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

Mark Oliver

    Related profiles found in government register
  • Mark Oliver
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Mark Oliver
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tan Y Fron, Glascwm, Llandrindod Wells, Powys, LD1 5SE, United Kingdom

      IIF 2
  • Mr Mark Davis
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral, CH41 5LH, United Kingdom

      IIF 3
  • Mr Mark Davies
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Foxfield, Northfield, Birmingham, B31 1FE, England

      IIF 4
  • Mr Mark Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address 39, Shrubbery Close, Sutton Coldfield, B76 1WE, United Kingdom

      IIF 6
  • Mr Mark Davies
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Mark Davies
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Newman Street, Rochdale, OL16 2PT, United Kingdom

      IIF 8
  • Mr Mark Davis
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Davis, Mark
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral, CH41 5LH, United Kingdom

      IIF 10
  • Davis, Mark
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Pentonville Road, London, N1 9HF, United Kingdom

      IIF 11
  • Davies, Mark
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Foxfield, Northfield, Birmingham, B31 1FE, England

      IIF 12
  • Davies, Mark
    British managing member born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Mr Mark Ian Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 14
  • Mr Mark Oliver Mardon
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 15
  • Davies, Mark
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Davis, Mark
    British property developer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mark Davies
    British born in September 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Davies, Mark
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address Kingfisher House, Maesteg Eoad, Llangynw Road, Maesteg, CF34 9SL, United Kingdom

      IIF 20
  • Davies, Mark
    British solicitor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Printworks, Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WD, England

      IIF 21
  • Mr Mark Davies
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grassington Crescent, Liverpool, Merseyside, L25 9RU, United Kingdom

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
  • Mr Mark Oliver - Mardon
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 25
    • icon of address Suite 12, Tredegar Chambers, Gwent, NP20 4AQ, United Kingdom

      IIF 26
  • Davies, Mark Ian
    British accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 27 IIF 28
    • icon of address First Floor, Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA, United Kingdom

      IIF 29
  • Mr Mark Oliver
    British born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cwmtwrch, Glascwm, Llandrindod Wells, LD1 5SE, Wales

      IIF 30
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 32
  • Oliver, Mark Ian
    British accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 33
  • Davies, Mark
    English bricklayer born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grassington Crescent, Liverpool, Merseyside, L25 9RU, United Kingdom

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Davies, Mark
    English director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr Mark Nicholas Davies
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Printworks, Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WD

      IIF 37
  • Oliver Mardon, Mark
    British managing director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 38
  • Davies, Mark
    British lawyer born in September 1968

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Davies, Mark Nicholas
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Printworks, Hey Road, Barrow, Clitheroe, BB7 9WD, England

      IIF 40
  • Davies, Mark Nicholas
    British solicitor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Printworks, Ribble Valley Enterprise Park, Heys Road Clitheroe, Lancashire, BB7 9WD

      IIF 41
  • Mark Davies
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 42
  • Mr Mark Davis
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 43
    • icon of address 12, Jefferson Close, Emmer Green, Reading, RG4 8US, England

      IIF 44
  • Mr Mark Davies
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St Michaels Road, Claverdon, CV35 8NT, England

      IIF 45
  • Mr Mark Davies
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Oliver - Mardon, Mark
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, United Kingdom

      IIF 47
  • Oliver - Mardon, Mark
    British managing director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 48
  • Davis, Mark
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o John Turner Fca, 400 Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 49
  • Davis, Mark
    British management consultant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 50
  • Mr Mark Oliver
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 7 & 8 Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, Wales

      IIF 51
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 52 IIF 53 IIF 54
    • icon of address Suite 12 Tredegar Chambers, 68 Bridge Street, Newport, NP20 4AQ, Wales

      IIF 55
  • Davies, Mark
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Castle Street, Wellingborough, Northamptonshire, NN8 1LS, United Kingdom

      IIF 56
  • Davies, Mark
    British accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Shrubbery Close, Sutton Coldfield, B76 1WE, United Kingdom

      IIF 57
  • Davies, Mark
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • Mr Mark Davies
    British born in October 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25, Heol Corn Ddu, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, CF48 1BW, Wales

      IIF 59
  • Mr Mark John Davies
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pento House, 7 St Michaels Road, Claverdon, Warwickshire, CV35 8NT

      IIF 60
  • Oliver, Mark John
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Cottage, Sitwell Close, Bucknell, Shropshire, SY7 0DD, United Kingdom

      IIF 61
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Oliver, Mark John
    British managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Cottage, The Causeway, Bucknell, Shropshire, SY7 0DD

      IIF 63
  • Mr Mark Oliver-mardon
    British born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Merlin House, Langstone Business Park, Priory Drive, Langstone, NP18 2HJ, Wales

      IIF 64
    • icon of address Rombourne Business Centre, Merlin House, Priory Drive, Langstone, NP18 2HJ

      IIF 65
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 66
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 67 IIF 68
  • Davies, Mark John
    British electrical engineer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pento House, 7 St Michaels Road, Claverdon, Warwick, Warwickshire, CV35 8NT, Uk

      IIF 69
  • Mr Mark Oliver Mardon
    British born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 70
  • Mr Mark Oliver - Mardon
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 71
  • Oliver, Mark John
    British company director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cwmtwrch, Glascwm, Llandrindod Wells, LD1 5SE, Wales

      IIF 72
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 73
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 74
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 76
  • Davies, Mark
    British director born in October 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Catherines Court, Merthyr Tydfil, Mid Glamorgan, CF47 0SL, Wales

      IIF 77 IIF 78
    • icon of address 25, Heol Corn Ddu, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, CF48 1BW, Wales

      IIF 79
  • Mr Mark Oliver - Mardon
    British born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 6, 6 Ocean Way, Cardiff, CF24 5HF, United Kingdom

      IIF 80
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 81
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 82
  • Mr Mark Oliver - Mardon
    British born in September 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 11, 6 Ocean Way, Cardiff Bay, Cardiff, CF24 5HF, United Kingdom

      IIF 83
  • Oliver, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 5 Chapel Court, Clungunford, Shropshire, SY7 0NR

      IIF 84
  • Oliver, Mark Ian
    British

    Registered addresses and corresponding companies
    • icon of address 39 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 85
  • Oliver, Mark Richard
    British cleaning born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 145 Chepstow Road, Gwent, Wales

      IIF 86
  • Oliver, Mark Richard
    British company director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Priory Grove, Langstone, Newport, NP18 2NY, Wales

      IIF 87
  • Oliver, Mark Richard
    British director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, First Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW, Wales

      IIF 88
    • icon of address 15, Priory Grove, Langstone, Newport, Gwent, NP18 2NY, Wales

      IIF 89
    • icon of address 15, Priory Grove, Langstone, Newport, NP18 2NY, United Kingdom

      IIF 90
    • icon of address 15 Priory Grove, Langstone, Newport, NP18 2NY, Wales

      IIF 91
    • icon of address Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

      IIF 92
    • icon of address Suite 7 & 8, Tradgar Chambers, Bridge Street, Newport, Gwent, NP20 2AQ, Wales

      IIF 93
  • Oliver, Mark Richard
    British property lettings & management company born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Priory Grove, Langstone, Newport, Gwent, NP18 2NY, United Kingdom

      IIF 94
  • Davies, Mark
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St Michaels Road, Claverdon, CV35 8NT, England

      IIF 95
  • Mr Mark Richard Oliver
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, First Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW, Wales

      IIF 96
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 97
    • icon of address Acer Property Sevices, Gold Tops, Newport, NP20 4PH, Wales

      IIF 98
    • icon of address Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, NP20 4AQ, Wales

      IIF 99 IIF 100
    • icon of address Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

      IIF 101
    • icon of address Suite 7 & 8, Tradgar Chambers, Bridge Street, Newport, Gwent, NP20 2AQ, Wales

      IIF 102
  • Oliver, Mark
    Welsh director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 7 & 8 Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, Wales

      IIF 103
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 104 IIF 105
    • icon of address Suite 12 Tredegar Chambers, 68 Bridge Street, Newport, NP20 4AQ, Wales

      IIF 106
  • Oliver, Mark
    Welsh managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 107
  • Davies, Mark
    Welsh none born in May 1971

    Resident in Welsh

    Registered addresses and corresponding companies
    • icon of address 1 Bungalow, Llaneglwys, Builth Wells, Powys, LD2 3BQ, Wales

      IIF 108
  • Davies, Mark John
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pento House, 7 St Michaels Road, Claverdon, Warwick, Warwickshire, CV35 8NT

      IIF 109
  • Oliver Mardon, Mark
    British managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 110
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 111
  • Oliver-mardon, Mark
    British director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 112
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 113 IIF 114
  • Davies, Mark Ian

    Registered addresses and corresponding companies
    • icon of address 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 115
  • Oliver - Mardon, Mark
    British managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 116
    • icon of address Suite 6, 6 Ocean Way, Cardiff, CF24 5HF, United Kingdom

      IIF 117
    • icon of address Merlin House, Langstone Business Park, Priory Drive, Langstone, NP18 2HJ, Wales

      IIF 118
    • icon of address Rombourne Business Centre, Merlin House, Priory Drive, Langstone, NP18 2HJ

      IIF 119
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 120 IIF 121 IIF 122
  • Oliver - Mardon, Mark
    British managing director born in September 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 11, 6 Ocean Way, Cardiff Bay, Cardiff, CF24 5HF, United Kingdom

      IIF 123
  • Oliver - Mardon, Mark Richard

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 124
  • Oliver, Mark Richard
    Welsh company director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, NP20 4AQ, Wales

      IIF 125 IIF 126
  • Oliver, Mark Richard
    Welsh director and company secretary born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Merlin House, Langstone Business Village, Priory Drive, Langstone, Newport, NP18 2HJ, Wales

      IIF 127
  • Oliver, Mark Richard
    Welsh managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 128
  • Mr Mark Richard Oliver Mardon
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
  • Oliver - Mardon, Mark

    Registered addresses and corresponding companies
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 131
    • icon of address Suite 12, Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, United Kingdom

      IIF 132
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 133
  • Davies, Mark

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 134
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 135
    • icon of address Kingfisher House, Maesteg Eoad, Llangynw Road, Maesteg, CF34 9SL, United Kingdom

      IIF 136
    • icon of address 39, Shrubbery Close, Sutton Coldfield, B76 1WE, United Kingdom

      IIF 137
  • Oliver - Mardon, Mark
    Welsh managing director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 138
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address 25 Heol Corn Ddu, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,444 GBP2017-03-31
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,062 GBP2024-03-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 111 - Director → ME
    icon of calendar 2022-12-31 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Has significant influence or controlOE
    icon of calendar 2023-01-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2022-12-31 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ dissolved
    IIF 68 - Has significant influence or control as a member of a firmOE
    IIF 68 - Has significant influence or controlOE
  • 4
    icon of address Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-28 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
    IIF 101 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    93,342 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cwmtwrch, Glascwm, Llandrindod Wells, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 7 & 8 Tradgar Chambers, Bridge Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 102 - Has significant influence or control as a member of a firmOE
    IIF 102 - Has significant influence or control over the trustees of a trustOE
    IIF 102 - Has significant influence or controlOE
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2018-10-26 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o John Turner Fca, 400 Thames Valley Park Drive, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,978 GBP2019-07-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    287,738 GBP2025-03-31
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Pento House 7 St Michaels Road, Claverdon, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 109 - LLP Designated Member → ME
  • 21
    icon of address 1 Bungalow Llaneglwys, Llaneglwys, Builth Wells, Powys, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,396 GBP2024-08-31
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 108 - Director → ME
  • 22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166,263 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Cambrai Court First Floor, 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2017-10-16 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 15 Priory Grove, Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 94 - Director → ME
  • 25
    icon of address 15 Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 26
    HELP FOR WILDLIFE - 2020-02-26
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 73 - Director → ME
  • 27
    icon of address 15 Neptune Court, Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 48 - Director → ME
    icon of calendar 2024-01-04 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 85 - Secretary → ME
  • 29
    KALLAMAR FILMS LTD - 2018-10-09
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,560 GBP2024-11-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Ground Floor, 145 Chepstow Road, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 86 - Director → ME
  • 31
    icon of address Suite 6 6 Ocean Way, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 32
    icon of address Office 11 6 Ocean Way, Cardiff Bay, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 6 Abbots Quay, Monks Ferry, Birkenhead, Wirral, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    44,604 GBP2024-03-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 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
  • 34
    icon of address Chester House 17 Gold Tops, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 127 - Director → ME
  • 35
    icon of address 15 Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 36
    icon of address 7 St Michaels Road, Claverdon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 45 - Right to appoint or remove membersOE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 136 - Secretary → ME
  • 38
    icon of address 17 Grassington Crescent, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 11 Castle Street, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 56 - Director → ME
  • 40
    icon of address Top Floor Room 2, 15 Priory Grove, Langstone, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 91 - Director → ME
  • 41
    ACER CLEANING (UK) LIMITED - 2017-08-30
    P.G.M PROPERTY SERVICES (UK) LTD - 2016-04-12
    PGM HARDWARE STORE LIMITED - 2015-07-22
    icon of address 7 & 8 Tredegar Chambers Bridge Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,364 GBP2017-04-30
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 43
    icon of address Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 44
    ACER MANAGEMENT (UK) LTD - 2017-07-13
    icon of address C/o Begbies Traynor First Floor North, Anchor Court, Keen Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,500 GBP2018-03-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 96 - Has significant influence or control as a member of a firmOE
    IIF 96 - Has significant influence or controlOE
  • 45
    MP PROPERTY SERVICES (UK) LIMITED - 2013-09-09
    icon of address 536 Waterside Court, Albany Street, Newport, South Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 87 - Director → ME
  • 46
    icon of address First Floor, Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-02-28
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 29 - Director → ME
  • 47
    icon of address 8 Foxfield, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    570 GBP2024-04-05
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 48
    MI CLEANING SERVICES (UK) LTD - 2015-05-11
    icon of address Top Floor Room 2 15 Priory Grove, Langstone, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 90 - Director → ME
  • 49
    JAKARNA WILDLIFE TRUST LIMITED - 2011-05-20
    icon of address Rowan Cottage, The Causeway, Bucknell, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 63 - Director → ME
  • 50
    icon of address Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 33 - Director → ME
  • 51
    icon of address Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-04-20 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 28 - Director → ME
  • 53
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 61 - Director → ME
  • 54
    icon of address 15 Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    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
  • 55
    icon of address 15 Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 19 - Director → ME
  • 58
    icon of address The Printworks Hey Road, Barrow, Clitheroe, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-23
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 40 - Director → ME
  • 59
    icon of address 4385, 13246713: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Merlin House Langstone Business Park, Priory Drive, Langstone, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,945 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Rombourne Business Centre Merlin House, Priory Drive, Langstone
    Active Corporate (1 parent)
    Equity (Company account)
    -38,180 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 63
    MDD CONSULTING LTD - 2016-04-09
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    153,313 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 64
    WALKATHON EVENT MANAGEMENT LIMITED - 2016-05-27
    M.I.V.R.E. LTD - 2015-07-02
    icon of address Tan Y Fron, Glascwm, Llandrindod Wells, Powys, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 6 Beacon Way, Hull, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    593,177 GBP2023-06-30
    Officer
    icon of calendar 2016-10-13 ~ 2023-12-04
    IIF 41 - Director → ME
  • 2
    icon of address The Printworks Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    6,998 GBP2024-12-31
    Officer
    icon of calendar 2012-05-20 ~ 2022-05-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2019-01-07
    IIF 37 - Has significant influence or control OE
  • 3
    icon of address Suite 12 Tredegar Chambers, 68 Bridge Street, Newport, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2019-10-14 ~ 2020-08-01
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2020-08-01
    IIF 55 - Has significant influence or control OE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ 2020-08-01
    IIF 47 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2005-04-18 ~ 2006-12-31
    IIF 84 - Secretary → ME
  • 6
    icon of address Suite 7 & 8 Tradgar Chambers, Bridge Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2018-06-01 ~ 2020-08-01
    IIF 93 - Director → ME
  • 7
    icon of address 4385, 12392779: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2020-03-01 ~ 2020-08-01
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-08-01
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    ELECTROMAGNETIC POWER & MECHANICAL SOLUTIONS 2010 LTD - 2025-01-31
    icon of address Unit 2 Greets Green Road, West Bromwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    551,869 GBP2025-05-31
    Officer
    icon of calendar 2012-03-14 ~ 2019-02-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166,263 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2024-12-06
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2021-05-27
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    icon of address 15 Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ 2025-01-11
    IIF 124 - Secretary → ME
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ 2018-09-18
    IIF 20 - Director → ME
  • 12
    icon of address Capital Tower, Greyfriars Road, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2019-07-18 ~ 2020-08-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2020-08-01
    IIF 51 - Has significant influence or control OE
  • 13
    icon of address 15 Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ 2025-01-11
    IIF 133 - Secretary → ME
  • 14
    icon of address The Engine House High St, Dowlais, Merthyr Tydfil
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2017-07-01
    IIF 77 - Director → ME
  • 15
    icon of address The Engine House High Street, Dowlais, Merthyr Tydfil, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2017-07-01
    IIF 78 - Director → ME
  • 16
    THE THEODORA CHILDREN'S TRUST - 2014-11-26
    icon of address Salisbury House Office 872, Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2014-03-31
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.