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

Ludlow, Daniel Jack Martyn

    Related profiles found in government register
  • Ludlow, Daniel Jack Martyn
    born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Ludlow, Daniel Jack Martyn
    British business partner born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Ludlow, Daniel Jack Martyn
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address 128 London, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Ludlow, Daniel Jack Martyn
    British company director born in April 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 5
    • icon of address 44, Poppy Field Avenue, Llantarnam, Cwmbran, NP44 3DD, United Kingdom

      IIF 6
    • icon of address 71, Heol Y Groes, Cwmbran, NP44 7LT, Wales

      IIF 7 IIF 8 IIF 9
    • icon of address 47, York Place, Newport, Newport, NP20 4GD, Wales

      IIF 10
    • icon of address Newport Mazda, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 11
    • icon of address Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 12
    • icon of address Unit 35, Leeway Industrial Estate, Newport, Gwent, NP19 4SL

      IIF 13
    • icon of address 20d, Pershore Trading Estate, Station Road, Pershore, Worcestershire, WR10 2DD

      IIF 14
  • Ludlow, Daniel Jack Martyn
    British director born in April 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47, York Place, Newport, NP20 4GD, United Kingdom

      IIF 15
    • icon of address Suite 6-1a Floor 6, Clarence House, Newport, South Wales, NP19 7AA

      IIF 16
    • icon of address Unit 1a, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 17
    • icon of address Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 18
  • Ludlow, Daniel Jack Martyn
    British non-executive director born in April 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mazda House, Leeway Industrial Estate, Newport, Gwent, NP19 4SL, United Kingdom

      IIF 19
  • Ludlow, Daniel Jack Martyn

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Daniel Jack Martyn Ludlow
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Daniel Jack Martyn Ludlow
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Mr Daniel Jack Martyn Ludlow
    British born in April 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 44, Poppy Field Avenue, Llantarnam, Cwmbran, NP44 3DD, United Kingdom

      IIF 25
    • icon of address 71, Heol Y Groes, Cwmbran, NP44 7LT, Wales

      IIF 26 IIF 27
    • icon of address 71, Heol Y Groes, Cwmbran, Torfaen, NP44 7LT, Wales

      IIF 28
    • icon of address Newport Mazda, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 29
    • icon of address Suite 6-1a Floor 6, Clarence House, Newport, South Wales, NP19 7AA

      IIF 30 IIF 31
    • icon of address Unit 1a, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 32
    • icon of address Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 33
    • icon of address 20d, Pershore Trading Estate, Station Road, Pershore, Worcestershire, WR10 2DD

      IIF 34
    • icon of address 120, Sunnybank Road, Griffithstown, Pontypool, NP4 5LL, Wales

      IIF 35
  • Daniel Jack Martyn Ludlow
    British born in April 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 36
  • Daniel Ludlow
    British born in April 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47, York Place, Newport, Newport, NP20 4GD, Wales

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    5AM MEMBERS CLUB LIMITED - 2024-01-12
    icon of address 15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Total liabilities (Company account)
    158,374 GBP2024-03-31
    Officer
    icon of calendar 2021-09-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,483.81 GBP2024-06-30
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Newport Mazda, Leeway Industrial Estate, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    188,048 GBP2024-03-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SEVENTY9 MOTOR COMPANY LIMITED - 2024-02-04
    icon of address Unit 1a Leeway Industrial Estate, Newport, Wales
    Active Corporate (3 parents)
    Total liabilities (Company account)
    41,022 GBP2023-08-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    icon of address Mazda House, Leeway Industrial Estate, Newport, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    186,025 GBP2023-12-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    34,298 GBP2024-03-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71 Heol Y Groes, Cwmbran, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    PURO KITCHEN LIMITED - 2018-06-14
    icon of address 11 Osborne Road, Pontypool, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71 Heol Y Groes, Cwmbran, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 44 Poppy Field Avenue, Llantarnam, Cwmbran, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    5AM MEMBERS CLUB LIMITED - 2024-01-12
    icon of address 15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Total liabilities (Company account)
    158,374 GBP2024-03-31
    Officer
    icon of calendar 2020-05-05 ~ 2021-09-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2021-09-26
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-26 ~ 2021-09-26
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,483.81 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ 2024-09-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 2024-08-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 11 Enterprise Way, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -16,144 GBP2021-05-31
    Officer
    icon of calendar 2018-06-05 ~ 2018-12-14
    IIF 15 - Director → ME
  • 4
    icon of address 71 Heol Y Groes, Cwmbran, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ 2021-09-21
    IIF 9 - Director → ME
  • 5
    icon of address 20d Pershore Trading Estate, Station Road, Pershore, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -72,341 GBP2023-11-30
    Officer
    icon of calendar 2018-11-12 ~ 2019-08-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2019-08-19
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 44 Poppy Field Avenue, Llantarnam, Cwmbran, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2020-06-04
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.