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

Bowles, Nathan Iestyn

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

    Resident in Wales

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

    Resident in Wales

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

      IIF 24
    • Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 25
  • Bowles, Nathan Iestyn
    British company director born in September 1976

    Resident in Wales

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

    Resident in Wales

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

      IIF 34
    • Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, CF10 1DY, Wales

      IIF 35 IIF 36 IIF 37
    • Raleigh House, Langstone Business Park, Langstone, Newport, Newport, NP18 2LH, United Kingdom

      IIF 42
    • Raleigh House, Langstone Business Village, Newport, NP18 2LH, United Kingdom

      IIF 43 IIF 44
    • Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 45
  • Bowles, Nathan Iestyn
    British

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

      IIF 46
    • Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 47
  • Bowles, Nathan Iestyn
    British born in September 1976

    Resident in United Kingdom

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

      IIF 48
    • Raleigh House, Langstone Business Park, Langstone, Newport, NP18 2LH

      IIF 49
    • Raleigh House, Langstone Park, Langstone, Newport, Gwent, NP18 2LH, United Kingdom

      IIF 50
  • Bowles, Nathan Iestyn
    British business director born in September 1976

    Resident in United Kingdom

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

      IIF 51
  • Bowles, Nathan Iestyn
    British director born in September 1976

    Resident in United Kingdom

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

      IIF 52 IIF 53
    • 19, Crane Street, Pontypool, Gwent, NP4 6LY, Wales

      IIF 54
  • Bowles, Nathan Iestyn
    British recruitment specialist born in September 1976

    Resident in United Kingdom

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

      IIF 55
  • Mr Nathan Bowles
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 4c, Greenmeadow Springs Business Park, Village Way, Cardiff, CF15 7NE, Wales

      IIF 56
  • Mr Nathan Iestyn Bowles
    British born in September 1976

    Resident in Wales

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

      IIF 57
    • 4c, Greenmeadow Springs Business Park, Village Way, Cardiff, CF15 7NE, Wales

      IIF 58 IIF 59 IIF 60
    • Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, CF10 1DY, Wales

      IIF 68
    • Raleigh House, Langstone Business Village, Langstone Park, Langstone, Newport, NP18 2LH, Wales

      IIF 69
    • Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 70 IIF 71
    • S10 Sycamore Suite, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 72
  • Nathan Iestyn Bowles
    British born in September 1976

    Resident in Wales

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

      IIF 73
  • Bowles, Nathan Iestyn

    Registered addresses and corresponding companies
    • 4c, Greenmeadow Springs Business Park, Village Way, Cardiff, CF15 7NE, Wales

      IIF 74
    • Unit 17, Barleyfield Way, Nantyglo, Ebbw Vale, NP23 4LU, Wales

      IIF 75
    • 32 Newport Road, New Inn, Pontypool, Torfaen, NP4 0NU

      IIF 76
  • Bowles, Nathan

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

      IIF 77 IIF 78
    • Raleigh House, Langstone Business Park, Newport, Newport, NP18 2LH, United Kingdom

      IIF 79
  • Mr Nathan Iestyn Bowles
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 80
    • The Old Granary, Cefn Tila, Llandenny, Usk, NP15 1DD, United Kingdom

      IIF 81
  • Nathan Iestyn Bowles
    British born in September 1976

    Resident in United Kingdom

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

      IIF 82
    • Raleigh House, Langstone Business Village, Newport, NP182LH, United Kingdom

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 30
  • 1
    S10, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2013-05-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -935,502 GBP2024-11-30
    Officer
    2013-01-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    Raleigh House Langstone Business Village, Langstone Park Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 52 - Director → ME
    2011-06-09 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-09-30
    Officer
    2018-09-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 5
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2016-08-08 ~ now
    IIF 8 - Director → ME
    2016-08-08 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 6
    S10, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-07-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 58 - Has significant influence or controlOE
  • 7
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-01-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 8
    S10, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-07-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 59 - Has significant influence or controlOE
  • 9
    Raleigh House, Langstone Business Village, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 10
    Raleigh House, Langstone Business Village, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 11
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-07-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-03-31 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 12
    23 Windsor Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 13
    QUADZU LIMITED - 2019-05-30
    SLYNCO SYSTEMS LIMITED - 2016-05-26
    SMART SOLUTIONS COMMODITIES LIMITED - 2016-03-31
    S10 Sycamore Suite, Mamhilad Park Estate, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-06-06 ~ dissolved
    IIF 42 - Director → ME
    2014-06-06 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    SSR ENVIRONMENTAL SERVICES SOLUTIONS LIMITED - 2021-01-06
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 15
    Raleigh House Langstone Business Village, Langstone Park Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-11 ~ dissolved
    IIF 53 - Director → ME
  • 16
    S10 Sycamore Suite Caerleon House, Mamhilad Park Estate, Mamhilad Park Estate, Pontypool, Gwent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-05-16 ~ now
    IIF 23 - Director → ME
    2014-05-16 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 17
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 18
    SSR MASTERVEND LIMITED - 2021-01-06
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-09 ~ now
    IIF 5 - Director → ME
  • 19
    SSR CENTRAL SERVICES LIMITED - 2021-01-06
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 20
    Caerleon House, Mamhilad Park Estate, Pontypool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 21
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2021-10-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 22 - Director → ME
  • 23
    Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 20 - Director → ME
  • 24
    Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 21 - Director → ME
  • 25
    Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Officer
    2016-09-07 ~ now
    IIF 16 - Director → ME
  • 27
    NIB INVESTMENTS LIMITED - 2020-05-21
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2014-06-30 ~ now
    IIF 17 - Director → ME
  • 28
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2015-03-13 ~ now
    IIF 15 - Director → ME
  • 29
    PENNOCK & IVORY LIMITED - 2020-11-25
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2015-08-18 ~ now
    IIF 14 - Director → ME
  • 30
    PORTUM PEOPLE LTD - 2018-09-04
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-07-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 64 - Has significant influence or controlOE
Ceased 26
  • 1
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Officer
    2022-09-12 ~ 2024-03-14
    IIF 26 - Director → ME
  • 2
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    2014-07-31 ~ 2025-01-07
    IIF 27 - Director → ME
  • 3
    Central House Riverside, Beaufort, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -124,369 GBP2023-07-31
    Officer
    2017-04-27 ~ 2019-03-22
    IIF 24 - Director → ME
    2017-04-27 ~ 2019-03-22
    IIF 75 - Secretary → ME
  • 4
    Other registered number: 03814803
    BLUE LINE TAXIS (BARNSLEY) 2023 LIMITED - 2023-09-30
    Hodge House, 114-116 St. Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-09-18 ~ 2025-01-07
    IIF 34 - Director → ME
  • 5
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-22 ~ 2025-01-07
    IIF 35 - Director → ME
  • 6
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -127,479 GBP2023-09-30
    Officer
    2023-02-01 ~ 2025-01-07
    IIF 37 - Director → ME
  • 7
    VEEZU HIRE LIMITED - 2025-04-03
    Related registration: 11815099
    DRAGON TAXIS (GWENT) LTD - 2015-02-09
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-08-12 ~ 2025-01-07
    IIF 32 - Director → ME
  • 8
    VEEZU CONNECT LIMITED - 2025-04-03
    Related registration: 12400282
    DRAGON TAXIS (NEWPORT) LIMITED - 2024-07-19
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Officer
    2015-08-12 ~ 2025-01-07
    IIF 29 - Director → ME
  • 9
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2015-03-31 ~ 2025-01-07
    IIF 30 - Director → ME
  • 10
    Other registered number: SC543420
    EDGAR STEWART SELECTION LIMITED - 2017-04-12
    Related registration: SC543420
    EMPLOYMENT SOLUTIONS BUREAU (UK) LTD - 2010-12-29
    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
    2010-07-15 ~ 2012-02-14
    IIF 49 - Director → ME
  • 11
    Kenstore, Common Lane Industrial Estate, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,867 GBP2025-03-31
    Officer
    2007-11-19 ~ 2010-03-31
    IIF 51 - Director → ME
    2007-11-19 ~ 2010-03-31
    IIF 76 - Secretary → ME
  • 12
    Imperial House New Road, New Inn, Pontypool, Torfaen, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -22,883 GBP2024-07-31
    Officer
    2013-01-21 ~ 2013-03-21
    IIF 54 - Director → ME
  • 13
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,691,517 GBP2023-09-30
    Officer
    2023-02-01 ~ 2025-01-07
    IIF 38 - Director → ME
  • 14
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    16,374 GBP2022-05-31
    Officer
    2022-08-30 ~ 2024-10-21
    IIF 41 - Director → ME
  • 15
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-08-12 ~ 2025-01-07
    IIF 28 - Director → ME
  • 16
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    510,289 GBP2024-10-31
    Officer
    2014-10-27 ~ 2023-10-28
    IIF 45 - Director → ME
  • 17
    SMART DEVELOPMENT TRAINING LIMITED - 2018-01-18
    MIDAS PEOPLE MANAGEMENT LIMITED - 2012-11-29
    MANDACO 647 LIMITED - 2010-07-26
    Related registrations: 07521665, 05633318, 08163209... (more)
    Sigma Uk Group Limited Mcr, 101 Lockhurst Lane, Coventry, West Midands, England
    Active Corporate (2 parents)
    Equity (Company account)
    432,536 GBP2019-07-31
    Officer
    2011-06-16 ~ 2016-10-14
    IIF 50 - Director → ME
  • 18
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,891,723 GBP2024-10-31
    Officer
    2007-11-07 ~ 2023-10-31
    IIF 25 - Director → ME
    2007-11-07 ~ 2023-10-31
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-11-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 19
    Unit 15 Cwm Small Business Centre, Marine Street, Cwm, Ebbw Vale, Gwent
    Dissolved Corporate (1 parent)
    Officer
    2009-01-23 ~ 2010-08-01
    IIF 55 - Director → ME
  • 20
    Other registered number: 05960198
    SN1 CAR RENTALS LTD - 2023-04-14
    Related registration: 08149106
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2023-01-30 ~ 2025-01-07
    IIF 18 - Director → ME
  • 21
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Person with significant control
    2024-10-17 ~ 2024-12-21
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 22
    Other registered number: 06555220
    PANTHER IP LTD - 2025-04-03
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,012,606 GBP2022-01-31
    Officer
    2022-08-30 ~ 2025-01-07
    IIF 36 - Director → ME
  • 23
    NIB INVESTMENTS LIMITED - 2020-05-21
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2014-06-30 ~ 2020-04-01
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-17
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    RADIO CABS (BRIDGEND) LIMITED - 2014-02-21
    Related registration: 11165475
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2014-07-07 ~ 2025-01-07
    IIF 40 - Director → ME
  • 25
    GO BEYOND GROUP LTD - 2020-08-07
    Related registration: 09270970
    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
    2020-03-09 ~ 2025-01-07
    IIF 39 - Director → ME
  • 26
    PENNOCK HOLDINGS LIMITED - 2024-07-22
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-08-18 ~ 2025-01-07
    IIF 31 - Director → ME

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.