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 Mohammed Hassan

    Related profiles found in government register
  • Mr Mohammed Hassan
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 1
  • Mr Mohammed Ali
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexandra Gate, Ffordd Pengam, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 2
  • Mr Mohammed Ali
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tax, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CARDIFF, United Kingdom

      IIF 3
  • Ali, Mohammed Shakeeb
    British self employed born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wigan Road, Bolton, BL3 4QN, United Kingdom

      IIF 4
  • Ali, Mohammed Shakeeb
    British self-employed born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton Road, Stoke-on-trent, Staffordshire, ST4 2BG, United Kingdom

      IIF 5
  • Hassan, Mohammed
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 6
  • Hassan, Mohammed
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cefn Coed Road, Lakeside, Cardiff, CF23 6AN

      IIF 7
  • Mr Mohammed Hasan
    British born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 8
    • Cefn Coed Road, Covent Garden, Cardiff, CF23 6AN, United Kingdom

      IIF 9
    • Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 10 IIF 11 IIF 12
    • Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, Wales

      IIF 13
    • Stow Hill, Newport, NP20 4FZ, United Kingdom

      IIF 14
    • Corporation Road, Newport, NP19 0BJ, United Kingdom

      IIF 15
    • Corporation Road, Newport, NP19 0DL, United Kingdom

      IIF 16
    • Corporation Road, Newport, NP19 0DL, Wales

      IIF 17 IIF 18
    • Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 19
    • Corporation Road, Newport, NP19 0AW, Wales

      IIF 20
    • Paul's Church, Birchgrove Street Porth, Porth, CF39 9UU, United Kingdom

      IIF 21
    • New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 22 IIF 23
  • Ali, Mohammed
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 24
  • Mr Mohammed Hasam
    British born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 25
  • Mr Mohammed Zishan Ali Hassan
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Centre, Atlantic Street, Altrincham, WA14 5NQ

      IIF 26
    • Old Pill Farm Industrial Estate, Caldicot, NP26 5JH, Wales

      IIF 27
    • Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 28 IIF 29
    • Wellfield Road, Cardiff, CF24 3NZ, Wales

      IIF 30
    • Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 35
    • Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 36
    • Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 37
    • Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 38
    • Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, Wales

      IIF 39 IIF 40
    • Tax, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 41
    • Kings Court, Broughton, Chester, CH4 0AD, United Kingdom

      IIF 42
    • 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 43
    • Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 44
    • Stow Hill, Newport, NP20 4FZ, Wales

      IIF 45
    • Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 46 IIF 47
    • Corporation Road, Newport, NP19 0DL, Wales

      IIF 48
    • St. Johns Road, Newport, NP19 8GW, United Kingdom

      IIF 49 IIF 50
    • York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 51
    • New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 52
  • Hassan, Mohammed Zishan Ali
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Pill Farm Industrial Estate, Caldicot, NP26 5JH, Wales

      IIF 53
    • Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 54
    • Cefn Coed Road, Cyncoed, Cardiff, CF23 6AN

      IIF 55
    • Wellfield Road, Cardiff, CF24 3NZ, Wales

      IIF 56
    • Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 57 IIF 58 IIF 59
    • Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 61
    • Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 62 IIF 63 IIF 64
    • Kings Court, Broughton, Chester, CH4 0AD, United Kingdom

      IIF 65
    • Corporation Road, Newport, NP19 0BJ, Wales

      IIF 66
    • York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 67
  • Hassan, Mohammed Zishan Ali
    British businessman born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, United Kingdom

      IIF 68
  • Hassan, Mohammed Zishan Ali
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, Wales

      IIF 69 IIF 70
    • Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 71
    • Stow Hill, Newport, NP20 4FZ, Wales

      IIF 72
    • St. Johns Road, Newport, NP19 8GW, United Kingdom

      IIF 73
    • New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 74
  • Hassan, Mohammed Zishan Ali
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Street, Bristol, BS1 5NH, United Kingdom

      IIF 75
    • Cefn Coed Road, Lakeside, Cardiff, South Glamorgan, CF23 6AN

      IIF 76
    • Pantbach Road, Cardiff, CF14 1UA, Wales

      IIF 77
    • Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 78
    • Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 79
  • Hassan, Mohammed Zishan Ali
    British financial controller born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Clydesmuir Industrial Estate, Clydesmuir Road, Cardiff, CF24 2QS

      IIF 80
  • Hassan, Mohammed Zishan Ali
    British managing director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellfield Road, Cardiff, CF24 3NZ, Wales

      IIF 81
  • Hassan, Mohammed Zishan Ali
    British retailer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corporation Road, Newport, NP19 0DL, Wales

      IIF 82
  • Mohammed Zishan Ali Hassan
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, United Kingdom

      IIF 83
  • Mr Mohammed Ali
    British born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 84
  • Mr Mohammed Ali
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Floor , 34-38, Steele Road, London, NW10 7AS, England

      IIF 85
  • Ali, Mohammed Shakeeb
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Shop, Bordesley Green, Birmingham, West Midlands, B9 5DY, England

      IIF 86
    • Churchill Road, Birmingham, B9 5NT, England

      IIF 87 IIF 88
  • Ali, Mohammed Shakeeb
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 89
  • Ali, Mohammed Shakeeb
    British marketing manager born in September 1990

    Resident in England

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

      IIF 90
  • Ali, Mohammed Shakeeb
    British recruitment born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat, Bordesley Green, Birmingham, B9 5DY, United Kingdom

      IIF 91
  • Mr Mohammed Shakeeb Ali
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Shop, Bordesley Green, Birmingham, West Midlands, B9 5DY, England

      IIF 92
    • Bordesley Green, Birmingham, West Midlands, B9 5DY, England

      IIF 93
    • Churchill Road, Birmingham, B9 5NT, England

      IIF 94 IIF 95
    • High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 96
  • Ali, Mohammed
    British born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Nithsdale Road, Glasgow, G41 2AN, United Kingdom

      IIF 97
  • Ali, Mohammed
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Floor , 34-38, Steele Road, London, NW10 7AS, England

      IIF 98
  • Ali, Mohammed-jashim
    British manager born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Charles Street, Newport, NP20 1JU, Wales

      IIF 99
  • Hasan, Mohammed
    British born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Hasan, Mohammed
    British company director born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Corporation Road, Newport, NP19 0DL, Wales

      IIF 111
    • Corporation Road, Newport, NP19 0AW, Wales

      IIF 112
  • Hasan, Mohammed
    British director born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 113
    • Paul's Church, Birchgrove Street Porth, Porth, CF39 9UU, United Kingdom

      IIF 114
    • New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 115
  • Mr Mohammed-jashim Ali
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Charles Street, Newport, NP20 1JU, Wales

      IIF 116
  • Hasan, Mohammed
    British born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 117
  • Mr Mohammed Ali
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8 Clarence Street, Folkstone, CT20 1HT, England

      IIF 118
  • Mr Mohammed Zishan Ali Hassan
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 119
  • Mr Mohammed Zishan Ali Hassan
    British born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex, IG8 0PN

      IIF 120
  • Mr Mohammed Zishan Ali Hassan
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 121
  • Mohammed, Maqsood Hassan
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
  • Mohammed, Maqsood Hassan
    British commercial director born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 127
  • Mohammed, Maqsood Hassan
    British company director born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Colchester Avenue, Penylan, Cardiff, CF23 9BP, United Kingdom

      IIF 128
    • Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 129 IIF 130 IIF 131
    • Corporation Road, Newport, NP19 0BJ, United Kingdom

      IIF 132
    • Corporation Road, Newport, NP19 0DL, Wales

      IIF 133
  • Mohammed, Maqsood Hassan
    British director born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Colchester Avenue, Penylan, Cardiff, CF23 9BP, United Kingdom

      IIF 134
    • 1, Wern Trading Estate, Rogerstone, Newport, NP10 9FQ, United Kingdom

      IIF 135
    • Hotel, 161, Corporation Road, Newport, Gwent, NP19 0BJ, United Kingdom

      IIF 136
  • Mohammed, Maqsood Hassan
    British salesman born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Colchester Avenue, Penylan, Cardiff, CF23 9BP, Wales

      IIF 137
  • Ali, Mohammed
    English marketing manager born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Great Russell Street, Bradford, BD7 1LD, England

      IIF 138
  • Hassan, Mohammed Zishan Ali
    British

    Registered addresses and corresponding companies
    • Cefn Coed Road, Cyncoed, Cardiff, South Glamorgan, CF23 6AN

      IIF 139
  • Hassan, Mohammed Zishan Ali
    British company director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 140
  • Hassan, Mohammed Zishan Ali
    British director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Cefn Coed Road, Cardiff, CF23 6AN, Wales

      IIF 141
  • Hassan, Mohammed Zishan Ali
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 142
  • Mohammed, Maqsood Hussan
    British company director born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 143
  • Hassan, Zishan
    British director born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Cefn Coed Road, Cardiff, CF23 6AN

      IIF 144
  • Mr Maqsood Hassan Mohammed
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
  • Ali, Mohammed
    Indian business born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8 Clarence Street, Folkstone, CT20 1HT, England

      IIF 154
  • Mr Maqsood Hussan Mohammed
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 155
  • Ali, Mohammed Shakeeb

    Registered addresses and corresponding companies
    • Wigan Road, Bolton, BL3 4QN, United Kingdom

      IIF 156
  • Hassan, Mohammed Zishan Ali

    Registered addresses and corresponding companies
    • Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 157
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • Great Russell Street, Bradford, BD7 1LD, England

      IIF 158
child relation
Offspring entities and appointments 74
  • 1
    12859826 LTD
    - now 12859826
    FRODON RENOVATIONS LIMITED - 2022-01-27
    STAR HOME IMPROVEMENTS LIMITED - 2021-12-15
    161 Corporation Road, Newport, Wales
    Active Corporate (3 parents)
    Officer
    2024-01-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 10 - Has significant influence or control OE
  • 2
    145 NP20 LTD
    - now 14698572
    STAR HOME IMPROVEMENT LTD
    - 2024-02-14 14698572
    145 NP20 LTD
    - 2023-12-28 14698572
    The New York Hotel, York Street, Porth, Wales
    Active Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 23 - Has significant influence or control OE
  • 3
    161 NP19 LTD
    14704432
    The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-11-03 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 4
    17 MDB LTD
    15557144
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    1DW TRADING LIMITED
    12171107
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2019-08-23 ~ 2023-12-01
    IIF 123 - Director → ME
    Person with significant control
    2019-08-23 ~ 2023-12-01
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 6
    247 ELEVATE CONSTRUCTION LTD
    16448305
    West Midlands Paralegals Ltd, 14, Museum Place, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    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
  • 7
    39 MDB LTD
    15557193
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    3N Z TRADING LIMITED
    12171424
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2019-08-23 ~ 2023-12-01
    IIF 122 - Director → ME
    Person with significant control
    2019-08-23 ~ 2023-12-01
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 9
    5NH TRADING LIMITED
    12171625
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2019-08-23 ~ 2023-12-01
    IIF 124 - Director → ME
    Person with significant control
    2019-08-23 ~ 2023-12-01
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 10
    90 MDB LTD
    15557017
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    ALBERT AND VICTORIA LIMITED
    12252161
    161 Corporation Road, Newport, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-07-01 ~ 2021-03-01
    IIF 132 - Director → ME
  • 12
    AMZI HOLDINGS LIMITED
    10565221
    7-8 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2017-01-16 ~ 2017-06-16
    IIF 65 - Director → ME
    Person with significant control
    2017-01-16 ~ 2017-08-24
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-01-16 ~ now
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    AZURE HORIZON PROPERTIES LTD
    15266483
    St Paul's Church, Birchgrove Street Porth, Porth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    BEANSPROUT LIMITED
    08828552
    17 Wellfield Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 81 - Director → ME
  • 15
    BOX ASSET MANAGEMENT LTD
    13339187
    The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2023-12-01
    IIF 131 - Director → ME
    Person with significant control
    2021-04-16 ~ 2023-12-01
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 16
    BOX BACK OFFICE LTD
    13339118
    The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-04-15 ~ 2023-12-01
    IIF 127 - Director → ME
    Person with significant control
    2021-04-15 ~ 2023-12-01
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 17
    BOX CAR LIMITED
    13339170
    The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2023-12-01
    IIF 129 - Director → ME
    Person with significant control
    2021-04-16 ~ 2023-12-01
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 18
    BOX HOTELS & GUESTHOUSES LTD
    13182646
    Victoria Hotel, 161 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-05 ~ 2023-12-01
    IIF 136 - Director → ME
    Person with significant control
    2021-02-05 ~ 2023-12-01
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 19
    BOX PROPERTY MAINTENANCE LTD
    14304389
    The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 20
    BOX VAPE LTD
    14216599
    The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ 2023-12-01
    IIF 143 - Director → ME
    Person with significant control
    2022-07-05 ~ 2023-12-01
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 21
    BRADBURY PHARMA LIMITED
    10609078
    166 Corporation Road, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 133 - Director → ME
  • 22
    CARDUPLY UK LTD
    13973013
    45a High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-13 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-03-13 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 23
    CARMAH LIMITED
    12747739
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2020-07-16 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 24
    CF39 LTD
    13382418
    162 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 63 - Director → ME
    2021-05-07 ~ 2024-08-10
    IIF 79 - Director → ME
    2024-08-10 ~ 2025-03-11
    IIF 113 - Director → ME
    Person with significant control
    2021-05-07 ~ 2024-08-10
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    2025-03-11 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    2024-08-10 ~ 2025-03-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 25
    CIVIC ROOTS COMMUNITY CIC
    16614230
    117 Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 26
    CLARCKO LIMITED
    14002800
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-03-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 27
    CORDALIS GROUP LTD
    - now 16385697
    VIREON GROUP LTD
    - 2025-04-16 16385697
    117 Shop Bordesley Green, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 28
    CORDALIS I.T SOLUTIONS LTD
    - now 11974351
    CORDALIS I .T SOLUTIONS LTD
    - 2025-06-05 11974351
    W A CONSULTANCY (BHAM ) LTD
    - 2025-06-04 11974351
    117 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-05-08 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
  • 29
    DOWNLEY LIMITED
    12747520
    162 Corporation Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 30
    DRAGON POLYMERS LIMITED - now
    OZIHA PROPERTIES LTD
    - 2016-07-12 08240182
    OFFICE SOLUTIONS DIRECT LTD - 2013-12-11
    Unit 1 Wern Trading Estate, Rogerstone, Newport, Wales
    Dissolved Corporate (7 parents)
    Officer
    2014-05-01 ~ 2014-10-30
    IIF 144 - Director → ME
  • 31
    EURO TRADE DIRECT LIMITED
    05444231
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2005-05-05 ~ 2006-10-26
    IIF 76 - Director → ME
  • 32
    FASHION STORE LTD
    09295473
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 90 - Director → ME
  • 33
    FM INTERNATIONAL LTD
    SC496770
    42 Nithsdale Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2015-02-04 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 34
    FRAGILE LIMITED
    09451885
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2019-07-19 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors OE
  • 35
    GLOBAL SUPPLY GROUP LIMITED
    10684047
    166 Corporation Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 135 - Director → ME
  • 36
    GUESTHOUSE 24 7 LIMITED
    15266104
    145 Stow Hill, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 37
    HALLSTOW LIMITED
    12219014
    4d Old Pill Farm Industrial Estate, Caldicot, Wales
    Active Corporate (2 parents)
    Officer
    2021-07-01 ~ now
    IIF 53 - Director → ME
    2019-09-20 ~ 2020-10-01
    IIF 73 - Director → ME
    Person with significant control
    2021-07-01 ~ 2021-11-30
    IIF 50 - Has significant influence or control over the trustees of a trust OE
    IIF 50 - Has significant influence or control as a member of a firm OE
    IIF 50 - Has significant influence or control OE
    2021-12-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2019-09-20 ~ 2020-10-05
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 38
    HD CARDIFF LIMITED
    10432249
    Silver Tax 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2024-12-17 ~ now
    IIF 24 - Director → ME
    2016-10-17 ~ 2024-12-17
    IIF 77 - Director → ME
    Person with significant control
    2016-10-17 ~ 2024-12-17
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2024-12-17 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    2024-12-17 ~ 2024-12-17
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 39
    HD CHESTER LIMITED
    10428335
    7-8 Brigantine Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-10-14 ~ 2020-09-14
    IIF 78 - Director → ME
    Person with significant control
    2016-10-14 ~ 2020-09-14
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    HEBE LAKES LTD - now
    HASLAKE LIMITED
    - 2022-12-21 12582794
    Oak Haven 1a Trinity View, Caerleon, Newport, Newport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-05-01 ~ 2022-12-20
    IIF 72 - Director → ME
    Person with significant control
    2020-05-01 ~ 2022-12-20
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 41
    HMO LETTINGS LTD
    14383295
    66 Rugby Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2022-09-28 ~ now
    IIF 64 - Director → ME
    2022-09-28 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 42
    HOT ASIA HOLDINGS LIMITED
    10540664
    7-8 Raleigh Walk Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-12-28 ~ 2016-12-28
    IIF 75 - Director → ME
    Person with significant control
    2016-12-28 ~ now
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    HOTEL 24 7 LIMITED
    15265372
    161 Corporation Road, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 44
    KGH LIMITED
    11683657
    Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (6 parents)
    Officer
    2019-07-01 ~ 2023-12-01
    IIF 125 - Director → ME
    Person with significant control
    2020-07-01 ~ 2023-12-01
    IIF 152 - Right to appoint or remove directors as a member of a firm OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 45
    LANOVER LANES LIMITED
    15162907
    66 Rugby Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 46
    LET 'N' MANAGE LIMITED
    10480681
    166 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2016-11-16 ~ 2024-08-11
    IIF 54 - Director → ME
    2024-08-11 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2016-11-16 ~ 2024-08-11
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    2024-08-11 ~ now
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
  • 47
    LEXIPLEX LIMITED
    11334492
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 48
    LLANDOWN LIMITED
    12749728
    44 Corporation Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 49
    MAXICO TRADING COMPANY LIMITED
    07777851
    26 Colchester Avenue, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 134 - Director → ME
  • 50
    MZAH1 LTD
    16062396
    Silver Tax 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 51
    NP20 LIMITED
    13506529
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2021-07-12 ~ 2025-05-20
    IIF 69 - Director → ME
    2025-05-20 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2021-07-12 ~ 2025-05-20
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 52
    PARAMOUNT CLEANING SERVICES LIMITED
    07776640
    26 Colchester Avenue, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-16 ~ dissolved
    IIF 128 - Director → ME
  • 53
    PARAMOUNT VALETING LTD
    08064733
    143 Eastfield Road, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    2014-01-02 ~ 2014-12-19
    IIF 137 - Director → ME
  • 54
    PREMIAMART LIMITED
    05667746
    Washington Buildings, Station Road, Porth, Rhondda
    Dissolved Corporate (1 parent)
    Officer
    2006-06-08 ~ 2009-03-01
    IIF 7 - Director → ME
  • 55
    PV COMMS LIMITED
    - now 15266105
    CYRIL STREET CARS LTD
    - 2024-04-26 15266105
    168 Corporation Road, Newport, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 56
    SAM MULTI LTD
    13608034
    Flat2 8 Clarence Street, Folkstone, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 118 - Has significant influence or control OE
  • 57
    SASSCOMPANY LTD
    09260718
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2017-11-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 58
    SHAKEEB INTERNATIONAL RECRUIT LTD
    11037525
    119 Flat Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ dissolved
    IIF 91 - Director → ME
  • 59
    SHAKEEB SOLUTIONS LIMITED
    10189465
    119 Flat Bordesley Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 4 - Director → ME
    2016-05-19 ~ dissolved
    IIF 156 - Secretary → ME
  • 60
    SLEEPY ROOMS LTD
    10480323
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2017-09-20 ~ 2020-11-01
    IIF 66 - Director → ME
    2020-12-10 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 61
    SUGAR FANG LTD
    14775436
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 62
    THE KNOLL GUESTHOUSE LIMITED
    05906600
    162 Corporation Road, Newport, Wales
    Active Corporate (13 parents)
    Officer
    2019-12-10 ~ 2022-07-20
    IIF 107 - Director → ME
    2022-07-20 ~ 2023-12-01
    IIF 126 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 63
    TOPAZ PROPERTY COMPANY LIMITED
    03025140
    C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (13 parents)
    Officer
    2016-06-01 ~ 2017-02-11
    IIF 80 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 120 - Has significant influence or control OE
  • 64
    TRANSPORT HOLDINGS LTD
    15558518
    Ground Floor , 34-38 Steele Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-11-01 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2024-11-01 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
  • 65
    U.N PRODUCTS LIMITED
    07527957
    20 Carlton Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 5 - Director → ME
  • 66
    U.N STATIONARY LIMITED
    09138795
    119 Bordesley Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 138 - Director → ME
    2014-07-21 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 67
    WHATEVER WHENEVER LTD
    08420762
    166 Corporation Road, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 68
    WHATS IN THE BOX GROUP LTD
    13373798
    The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-05-04 ~ 2023-12-01
    IIF 130 - Director → ME
    Person with significant control
    2021-05-04 ~ 2023-12-01
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 69
    WOK 2 WALK LIMITED
    06000447
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    2006-11-16 ~ 2012-02-24
    IIF 139 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 70
    WOK TO WALK BOLD STREET LIMITED
    - now 10538035
    WOK TO WALK DEANSGATE LIMITED
    - 2018-09-29 10538035
    1-11 Alvin Street, Gloucester, Gloucestershire
    Liquidation Corporate (2 parents)
    Officer
    2020-11-01 ~ 2022-08-04
    IIF 140 - Director → ME
    2016-12-23 ~ 2017-06-15
    IIF 141 - Director → ME
    Person with significant control
    2016-12-23 ~ 2022-08-04
    IIF 119 - Ownership of shares – 75% or more OE
  • 71
    WOK46 LTD
    14657180
    Silver Tax, 2 Alexandra Gate, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 72
    ZAJ LIMITED
    09642471
    17a Wellfield Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2015-06-16 ~ 2015-06-16
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    ZIMAN TRADING LIMITED
    - now 07928530
    ZIMAN INVESTMENTS LIMITED
    - 2016-03-01 07928530
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-20 ~ 2022-01-10
    IIF 109 - Director → ME
    2022-01-10 ~ now
    IIF 62 - Director → ME
    2012-01-30 ~ 2016-07-01
    IIF 55 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors OE
    2019-07-20 ~ 2024-02-07
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 74
    ZZ FAST FOOD LTD
    14138669
    19 Charles Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-05-28 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-05-28 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE

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.