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

Bevan, Liam Christopher

    Related profiles found in government register
  • Bevan, Liam Christopher
    British chief executive officer born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2 Stuart Close Trade Park, Stuart Close, Cardiff, CF11 8QF, Wales

      IIF 1 IIF 2 IIF 3
    • icon of address Unit B2, Milltown East Ind Est, Upper Dromore Road, Warrenpoint, Newry, BT34 3PN

      IIF 4
  • Bevan, Liam Christopher
    British company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2, Stuart Close Trade Park, Cardiff, South Glamorgan, CF11 8QF, Wales

      IIF 5
    • icon of address Unit 10, Stuart Close Trade Park, Cardiff, South Glamorgan, CF11 8EE, Wales

      IIF 6
    • icon of address 5, Cherry Close, Penarth, Vale Of Glamorgan, CF64 5BX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 5, Cherry Close, Penarth, Vale Of Glamorgan, CF64 5BX, Wales

      IIF 10 IIF 11
  • Bevan, Liam Christopher
    British construction born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2, Stuart Close Trade Park, Cardiff, South Glamorgan, CF11 8QF, Wales

      IIF 12
  • Bevan, Liam Christopher
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, United Kingdom

      IIF 13
    • icon of address 1, Stuart Close, Cardiff, CF11 8QF, Wales

      IIF 14
    • icon of address 11-13, Penhill Road, Pontcanna, Cardiff, CF11 9PQ, Wales

      IIF 15
    • icon of address C/o Greenaway Scott Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 16
    • icon of address Unit 1 & 2, Stuart Close, Cardiff, CF11 8QF, United Kingdom

      IIF 17
    • icon of address Unit 1 & 2, Stuart Close, Cardiff, CF11 8QF, Wales

      IIF 18
    • icon of address Unit 1 & 2 Stuart Close, Stuart Close Trade Park, Cardiff, CF11 8QF, Wales

      IIF 19
    • icon of address Unit 1 & 2, Stuart Close Trade Park, Cardiff, CF11 8QF, Wales

      IIF 20
    • icon of address Unit 1 & 2, Stuart Close Trade Park, Cardiff, South Glamorgan, CF11 8QF, Wales

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 10, Stuart Close Trade Park, Cardiff, CF11 8EE, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 10, Stuart Close Trade Park, Cardiff, South Glamorgan, CF11 8EE, Wales

      IIF 28
    • icon of address Unit 1&2, Stuart Close, Cardiff, CF11 8QF, United Kingdom

      IIF 29
    • icon of address Units 20, 23 The Woodlands, Coedcae Lane, Talbot Green, Pontyclun, CF72 9DW, Wales

      IIF 30 IIF 31
    • icon of address Highdale House, 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR, United Kingdom

      IIF 32
    • icon of address Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, CF37 5YR, Wales

      IIF 33 IIF 34
  • Bevan, Liam Christopher
    British group managing director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2, Stuart Close Trade Park, Cardiff, CF11 8QF, Wales

      IIF 35
    • icon of address Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan, CF11 8QF, Wales

      IIF 36
    • icon of address Unit 10, Stuart Close Trade Park, Cardiff, CF11 8EE, Wales

      IIF 37 IIF 38 IIF 39
  • Mr Liam Christopher Bevan
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2, Stuart Close Trade Park, Cardiff, South Glamorgan, CF11 8QF, Wales

      IIF 42
    • icon of address Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan, CF118QF, Wales

      IIF 43
    • icon of address Unit 10, Stuart Close, Cardiff, CF11 8EE, Wales

      IIF 44
  • Mr. Liam Christopher Bevan
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2, Stuart Close Trade Park, Cardiff, South Glamorgan, CF11 8QF, Wales

      IIF 45
    • icon of address Unit 10, Stuart Close Trade Park, Cardiff, CF11 8EE, United Kingdom

      IIF 46
  • Liam Christopher Bevan
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Stuart Close Trade Park, Cardiff, CF11 8EE, United Kingdom

      IIF 47
    • icon of address Unit 10, Stuart Close Trade Park, Cardiff, South Glamorgan, CF11 8EE, Wales

      IIF 48
    • icon of address 5, Cherry Close, Penarth, Vale Of Glamorgan, CF64 5BX, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Mr Liam Bevan
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1&2, Stuart Close, Cardiff, CF11 8QF, United Kingdom

      IIF 52
  • Liam Bevan
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan, CF11 8QF, Wales

      IIF 53
  • Mr Liam Christopher Bevan
    British born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 10, Stuart Close Trade Park, Cardiff, South Glamorgan, CF11 8EE, Wales

      IIF 54
  • Liam Christopher Bevan
    British born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Stuart Close, Cardiff, CF11 8QF, Wales

      IIF 55
    • icon of address 5, Cherry Close, Penarth, Vale Of Glamorgan, CF64 5BX, Wales

      IIF 56 IIF 57
  • Mr Liam Bevan
    British born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 - 13 Penhill Road, Pontcanna, Cardiff, CF11 9QP, Wales

      IIF 58
    • icon of address C/o Greenaway Scott Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 39
  • 1
    RAMHIRE LIMITED - 1987-04-07
    icon of address Unit 8 Ely Bridge Ind Estate, Wroughton Place, Ely, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    4,215,741 GBP2023-09-30
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address Unit 8 Ely Bridge Ind Estate, Wroughton Place, Ely, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,749,710 GBP2023-09-30
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 38 - Director → ME
  • 3
    icon of address Unit 1 & 2 Stuart Close, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    523,408 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 1 Stuart Close, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Cherry Close, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    991 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1&2 Stuart Close, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan, Wales
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 1 & 2 Stuart Close, Stuart Close Trade Park, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 19 - Director → ME
  • 9
    JEFFRIES DECORATING CONTRACTORS LIMITED - 2008-08-04
    JEFFERIES CONTRACTORS LIMITED - 2024-09-12
    JEFFERIES DECORATING CONTRACTORS LTD - 2014-03-19
    icon of address Unit 17 Mill Park Industrial Estate, Hawkes Green, Cannock, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,894,614 GBP2024-02-29
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 37 - Director → ME
  • 10
    CARDO (SCOTLAND) LIMITED - 2025-04-11
    icon of address Blackwood House, Union Grove Lane, Aberdeen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 13 - Director → ME
  • 11
    HEATCARE OIL & GAS HOLDINGS LIMITED - 2025-04-22
    icon of address 12 Fairbairn Road, Livingston, Lothian, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 3 - Director → ME
  • 12
    OSBORNE PROPERTY SERVICES LIMITED - 2024-03-04
    icon of address Unit 1 & 2 Stuart Close Trade Park, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3,824,328 GBP2024-02-29
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 20 - Director → ME
  • 13
    LCB GROUP HOLDINGS LIMITED - 2025-01-23
    LCB CONSTRUCTION LIMITED - 2023-05-31
    icon of address Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,245,208 GBP2023-02-28
    Officer
    icon of calendar 2012-02-27 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 5 Cherry Close, Penarth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Cherry Close, Penarth, Vale Of Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Cherry Close, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    LCB GROUP HOLDINGS LIMITED - 2023-05-31
    LCB CONSTRUCTION HOLDINGS LIMITED - 2022-10-25
    icon of address Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 22 - Director → ME
  • 18
    CARDO GROUP LIMITED - 2023-05-30
    icon of address 5 Cherry Close, Penarth, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ 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
  • 19
    icon of address Unit B2, Milltown East Ind Est, Upper Dromore Road, Warrenpoint, Newry
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    446,614 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 4 - Director → ME
  • 20
    icon of address Units 20 23 The Woodlands, Coedcae Lane, Talbot Green, Pontyclun, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    52 GBP2024-03-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address 11 - 13 Penhill Road Pontcanna, Cardiff, Wales
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -101,557 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Mansfield House, Land Street, Keith, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 2 - Director → ME
  • 23
    icon of address Unit 10 Stuart Close Trade Park, Penarth Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,124 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    JEFFERIES (MIDLANDS) LIMITED - 2022-01-31
    icon of address Unit 17 Mill Park Industrial Estate, Hawkes Green, Cannock, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 39 - Director → ME
  • 25
    icon of address Unit 17 Mill Park Industrial Estate, Hawkes Green, Cannock, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,879,292 GBP2022-08-31
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 40 - Director → ME
  • 26
    icon of address C/o Greenaway Scott Limited The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 10 Stuart Close Trade Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 25 - Director → ME
  • 28
    LCB CONSTRUCTION (SOUTH WEST) LIMITED - 2020-08-27
    icon of address Unit 10 Stuart Close Trade Park, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 26 - Director → ME
  • 29
    icon of address Unit 10 Stuart Close Trade Park, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,287 GBP2022-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 28 - Director → ME
  • 30
    icon of address Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    41,300 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    9,772 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 10 Stuart Close Trade Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 10 Stuart Close Trade Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-09-30
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    RODGERS @ JOHNSTON LTD. - 2005-06-07
    icon of address 7 Bo'ness Road, Holytown, Motherwell
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 1 - Director → ME
  • 35
    icon of address Units 20 23 The Woodlands, Coedcae Lane, Talbot Green, Pontyclun, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -32,808 GBP2024-03-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 30 - Director → ME
  • 36
    icon of address Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -4,075 GBP2024-08-30
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 37
    FLOODLIGHTING SOLUTIONS LIMITED - 2022-09-22
    icon of address Units 20 23 The Woodlands, Coedcae Lane, Talbot Green, Pontyclun, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    171,300 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 32 - Director → ME
  • 38
    icon of address Unit 106 Queensway Meadows, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    442,257 GBP2024-03-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 35 - Director → ME
  • 39
    icon of address 11-13 Penhill Road, Pontcanna, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    241,888 GBP2024-01-30
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 15 - Director → ME
Ceased 4
  • 1
    LCB GROUP HOLDINGS LIMITED - 2023-05-31
    LCB CONSTRUCTION HOLDINGS LIMITED - 2022-10-25
    icon of address Unit 1 & 2 Stuart Close Trade Park, Cardiff, South Glamorgan, Wales
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-12
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 2
    CAGEHOPE LIMITED - 1982-07-12
    icon of address Units 20 23 The Woodlands, Coedcae Lane, Talbot Green, Pontyclun, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,089,719 GBP2024-03-31
    Officer
    icon of calendar 2019-09-20 ~ 2020-10-08
    IIF 34 - Director → ME
  • 3
    icon of address Suite 3, H2 Offices, Holton Road, Barry, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2024-02-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2024-02-04
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 106 Queensway Meadows, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    442,257 GBP2024-03-31
    Officer
    icon of calendar 2019-04-03 ~ 2024-07-26
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.