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

Mrs Clare Louise O'halloran

    Related profiles found in government register
  • Mrs Clare Louise O'halloran
    British born in May 1972

    Resident in Wales

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

      IIF 1
    • icon of address Sunnybank, Duffryn Lane, St. Nicholas, Cardiff, CF5 6TA, United Kingdom

      IIF 2
    • icon of address Sunnybank, Duffryn Lane, St. Nicholas, Cardiff, CF5 6TA, Wales

      IIF 3
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 4 IIF 5
    • icon of address 1, Station Street, Porth, CF39 9NR, Wales

      IIF 6 IIF 7
    • icon of address 18 High Street, Tenby, Pembrokeshire, SA70 7HD, United Kingdom

      IIF 8
  • Clare Louise O'halloran
    British born in May 1972

    Resident in Wales

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

      IIF 9
  • Mrs Clare Louise Thomas
    British born in May 1972

    Resident in Wales

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

      IIF 10
    • icon of address Charterhouse Ii, Links Business Park Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 11
    • icon of address Sunnybank, Duffryn Lane, St. Nicholas, Cardiff, CF5 6TA, Wales

      IIF 12 IIF 13 IIF 14
    • icon of address Sunnybank, Duffryn Lane, St Nicholas, Nr Cardiff, Vale Of Glamorgan, CF5 6TA

      IIF 17
  • Mrs Clare Louise O'halloran
    British born in May 1972

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 20
    • icon of address 1, Station Street, Porth, CF39 9NR, Wales

      IIF 21
  • Thomas, Clare Louise
    British company director born in May 1972

    Resident in Wales

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

      IIF 22
  • 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
    • icon of address 1, Station Street, Porth, CF39 9NR, Wales

      IIF 29
  • Thomas, Clare Louise
    British ifa born in May 1972

    Resident in Wales

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

      IIF 30
  • Thomas, Clare Louise
    British non executive director born in May 1972

    Resident in Wales

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

      IIF 31 IIF 32
    • icon of address 2nd Floor, 1 Station Street, Porth, CF39 9NR, Wales

      IIF 33 IIF 34
  • Mrs Clare Louise Thomas
    British born in May 1972

    Resident in United Kingdom

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

      IIF 35
    • icon of address Sunnybank, Duffryn Lane, St. Nicholas, Cardiff, CF5 6TA, Wales

      IIF 36 IIF 37 IIF 38
  • O'halloran, Clare Louise
    British commercial director born in May 1972

    Resident in Wales

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

      IIF 39
  • O'halloran, Clare Louise
    British company director born in May 1972

    Resident in Wales

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

      IIF 40
  • O'halloran, Clare Louise
    British development director born in May 1972

    Resident in Wales

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

      IIF 41
  • 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
    • icon of address K7 Kiln Office, The Maltings, East Tyndall St, Cardiff Bay, Cardiff, South Glamorgan, CF24 5EA, United Kingdom

      IIF 48
    • icon of address K7 Kiln Office, The Maltings, K7 Kiln Office, The Maltings, East Tyndall St, Cardiff, South Glamorgan, CF24 5EA, United Kingdom

      IIF 49
  • Jones, Camillia
    Welsh home coordinator born in May 1972

    Resident in Wales

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

      IIF 50
  • Shaw, Sian Emma, Dr
    British medical doctor born in May 1972

    Resident in England

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

      IIF 51
  • Woods, Andrea
    British education born in May 1972

    Resident in England

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

      IIF 52
  • Jones, Camillia

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

      IIF 53
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 21 Percy Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,068 GBP2024-03-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 51 - Director → ME
  • 2
    icon of address Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -140,145 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3 Block B Llys Y Barcud Clos Gelliwerdd, Cross Hands, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Block B Llys Y Barcud Clos Gelliwerdd, Cross Hands, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27 Y Glynnor Estate, Gellilydan, Blaenau Ffestiniog, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2016-12-07 ~ dissolved
    IIF 53 - Secretary → ME
Ceased 25
  • 1
    icon of address Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2016-02-22 ~ 2021-01-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2021-01-28
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMPARO LAW LTD - 2017-07-21
    icon of address Charterhouse Ii Fortran Road, St. Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-02-22 ~ 2017-07-21
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-12-15
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-22 ~ 2017-07-21
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address 33 Cowbridge Road, Pontyclun, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-09-06 ~ 2019-12-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2019-12-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Llenefol, Cross Inn, Laugharne, Carmarthenshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -15,111 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-08 ~ 2020-03-05
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    DFQ CLOTHING LIMITED - 2017-11-29
    icon of address Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-02-06 ~ 2021-01-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2021-01-28
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180,722 GBP2019-04-30
    Officer
    icon of calendar 2017-10-24 ~ 2021-01-28
    IIF 22 - Director → ME
  • 7
    icon of address Glyncoch Community Centre Clydach Close, Glyncoch, Pontypridd, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-10 ~ 2017-08-07
    IIF 40 - Director → ME
  • 8
    CHARTERHOUSE WEALTH MANAGEMENT LTD - 2017-09-12
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 offsprings)
    Equity (Company account)
    -208,629 GBP2019-04-30
    Officer
    icon of calendar 2017-03-08 ~ 2021-01-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2021-01-28
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Unit B Glandwr Industrial Estate, Aberbeeg, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ 2021-01-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2021-01-28
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Flat 3 5 Royal Buildings, Stanwell Rd, Penarth, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,173 GBP2022-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2021-01-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2021-01-28
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    -16,226 GBP2019-01-31
    Officer
    icon of calendar 2018-01-03 ~ 2021-01-28
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2021-01-28
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    4 GBP2019-04-30
    Officer
    icon of calendar 2015-11-26 ~ 2019-12-04
    IIF 45 - Director → ME
  • 13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -431,675 GBP2018-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2021-01-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2021-01-28
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,633,276 GBP2018-12-31
    Officer
    icon of calendar 2016-07-28 ~ 2017-07-28
    IIF 41 - Director → ME
    icon of calendar 2015-03-01 ~ 2015-06-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    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
  • 15
    QWILL WRITING SERVICES LTD - 2017-07-04
    icon of address Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -296,704 GBP2019-04-30
    Officer
    icon of calendar 2015-02-05 ~ 2019-12-04
    IIF 47 - Director → ME
  • 16
    PENSIO PLANNING LTD - 2019-08-15
    icon of address Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    -21 GBP2019-04-30
    Officer
    icon of calendar 2016-06-16 ~ 2021-01-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ 2021-01-28
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-02-21 ~ 2019-11-29
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    icon of address Charterhouse Ii Fortran Road, St. Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2019-12-04
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2017-12-15
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    LOCOCOG LTD - 2018-09-12
    QUAIL CORPORATE SERVICES LTD - 2018-09-06
    QUAIL RECRUITMENT LTD - 2015-02-05
    icon of address Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,383 GBP2019-04-30
    Officer
    icon of calendar 2015-03-01 ~ 2019-12-04
    IIF 48 - Director → ME
  • 19
    icon of address 28 Conduit Lane, Woodham Mortimer, Maldon, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-03-07
    IIF 52 - Director → ME
  • 20
    icon of address Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-02 ~ 2021-01-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2021-01-28
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-02 ~ 2019-11-27
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    THE ALEXANDER PARTNERSHIP (ACCOUNTANTS) LIMITED - 2021-02-27
    icon of address 1st Floor Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    64,633 GBP2020-04-30
    Officer
    icon of calendar 2017-07-28 ~ 2020-10-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ 2018-09-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    icon of address Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-25 ~ 2021-01-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2021-01-28
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of address Charterhouse Ii Fortran Road, St. Mellons, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -169,636 GBP2020-06-30
    Officer
    icon of calendar 2017-01-12 ~ 2019-03-11
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-12-15
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    icon of address Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2021-01-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2021-01-28
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 25
    icon of address Sunnybank Duffryn Lane, St. Nicholas, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2021-01-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2021-01-28
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.