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 Ashley John Govier

    Related profiles found in government register
  • Mr Ashley John Govier
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 48, Kimberley Road, Cardiff, CF23 5DL, Wales

      IIF 1
    • The Coal Exchange Building, Mount Stuart Square, Cardiff, CF10 5FQ, United Kingdom

      IIF 2
    • The Coal Exchange Hotel, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5FQ, Wales

      IIF 3
    • The Coal Exchange, Mount Stuart Square, Cardiff, CF10 5EB, Wales

      IIF 4
    • Unit A, Fulmar House, Beignon Close, Cardiff, CF24 5PB, Wales

      IIF 5
    • Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 6 IIF 7
    • Unit C, Parkway Business Centre, Deeside Industrial Park, Deeside, Flintshire, CH5 2LE, United Kingdom

      IIF 8 IIF 9
  • Mr Ashley John Govier
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coal Exchange Hotel, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5FQ, Wales

      IIF 10
    • Unit A Fulmar House, Beignon Close, Cardiff, South Glamorgan, CF24 5PB, Wales

      IIF 11
  • Govier, Ashley John
    British company director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 48, Kimberley Road, Cardiff, CF23 5DL, Wales

      IIF 12
    • Portland House 113-116 Bute Street, Cardiff Bay, Cardiff, CF10 5EQ, Wales

      IIF 13
    • The Coal Exchange Hotel, Mount Stuart Square, Cardiff, CF10 5FQ, United Kingdom

      IIF 14
    • The Coal Exchange Hotel, The Coal Exchange Hotel, Building Bay, The Exchange, Cardiff, CF10 5FQ, United Kingdom

      IIF 15
    • Unit A, Fulmar House, Beignon Close, Cardiff, CF24 5PB, Wales

      IIF 16
    • Unit C, Parkway Business Centre, Deeside Industrial Park, Deeside, Flintshire, CH5 2LE, United Kingdom

      IIF 17
  • Govier, Ashley John
    British director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 113-116 Portland House, Butetstreet, Cardiff, CF10 5EQ, Wales

      IIF 18
    • 48, Kimberley Road, Cardiff, CF23 5DL, Wales

      IIF 19
    • Coal Exchange Building, Mount Stuart Square, Cardiff, CF10 5FQ, Wales

      IIF 20
    • The Coal Exchange Building, Mount Stuart Square, Cardiff, CF10 5FQ, United Kingdom

      IIF 21
    • The Coal Exchange, Mount Stuart Square, Cardiff, CF10 5EB, Wales

      IIF 22
    • Unit A, Fulmar House, Beignon Close, Cardiff, CF24 5PB, Wales

      IIF 23
    • Pembroke House, Llantarnam Park Way, Cwmbran, NP44 3AU, Wales

      IIF 24
    • Unit C, Parkway Business Centre, Deeside Industrial Park, Deeside, Flintshire, CH5 2LE, United Kingdom

      IIF 25 IIF 26
  • Ashley John Govier
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coal Exchange Building, Mount Stuart Square, Cardiff, CF10 5FQ, United Kingdom

      IIF 27
    • Hyperion House, 1st Floor, The Oaks, Fordham Road, Newmarket, CB8 7XN, United Kingdom

      IIF 28
  • Mr Ashley Govier
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coal Exchange Building, Mount Stuart Square, Cardiff, CF10 5FQ, Wales

      IIF 29
    • Unit A Fulmar House, Beignon Close, Cardiff, South Glamorgan, CF24 5PB, Wales

      IIF 30
  • Govier, Ashley John
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A Fulmar House, Beignon Close, Cardiff, South Glamorgan, CF24 5PB, Wales

      IIF 31
    • Unit C Parkway Business Centre, Parkway, Deeside, CH5 2LE, United Kingdom

      IIF 32
  • Govier, Ashley John
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Jones Point House, Ferry Court, Cardiff, Caerdydd, CF11 0JF, United Kingdom

      IIF 33 IIF 34 IIF 35
    • The Coal Exchange Building, Mount Stuart Square, Cardiff, CF10 5FQ, United Kingdom

      IIF 36 IIF 37
    • The Coal Exchange Hotel, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5FQ, Wales

      IIF 38 IIF 39
    • Unit A Fulmar House, Beignon Close, Cardiff, South Glamorgan, CF24 5PB, Wales

      IIF 40
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 41
    • Hyperion House, 1st Floor, The Oaks, Fordham Road, Newmarket, Suffolk, CB8 7XN, United Kingdom

      IIF 42
  • Govier, Ashley John
    British manager born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 43
  • Govier, Ashley John
    British managing directior born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, Wales

      IIF 44
  • Govier, Ashley
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Kimberley Road, Cardiff, CF23 5DL, Wales

      IIF 45
    • Hsg Facilities Management Limited, Titan House ,titan Road, Cardiff, Cardiff, CF24 5BS, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 27
  • 1
    Unit C, Parkway Business Centre Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -945,101 GBP2020-05-31
    Officer
    2023-04-30 ~ now
    IIF 25 - director → ME
  • 2
    48 Kimberley Road, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2014-12-30 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    The Coal Exchange Hotel, Mount Stuart Square, Cardiff, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    367,657 GBP2023-07-31
    Officer
    2014-07-04 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    272 Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2024-08-15 ~ now
    IIF 32 - director → ME
  • 6
    113-116 Portland House Butetstreet, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 18 - director → ME
  • 7
    The Coal Exchange, Mount Stuart Square, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 22 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    Hyperion House 1st Floor, The Oaks, Fordham Road, Newmarket, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2022-09-26 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit A Fulmar House, Beignon Close, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    HOTEL POD LTD - 2021-08-06
    The Coal Exchange Hotel, Mount Stuart Square, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2018-02-05 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    The Coal Exchange Building, Mount Stuart Square, Cardiff, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -183,526 GBP2023-09-30
    Officer
    2022-09-26 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    HSTVI LIMITED - 2024-01-05
    HOTEL SERVICES TECH LTD - 2023-06-27
    The Coal Exchange Hotel, Mount Stuart Square, Cardiff, South Glamorgan, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-11 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    The Coal Exchange Hotel, Mount Stuart Square, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    18,264 GBP2024-01-31
    Officer
    2020-01-13 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    Unit C, Parkway Business Centre Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    The Coal Exchange Building, Mount Stuart Square, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-08 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    HOTEL SERVICES GROUP LTD - 2018-08-06
    The Coal Exchange Building, Mount Stuart Square, Cardiff, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -492,281 GBP2023-04-30
    Officer
    2015-04-28 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    The Coal Exchange Building, Mount Stuart Square, Cardiff, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-14 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    Unit C, Parkway Business Centre, Deeside Industrial Park, Deeside, Flintshire, Wales
    Corporate (3 parents)
    Officer
    2024-05-01 ~ now
    IIF 15 - director → ME
  • 19
    Portland House 113-116 Bute Street, Cardiff Bay, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,963 GBP2017-08-31
    Officer
    2015-11-14 ~ dissolved
    IIF 13 - director → ME
  • 20
    The Coal Exchange Building, Mount Stuart Square, Cardiff, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,051,179 GBP2024-03-31
    Officer
    2024-10-31 ~ now
    IIF 21 - director → ME
  • 21
    Unit C Parkway Business Centre Unit C Parkway Business Centre, Deeside, Flintshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -258,986 GBP2024-01-31
    Officer
    2022-01-31 ~ now
    IIF 24 - director → ME
  • 22
    Unit C, Parkway Business Centre Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Officer
    2023-04-03 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 23
    34 Jones Point House, Cardiff, Vale Of Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-16 ~ dissolved
    IIF 34 - director → ME
  • 24
    CHURCHILL CONTRACT CATERING LIMITED - 2024-05-29
    KNIGHT HAWK SECURITY LTD - 2014-01-21
    Coal Exchange Building, Mount Stuart Square, Cardiff, Wales
    Corporate (2 parents, 1 offspring)
    Officer
    2024-05-28 ~ now
    IIF 20 - director → ME
  • 25
    Tcs Education Catering Ltd Springhead Road, Northfleet, Gravesend, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,765 GBP2023-05-31
    Officer
    2023-06-20 ~ now
    IIF 23 - director → ME
  • 26
    TCS CENTRAL LTD - 2013-01-21
    Tcs Education Catering Ltd Kent Space, Fleet House, Springhead Enterprise Park, Springhead Road, Gravesend, England
    Corporate (2 parents)
    Equity (Company account)
    -22,861 GBP2023-08-31
    Officer
    2022-11-01 ~ now
    IIF 19 - director → ME
  • 27
    Unit C, Parkway Business Centre Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    46,284 GBP2024-03-31
    Officer
    2024-10-01 ~ now
    IIF 26 - director → ME
Ceased 4
  • 1
    376 Newport Road, Suite 19, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-22 ~ 2012-06-11
    IIF 35 - director → ME
  • 2
    83 Ducie Street, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,479 GBP2015-08-31
    Officer
    2011-08-17 ~ 2012-05-22
    IIF 33 - director → ME
  • 3
    IOS CLEANING (SWANSEA) LIMITED - 2012-08-28
    145-157 St. John Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,932 GBP2016-03-30
    Officer
    2009-04-07 ~ 2014-05-10
    IIF 41 - director → ME
  • 4
    Titan House, Titan Road, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-05 ~ 2022-03-14
    IIF 46 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.