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

Nathan Iestyn Bowles

    Related profiles found in government register
  • Nathan Iestyn Bowles
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Hodge House, 114-116, St. Mary Street, Cardiff, South Glamorgan, CF10 1DY, Wales

      IIF 1
    • icon of address Raleigh House, Langstone Business Village, Newport, NP182LH, United Kingdom

      IIF 2 IIF 3
  • Mr Nathan Iestyn Bowles
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fdeb Limited, Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 4
    • icon of address The Old Granary, Cefn Tila, Llandenny, Usk, NP15 1DD, United Kingdom

      IIF 5
  • Nathan Iestyn Bowles
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, CF10 1DY, Wales

      IIF 6
  • Bowles, Nathan Iestyn
    British business director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Newport Road, New Inn, Pontypool, Torfaen, NP4 0NU

      IIF 7
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 8
  • Bowles, Nathan Iestyn
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bowles, Nathan Iestyn
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hodge House, 114-116 St. Mary Street, Cardiff, CF10 1DY, Wales

      IIF 31
    • icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, CF10 1DY, Wales

      IIF 32 IIF 33 IIF 34
    • icon of address Third Floor, Hodge House, 114-116, St. Mary Street, Cardiff, South Glamorgan, CF10 1DY, Wales

      IIF 42
    • icon of address C/o Fdeb Limited, Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 43
    • icon of address Raleigh House, Langstone Business Park, Langstone, Newport, NP18 2LH

      IIF 44
    • icon of address Raleigh House, Langstone Business Park, Langstone, Newport, Newport, NP18 2LH, United Kingdom

      IIF 45
    • icon of address Raleigh House, Langstone Business Village, Langstone Park Langstone, Newport, Gwent, NP18 2LH, United Kingdom

      IIF 46 IIF 47
    • icon of address Raleigh House, Langstone Business Village, Newport, NP18 2LH, United Kingdom

      IIF 48 IIF 49
    • icon of address Raleigh House, Langstone Park, Langstone, Newport, Gwent, NP18 2LH, United Kingdom

      IIF 50
    • icon of address 19, Crane Street, Pontypool, Gwent, NP4 6LY, Wales

      IIF 51
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 52
    • icon of address S10, Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 53
  • Bowles, Nathan Iestyn
    British recruitment specialist born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Newport Road, New Inn, Pontypool, Torfaen, NP4 0NU

      IIF 54
  • Mr Nathan Iestyn Bowles
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 55
    • icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, CF10 1DY, Wales

      IIF 56
    • icon of address Raleigh House, Langstone Business Village, Langstone Park, Langstone, Newport, NP18 2LH, Wales

      IIF 57
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, NP4 0XX, United Kingdom

      IIF 58
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, United Kingdom

      IIF 59
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 60 IIF 61 IIF 62
    • icon of address S10, Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 67 IIF 68 IIF 69
    • icon of address S10 Sycamore Suite, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 70
  • Mr Nathan Bowles
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 71
  • Bowles, Nathan Iestyn
    British business director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 17, Barleyfield Way, Nantyglo, Ebbw Vale, NP23 4LU, Wales

      IIF 72
  • Bowles, Nathan Iestyn
    British director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Third Floor, Hodge House, 114-116, St. Mary Street, Cardiff, South Glamorgan, CF10 1DY, Wales

      IIF 73 IIF 74 IIF 75
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, NP4 0XX, United Kingdom

      IIF 76
  • Bowles, Nathan Iestyn
    British

    Registered addresses and corresponding companies
    • icon of address Raleigh House, Langstone Business Village, Langstone Park Langstone, Newport, Gwent, NP18 2LH, United Kingdom

      IIF 77
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 78
  • Bowles, Nathan Iestyn

    Registered addresses and corresponding companies
    • icon of address Unit 17, Barleyfield Way, Nantyglo, Ebbw Vale, NP23 4LU, Wales

      IIF 79
    • icon of address 32 Newport Road, New Inn, Pontypool, Torfaen, NP4 0NU

      IIF 80
    • icon of address Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 81
  • Bowles, Nathan

    Registered addresses and corresponding companies
    • icon of address Raleigh House, Langstone Business Park, Langstone, Newport, Newport, NP18 2LH, United Kingdom

      IIF 82 IIF 83
    • icon of address Raleigh House, Langstone Business Park, Newport, Newport, NP18 2LH, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address S10, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Raleigh House Langstone Business Village, Langstone Park Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2011-06-09 ~ dissolved
    IIF 77 - Secretary → ME
  • 4
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 25 - Director → ME
    icon of calendar 2016-08-08 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address S10, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 67 - Has significant influence or controlOE
  • 7
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 8
    icon of address S10, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 68 - Has significant influence or controlOE
  • 9
    icon of address Raleigh House, Langstone Business Village, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Raleigh House, Langstone Business Village, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 12
    icon of address 23 Windsor Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    SMART SOLUTIONS COMMODITIES LIMITED - 2016-03-31
    QUADZU LIMITED - 2019-05-30
    SLYNCO SYSTEMS LIMITED - 2016-05-26
    icon of address S10 Sycamore Suite, Mamhilad Park Estate, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2014-06-06 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 14
    SSR ENVIRONMENTAL SERVICES SOLUTIONS LIMITED - 2021-01-06
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Raleigh House Langstone Business Village, Langstone Park Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 47 - Director → ME
  • 16
    icon of address S10 Sycamore Suite Caerleon House, Mamhilad Park Estate, Mamhilad Park Estate, Pontypool, Gwent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 18 - Director → ME
    icon of calendar 2014-05-16 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    SSR MASTERVEND LIMITED - 2021-01-06
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 22 - Director → ME
  • 19
    SSR CENTRAL SERVICES LIMITED - 2021-01-06
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 75 - Director → ME
  • 23
    icon of address Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 73 - Director → ME
  • 24
    icon of address Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 74 - Director → ME
  • 25
    icon of address Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 36 - Director → ME
  • 27
    NIB INVESTMENTS LIMITED - 2020-05-21
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 13 - Director → ME
  • 28
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 34 - Director → ME
  • 29
    PENNOCK & IVORY LIMITED - 2020-11-25
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 10 - Director → ME
  • 30
    PORTUM PEOPLE LTD - 2018-09-04
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 63 - Has significant influence or controlOE
Ceased 26
  • 1
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-12 ~ 2024-03-14
    IIF 9 - Director → ME
  • 2
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-31 ~ 2025-01-07
    IIF 11 - Director → ME
  • 3
    icon of address Central House Riverside, Beaufort, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2019-03-22
    IIF 72 - Director → ME
    icon of calendar 2017-04-27 ~ 2019-03-22
    IIF 79 - Secretary → ME
  • 4
    BLUE LINE TAXIS (BARNSLEY) 2023 LIMITED - 2023-09-30
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-18 ~ 2025-01-07
    IIF 31 - Director → ME
  • 5
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-22 ~ 2025-01-07
    IIF 32 - Director → ME
  • 6
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,879 GBP2023-09-30
    Officer
    icon of calendar 2023-02-01 ~ 2025-01-07
    IIF 35 - Director → ME
  • 7
    DRAGON TAXIS (GWENT) LTD - 2015-02-09
    VEEZU HIRE LIMITED - 2025-04-03
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2025-01-07
    IIF 17 - Director → ME
  • 8
    VEEZU CONNECT LIMITED - 2025-04-03
    DRAGON TAXIS (NEWPORT) LIMITED - 2024-07-19
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2025-01-07
    IIF 14 - Director → ME
  • 9
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2025-01-07
    IIF 15 - Director → ME
  • 10
    EMPLOYMENT SOLUTIONS BUREAU (UK) LTD - 2010-12-29
    EDGAR STEWART SELECTION LIMITED - 2017-04-12
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,489 GBP2024-12-31
    Officer
    icon of calendar 2010-07-15 ~ 2012-02-14
    IIF 44 - Director → ME
  • 11
    icon of address Kenstore, Common Lane Industrial Estate, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,967 GBP2025-03-31
    Officer
    icon of calendar 2007-11-19 ~ 2010-03-31
    IIF 7 - Director → ME
    icon of calendar 2007-11-19 ~ 2010-03-31
    IIF 80 - Secretary → ME
  • 12
    icon of address Imperial House New Road, New Inn, Pontypool, Torfaen, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2013-03-21
    IIF 51 - Director → ME
  • 13
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,691,516 GBP2023-09-30
    Officer
    icon of calendar 2023-02-01 ~ 2025-01-07
    IIF 38 - Director → ME
  • 14
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,364 GBP2022-05-31
    Officer
    icon of calendar 2022-08-30 ~ 2024-10-21
    IIF 41 - Director → ME
  • 15
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2025-01-07
    IIF 12 - Director → ME
  • 16
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    510,226 GBP2024-10-31
    Officer
    icon of calendar 2014-10-27 ~ 2023-10-28
    IIF 52 - Director → ME
  • 17
    MANDACO 647 LIMITED - 2010-07-26
    MIDAS PEOPLE MANAGEMENT LIMITED - 2012-11-29
    SMART DEVELOPMENT TRAINING LIMITED - 2018-01-18
    icon of address Sigma Uk Group Limited Mcr, 101 Lockhurst Lane, Coventry, West Midands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    432,436 GBP2019-07-31
    Officer
    icon of calendar 2011-06-16 ~ 2016-10-14
    IIF 50 - Director → ME
  • 18
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,736,723 GBP2024-10-31
    Officer
    icon of calendar 2007-11-07 ~ 2023-10-31
    IIF 8 - Director → ME
    icon of calendar 2007-11-07 ~ 2023-10-31
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 15 Cwm Small Business Centre, Marine Street, Cwm, Ebbw Vale, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-23 ~ 2010-08-01
    IIF 54 - Director → ME
  • 20
    SN1 CAR RENTALS LTD - 2023-04-14
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-30 ~ 2025-01-07
    IIF 37 - Director → ME
  • 21
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-17 ~ 2024-12-21
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 22
    PANTHER IP LTD - 2025-04-03
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    637,383 GBP2022-01-31
    Officer
    icon of calendar 2022-08-30 ~ 2025-01-07
    IIF 33 - Director → ME
  • 23
    NIB INVESTMENTS LIMITED - 2020-05-21
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-30 ~ 2020-04-01
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-17
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    RADIO CABS (BRIDGEND) LIMITED - 2014-02-21
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-07-07 ~ 2025-01-07
    IIF 40 - Director → ME
  • 25
    GO BEYOND GROUP LTD - 2020-08-07
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,597,776 GBP2020-03-08
    Officer
    icon of calendar 2020-03-09 ~ 2025-01-07
    IIF 39 - Director → ME
  • 26
    PENNOCK HOLDINGS LIMITED - 2024-07-22
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-18 ~ 2025-01-07
    IIF 16 - 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.