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

Abbott, David Douglas

    Related profiles found in government register
  • Abbott, David Douglas
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor The Flora, 136 Cathays Terrace, Cardiff, CF24 4HY, Wales

      IIF 1
  • Abbott, David Douglas
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Broad Street, Barry, CF62 7AA, Wales

      IIF 2
    • icon of address 2 Vervain Close, Cardiff, CF5 4PL

      IIF 3
    • icon of address 2, Vervain Close, Cardiff, CF5 4PL, United Kingdom

      IIF 4
    • icon of address 373-375, Cowbridge Road East, Cardiff, CF5 1JF, Wales

      IIF 5
    • icon of address 42, Charles Street, Cardiff, CF10 2GE, United Kingdom

      IIF 6
    • icon of address 42, Charles Street, Cardiff, CF10 2GE, Wales

      IIF 7
    • icon of address 42, Charles Street, Cardiff, CF102GE, United Kingdom

      IIF 8
    • icon of address 42, Charles Street, Cardiff, Glamorgan Wales, CF10 2GE

      IIF 9 IIF 10
    • icon of address 80, Brunswick Street, Cardiff, CF5 1LL, Wales

      IIF 11
    • icon of address C/o Accounted For Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 12 IIF 13 IIF 14
    • icon of address St Davids House, Wood Street, Cardiff, CF10 1ES, Wales

      IIF 19
    • icon of address The Flora Hotel, 136 Cathays Terrace, Cardiff, CF24 4HY, United Kingdom

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

      IIF 21
  • Abbott, David
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Broad Street, Barry, CF627AA, Wales

      IIF 22
  • Abbott, David
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Broad Street, Barry, CF62 7AA, United Kingdom

      IIF 23
    • icon of address 10, Broad Street, Barry, CF627AA, Wales

      IIF 24
    • icon of address 10a, Broad Street, Barry, CF62 7AA, Wales

      IIF 25
    • icon of address 11, Broad Street, Barry, CF627AA, United Kingdom

      IIF 26
    • icon of address 42, Charles Street, Cardiff, CF102GE, United Kingdom

      IIF 27 IIF 28
  • Abbott, David Douglas
    British company director born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Accounted For, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA

      IIF 29
  • Abbott, David Douglas
    British director born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Accounted For, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA

      IIF 30
    • icon of address C/o Accounted For Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 31
  • Mr David Abbott
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Broad Street, Barry, CF62 7AA, United Kingdom

      IIF 32
    • icon of address 10, Broad Street, Barry, CF627AA, Wales

      IIF 33 IIF 34
    • icon of address 10a, Broad Street, Barry, CF627AA, Wales

      IIF 35
    • icon of address 11, Broad Street, Barry, CF627AA, United Kingdom

      IIF 36
  • Mr David Douglas Abbott
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Broad Street, Barry, CF62 7AA, Wales

      IIF 37
    • icon of address C/o Accounted For Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 38 IIF 39
    • icon of address The Flora, 136 Cathays Terrace, Cardiff, CF24 4HY, Wales

      IIF 40
  • Abbott, David
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Greygarth Close, Bransholme, Hull, HU7 5AP, England

      IIF 41
  • Abbott, David Douglas
    British

    Registered addresses and corresponding companies
    • icon of address 2 Vervain Close, Cardiff, CF5 4PL

      IIF 42
  • Abbott, David
    British director born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Glyn Y Gog, Rhoose, Barry, CF62 3LJ, Wales

      IIF 43
  • Abbott, David
    British operations director born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Accounted For Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 44
  • Mr David Abbott
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Greygarth Close, Bransholme, Hull, HU7 5AP, England

      IIF 45
  • Mr David Abbott
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Accounted For Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 46 IIF 47
  • Mr David Douglas Abbott
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Accounted For, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA

      IIF 48 IIF 49
    • icon of address C/o Accounted For Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 50 IIF 51
    • icon of address Second Floor The Flora, 136 Cathays Terrace, Cardiff, CF24 4HY, Wales

      IIF 52
    • icon of address The Flora Hotel, 136 Cathays Terrace, Cardiff, CF24 4HY, Wales

      IIF 53 IIF 54
  • David Abbott
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Glyn Y Gog, Rhoose, Barry, CF62 3LJ, Wales

      IIF 55
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address C/o Accounted For 2 Alexandra Gate, Ffordd Pengam, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Accounted For 2 Alexandra Gate, Ffordd Pengam, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 18 Glyn Y Gog, Rhoose, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ 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
  • 4
    icon of address 18 Glyn Y Gog, Rhoose, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3 307-315 Cowbridge Rd East, Cardiff, Glamorgan
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 27 - Director → ME
  • 6
    GSR MANAGEMENT & BOOKKEEPING LTD - 2012-08-14
    icon of address 18 Glyn Y Gog, Rhoose, Barry, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address C/o Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,802 GBP2019-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    STADA INVESTMENTS LTD - 2012-03-16
    icon of address 42 Charles Street, Cardiff, Glamorgan Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 11 Broad Street, Barry, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4385, 10681449 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,203 GBP2020-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address The Flora Hotel, 136 Cathays Terrace, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 4385, 08882309 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,235 GBP2015-05-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 10 Broad Street, Barry, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 18 Glyn Y Gog, Barry, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ 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
  • 17
    icon of address 10 Broad Street, Barry, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 4385, 15339486 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address 4385, 08323436 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,801 GBP2019-12-31
    Officer
    icon of calendar 2016-12-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 42 Charles Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 7 - Director → ME
  • 21
    icon of address The Robert Davies Partnership Llp, Wentwood House Langstone Business Village, Priory Drive, Langstone, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 11 - Director → ME
  • 22
    icon of address 4385, 10681467 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address C/o Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 11 Broad Street, Barry, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Second Floor The Flora, 136 Cathays Terrace, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address C/o Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 42 Charles Street, Cardiff, Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 19 - Director → ME
Ceased 11
  • 1
    icon of address Unit 3 107 - 115 Cowbridge Road East, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ 2014-01-01
    IIF 4 - Director → ME
  • 2
    icon of address 57 Plymouth Road, Barry, South Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    841 GBP2020-04-30
    Officer
    icon of calendar 2008-04-15 ~ 2009-05-01
    IIF 3 - Director → ME
  • 3
    STADA INVESTMENTS LTD - 2012-03-16
    icon of address 42 Charles Street, Cardiff, Glamorgan Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-02 ~ 2012-04-15
    IIF 9 - Director → ME
  • 4
    icon of address C/o Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-07 ~ 2018-07-12
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Accounted For Ltd 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-07-12
    IIF 53 - Has significant influence or control OE
  • 6
    icon of address 373-375 Hamilton Court, Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ 2012-04-15
    IIF 6 - Director → ME
  • 7
    icon of address 4385, 08323436 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,801 GBP2019-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2013-12-10
    IIF 28 - Director → ME
  • 8
    icon of address 42 Charles Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ 2011-12-31
    IIF 8 - Director → ME
  • 9
    icon of address 4385, 10681467 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-03-20
    IIF 54 - Has significant influence or control OE
  • 10
    CHOICE MEDIA (UK) LIMITED - 2009-10-15
    icon of address Rdp Commercial, Wentwood House Langstone Business Village, Priory Drive, Langstone, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ 2009-01-15
    IIF 42 - Secretary → ME
  • 11
    icon of address 29-31 Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,539 GBP2023-03-31
    Officer
    icon of calendar 2021-03-28 ~ 2021-06-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ 2021-06-24
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.