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

Moloney, Frank William

    Related profiles found in government register
  • Moloney, Frank William
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lambourne House, Lambourne Crescent, Llanishen, Cardiff, CF14 5GL, Wales

      IIF 1
  • Moloney, Frank William
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Park Road, Penarth, CF64 3BD, United Kingdom

      IIF 2
  • Moloney, Frank William
    British non-executive director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Park Road, Penarth, CF64 3BD, Wales

      IIF 3
  • Mr Frank William Moloney
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 4
    • icon of address 10 Park Road, Penarth, CF64 3BD, United Kingdom

      IIF 5 IIF 6
  • Moloney, Francis William
    Irish born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 7
    • icon of address C/o Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, SA7 9LA, Wales

      IIF 8
  • Moloney, Francis William
    Irish director born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Litchard Terrace, Bridgend, CF31 1PL, United Kingdom

      IIF 9
    • icon of address 10 Park Road, Penarth, Vale Of Glamorgan, CF64 3BD

      IIF 10 IIF 11
  • Moloney, Francis William
    Irish optician born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
  • Moloney, Francis William
    Irish optition born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Park Road, Penarth, Vale Of Glamorgan, CF64 3BD

      IIF 20
  • Moloney, Francis William
    Irish optometrist born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Park Road, Penarth, Vale Of Glamorgan, CF64 3BD

      IIF 21 IIF 22
  • Mr Francis William Moloney
    Irish born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 10 Park Road, Penarth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,439 GBP2022-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Executive Suite 1 3rd Floor, Motorpoint Arena, Mary Ann Street, Cardiff, South Glamorgan
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    6,408 GBP2016-08-31
    Officer
    icon of calendar 1998-11-06 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 12 Litchard Terrace, Bridgend, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 3rd Floor Dominions House Dominions Arcade, Queen Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -283,253 GBP2024-01-31
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Bevan Buckland Llp Ground Floor, Cardigan House, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 8 - Director → ME
  • 7
    CATHOLIC CHILDREN'S SOCIETY (WALES) - 1991-02-19
    THE CATHOLIC CHILDREN AND FAMILY CARE SOCIETY (WALES) - 2003-01-29
    icon of address Lambourne House Lambourne Crescent, Llanishen, Cardiff, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 1 - Director → ME
Ceased 13
  • 1
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2023-01-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 10 Park Road, Penarth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,439 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-21 ~ 2022-04-22
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2023-01-31
    IIF 17 - Director → ME
  • 4
    BRISTOL VISIONPLUS LIMITED - 1992-11-16
    CARDIFF VISIONPLUS LIMITED - 1993-06-24
    DESIMAN LIMITED - 1990-01-26
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 2023-01-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-31
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-07-01 ~ 2023-01-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-14
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ENZO-TECH LIMITED - 2016-10-05
    icon of address 125 Ffordd Y Draen Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-03-01
    IIF 3 - Director → ME
  • 7
    icon of address Dynevor House, 5-6 De La Beche Street, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-30 ~ 2005-10-12
    IIF 10 - Director → ME
  • 8
    CAPITAL CARDIFF SPECSAVERS LIMITED - 2015-01-16
    icon of address Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-10 ~ 2023-01-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-20
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Forum 6 Parkway Solent Business Park, Whiteley, Fareham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-26 ~ 2023-01-31
    IIF 19 - Director → ME
  • 10
    ALDERBORNE LIMITED - 1996-11-28
    CARDIFF HOTEL CASINO COMPANY LIMITED - 1998-03-26
    ALEXANDRIA TOWER DEVELOPMENTS LIMITED - 2013-05-24
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1996-10-15 ~ 2013-03-24
    IIF 11 - Director → ME
  • 11
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-11 ~ 2023-01-31
    IIF 12 - Director → ME
  • 12
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2023-01-31
    IIF 16 - Director → ME
  • 13
    CATHOLIC CHILDREN'S SOCIETY (WALES) - 1991-02-19
    THE CATHOLIC CHILDREN AND FAMILY CARE SOCIETY (WALES) - 2003-01-29
    icon of address Lambourne House Lambourne Crescent, Llanishen, Cardiff, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-06-04 ~ 2005-12-01
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.