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 Michael John Lavender

    Related profiles found in government register
  • Mr Michael John Lavender
    British born in November 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • The Cafe At Ridgeway Ltd, Allt Yr Yn Avenue, Newport, Gwent, NP20 5DE, Wales

      IIF 1
  • Mr Michael John Lavender
    British born in February 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • Cardiff House, Priority Business Park, Barry, CF63 2AW, Wales

      IIF 2 IIF 3
    • 4d, Old Pill Farm Industrial Estate, Caldicot, NP26 5JH, United Kingdom

      IIF 4
    • 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot, NP26 5JH, United Kingdom

      IIF 5
    • 4d Old Pill Farm, Unit 4d, Old Pill Farm Ind Estate, Caldicot, NP26 5JH, United Kingdom

      IIF 6
    • Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot, NP26 5JH, United Kingdom

      IIF 7
    • The Ridgeway Cafe, Allt/yr/yn Ave, Newport, Gwent, NP20 5DE, United Kingdom

      IIF 8
  • Mr John Lavender
    British born in February 1954

    Resident in Wales

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

      IIF 9 IIF 10
    • Office 4, Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 11
  • Lavender, Michael John
    British born in February 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • Cardiff House, Priority Business Park, Barry, CF63 2AW, Wales

      IIF 12 IIF 13
    • 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot, NP26 5JH, United Kingdom

      IIF 14
    • Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot, NP26 5JH, United Kingdom

      IIF 15
    • 61, Cowbridge Road East, Cardiff, CF11 9AE, Wales

      IIF 16
  • Lavender, Michael John
    British company director born in February 1954

    Resident in Wales

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

      IIF 17
    • 4d Old Pill Farm, Unit 4d, Old Pill Farm Ind Estate, Caldicot, NP26 5JH, United Kingdom

      IIF 18
    • The Ridgeway Cafe, Allt/yr/yn Ave, Newport, Gwent, NP20 5DE, United Kingdom

      IIF 19
  • Mr Michael Lavender
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4d, Old Pill Farm Industrial Estate, Caldicot, Monmouthshire, NP26 5JH, United Kingdom

      IIF 20
    • 3, Church Street, Cardiff, CF10 1BG, United Kingdom

      IIF 21
    • 76, Grove Road, Risca, Newport, NP11 6GL, Wales

      IIF 22
    • The Olde Oak Inn Stave, Ruskin Avenue, Rogerstone, Newport, NP10 0AA, United Kingdom

      IIF 23
  • Lavender, John
    British born in February 1954

    Resident in Wales

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

      IIF 24 IIF 25
    • Office 4, Abacus House, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 26
  • Lavender, John
    British managing director born in February 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • The Cafe At Ridgeway Ltd, Allt Yr Yn Avenue, Newport, Gwent, NP20 5DE, Wales

      IIF 27
  • Lavender, Michael
    British company director born in February 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 15 The Broadway, Penn Road, Beaconsfield, Buckinghamshire, HP9 2PD, United Kingdom

      IIF 28 IIF 29
  • John Lavender
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ye Olde Oak Stave, Ruskin Avenue, Rogerstone, Newport, NP10 0AA, United Kingdom

      IIF 30
  • Michael Lavender
    Welsh born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardiff House, Priority Business Park, Y Barri, Bro Morgannwg, CF63 2AW, United Kingdom

      IIF 31
  • Lavender, Michael
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Grove Road, Risca, Newport, NP11 6GL, Wales

      IIF 32
  • Lavender, Michael
    British owner born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4d, Old Pill Farm Industrial Estate, Caldicot, Monmouthshire, NP26 5JH, United Kingdom

      IIF 33
  • Lavender, Michael
    British sales manager born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Olde Oak Inn Stave, Ruskin Avenue, Rogerstone, Newport, NP10 0AA, United Kingdom

      IIF 34
    • Ye Olde Oak Stave, Ruskin Avenue, Rogerstone, Newport, NP10 0AA, United Kingdom

      IIF 35
  • Lavender, Micheal
    British sales manager born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Church Street, Cardiff, CF10 1BG, United Kingdom

      IIF 36
  • Lavender, Michael
    British company director born in February 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15, The Broadway, Penn Road, Beaconsfield, Buckinghamshire, HP9 2PD, United Kingdom

      IIF 37
  • Lavender, Michael
    Welsh born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardiff House, Priority Business Park, Y Barri, Bro Morgannwg, CF63 2AW, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    The Olde Oak Inn Stave Ruskin Avenue, Rogerstone, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    Cardiff House, Priority Business Park, Barry, Wales
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    4d Old Pill Farm Industrial Estate, The Pill, Caldicot, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    15 The Broadway Penn Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 28 - Director → ME
  • 5
    Cardiff House, Priority Business Park, Barry, Wales
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    61 Cowbridge Road East, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    805,172 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    4d Old Pill Farm Industrial Estate, The Pill, Caldicot, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    3 Church Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    76 Grove Road, Risca, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -335 GBP2020-01-31
    Officer
    2018-01-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,883 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    Unit 4d Old Pill Farm Ind Est, Caldicot, Monmouthshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    4d Old Pill Farm Industrial Estate, The Pill, Caldicot, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-02-27 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    Cardiff House, Priority Business Park, Y Barri, Bro Morgannwg, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    The Ridgeway Cafe, Allt/yr/yn Ave, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    4d Old Pill Farm Industrial Estate, Caldicot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    Ye Olde Oak Stave Ruskin Avenue, Rogerstone, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    4d Old Pill Farm Unit 4d, Old Pill Farm Ind Estate, Caldicot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    15 The Broadway Penn Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-12 ~ dissolved
    IIF 29 - Director → ME
Ceased 5
  • 1
    VEEZU CONNECT LIMITED - 2025-04-03
    DRAGON TAXIS (NEWPORT) LIMITED - 2024-07-19
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Officer
    2008-04-04 ~ 2010-06-21
    IIF 37 - Director → ME
  • 2
    4d Old Pill Farm Industrial Estate, The Pill, Caldicot, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-27 ~ 2024-10-15
    IIF 14 - Director → ME
  • 3
    4a Queen Street, Seaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-03-01 ~ 2025-01-16
    IIF 16 - Director → ME
  • 4
    Ye Olde Oak Stave Ruskin Avenue, Rogerstone, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ 2019-01-16
    IIF 35 - Director → ME
  • 5
    GRIFFIN STREET ESPRESSO LIMITED - 2015-03-02
    68 Bridge Street, Newport, Gwent, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    741 GBP2019-12-31
    Officer
    2019-11-14 ~ 2021-01-31
    IIF 27 - Director → ME
    Person with significant control
    2019-11-14 ~ 2021-01-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors 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.