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

Miss Margaret Joy Studt

    Related profiles found in government register
  • Miss Margaret Joy Studt
    British born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT

      IIF 1
    • icon of address Hayvenhursts Fairway House, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 2
    • icon of address Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT

      IIF 3
  • Miss Margaret Studt
    British born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Station Yard, Station Road, Upper Brynamman, Brynamman, SA18 1SH

      IIF 4
  • Margaret Joy Studt
    British born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 74, Ynysddu, Pontyclun, CF72 9UB, Wales

      IIF 5
  • Ms Margaret Joy Studt
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Teddy T's American Diner, Friars Road, Barry, CF62 5TR, United Kingdom

      IIF 6
    • icon of address 454 Altair House, Falcon Drive, Cardiff, CF10 4RH, United Kingdom

      IIF 7
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 8
    • icon of address 7 Ocean Buildings, Bute Crescent, Cardiff, CF10 5AY, United Kingdom

      IIF 9 IIF 10
    • icon of address 9 Ocean Buildings, Bute Crescent, Cardiff, CF10 5AY, United Kingdom

      IIF 11
    • icon of address 9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, CF10 5AY, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 9, Ocean Buildings, Cardiff Bay, Cardiff, CF10 5AY, Wales

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 20
  • Studt, Margaret
    British director born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Henke Court, Cardiff Bay, Cardiff, CF10 4EB, Wales

      IIF 21
  • Ms Margaret Studt
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station Yard, Station Road, Ammanford, SA18 1SH, United Kingdom

      IIF 22
    • icon of address 454 Altair House, Falcon Drive, Cardiff, CF10 4RH, United Kingdom

      IIF 23
    • icon of address 7 Ocean Buildings, Bute Crescent, Cardiff, CF10 5AN, United Kingdom

      IIF 24
  • Studt, Margaret
    British director born in December 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Scranton, Ynysddu, Pontyclun, CF72 9UB, Wales

      IIF 25
  • Studt, Margaret Joy
    British caterer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Havenhursts Fairway House, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 26
  • Studt, Margaret Joy
    British co director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT, Wales

      IIF 27
  • Studt, Margaret Joy
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 454 Altair House, Falcon Drive, Cardiff, CF10 4RH, United Kingdom

      IIF 28
    • icon of address 7 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, CF10 5AY, United Kingdom

      IIF 29 IIF 30
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 31
  • Studt, Margaret Joy
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Teddy T's American Diner, Friars Road, Barry, South Glamorgan, CF62 5TR, United Kingdom

      IIF 32
    • icon of address 454 Altair House, Falcon Drive, Cardiff, CF10 4RH, Wales

      IIF 33
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 34
    • icon of address 9, Ocean Buildings, Bute Crescent, Cardiff, CF10 5AY, United Kingdom

      IIF 35
    • icon of address 9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, CF10 5AY, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Fairway House, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 42
    • icon of address Scranton, 74 Ynysddu, Pontyclun, CF72 9UB, United Kingdom

      IIF 43
    • icon of address Scranton, Ynysddu, Pontyclun, Rct, CF72 9UB, Wales

      IIF 44
    • icon of address Fairway House, Links Business Park, St Mellons, Cardiff, CF3 0LT

      IIF 45
  • Studt, Margaret Joy
    British none born in December 1959

    Resident in United Kingdom

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

      IIF 46
    • icon of address 9 Ocean Buildings, Bute Crescent, Cardiff, Uk, CF10 5AY

      IIF 47
  • Studt, Margaret Joy
    British showman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, CF10 5AY, United Kingdom

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Studt, Margaret
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 454 Altair House, Falcon Drive, Cardiff, CF10 4RH, United Kingdom

      IIF 50 IIF 51
    • icon of address 7 Ocean Buildings, Bute Crescent, Cardiff, CF10 5AN, United Kingdom

      IIF 52
  • Studt, Margaret
    British showman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station Yard, Station Road, Upper Brynamman, Ammanford, SA18 1SH, United Kingdom

      IIF 53
  • Studt, Margaret

    Registered addresses and corresponding companies
    • icon of address Teddy T's American Diner, Friars Road, Barry, South Glamorgan, CF62 5TR, United Kingdom

      IIF 54
    • icon of address 9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, CF10 5AY, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address 454 Altair House Falcon Drive, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Scranton, Ynysddu, Pontyclun
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address Fairway House, Links Business Park, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Ocean Buildings, Bute Crescent, Cardiff, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Ocean Buildings, Bute Crescent, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Fairway House, Links Business Park, St Mellons, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -274,265 GBP2024-09-30
    Officer
    icon of calendar 2011-05-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address 11 - 13 Penhill Road, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 46 - Director → ME
  • 10
    icon of address Scranton, Ynysddu, Pontyclun, Rct
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address 454 Altair House Falcon Drive, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -68,826 GBP2024-03-30
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    62,492 GBP2023-09-30
    Officer
    icon of calendar 2003-09-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-10-11 ~ 2022-06-22
    IIF 48 - Director → ME
  • 2
    icon of address 454 Altair House Falcon Drive, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-19 ~ 2022-04-12
    IIF 39 - Director → ME
    icon of calendar 2020-08-19 ~ 2021-03-11
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2022-04-12
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address 454 Altair House Falcon Drive, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ 2018-12-19
    IIF 50 - Director → ME
  • 4
    icon of address Scranton, Ynysddu, Pontyclun
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2011-01-07
    IIF 25 - Director → ME
  • 5
    icon of address Havenhursts Fairway House Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -91,876 GBP2022-09-30
    Officer
    icon of calendar 2002-03-20 ~ 2023-07-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-24
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address 9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2023-04-05
    IIF 40 - Director → ME
    icon of calendar 2020-08-19 ~ 2023-04-05
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2023-04-05
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2022-02-04
    IIF 41 - Director → ME
    icon of calendar 2020-08-19 ~ 2022-02-04
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2022-02-04
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address Doyledavis, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -122,034 GBP2018-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2019-09-04
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-01
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address Doyledavis, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ 2021-07-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2021-01-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    icon of address 9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2022-01-17
    IIF 37 - Director → ME
    icon of calendar 2020-08-19 ~ 2022-01-17
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2022-01-17
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    icon of address Doyledavis, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -430 GBP2020-04-30
    Officer
    icon of calendar 2016-04-12 ~ 2022-06-10
    IIF 51 - Director → ME
  • 12
    icon of address 454 Altair House Falcon Drive, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -68,826 GBP2024-03-30
    Officer
    icon of calendar 2006-03-13 ~ 2015-07-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    icon of address Doyledavis, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2019-02-14 ~ 2021-02-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2021-02-27
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 1 Spilman St, Carmarthen, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ 2022-07-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2022-07-22
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    icon of address 454 Altair House Falcon Drive, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-06 ~ 2022-05-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2022-03-22
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    icon of address 454 Altair House Falcon Drive, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2021-02-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2021-02-27
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    icon of address 7 Bute Crescent, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2021-12-15
    IIF 32 - Director → ME
    icon of calendar 2020-08-06 ~ 2021-12-15
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2021-10-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    icon of address 9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2022-02-22
    IIF 38 - Director → ME
    icon of calendar 2020-08-06 ~ 2022-02-22
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2022-02-22
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 19
    icon of address Doyledavis, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99,404 GBP2018-10-31
    Officer
    icon of calendar 2010-03-31 ~ 2021-05-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-12-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    icon of address 9 Ocean Buildings, Bute Crescent, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2025-01-03
    IIF 36 - Director → ME
    icon of calendar 2020-08-19 ~ 2025-01-03
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2025-01-03
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.