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.

Jump to: Offsprings
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
    • Kimberley Road, Cardiff, CF23 5DL, Wales

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

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

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

      IIF 4 IIF 5 IIF 6
    • A, Fulmar House, Beignon Close, Cardiff, CF24 5PB, Wales

      IIF 8
    • House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 9 IIF 10
    • C, Parkway Business Centre, Deeside Industrial Park, Deeside, Flintshire, CH5 2LE, United Kingdom

      IIF 11 IIF 12
  • Mr Ashley John Govier
    British born in June 1983

    Resident in United Kingdom

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

      IIF 13
    • A Fulmar House, Beignon Close, Cardiff, South Glamorgan, CF24 5PB, Wales

      IIF 14
  • Govier, Ashley John
    British born in June 1983

    Resident in Wales

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

      IIF 15
    • Exchange Building, Mount Stuart Square, Cardiff, CF10 5FQ, Wales

      IIF 16
    • Coal Exchange Building, Mount Stuart Square, Cardiff, CF10 5FQ, United Kingdom

      IIF 17
    • Coal Exchange Hotel, Mount Stuart Square, Cardiff, CF10 5FQ, United Kingdom

      IIF 18
    • Coal Exchange Hotel, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5FQ, Wales

      IIF 19
    • Coal Exchange Hotel, The Coal Exchange Hotel, Building Bay, The Exchange, Cardiff, CF10 5FQ, United Kingdom

      IIF 20
    • Coal Exchange, Mount Stuart Square, Cardiff, CF10 5EB, Wales

      IIF 21 IIF 22 IIF 23
    • A, Fulmar House, Beignon Close, Cardiff, CF24 5PB, Wales

      IIF 25
    • House, Llantarnam Park Way, Cwmbran, NP44 3AU, Wales

      IIF 26
    • C, Parkway Business Centre, Deeside Industrial Park, Deeside, Flintshire, CH5 2LE, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Govier, Ashley John
    British company director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • House 113-116 Bute Street, Cardiff Bay, Cardiff, CF10 5EQ, Wales

      IIF 30
    • A, Fulmar House, Beignon Close, Cardiff, CF24 5PB, Wales

      IIF 31
  • Govier, Ashley John
    British director born in June 1983

    Resident in Wales

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

      IIF 32
  • Ashley John Govier
    British born in June 1983

    Resident in United Kingdom

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

      IIF 33
    • House, 1st Floor, The Oaks, Fordham Road, Newmarket, CB8 7XN, United Kingdom

      IIF 34
  • Mr Ashley Govier
    British born in June 1983

    Resident in United Kingdom

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

      IIF 35
    • A Fulmar House, Beignon Close, Cardiff, South Glamorgan, CF24 5PB, Wales

      IIF 36
  • Govier, Ashley John
    British born in June 1983

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • Coal Exchange Hotel, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5FQ, Wales

      IIF 39 IIF 40
    • A Fulmar House, Beignon Close, Cardiff, South Glamorgan, CF24 5PB, Wales

      IIF 41 IIF 42
    • House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, Wales

      IIF 43
    • C Parkway Business Centre, Parkway, Deeside, CH5 2LE, United Kingdom

      IIF 44
    • House, 1st Floor, The Oaks, Fordham Road, Newmarket, Suffolk, CB8 7XN, United Kingdom

      IIF 45
  • Govier, Ashley John
    British director born in June 1983

    Resident in United Kingdom

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

      IIF 46 IIF 47 IIF 48
    • St. John Street, London, EC1V 4PW, United Kingdom

      IIF 49
  • Govier, Ashley John
    British manager born in June 1983

    Resident in United Kingdom

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

      IIF 50
  • Govier, Ashley
    British born in June 1983

    Resident in United Kingdom

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

      IIF 51
    • C Parkway Business Centre, Parkway, Deeside, CH5 2LE, United Kingdom

      IIF 52
  • Govier, Ashley
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Facilities Management Limited, Titan House ,titan Road, Cardiff, Cardiff, CF24 5BS, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 35
  • 1
    3GS (UK) LIMITED
    08028066
    Unit C, Parkway Business Centre Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2023-04-30 ~ now
    IIF 27 - Director → ME
  • 2
    A&SG PROPERTIES LIMITED
    16213845
    48 Kimberley Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    BUMAX DATA SERVICES LIMITED
    09370114
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    BUMAX LIMITED
    09116392
    The Coal Exchange Hotel, Mount Stuart Square, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-07-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CALEDONIAN ENFORCEMENT SOLUTIONS LTD
    SC819584
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2024-08-15 ~ now
    IIF 44 - Director → ME
  • 6
    CARPACU LTD
    10247881
    113-116 Portland House Butetstreet, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 32 - Director → ME
  • 7
    CATERING GROUP COMPANY TWO LIMITED
    16650693
    The Coal Exchange, Mount Stuart Square, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    CATERING GROUP LIMITED
    16344652
    The Coal Exchange, Mount Stuart Square, Cardiff, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-03-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    CLEVERCHEFS CATERING LIMITED
    16705593
    The Coal Exchange, Mount Stuart Square, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2025-09-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    COAL EXCHANGE FREEHOLD LTD
    14375340
    Hyperion House 1st Floor, The Oaks, Fordham Road, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CYNESTIX LIMITED
    14950219
    Unit A Fulmar House, Beignon Close, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    DRINK AND FOOD GROUP LIMITED
    - now 11188009
    HOTEL POD LTD
    - 2021-08-06 11188009
    The Coal Exchange Hotel, Mount Stuart Square, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2018-02-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    EDEN GROVE DEVELOPMENTS LIMITED
    14375371
    The Coal Exchange Building, Mount Stuart Square, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    EDEN GROVE HOTEL MANAGEMENT LTD
    - now 11144882
    HSTVI LIMITED
    - 2024-01-05 11144882
    HOTEL SERVICES TECH LTD
    - 2023-06-27 11144882
    The Coal Exchange Hotel, Mount Stuart Square, Cardiff, South Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    2018-01-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    EDEN GROVE PROPERTIES LTD
    12400101
    The Coal Exchange Hotel, Mount Stuart Square, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2020-01-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 16
    ENFORCEMENT PRO LTD
    15306645
    Unit C, Parkway Business Centre Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HORUS FM LIMITED
    16742691
    Unit C Parkway Business Centre, Parkway, Deeside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-25 ~ now
    IIF 52 - Director → ME
  • 18
    HOTEL SERVICES GROUP LTD
    13899648 09563911
    The Coal Exchange Building, Mount Stuart Square, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2022-02-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 35 - Right to appoint or remove directors OE
  • 19
    HSG FACILITIES MANAGEMENT LIMITED
    - now 09563911
    HOTEL SERVICES GROUP LTD
    - 2018-08-06 09563911 13899648
    The Coal Exchange Building, Mount Stuart Square, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-04-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 20
    HSG FM GROUP LIMITED
    12601895
    The Coal Exchange Building, Mount Stuart Square, Cardiff, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2020-05-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 21
    HSG SECURITY LTD
    15468786
    Unit C, Parkway Business Centre, Deeside Industrial Park, Deeside, Flintshire, Wales
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ now
    IIF 20 - Director → ME
  • 22
    HYDREN LIMITED
    09168873
    Portland House 113-116 Bute Street, Cardiff Bay, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    2015-11-14 ~ dissolved
    IIF 30 - Director → ME
  • 23
    IOS HEALTHCARE LIMITED
    07574160
    376 Newport Road, Suite 19, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-22 ~ 2012-06-11
    IIF 48 - Director → ME
  • 24
    IOS RESOURCE LIMITED
    07742845
    83 Ducie Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-08-17 ~ 2012-05-22
    IIF 46 - Director → ME
  • 25
    IOS SUPPORT SERVICES LIMITED
    - now 06872142
    IOS CLEANING (SWANSEA) LIMITED
    - 2012-08-28 06872142
    145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-04-07 ~ 2014-05-10
    IIF 49 - Director → ME
  • 26
    JUST PERFECT CATERING LIMITED
    06809140
    The Coal Exchange Building, Mount Stuart Square, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-10-31 ~ now
    IIF 17 - Director → ME
  • 27
    NATIONAL ENFORCEMENT SOLUTIONS LIMITED
    13881743
    Unit C Parkway Business Centre Unit C Parkway Business Centre, Deeside, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-31 ~ now
    IIF 26 - Director → ME
  • 28
    NES SERVICES GROUP LIMITED
    14776773
    Unit C, Parkway Business Centre Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2023-04-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    ONE2CONNECT LIMITED
    07472002
    34 Jones Point House, Cardiff, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-16 ~ dissolved
    IIF 47 - Director → ME
  • 30
    PERACTIO LTD
    13249007
    Titan House, Titan Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-05 ~ 2022-03-14
    IIF 53 - Director → ME
  • 31
    RADISH FOOD SERVICES GROUP LIMITED
    - now 05168372
    CHURCHILL CONTRACT CATERING LIMITED
    - 2024-05-29 05168372
    KNIGHT HAWK SECURITY LTD - 2014-01-21
    Coal Exchange Building, Mount Stuart Square, Cardiff, Wales
    Active Corporate (11 parents, 1 offspring)
    Officer
    2024-05-28 ~ now
    IIF 16 - Director → ME
  • 32
    TCS EDUCATION CATERING LTD
    14135914
    Tcs Education Catering Ltd Springhead Road, Northfleet, Gravesend, England
    Voluntary Arrangement Corporate (3 parents)
    Officer
    2023-06-20 ~ now
    IIF 25 - Director → ME
  • 33
    THE SCHOOL LUNCH COMPANY LTD
    - now 08309953
    TCS CENTRAL LTD - 2013-01-21
    Tcs Education Catering Ltd Kent Space, Fleet House, Springhead Enterprise Park, Springhead Road, Gravesend, England
    Active Corporate (6 parents)
    Officer
    2022-11-01 ~ now
    IIF 19 - Director → ME
  • 34
    THE VAULTS (EXCHANGE) LIMITED
    16448342
    The Coal Exchange, Mount Stuart Square, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 35
    VERSATILE TELEMARKETING (VTM) LTD
    07628170
    Unit C, Parkway Business Centre Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-01 ~ now
    IIF 28 - Director → ME

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.