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 Ali

    Related profiles found in government register
  • Mr Mohammed Ali
    British born in September 1980

    Resident in United Kingdom

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

      IIF 1
  • Mr Mohammed Ali
    British born in September 1990

    Resident in United Kingdom

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

      IIF 2
  • Ali, Mohammed
    British born in September 1980

    Resident in United Kingdom

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

      IIF 3
  • Mr Mohammed Hassan
    British born in December 1957

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 5
  • Ali, Mohammed Shakeeb
    British self-employed born in September 1990

    Resident in United Kingdom

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

      IIF 6
  • Mr Mohammed Ali
    British born in September 1990

    Resident in England

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

      IIF 7
  • Hassan, Mohammed
    British born in December 1957

    Resident in United Kingdom

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

      IIF 8
  • Hassan, Mohammed
    British director born in December 1957

    Resident in United Kingdom

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

      IIF 9
  • Hassan, Mohammed Zishan Ali
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4d, Old Pill Farm Industrial Estate, Caldicot, NP26 5JH, Wales

      IIF 10
    • 17, Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 11
    • 17, Cefn Coed Road, Cyncoed, Cardiff, CF23 6AN

      IIF 12
    • 17, Wellfield Road, Cardiff, CF24 3NZ, Wales

      IIF 13
    • 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 18
    • 20, Pantbach Road, Cardiff, CF14 1UA, Wales

      IIF 19
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 20 IIF 21 IIF 22
    • 7, Kings Court, Broughton, Chester, CH4 0AD, United Kingdom

      IIF 23
    • 161, Corporation Road, Newport, NP19 0BJ, Wales

      IIF 24
    • New York Hotel, York Street, Porth, CF39 9UP, Wales

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

    Resident in United Kingdom

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

      IIF 26
  • Hassan, Mohammed Zishan Ali
    British company director born in August 1982

    Resident in United Kingdom

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

      IIF 27 IIF 28
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 29
    • 145, Stow Hill, Newport, NP20 4FZ, Wales

      IIF 30
    • 28, St. Johns Road, Newport, NP19 8GW, United Kingdom

      IIF 31
    • The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 32
  • Hassan, Mohammed Zishan Ali
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 33
    • 17 Cefn Coed Road, Lakeside, Cardiff, South Glamorgan, CF23 6AN

      IIF 34
    • 7-8, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 35
    • 162, Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 36
  • Hassan, Mohammed Zishan Ali
    British financial controller born in August 1982

    Resident in United Kingdom

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

      IIF 37
  • Hassan, Mohammed Zishan Ali
    British managing director born in August 1982

    Resident in United Kingdom

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

      IIF 38
  • Hassan, Mohammed Zishan Ali
    British retailer born in August 1982

    Resident in United Kingdom

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

      IIF 39
  • Mr Mohammed Zishan Ali Hassan
    British born in August 1982

    Resident in United Kingdom

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

      IIF 40
    • 4d, Old Pill Farm Industrial Estate, Caldicot, NP26 5JH, Wales

      IIF 41
    • 17, Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 42 IIF 43
    • 17a, Wellfield Road, Cardiff, CF24 3NZ, Wales

      IIF 44
    • 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 49
    • 7-8, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 50
    • 7-8 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 51
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 52
    • Silver Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, Wales

      IIF 53 IIF 54
    • Silver Tax, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 55
    • 7, Kings Court, Broughton, Chester, CH4 0AD, United Kingdom

      IIF 56
    • Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 57
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 58
    • 145, Stow Hill, Newport, NP20 4FZ, Wales

      IIF 59
    • 162, Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 60 IIF 61
    • 166, Corporation Road, Newport, NP19 0DL, Wales

      IIF 62
    • 28, St. Johns Road, Newport, NP19 8GW, United Kingdom

      IIF 63 IIF 64
    • New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 65
    • The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 66
  • Mr Luqman Ali
    British born in September 1980

    Resident in Scotland

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

      IIF 67
    • 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 68
  • Mr Mohammed Ali
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat2, 8 Clarence Street, Folkstone, CT20 1HT, England

      IIF 69
  • Mohammed Zishan Ali Hassan
    British born in August 1982

    Resident in United Kingdom

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

      IIF 70
  • Ali, Mohammed
    British director born in September 1990

    Resident in England

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

      IIF 71
  • Mr Mohammed Shakeeb Ali
    British born in September 1990

    Resident in England

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

      IIF 72
    • 119, Bordesley Green, Birmingham, West Midlands, B9 5DY, England

      IIF 73
    • 56, Churchill Road, Birmingham, B9 5NT, England

      IIF 74 IIF 75
    • 45a, High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 76
  • Mr Mohammed-jashim Ali
    British born in September 1980

    Resident in Wales

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

      IIF 77
  • Mr Mohammed Hasam
    British born in December 1957

    Resident in Wales

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

      IIF 78
  • Mr Mohammed Hasan
    British born in December 1957

    Resident in Wales

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

      IIF 79
    • 17, Cefn Coed Road, Covent Garden, Cardiff, CF23 6AN, United Kingdom

      IIF 80
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 81 IIF 82 IIF 83
    • Silver Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, Wales

      IIF 84
    • 145, Stow Hill, Newport, NP20 4FZ, United Kingdom

      IIF 85
    • 161, Corporation Road, Newport, NP19 0BJ, United Kingdom

      IIF 86
    • 162, Corporation Road, Newport, NP19 0DL, United Kingdom

      IIF 87
    • 162, Corporation Road, Newport, NP19 0DL, Wales

      IIF 88 IIF 89
    • 168, Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 90
    • 44, Corporation Road, Newport, NP19 0AW, Wales

      IIF 91
    • St Paul's Church, Birchgrove Street Porth, Porth, CF39 9UU, United Kingdom

      IIF 92
    • The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 93 IIF 94
  • Ali, Mohammed Shakeeb
    British born in September 1990

    Resident in England

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

      IIF 95
    • 56, Churchill Road, Birmingham, B9 5NT, England

      IIF 96 IIF 97
  • Ali, Mohammed Shakeeb
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 45a, High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 98
  • Ali, Mohammed Shakeeb
    British marketing manager born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99
  • Ali, Mohammed Shakeeb
    British recruitment born in September 1990

    Resident in England

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

      IIF 100
  • Ali, Mohammed-jashim
    British manager born in September 1980

    Resident in Wales

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

      IIF 101
  • Ali, Mohammed
    English marketing manager born in September 1990

    Resident in England

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

      IIF 102
  • Ali, Luqman
    British born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Sutherland Avenue, Glasgow, Lanarkshire, G41 4ES

      IIF 103
    • 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 104
  • Ali, Mohammed
    Indian business born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat2, 8 Clarence Street, Folkstone, CT20 1HT, England

      IIF 105
  • Hasan, Mohammed
    British born in December 1958

    Resident in Wales

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

      IIF 106
  • Ali, Luqman Luqman
    British born in September 1980

    Resident in Scotland

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

      IIF 107
  • Hasan, Mohammed
    British born in December 1957

    Resident in Wales

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

      IIF 108
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 109 IIF 110 IIF 111
    • 145, Stow Hill, Newport, NP20 4FZ, Wales

      IIF 115
    • 168, Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 116
    • 58, Chepstow Road, Newport, NP19 8EB, Wales

      IIF 117
    • The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 118
  • Hasan, Mohammed
    British company director born in December 1957

    Resident in Wales

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

      IIF 119
    • 44, Corporation Road, Newport, NP19 0AW, Wales

      IIF 120
  • Hasan, Mohammed
    British director born in December 1957

    Resident in Wales

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

      IIF 121
    • St Paul's Church, Birchgrove Street Porth, Porth, CF39 9UU, United Kingdom

      IIF 122
    • The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 123
  • Hassan, Mohammed Zishan Ali
    British company director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 124
  • Hassan, Mohammed Zishan Ali
    British director born in August 1981

    Resident in Wales

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

      IIF 125
  • Hassan, Mohammed Zishan Ali
    British born in August 1982

    Resident in Wales

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

      IIF 126
  • Mr Mohammed Zishan Ali Hassan
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 127
  • Mr Mohammed Zishan Ali Hassan
    British born in July 1982

    Resident in Wales

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

      IIF 128
  • Mr Mohammed Zishan Ali Hassan
    British born in August 1982

    Resident in Wales

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

      IIF 129
  • Hassan, Zishan
    British director born in August 1982

    Resident in Wales

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

      IIF 130
  • Ali, Mohammed Shakeeb

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

      IIF 131
  • Hassan, Mohammed Zishan Ali

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

      IIF 132
  • Hassan, Mohammed Zishan Ali
    British

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

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

    Resident in Wales

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

      IIF 134 IIF 135 IIF 136
    • 5, Chancery Lane, London, WC2A 1LG, England

      IIF 137
    • 162, Corporation Road, Newport, NP19 0DL, Wales

      IIF 138
    • Victoria Hotel, 161, Corporation Road, Newport, Gwent, NP19 0BJ, United Kingdom

      IIF 139
  • Mohammed, Maqsood Hassan
    British commercial director born in September 1970

    Resident in Wales

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

      IIF 140
  • Mohammed, Maqsood Hassan
    British company director born in September 1970

    Resident in Wales

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

      IIF 141
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 142 IIF 143 IIF 144
    • 161, Corporation Road, Newport, NP19 0BJ, United Kingdom

      IIF 145
    • 166, Corporation Road, Newport, NP19 0DL, Wales

      IIF 146
  • Mohammed, Maqsood Hassan
    British director born in September 1970

    Resident in Wales

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

      IIF 147
    • Unit 1, Wern Trading Estate, Rogerstone, Newport, NP10 9FQ, United Kingdom

      IIF 148
  • Mohammed, Maqsood Hassan
    British salesman born in September 1970

    Resident in Wales

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

      IIF 149
  • Mohammed, Maqsood Hussan
    British company director born in September 1970

    Resident in Wales

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

      IIF 150
  • Mr Maqsood Hassan Mohammed
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Maqsood Hussan Mohammed
    British born in September 1970

    Resident in Wales

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

      IIF 160
  • Ali, Mohammed

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

      IIF 161
child relation
Offspring entities and appointments 76
  • 1
    12859826 LTD
    - now 12859826
    FRODON RENOVATIONS LIMITED - 2022-01-27
    STAR HOME IMPROVEMENTS LIMITED - 2021-12-15
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2024-01-10 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 81 - Has significant influence or control OE
  • 2
    STAR HOME IMPROVEMENT LTD
    - 2024-02-14 14698572 12859826
    145 NP20 LTD
    - 2023-12-28 14698572 13506529... (more)
    The New York Hotel, York Street, Porth, Wales
    Active Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 94 - Has significant influence or control OE
  • 3
    The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-11-03 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 93 - Has significant influence or control OE
  • 4
    2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - 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 135 - Director → ME
    Person with significant control
    2019-08-23 ~ 2023-12-01
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more 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 108 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 7
    2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors 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 134 - Director → ME
    Person with significant control
    2019-08-23 ~ 2023-12-01
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 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 136 - Director → ME
    Person with significant control
    2019-08-23 ~ 2023-12-01
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 10
    2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - 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 145 - Director → ME
  • 12
    AMZI HOLDINGS LIMITED
    10565221
    Atlantic Business Centre, Atlantic Street, Altrincham
    Liquidation Corporate (2 parents)
    Officer
    2017-01-16 ~ 2017-06-16
    IIF 23 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    2017-01-16 ~ 2017-08-24
    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
  • 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 122 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    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
  • 14
    BEANSPROUT LIMITED
    08828552
    17 Wellfield Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 38 - 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 144 - Director → ME
    Person with significant control
    2021-04-16 ~ 2023-12-01
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - 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 140 - Director → ME
    Person with significant control
    2021-04-15 ~ 2023-12-01
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - 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 142 - Director → ME
    Person with significant control
    2021-04-16 ~ 2023-12-01
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 18
    BOX HOTELS & GUESTHOUSES LTD
    13182646
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2021-02-05 ~ 2023-12-01
    IIF 139 - Director → ME
    Person with significant control
    2021-02-05 ~ 2023-12-01
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - 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 32 - Director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors 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 150 - Director → ME
    Person with significant control
    2022-07-05 ~ 2023-12-01
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 21
    BRADBURY PHARMA LIMITED
    10609078
    166 Corporation Road, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 146 - 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 98 - Director → ME
    Person with significant control
    2022-03-13 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 23
    CARMAH LIMITED
    12747739
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2020-07-16 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 24
    CF39 LTD
    13382418
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ 2025-03-11
    IIF 121 - Director → ME
    2021-05-07 ~ 2024-08-10
    IIF 36 - Director → ME
    2025-03-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-08-10 ~ 2025-03-11
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    2021-05-07 ~ 2024-08-10
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    2025-03-11 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 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 96 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 26
    CLARCKO LIMITED
    14002800
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-03-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more 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 95 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - 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 97 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 74 - 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 119 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - 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 130 - 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 34 - Director → ME
  • 32
    FASHION STORE LTD
    09295473
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 99 - Director → ME
  • 33
    FM INTERNATIONAL LTD
    SC496770
    42 Nithsdale Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2015-02-04 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 34
    FRAGILE LIMITED
    09451885
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2019-07-19 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
  • 35
    GLOBAL SUPPLY GROUP LIMITED
    10684047
    166 Corporation Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 148 - Director → ME
  • 36
    GUESTHOUSE 24 7 LIMITED
    15266104
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 37
    HALLSTOW LIMITED
    12219014
    4d Old Pill Farm Industrial Estate, Caldicot, Wales
    Active Corporate (2 parents)
    Officer
    2019-09-20 ~ 2020-10-01
    IIF 31 - Director → ME
    2021-07-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-07-01 ~ 2021-11-30
    IIF 64 - Has significant influence or control over the trustees of a trust OE
    IIF 64 - Has significant influence or control OE
    IIF 64 - Has significant influence or control as a member of a firm OE
    2021-12-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2019-09-20 ~ 2020-10-05
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 38
    HD CARDIFF LIMITED
    10432249
    2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2016-10-17 ~ 2024-12-17
    IIF 19 - Director → ME
    2024-12-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2024-12-17 ~ 2024-12-17
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    2016-10-17 ~ 2024-12-17
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 39
    HD CHESTER LIMITED
    10428335
    7-8 Brigantine Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-10-14 ~ 2020-09-14
    IIF 35 - Director → ME
    Person with significant control
    2016-10-14 ~ 2020-09-14
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 50 - 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 30 - Director → ME
    Person with significant control
    2020-05-01 ~ 2022-12-20
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 41
    HMO LETTINGS LTD
    14383295
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2022-09-28 ~ now
    IIF 22 - Director → ME
    2022-09-28 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors 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 33 - Director → ME
    Person with significant control
    2016-12-28 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 43
    HOTEL 24 7 LIMITED
    15265372 07259930... (more)
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - 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 137 - Director → ME
    Person with significant control
    2020-07-01 ~ 2023-12-01
    IIF 158 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Right to appoint or remove directors as a member of a firm OE
  • 45
    LANOVER LANES LIMITED
    15162907
    66 Rugby Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 46
    LET 'N' MANAGE LIMITED
    10480681
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-08-11 ~ now
    IIF 113 - Director → ME
    2016-11-16 ~ 2024-08-11
    IIF 11 - Director → ME
    Person with significant control
    2016-11-16 ~ 2024-08-11
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    2024-08-11 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more as a member of a firm OE
  • 47
    LEXIPLEX LIMITED
    11334492
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - 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 120 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 49
    MAXICO TRADING COMPANY LIMITED
    07777851
    26 Colchester Avenue, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 147 - Director → ME
  • 50
    MORALE HOME FURNISHINGS UK LIMITED
    - now SC276175
    MORALE HOME FURNISHINGS LIMITED
    - 2004-11-26 SC276175
    C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Insolvency Proceedings Corporate (10 parents)
    Officer
    2004-11-18 ~ 2023-01-17
    IIF 103 - Director → ME
  • 51
    MZAH1 LTD
    16062396
    2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 52
    NAPPALLINI LTD
    SC866762
    42 Nithsdale Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2025-10-17 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2021-07-12 ~ 2025-05-20
    IIF 27 - Director → ME
    2025-05-20 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2021-07-12 ~ 2025-05-20
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    2025-05-20 ~ now
    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
  • 54
    PARAMOUNT CLEANING SERVICES LIMITED
    07776640
    26 Colchester Avenue, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-16 ~ dissolved
    IIF 141 - Director → ME
  • 55
    PARAMOUNT VALETING LTD
    08064733
    143 Eastfield Road, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    2014-01-02 ~ 2014-12-19
    IIF 149 - Director → ME
  • 56
    PREMIAMART LIMITED
    05667746
    Washington Buildings, Station Road, Porth, Rhondda
    Dissolved Corporate (1 parent)
    Officer
    2006-06-08 ~ 2009-03-01
    IIF 9 - Director → ME
  • 57
    PV COMMS LIMITED
    - now 15266105
    CYRIL STREET CARS LTD
    - 2024-04-26 15266105
    168 Corporation Road, Newport, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 58
    SAM MULTI LTD
    13608034
    Flat2 8 Clarence Street, Folkstone, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 69 - Has significant influence or control OE
  • 59
    SASSCOMPANY LTD
    09260718
    New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 60
    SHAKEEB INTERNATIONAL RECRUIT LTD
    11037525
    119 Flat Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ dissolved
    IIF 100 - Director → ME
  • 61
    SHAKEEB SOLUTIONS LIMITED
    10189465
    119 Flat Bordesley Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 5 - Director → ME
    2016-05-19 ~ dissolved
    IIF 131 - Secretary → ME
  • 62
    SLEEPY ROOMS LTD
    10480323
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2020-12-10 ~ now
    IIF 126 - Director → ME
    2017-09-20 ~ 2020-11-01
    IIF 24 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 63
    SUGAR FANG LTD
    14775436
    2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 64
    THE KNOLL GUESTHOUSE LIMITED
    05906600
    162 Corporation Road, Newport, Wales
    Active Corporate (13 parents)
    Officer
    2022-07-20 ~ 2023-12-01
    IIF 138 - Director → ME
    2019-12-10 ~ 2022-07-20
    IIF 115 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 65
    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 37 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 128 - Has significant influence or control OE
  • 66
    TRANSPORT HOLDINGS LTD
    15558518 03212208
    Ground Floor , 34-38 Steele Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-11-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-11-01 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
  • 67
    U.N PRODUCTS LIMITED
    07527957
    20 Carlton Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 6 - Director → ME
  • 68
    U.N STATIONARY LIMITED
    09138795
    119 Bordesley Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 102 - Director → ME
    2014-07-21 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 69
    WHATEVER WHENEVER LTD
    08420762
    166 Corporation Road, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 70
    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 143 - Director → ME
    Person with significant control
    2021-05-04 ~ 2023-12-01
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 71
    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 133 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    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
    2016-12-23 ~ 2017-06-15
    IIF 125 - Director → ME
    2020-11-01 ~ 2022-08-04
    IIF 124 - Director → ME
    Person with significant control
    2016-12-23 ~ 2022-08-04
    IIF 127 - Ownership of shares – 75% or more OE
  • 73
    WOK46 LTD
    14657180
    Silver Tax, 2 Alexandra Gate, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 74
    ZAJ LIMITED
    09642471
    17a Wellfield Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2015-06-16 ~ 2015-06-16
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    ZIMAN TRADING LIMITED
    - now 07928530
    ZIMAN INVESTMENTS LIMITED
    - 2016-03-01 07928530
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-01-10 ~ now
    IIF 20 - Director → ME
    2019-07-20 ~ 2022-01-10
    IIF 117 - Director → ME
    2012-01-30 ~ 2016-07-01
    IIF 12 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    2019-07-20 ~ 2024-02-07
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Right to appoint or remove directors OE
  • 76
    ZZ FAST FOOD LTD
    14138669
    19 Charles Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-05-28 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-05-28 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.