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
    • 128, City Road, London, EC1V 2NX, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 3
  • Ludlow, Daniel Jack Martyn
    British director born in April 1988

    Resident in United Kingdom

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

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

    Resident in Wales

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

      IIF 5
    • Mazda House, Leeway Industrial Estate, Newport, Gwent, NP19 4SL, United Kingdom

      IIF 6
    • Newport Mazda, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 7
    • Unit 1a, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 8
    • Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 9 IIF 10
  • Ludlow, Daniel Jack Martyn
    British company director born in April 1988

    Resident in Wales

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

      IIF 11
    • 71, Heol Y Groes, Cwmbran, NP44 7LT, Wales

      IIF 12 IIF 13 IIF 14
    • 47, York Place, Newport, Newport, NP20 4GD, Wales

      IIF 15
    • Unit 35, Leeway Industrial Estate, Newport, Gwent, NP19 4SL

      IIF 16
    • 20d, Pershore Trading Estate, Station Road, Pershore, Worcestershire, WR10 2DD

      IIF 17
  • Ludlow, Daniel Jack Martyn
    British director born in April 1988

    Resident in Wales

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

      IIF 18
    • Suite 6-1a Floor 6, Clarence House, Newport, South Wales, NP19 7AA

      IIF 19
  • Ludlow, Daniel Jack Martyn

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

      IIF 21 IIF 22
    • 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
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Ludlow, Daniel
    British born in April 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Newport Mazda, Leeway Industrial Estate, Newport, Newport, NP19 4SL, Wales

      IIF 25
  • Mr Daniel Jack Martyn Ludlow
    British born in April 1988

    Resident in Wales

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

      IIF 26
    • 71, Heol Y Groes, Cwmbran, NP44 7LT, Wales

      IIF 27 IIF 28
    • 71, Heol Y Groes, Cwmbran, Torfaen, NP44 7LT, Wales

      IIF 29
    • Newport Mazda, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 30
    • Suite 6-1a Floor 6, Clarence House, Newport, South Wales, NP19 7AA

      IIF 31 IIF 32
    • Unit 1a, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 33
    • Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 34
    • 20d, Pershore Trading Estate, Station Road, Pershore, Worcestershire, WR10 2DD

      IIF 35
    • 120, Sunnybank Road, Griffithstown, Pontypool, NP4 5LL, Wales

      IIF 36
  • Daniel Jack Martyn Ludlow
    British born in April 1988

    Resident in Wales

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

      IIF 37
  • Daniel Ludlow
    British born in April 1988

    Resident in Wales

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

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    128 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-03-15 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-06 ~ now
    IIF 2 - Director → ME
  • 3
    Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    2022-03-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    5AM MEMBERS CLUB LIMITED - 2024-01-12
    15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Total liabilities (Company account)
    158,374 GBP2024-03-31
    Officer
    2021-09-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,483.81 GBP2024-06-30
    Officer
    2024-08-07 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    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
    Newport Mazda, Leeway Industrial Estate, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    188,048 GBP2024-03-31
    Officer
    2019-05-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SEVENTY9 MOTOR COMPANY LIMITED - 2024-02-04
    Unit 1a Leeway Industrial Estate, Newport, Wales
    Active Corporate (3 parents)
    Total liabilities (Company account)
    41,022 GBP2023-08-31
    Officer
    2023-07-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    WAYCO LIMITED - 2016-10-21
    Omagh Enterprise Company Limited, Great Northern Road, Omagh, Co Tyrone, Northern Ireland
    Active Corporate (4 parents)
    Total liabilities (Company account)
    102,079 GBP2024-11-30
    Officer
    2024-12-17 ~ now
    IIF 25 - Director → ME
  • 9
    Mazda House, Leeway Industrial Estate, Newport, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    186,025 GBP2023-12-31
    Officer
    2023-07-17 ~ now
    IIF 6 - Director → ME
  • 10
    Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    34,298 GBP2024-03-31
    Officer
    2020-01-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-01-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    71 Heol Y Groes, Cwmbran, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-09-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-11-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    PURO KITCHEN LIMITED - 2018-06-14
    11 Osborne Road, Pontypool, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    71 Heol Y Groes, Cwmbran, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    44 Poppy Field Avenue, Llantarnam, Cwmbran, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    5AM MEMBERS CLUB LIMITED - 2024-01-12
    15 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Total liabilities (Company account)
    158,374 GBP2024-03-31
    Officer
    2020-05-05 ~ 2021-09-26
    IIF 19 - Director → ME
    Person with significant control
    2020-05-05 ~ 2021-09-26
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    2021-09-26 ~ 2021-09-26
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,483.81 GBP2024-06-30
    Officer
    2023-06-23 ~ 2024-09-25
    IIF 3 - Director → ME
    Person with significant control
    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
    Unit 11 Enterprise Way, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -16,144 GBP2021-05-31
    Officer
    2018-06-05 ~ 2018-12-14
    IIF 18 - Director → ME
  • 4
    71 Heol Y Groes, Cwmbran, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-09-09 ~ 2021-09-21
    IIF 14 - Director → ME
  • 5
    20d Pershore Trading Estate, Station Road, Pershore, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -72,341 GBP2023-11-30
    Officer
    2018-11-12 ~ 2019-08-19
    IIF 17 - Director → ME
    Person with significant control
    2018-11-12 ~ 2019-08-19
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    44 Poppy Field Avenue, Llantarnam, Cwmbran, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-07 ~ 2020-06-04
    IIF 11 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.