPERTS LTD
    10949438
    33 Cowbridge Road, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-09-06 ~ 2019-12-04
    IIF 36 - Director → ME
    Person with significant control
    2018-09-10 ~ 2019-12-04
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CUBBY ENTERPRISES LTD
    11666933
    Llenefol, Cross Inn, Laugharne, Carmarthenshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -15,111 GBP2024-11-30
    Person with significant control
    2018-11-08 ~ 2020-03-05
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    DFQ LIMITED
    - now 10602198
    DFQ CLOTHING LIMITED
    - 2017-11-29 10602198 11609066
    Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2017-02-06 ~ 2021-01-28
    IIF 16 - Director → ME
    Person with significant control
    2017-02-06 ~ 2021-01-28
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    EQUILIBRIUM LAW LIMITED
    10946339
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180,722 GBP2019-04-30
    Officer
    2017-10-24 ~ 2021-01-28
    IIF 15 - Director → ME
  • 8
    GLYNCOCH COMMUNITY REGENERATION LTD
    07181436
    Glyncoch Community Centre Clydach Close, Glyncoch, Pontypridd, Wales
    Active Corporate (4 parents)
    Officer
    2015-03-10 ~ 2017-08-07
    IIF 31 - Director → ME
  • 9
    GOLDSBORO GROUP LTD
    - now 10659497
    CHARTERHOUSE WEALTH MANAGEMENT LTD
    - 2017-09-12 10659497
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 offsprings)
    Equity (Company account)
    -208,629 GBP2019-04-30
    Officer
    2017-03-08 ~ 2021-01-28
    IIF 19 - Director → ME
    Person with significant control
    2017-03-08 ~ 2021-01-28
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    HALCON DEVELOPMENTS LIMITED
    12038138
    Unit B Glandwr Industrial Estate, Aberbeeg, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-06-07 ~ 2021-01-28
    IIF 32 - Director → ME
    Person with significant control
    2019-06-07 ~ 2021-01-28
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HAT - TRICK CONSTRUCTION LIMITED
    08659263
    Flat 3 5 Royal Buildings, Stanwell Rd, Penarth, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,173 GBP2022-08-31
    Officer
    2013-08-21 ~ 2021-01-28
    IIF 23 - Director → ME
    Person with significant control
    2017-09-01 ~ 2021-01-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    IAN GOUGH SPORTS MANAGEMENT LIMITED
    11130624
    Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    -16,226 GBP2019-01-31
    Officer
    2018-01-03 ~ 2021-01-28
    IIF 18 - Director → ME
    Person with significant control
    2019-01-04 ~ 2021-01-28
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    JUNO LAW REDRESS LTD
    09890888
    Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    4 GBP2019-04-30
    Officer
    2015-11-26 ~ 2019-12-04
    IIF 37 - Director → ME
  • 14
    JUNO MONETA GROUP LIMITED
    10636751
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -431,675 GBP2018-12-31
    Officer
    2017-02-23 ~ 2021-01-28
    IIF 17 - Director → ME
    Person with significant control
    2017-02-23 ~ 2021-01-28
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    JUNO MONETA WEALTH LTD
    09240027
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,633,276 GBP2018-12-31
    Officer
    2016-07-28 ~ 2017-07-28
    IIF 33 - Director → ME
    2015-03-01 ~ 2015-06-15
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-15
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 16
    JUPITER LEGAL SERVICES LTD
    - now 09424001
    QWILL WRITING SERVICES LTD
    - 2017-07-04 09424001
    Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -296,704 GBP2019-04-30
    Officer
    2015-02-05 ~ 2019-12-04
    IIF 39 - Director → ME
  • 17
    META DESIGN & ADVERTISING LTD
    - now 10235215
    PENSIO PLANNING LTD
    - 2019-08-15 10235215
    Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    -21 GBP2019-04-30
    Officer
    2016-06-16 ~ 2021-01-28
    IIF 25 - Director → ME
    Person with significant control
    2017-02-21 ~ 2019-11-29
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    2020-08-31 ~ 2021-01-28
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    MONETA FINANCIAL SOLUTIONS LTD
    10276066
    Charterhouse Ii Fortran Road, St. Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-07-13 ~ 2019-12-04
    IIF 38 - Director → ME
    Person with significant control
    2016-07-13 ~ 2017-12-15
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Has significant influence or control OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
  • 19
    QUAIL CORPORATE SERVICES LTD
    - now 08834183
    LOCOCOG LTD
    - 2018-09-12 08834183
    QUAIL CORPORATE SERVICES LTD
    - 2018-09-06 08834183
    QUAIL RECRUITMENT LTD - 2015-02-05
    Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,383 GBP2019-04-30
    Officer
    2015-03-01 ~ 2019-12-04
    IIF 40 - Director → ME
  • 20
    SOUTHEND TEACHER TRAINING PARTNERSHIP LIMITED
    05432581
    28 Conduit Lane, Woodham Mortimer, Maldon, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2011-07-01 ~ 2013-03-07
    IIF 29 - Director → ME
  • 21
    SPORTS GUILD PRO LTD
    11975497
    Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Officer
    2019-05-02 ~ 2021-01-28
    IIF 24 - Director → ME
    Person with significant control
    2019-12-04 ~ 2021-01-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    2019-05-02 ~ 2019-11-27
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 22
    TAPA REALISATIONS LIMITED - now
    THE ALEXANDER PARTNERSHIP (ACCOUNTANTS) LIMITED
    - 2021-02-27 10887753
    1st Floor Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    64,633 GBP2020-04-30
    Officer
    2017-07-28 ~ 2020-10-09
    IIF 21 - Director → ME
    Person with significant control
    2017-07-28 ~ 2018-09-01
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 23
    THE NEW WELSH REVIEW
    02493828
    Penlan, Llanfilo, Brecon, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    36,517 GBP2024-03-31
    Officer
    2010-07-22 ~ 2014-04-10
    IIF 28 - Director → ME
  • 24
    WALKER BLAKE LTD
    11430573
    Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-25 ~ 2021-01-28
    IIF 22 - Director → ME
    Person with significant control
    2018-06-25 ~ 2021-01-28
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    WOLSELEY CAPITAL MANAGEMENT LTD
    10561170
    Charterhouse Ii Fortran Road, St. Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -169,636 GBP2020-06-30
    Officer
    2017-01-12 ~ 2019-03-11
    IIF 34 - Director → ME
    Person with significant control
    2017-01-12 ~ 2017-12-15
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 26
    XIV ESTATE AGENCY LIMITED
    11471690
    Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-18 ~ 2021-01-28
    IIF 27 - Director → ME
    Person with significant control
    2018-07-18 ~ 2021-01-28
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 27
    XIV LETTINGS LIMITED
    11471185
    Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-18 ~ 2021-01-28
    IIF 26 - Director → ME
    Person with significant control
    2018-07-18 ~ 2021-01-28
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.