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 Steve Hack

    Related profiles found in government register
  • Mr Steve Hack
    British born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed, SA44 5BD

      IIF 1 IIF 2
    • icon of address Alltcafan Mills, Pentre-cwrt, Llandysul, SA44 5BD, Wales

      IIF 3
    • icon of address 78 Terrace Road, Terrace Road, Swansea, SA1 6HU, Wales

      IIF 4
  • Hack, Steve
    British business born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London, SW9 0HP, England

      IIF 5
  • Hack, Steve
    British business manager born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25, Turner Road, Canton, Cardiff, CF5 1HS, Wales

      IIF 6
    • icon of address Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed, SA44 5BD

      IIF 7 IIF 8
    • icon of address 1, High Street, Clydach, Swansea, SA6 5LG, United Kingdom

      IIF 9
  • Hack, Steve
    British company director born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Alltcafan Mills, Pentre-cwrt, Llandysul, SA44 5BD, Wales

      IIF 10 IIF 11
  • Hack, Steve
    British director born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Monument House, 58 Coinagehall Street, Helston, Cornwall, TR13 8EL, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Alltcafan House, Pentre-cwrt, Llandysul, SA44 5BD, United Kingdom

      IIF 19
    • icon of address Alltcafan Mills, Pentre Cwrt, Llandysul, Ceredigion, SA44 5BD, Wales

      IIF 20
    • icon of address Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed, SA44 5BD

      IIF 21
    • icon of address Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed, SA44 5BD, Wales

      IIF 22 IIF 23 IIF 24
    • icon of address No.1, Poultry, London, EC2R 8EJ, England

      IIF 25
  • Hack, Steve
    British manager born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed, SA44 5BD

      IIF 26
  • Hack, Steve
    British none given born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London, SW9 0HP, England

      IIF 27
  • Hack, Stephen Joseph
    British company director born in March 1958

    Registered addresses and corresponding companies
    • icon of address Hawkridge, Hayesfield Park, Bath, BA2 4QE

      IIF 28
  • Hack, Stephen Joseph
    British manager born in March 1958

    Registered addresses and corresponding companies
    • icon of address Gweithdy Innisfree, Llansteffan, Carmarthen, Dyfed, SA33 5LW

      IIF 29
  • Hack, Steve
    British business manager

    Registered addresses and corresponding companies
    • icon of address Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed, SA44 5BD

      IIF 30
  • Hack, Steve
    British manager

    Registered addresses and corresponding companies
    • icon of address Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed, SA44 5BD

      IIF 31
  • Mr. Steven Joseph Hack
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alltcafan House, Pentre-cwrt, Llandysul, Dyfed, SA44 5BD, United Kingdom

      IIF 32
  • Hack, Steve

    Registered addresses and corresponding companies
    • icon of address 25, Turner Road, Canton, Cardiff, CF5 1HS, Wales

      IIF 33
    • icon of address 78 Terrace Road, Terrace Road, Swansea, SA1 6HU, Wales

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Alltcafan Mills, Pentre-cwrt, Llandysul, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 24 - Director → ME
  • 9
    SEREN ENERGY PEP WIND LIMITED - 2013-06-24
    icon of address Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    217 GBP2017-12-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 22 - Director → ME
Ceased 15
  • 1
    icon of address Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2003-09-03 ~ 2019-04-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ 2019-04-09
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Planed, Station Road, Narberth, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2011-12-13 ~ 2019-06-19
    IIF 20 - Director → ME
  • 3
    icon of address Dairy House Farm, Bristol Road, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,901 GBP2018-04-30
    Officer
    icon of calendar 1998-04-01 ~ 2001-05-16
    IIF 28 - Director → ME
  • 4
    FRIENDS OF THE EARTH TRUST LIMITED - 2012-11-09
    FRIENDS OF THE EARTH TRUST - 2018-08-23
    ENVIRONMENTAL RESEARCH AND INFORMATION LIMITED - 1981-12-31
    icon of address The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-05 ~ 2017-07-21
    IIF 5 - Director → ME
  • 5
    icon of address The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-05 ~ 2017-07-21
    IIF 27 - Director → ME
  • 6
    SEREN ENERGY SPV1 LIMITED - 2017-08-22
    icon of address Pandy, Cribyn, Lampeter, Wales
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -22,962 GBP2018-12-31
    Officer
    icon of calendar 2012-09-24 ~ 2017-08-01
    IIF 11 - Director → ME
  • 7
    icon of address Jake Griffiths, 25 Turner Road, Canton, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2010-02-10 ~ 2011-08-17
    IIF 6 - Director → ME
    icon of calendar 2010-02-10 ~ 2011-08-17
    IIF 33 - Secretary → ME
  • 8
    icon of address 6 Llansteffan, Carmarthen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    160 GBP2024-07-31
    Officer
    icon of calendar 2006-07-26 ~ 2007-09-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-04
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Alltcafan Mills, Pentre-cwrt, Llandysul, Dyfed
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-01-17 ~ 2019-04-03
    IIF 7 - Director → ME
    icon of calendar 2007-01-17 ~ 2008-12-06
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2019-04-03
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2013-09-20 ~ 2016-03-24
    IIF 12 - Director → ME
  • 11
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-20 ~ 2015-08-25
    IIF 25 - Director → ME
  • 12
    MOOMI LIMITED - 2007-05-08
    icon of address 38 Kilfield Road, Bishopston, Swansea, Wales
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -387,779 GBP2024-11-30
    Officer
    icon of calendar 2003-06-11 ~ 2019-04-03
    IIF 26 - Director → ME
    icon of calendar 2003-06-11 ~ 2019-04-03
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-03
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 38 Kilfield Road, Bishopston, Swansea, Wales
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100,838 GBP2024-11-30
    Officer
    icon of calendar 2007-03-21 ~ 2019-04-03
    IIF 21 - Director → ME
    icon of calendar 2012-01-04 ~ 2019-04-03
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-03
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    MOORHOUSE ENERGY LTD - 2013-08-20
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -577,205 GBP2019-11-30
    Officer
    icon of calendar 2012-06-12 ~ 2019-04-03
    IIF 9 - Director → ME
  • 15
    E W SEREN LTD - 2016-08-22
    E W ENERGY LTD - 2011-11-10
    icon of address Alltcafan Mills, Pentre-cwrt, Llandysul, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2011-10-03 ~ 2019-04-03
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.