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

Mr Mohammed Zishan Ali Hassan

    Related profiles found in government register
  • Mr Mohammed Zishan Ali Hassan
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 1
  • Mr Mohammed Zishan Ali Hassan
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 2
  • Mr Mohammed Zishan Ali Hassan
    British born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex, IG8 0PN

      IIF 3
  • Hassan, Mohammed Zishan Ali
    British company director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 4
  • Hassan, Mohammed Zishan Ali
    British director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Cefn Coed Road, Cardiff, CF23 6AN, Wales

      IIF 5
  • Mr Mohammed Zishan Ali Hassan
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

      IIF 6
    • 4d, Old Pill Farm Industrial Estate, Caldicot, NP26 5JH, Wales

      IIF 7
    • 17, Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 8 IIF 9
    • 17a, Wellfield Road, Cardiff, CF24 3NZ, Wales

      IIF 10
    • 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 15
    • 7-8, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 16
    • 7-8 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 17
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 18
    • Silver Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, Wales

      IIF 19 IIF 20
    • Silver Tax, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 21
    • 7, Kings Court, Broughton, Chester, CH4 0AD, United Kingdom

      IIF 22
    • Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 23
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 24
    • 145, Stow Hill, Newport, NP20 4FZ, Wales

      IIF 25
    • 162, Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 26 IIF 27
    • 166, Corporation Road, Newport, NP19 0DL, Wales

      IIF 28
    • 28, St. Johns Road, Newport, NP19 8GW, United Kingdom

      IIF 29 IIF 30
    • New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 31
    • The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 32
  • Mr Mohammed-jashim Ali
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Charles Street, Newport, NP20 1JU, Wales

      IIF 33
  • Hassan, Mohammed Zishan Ali
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 34
  • Mr Mohammed Hasan
    British born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 35
    • 17, Cefn Coed Road, Covent Garden, Cardiff, CF23 6AN, United Kingdom

      IIF 36
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 37 IIF 38 IIF 39
    • Silver Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, Wales

      IIF 40
    • 145, Stow Hill, Newport, NP20 4FZ, United Kingdom

      IIF 41
    • 161, Corporation Road, Newport, NP19 0BJ, United Kingdom

      IIF 42
    • 162, Corporation Road, Newport, NP19 0DL, United Kingdom

      IIF 43
    • 162, Corporation Road, Newport, NP19 0DL, Wales

      IIF 44 IIF 45
    • 168, Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 46
    • 44, Corporation Road, Newport, NP19 0AW, Wales

      IIF 47
    • St Paul's Church, Birchgrove Street Porth, Porth, CF39 9UU, United Kingdom

      IIF 48
    • The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 49 IIF 50
  • Mr Mohammed Hasam
    British born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 51
  • Mohammed Zishan Ali Hassan
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silver Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, United Kingdom

      IIF 52
  • Ali, Mohammed-jashim
    British manager born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Charles Street, Newport, NP20 1JU, Wales

      IIF 53
  • Mr Maqsood Hassan Mohammed
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Maqsood Hussan Mohammed
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 63
  • Mohammed, Maqsood Hassan
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 64 IIF 65 IIF 66
    • 5, Chancery Lane, London, WC2A 1LG, England

      IIF 67
    • 162, Corporation Road, Newport, NP19 0DL, Wales

      IIF 68
  • Mohammed, Maqsood Hassan
    British commercial director born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 69
  • Mohammed, Maqsood Hassan
    British company director born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Colchester Avenue, Penylan, Cardiff, CF23 9BP, United Kingdom

      IIF 70
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 71 IIF 72 IIF 73
    • 161, Corporation Road, Newport, NP19 0BJ, United Kingdom

      IIF 74
    • 166, Corporation Road, Newport, NP19 0DL, Wales

      IIF 75
  • Mohammed, Maqsood Hassan
    British director born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Colchester Avenue, Penylan, Cardiff, CF23 9BP, United Kingdom

      IIF 76
    • Unit 1, Wern Trading Estate, Rogerstone, Newport, NP10 9FQ, United Kingdom

      IIF 77
    • Victoria Hotel, 161, Corporation Road, Newport, Gwent, NP19 0BJ, United Kingdom

      IIF 78
  • Mohammed, Maqsood Hassan
    British salesman born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Colchester Avenue, Penylan, Cardiff, CF23 9BP, Wales

      IIF 79
  • Hassan, Zishan
    British director born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Cefn Coed Road, Cardiff, CF23 6AN

      IIF 80
  • Mohammed, Maqsood Hussan
    British company director born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 81
  • Mr Mohammed Ali
    British born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 82
  • Mr Mohammed Ali
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor , 34-38, Steele Road, London, NW10 7AS, England

      IIF 83
  • Mr Mohammed Shakeeb Ali
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 117 Shop, Bordesley Green, Birmingham, West Midlands, B9 5DY, England

      IIF 84
    • 119, Bordesley Green, Birmingham, West Midlands, B9 5DY, England

      IIF 85
    • 56, Churchill Road, Birmingham, B9 5NT, England

      IIF 86 IIF 87
    • 45a, High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 88
  • Hassan, Mohammed Zishan Ali
    British

    Registered addresses and corresponding companies
    • 17 Cefn Coed Road, Cyncoed, Cardiff, South Glamorgan, CF23 6AN

      IIF 89
  • Hasan, Mohammed
    British born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 90
  • Hasan, Mohammed
    British born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Cefn Coed Road, Cardiff, South Glamorgan, CF23 6AN, United Kingdom

      IIF 91
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 92 IIF 93 IIF 94
    • 145, Stow Hill, Newport, NP20 4FZ, Wales

      IIF 98
    • 168, Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 99
    • 58, Chepstow Road, Newport, NP19 8EB, Wales

      IIF 100
    • The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 101
  • Hasan, Mohammed
    British company director born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 162, Corporation Road, Newport, NP19 0DL, Wales

      IIF 102
    • 44, Corporation Road, Newport, NP19 0AW, Wales

      IIF 103
  • Hasan, Mohammed
    British director born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 162, Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 104
    • St Paul's Church, Birchgrove Street Porth, Porth, CF39 9UU, United Kingdom

      IIF 105
    • The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 106
  • Mr Mohammed Hassan
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 107
  • Ali, Mohammed Shakeeb
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 117 Shop, Bordesley Green, Birmingham, West Midlands, B9 5DY, England

      IIF 108
    • 56, Churchill Road, Birmingham, B9 5NT, England

      IIF 109 IIF 110
  • Ali, Mohammed Shakeeb
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 45a, High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 111
  • Ali, Mohammed Shakeeb
    British marketing manager born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 112
  • Ali, Mohammed Shakeeb
    British recruitment born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 119 Flat, Bordesley Green, Birmingham, B9 5DY, United Kingdom

      IIF 113
  • Hassan, Mohammed Zishan Ali
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4d, Old Pill Farm Industrial Estate, Caldicot, NP26 5JH, Wales

      IIF 114
    • 17, Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 115
    • 17, Cefn Coed Road, Cyncoed, Cardiff, CF23 6AN

      IIF 116
    • 17, Wellfield Road, Cardiff, CF24 3NZ, Wales

      IIF 117
    • 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 118 IIF 119 IIF 120
    • 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 122
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 123 IIF 124 IIF 125
    • 7, Kings Court, Broughton, Chester, CH4 0AD, United Kingdom

      IIF 126
    • 161, Corporation Road, Newport, NP19 0BJ, Wales

      IIF 127
    • New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 128
  • Hassan, Mohammed Zishan Ali
    British businessman born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silver Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, United Kingdom

      IIF 129
  • Hassan, Mohammed Zishan Ali
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silver Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, Wales

      IIF 130 IIF 131
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 132
    • 145, Stow Hill, Newport, NP20 4FZ, Wales

      IIF 133
    • 28, St. Johns Road, Newport, NP19 8GW, United Kingdom

      IIF 134
    • The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 135
  • Hassan, Mohammed Zishan Ali
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Park Street, Bristol, BS1 5NH, United Kingdom

      IIF 136
    • 17 Cefn Coed Road, Lakeside, Cardiff, South Glamorgan, CF23 6AN

      IIF 137
    • 20, Pantbach Road, Cardiff, CF14 1UA, Wales

      IIF 138
    • 7-8, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 139
    • 162, Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 140
  • Hassan, Mohammed Zishan Ali
    British financial controller born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Clydesmuir Industrial Estate, Clydesmuir Road, Cardiff, CF24 2QS

      IIF 141
  • Hassan, Mohammed Zishan Ali
    British managing director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Wellfield Road, Cardiff, CF24 3NZ, Wales

      IIF 142
  • Hassan, Mohammed Zishan Ali
    British retailer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Corporation Road, Newport, NP19 0DL, Wales

      IIF 143
  • Mr Mohammed Ali
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Alexandra Gate, Ffordd Pengam, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 144
  • Mr Mohammed Ali
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat2, 8 Clarence Street, Folkstone, CT20 1HT, England

      IIF 145
  • Mr Mohammed Ali
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silver Tax, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CARDIFF, United Kingdom

      IIF 146
  • Ali, Mohammed
    British born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN, United Kingdom

      IIF 147
  • Ali, Mohammed
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor , 34-38, Steele Road, London, NW10 7AS, England

      IIF 148
  • Hassan, Mohammed Zishan Ali

    Registered addresses and corresponding companies
    • 17, Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 149
  • Ali, Mohammed
    English marketing manager born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 76 Great Russell Street, Bradford, BD7 1LD, England

      IIF 150
  • Ali, Mohammed
    Indian business born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat2, 8 Clarence Street, Folkstone, CT20 1HT, England

      IIF 151
  • Ali, Mohammed
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 152
  • Ali, Mohammed Shakeeb

    Registered addresses and corresponding companies
    • 537, Wigan Road, Bolton, BL3 4QN, United Kingdom

      IIF 153
  • Ali, Mohammed Shakeeb
    British self employed born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 537, Wigan Road, Bolton, BL3 4QN, United Kingdom

      IIF 154
  • Ali, Mohammed Shakeeb
    British self-employed born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Carlton Road, Stoke-on-trent, Staffordshire, ST4 2BG, United Kingdom

      IIF 155
  • Hassan, Mohammed
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 156
  • Hassan, Mohammed
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Cefn Coed Road, Lakeside, Cardiff, CF23 6AN

      IIF 157
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • 76 Great Russell Street, Bradford, BD7 1LD, England

      IIF 158
child relation
Offspring entities and appointments
Active 56
  • 1
    FRODON RENOVATIONS LIMITED - 2022-01-27
    STAR HOME IMPROVEMENTS LIMITED - 2021-12-15
    161 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-01-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 37 - Has significant influence or controlOE
  • 2
    STAR HOME IMPROVEMENT LTD - 2024-02-14
    145 NP20 LTD - 2023-12-28
    The New York Hotel, York Street, Porth, Wales
    Active Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 50 - Has significant influence or controlOE
  • 3
    The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 4
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    West Midlands Paralegals Ltd, 14, Museum Place, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-05-13 ~ 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
  • 6
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    7-8 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -117,919 GBP2024-01-31
    Person with significant control
    2017-01-16 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    St Paul's Church, Birchgrove Street Porth, Porth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 10
    17 Wellfield Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 142 - Director → ME
  • 11
    The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    166 Corporation Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-05-01 ~ dissolved
    IIF 75 - Director → ME
  • 13
    45a High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-13 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2022-03-13 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 14
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 15
    162 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-03-11 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    117 Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 17
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-25 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 18
    VIREON GROUP LTD - 2025-04-16
    117 Shop Bordesley Green, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 19
    CORDALIS I .T SOLUTIONS LTD - 2025-06-05
    W A CONSULTANCY (BHAM ) LTD - 2025-06-04
    117 Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,150 GBP2024-05-31
    Officer
    2025-05-08 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 20
    162 Corporation Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 112 - Director → ME
  • 22
    42 Nithsdale Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2015-02-04 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 23
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-02-28
    Officer
    2019-07-19 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    166 Corporation Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 77 - Director → ME
  • 25
    145 Stow Hill, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 26
    4d Old Pill Farm Industrial Estate, Caldicot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,748 GBP2024-09-30
    Officer
    2021-07-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Silver Tax 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -8,183 GBP2022-10-31
    Officer
    2024-12-17 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 28
    66 Rugby Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-28 ~ now
    IIF 125 - Director → ME
    2022-09-28 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 29
    7-8 Raleigh Walk Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    345,032 GBP2024-03-31
    Person with significant control
    2016-12-28 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    161 Corporation Road, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 31
    66 Rugby Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2023-09-25 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 32
    166 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    22,850 GBP2020-11-30
    Officer
    2024-08-11 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-08-11 ~ now
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
  • 33
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-28 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 34
    44 Corporation Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 35
    26 Colchester Avenue, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 76 - Director → ME
  • 36
    Silver Tax 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 37
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2025-05-20 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 38
    26 Colchester Avenue, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-16 ~ dissolved
    IIF 70 - Director → ME
  • 39
    CYRIL STREET CARS LTD - 2024-04-26
    168 Corporation Road, Newport, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 40
    Flat2 8 Clarence Street, Folkstone, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 41
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2017-11-24 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 42
    119 Flat Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ dissolved
    IIF 113 - Director → ME
  • 43
    119 Flat Bordesley Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 154 - Director → ME
    2016-05-19 ~ dissolved
    IIF 153 - Secretary → ME
  • 44
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,584 GBP2021-11-30
    Officer
    2020-12-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 45
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2024-04-20 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 46
    162 Corporation Road, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    11,716 GBP2021-07-31
    Person with significant control
    2019-01-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 47
    C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    413,948 GBP2013-07-31
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 48
    Ground Floor , 34-38 Steele Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-01 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2024-11-01 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
  • 49
    20 Carlton Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 155 - Director → ME
  • 50
    119 Bordesley Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,775 GBP2015-07-30
    Officer
    2014-07-21 ~ dissolved
    IIF 150 - Director → ME
    2014-07-21 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 51
    166 Corporation Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    163,455 GBP2016-02-28
    Officer
    2013-10-17 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 52
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    64,172 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 53
    Silver Tax, 2 Alexandra Gate, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 54
    17a Wellfield Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -26,650 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    ZIMAN INVESTMENTS LIMITED - 2016-03-01
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
  • 56
    19 Charles Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-05-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-05-28 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    8,293 GBP2021-08-31
    Officer
    2019-08-23 ~ 2023-12-01
    IIF 65 - Director → ME
    Person with significant control
    2019-08-23 ~ 2023-12-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 2
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -101,341 GBP2021-08-31
    Officer
    2019-08-23 ~ 2023-12-01
    IIF 64 - Director → ME
    Person with significant control
    2019-08-23 ~ 2023-12-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 3
    Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -84,405 GBP2021-08-31
    Officer
    2019-08-23 ~ 2023-12-01
    IIF 66 - Director → ME
    Person with significant control
    2019-08-23 ~ 2023-12-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    161 Corporation Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2020-07-01 ~ 2021-03-01
    IIF 74 - Director → ME
  • 5
    7-8 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -117,919 GBP2024-01-31
    Officer
    2017-01-16 ~ 2017-06-16
    IIF 126 - Director → ME
    Person with significant control
    2017-01-16 ~ 2017-08-24
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -83,708 GBP2023-04-30
    Officer
    2021-04-16 ~ 2023-12-01
    IIF 73 - Director → ME
    Person with significant control
    2021-04-16 ~ 2023-12-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 7
    The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-04-15 ~ 2023-12-01
    IIF 69 - Director → ME
    Person with significant control
    2021-04-15 ~ 2023-12-01
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 8
    The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ 2023-12-01
    IIF 71 - Director → ME
    Person with significant control
    2021-04-16 ~ 2023-12-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 9
    Victoria Hotel, 161 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    128,340 GBP2023-02-28
    Officer
    2021-02-05 ~ 2023-12-01
    IIF 78 - Director → ME
    Person with significant control
    2021-02-05 ~ 2023-12-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 10
    The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ 2023-12-01
    IIF 81 - Director → ME
    Person with significant control
    2022-07-05 ~ 2023-12-01
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 11
    162 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-07 ~ 2024-08-10
    IIF 140 - Director → ME
    2024-08-10 ~ 2025-03-11
    IIF 104 - Director → ME
    Person with significant control
    2021-05-07 ~ 2024-08-10
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    2024-08-10 ~ 2025-03-11
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    OZIHA PROPERTIES LTD - 2016-07-12
    OFFICE SOLUTIONS DIRECT LTD - 2013-12-11
    Unit 1 Wern Trading Estate, Rogerstone, Newport, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    929,044 GBP2016-10-31
    Officer
    2014-05-01 ~ 2014-10-30
    IIF 80 - Director → ME
  • 13
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2005-05-05 ~ 2006-10-26
    IIF 137 - Director → ME
  • 14
    4d Old Pill Farm Industrial Estate, Caldicot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,748 GBP2024-09-30
    Officer
    2019-09-20 ~ 2020-10-01
    IIF 134 - Director → ME
    Person with significant control
    2021-07-01 ~ 2021-11-30
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Has significant influence or control OE
    2019-09-20 ~ 2020-10-05
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    Silver Tax 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -8,183 GBP2022-10-31
    Officer
    2016-10-17 ~ 2024-12-17
    IIF 138 - Director → ME
    Person with significant control
    2016-10-17 ~ 2024-12-17
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2024-12-17 ~ 2024-12-17
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 16
    7-8 Brigantine Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2016-10-14 ~ 2020-09-14
    IIF 139 - Director → ME
    Person with significant control
    2016-10-14 ~ 2020-09-14
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HASLAKE LIMITED - 2022-12-21
    Oak Haven 1a Trinity View, Caerleon, Newport, Newport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-01 ~ 2022-12-20
    IIF 133 - Director → ME
    Person with significant control
    2020-05-01 ~ 2022-12-20
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 18
    7-8 Raleigh Walk Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    345,032 GBP2024-03-31
    Officer
    2016-12-28 ~ 2016-12-28
    IIF 136 - Director → ME
  • 19
    Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    489,474 GBP2023-05-31
    Officer
    2019-07-01 ~ 2023-12-01
    IIF 67 - Director → ME
    Person with significant control
    2020-07-01 ~ 2023-12-01
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 20
    166 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    22,850 GBP2020-11-30
    Officer
    2016-11-16 ~ 2024-08-11
    IIF 115 - Director → ME
    Person with significant control
    2016-11-16 ~ 2024-08-11
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 21
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-07-12 ~ 2025-05-20
    IIF 130 - Director → ME
    Person with significant control
    2021-07-12 ~ 2025-05-20
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 22
    143 Eastfield Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2014-01-02 ~ 2014-12-19
    IIF 79 - Director → ME
  • 23
    Washington Buildings, Station Road, Porth, Rhondda
    Dissolved Corporate
    Officer
    2006-06-08 ~ 2009-03-01
    IIF 157 - Director → ME
  • 24
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,584 GBP2021-11-30
    Officer
    2017-09-20 ~ 2020-11-01
    IIF 127 - Director → ME
  • 25
    162 Corporation Road, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    11,716 GBP2021-07-31
    Officer
    2019-12-10 ~ 2022-07-20
    IIF 98 - Director → ME
    2022-07-20 ~ 2023-12-01
    IIF 68 - Director → ME
  • 26
    C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    413,948 GBP2013-07-31
    Officer
    2016-06-01 ~ 2017-02-11
    IIF 141 - Director → ME
  • 27
    The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ 2023-12-01
    IIF 72 - Director → ME
    Person with significant control
    2021-05-04 ~ 2023-12-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 28
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    64,172 GBP2015-12-31
    Officer
    2006-11-16 ~ 2012-02-24
    IIF 89 - Secretary → ME
  • 29
    WOK TO WALK DEANSGATE LIMITED - 2018-09-29
    1-11 Alvin Street, Gloucester, Gloucestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -78,401 GBP2021-01-31
    Officer
    2020-11-01 ~ 2022-08-04
    IIF 4 - Director → ME
    2016-12-23 ~ 2017-06-15
    IIF 5 - Director → ME
    Person with significant control
    2016-12-23 ~ 2022-08-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 30
    17a Wellfield Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -26,650 GBP2020-06-30
    Officer
    2015-06-16 ~ 2015-06-16
    IIF 117 - Director → ME
  • 31
    ZIMAN INVESTMENTS LIMITED - 2016-03-01
    Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2012-01-30 ~ 2016-07-01
    IIF 116 - Director → ME
    2019-07-20 ~ 2022-01-10
    IIF 100 - Director → ME
    Person with significant control
    2019-07-20 ~ 2024-02-07
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.