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

Cuming, Anthony Dale

    Related profiles found in government register
  • Cuming, Anthony Dale
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Farriers Gate, Bassaleg, Newport, NP10 8FX

      IIF 1 IIF 2
    • icon of address Cwrt Y Llaca Cottage, Pentrepoeth Lane, Newport, NP10 8RR

      IIF 3
  • Cuming, Anthony Dale
    British director

    Registered addresses and corresponding companies
    • icon of address 29 Llangorse Drive, Rogerstone, Newport, Gwent, NP1 9HJ

      IIF 4
  • Cuming, Anthony Dale
    British company director born in May 1959

    Registered addresses and corresponding companies
    • icon of address Cwrt Y Llaca Cottage, Pentrepoeth Lane, Newport, NP10 8RR

      IIF 5 IIF 6 IIF 7
  • Cuming, Anthony Dale
    British director born in May 1959

    Registered addresses and corresponding companies
    • icon of address Cwrt Y Llaca Cottage, Pentrepoeth Lane, Newport, NP10 8RR

      IIF 8
  • Cuming, Anthony Dale

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Oak Tree Close, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 9
    • icon of address Grosvenor House, Oaktree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 20
    • icon of address First Floor Grosvenor House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 21 IIF 22
    • icon of address 3, Farriers Gate, Bassaleg, Newport, Gwent, NP10 8FX, United Kingdom

      IIF 23
    • icon of address 3, Farriers Gate, Bassaleg, Newport, Gwent, NP10 8FX, Wales

      IIF 24 IIF 25
  • Cuming, Anthony

    Registered addresses and corresponding companies
    • icon of address Unit 8, Oaktree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 26
  • Cuming, Anthony Dale
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 27
  • Cuming, Anthony Dale
    British co director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Oaktree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS, Wales

      IIF 28 IIF 29
    • icon of address 3 Farriers Gate, Bassaleg, Newport, NP10 8FX

      IIF 30
  • Cuming, Anthony Dale
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Oak Tree Close, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 31
    • icon of address Grosvenor House, Oaktree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Unit 8, Oaktree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 42
    • icon of address 3, Farriers Gate, Bassaleg, Newport, Gwent, NP10 8FX, United Kingdom

      IIF 43
    • icon of address 3, Farriers Gate, Bassaleg, Newport, Gwent, NP10 8FX, Wales

      IIF 44 IIF 45
    • icon of address 3 Farriers Gate, Bassaleg, Newport, NP10 8FX

      IIF 46 IIF 47 IIF 48
    • icon of address 3, Farriers Gate, Bassaleg, Newport, NP10 8FX, United Kingdom

      IIF 49
    • icon of address Suite 1qb, North Sands Business Centre, Liberty Way, Sunderland, SR6 0QA, England

      IIF 50
  • Cuming, Anthony Dale
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 51
    • icon of address 21-27, Lambs Conduit Street, London, WC1N 3GS, United Kingdom

      IIF 52
    • icon of address 3 Farriers Gate, Bassaleg, Newport, NP10 8FX

      IIF 53 IIF 54 IIF 55
  • Mr Anthony Dale Cuming
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Oak Tree Close, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 56
    • icon of address Grosvenor House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 57
    • icon of address Grosvenor House, Oaktree Court, Cardiff, CF23 8RS, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 67
    • icon of address Unit 8, Oaktree Court, Cardiff, CF23 8RS, United Kingdom

      IIF 68
    • icon of address First Floor Grosvenor House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 69 IIF 70 IIF 71
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 73
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Grosvenor House Oak Tree Close, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2018-10-31
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2017-09-05 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 2
    icon of address Grosvenor House Oaktree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2017-01-26 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    icon of address First Floor Grosvenor House, Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,023 GBP2018-05-31
    Officer
    icon of calendar 1993-11-01 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2014-08-11 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    345,381 GBP2015-05-31
    Officer
    icon of calendar 2003-12-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2014-08-11 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 5
    icon of address Grosvenor House Oaktree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2017-03-30 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    icon of address First Floor Grosvenor House, Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    COLLECTOR INT LIMITED - 2009-06-02
    ECHOGROVE CONSTRUCTION LIMITED - 2000-06-09
    icon of address First Floor Grosvenor House, Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2005-06-30 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Has significant influence or control as a member of a firmOE
    icon of calendar 2017-01-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 8
    BRYANT CONSULTING SERVICES LIMITED - 2006-11-01
    icon of address First Floor Grosvenor House, Oaktree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    ROSE FINANCIAL MANAGEMENT LIMITED - 1998-07-30
    icon of address First Floor Grosvenor House, Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-11 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address Grosvenor House Oaktree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-01-24 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 11
    icon of address Grosvenor House Oaktree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-01-24 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 12
    icon of address Grosvenor House Oaktree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2017-01-25 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    icon of address Grosvenor House Oaktree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2017-01-25 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 14
    icon of address Grosvenor House Oaktree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    icon of address Grosvenor House Oaktree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 16
    icon of address 21-27 Lambs Conduit Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 21-27 Lambs Conduit Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 52 - Director → ME
  • 18
    icon of address Cobalt Business Exchange Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -67,656 GBP2021-12-30
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 19
    icon of address First Floor, Grosvenor House Oaktree Court, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    GROSVENOR BUTTERWORTH SERVICES LIMITED - 2005-05-23
    CORGI KNITWEAR LIMITED - 2001-04-17
    icon of address 10 Petersham Mews, Lenton, Nottingham, Notts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2005-06-07
    IIF 8 - Director → ME
  • 2
    L H CELLAR SUPPLIES LIMITED - 2021-04-19
    PORTFOLIO DIRECT LIMITED - 2005-03-08
    icon of address Unit 4 Waller House, Elvicta Business Park, Crickhowell, Powys, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    544,217 GBP2024-12-31
    Officer
    icon of calendar 1994-10-17 ~ 2005-09-21
    IIF 5 - Director → ME
  • 3
    icon of address 1 Charlesville Place, Neath
    Active Corporate (2 parents)
    Equity (Company account)
    16,480 GBP2024-05-31
    Officer
    icon of calendar 2014-05-08 ~ 2016-10-20
    IIF 51 - Director → ME
  • 4
    CUCOON CAPITAL MARKETING LIMITED - 2015-10-21
    icon of address 14 Laburnum Close, Rogerstone, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2017-04-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2017-04-10
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2016-06-02 ~ 2016-06-21
    IIF 40 - Director → ME
    icon of calendar 2016-06-02 ~ 2016-06-21
    IIF 16 - Secretary → ME
  • 6
    icon of address 236 High Street, Worle, Weston-super-mare, North Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,844 GBP2023-11-30
    Officer
    icon of calendar 2008-09-24 ~ 2008-11-10
    IIF 55 - Director → ME
  • 7
    icon of address 236 High Street, Worle, Weston-super-mare, North Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2008-09-24 ~ 2008-11-10
    IIF 54 - Director → ME
  • 8
    icon of address 29 Station Road, Harold Wood, Romford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -583,144 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ 2015-04-13
    IIF 43 - Director → ME
    icon of calendar 2015-03-16 ~ 2015-04-14
    IIF 23 - Secretary → ME
  • 9
    icon of address Chapel Court Chapel Lane, Llandevaud, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2014-03-06
    IIF 29 - Director → ME
  • 10
    DRAGON FUELS LTD - 2013-02-07
    icon of address Estuary Oils Depot Progress Industrial Estate, Station Road, Rogiet, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    12,107,319 GBP2024-08-31
    Officer
    icon of calendar 2011-05-05 ~ 2014-03-06
    IIF 28 - Director → ME
  • 11
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ 2016-01-15
    IIF 45 - Director → ME
    icon of calendar 2015-02-24 ~ 2016-01-15
    IIF 24 - Secretary → ME
  • 12
    icon of address First Floor Grosvenor House, Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,023 GBP2018-05-31
    Officer
    icon of calendar 1993-11-01 ~ 1995-01-26
    IIF 4 - Secretary → ME
  • 13
    icon of address Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    345,381 GBP2015-05-31
    Officer
    icon of calendar 1992-09-01 ~ 2003-09-19
    IIF 7 - Director → ME
  • 14
    icon of address First Floor Grosvenor House, Oak Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 1995-12-05 ~ 2019-12-17
    IIF 46 - Director → ME
    icon of calendar 2017-09-04 ~ 2019-12-17
    IIF 22 - Secretary → ME
  • 15
    icon of address Grosvenor House Oaktree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2019-12-17
    IIF 33 - Director → ME
    icon of calendar 2017-07-25 ~ 2019-12-17
    IIF 15 - Secretary → ME
  • 16
    icon of address Grosvenor House Oaktree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2019-12-17
    IIF 34 - Director → ME
    icon of calendar 2017-07-25 ~ 2019-12-17
    IIF 17 - Secretary → ME
  • 17
    icon of address Grosvenor House Oak Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2017-04-01
    IIF 44 - Director → ME
    icon of calendar 2015-02-05 ~ 2017-04-01
    IIF 25 - Secretary → ME
  • 18
    GREEN PROJECT FUNDING LIMITED - 2017-10-19
    icon of address Grosvenor House Oaktree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2017-10-19
    IIF 36 - Director → ME
    icon of calendar 2017-01-26 ~ 2017-10-19
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-10-19
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 19
    MEMORABILIA ONLINE LIMITED - 2005-08-23
    ORANGEBROOK SECURITY LIMITED - 2000-06-09
    icon of address The Hive, 6 Beaufighter Rd, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,318 GBP2024-08-31
    Officer
    icon of calendar 2003-08-01 ~ 2005-08-10
    IIF 6 - Director → ME
    icon of calendar 2003-08-01 ~ 2005-08-10
    IIF 3 - Secretary → ME
  • 20
    icon of address Cobalt Business Exchange Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -67,656 GBP2021-12-30
    Officer
    icon of calendar 2017-07-17 ~ 2019-12-19
    IIF 50 - Director → ME
  • 21
    icon of address First Floor, Grosvenor House Oaktree Court, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-16 ~ 2019-12-17
    IIF 42 - Director → ME
    icon of calendar 2018-04-16 ~ 2019-12-17
    IIF 26 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.