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

Ragan, Paul Robert

    Related profiles found in government register
  • Ragan, Paul Robert
    British ceo born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Livingstone House, Langstone Business Village, Langstone Park, Langstone, Newport, Gwent, NP18 2LH, Wales

      IIF 1 IIF 2
    • icon of address Raleigh House, Langstone Business Village, Langstone Park, Newport, Newport, NP18 2LH, Wales

      IIF 3 IIF 4
    • icon of address 6, Stirling Road, Shirley, Solihull, West Midlands, B90 4NE

      IIF 5
  • Ragan, Paul Robert
    British ceo of cardiff devils born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address One Caspian Point, Caspian Way, Pierhead Street, Cardiff, CF10 4DQ, United Kingdom

      IIF 6
    • icon of address The Old Barn, Ham Farm, Graig Penllyn, Cowbridge, South Glamorgan, CF71 7RT, United Kingdom

      IIF 7
  • Ragan, Paul Robert
    British chairman born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 321, Penarth Road, Cardiff, CF11 8TT, Wales

      IIF 8
  • Ragan, Paul Robert
    British company director born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Wonder Co, 9 Ipswich Road, Cardiff, Caerdydd, CF23 9AQ, Wales

      IIF 9
    • icon of address The Old Barn, Graig Penllyn, Cowbridge, South Glamorgan, CF71 7RT, Wales

      IIF 10
    • icon of address Raleigh House, Langstone Business Village, Langstone Park, Newport, NP18 2LH, Wales

      IIF 11
    • icon of address Prospero, 73 London Road, Redhill, Surrey, RH1 1LQ, England

      IIF 12
  • Ragan, Paul Robert
    British director born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 13
    • icon of address 1, Caspian Point, Pierhead Street, Cardiff, Wales, CF10 4DQ, United Kingdom

      IIF 14 IIF 15
    • icon of address 1, Caspian Way, Pier Head Street, Cardiff, CF10 4DQ

      IIF 16
    • icon of address 321, Penarth Road, Cardiff, CF11 8TT, Wales

      IIF 17
    • icon of address 61, Eastgate, Cowbridge, CF71 7AA, Wales

      IIF 18 IIF 19
    • icon of address Suite 2, 4 Westgate, Westgate, Cowbridge, CF71 7AR, Wales

      IIF 20
    • icon of address The Old Post Office, 61 Eastgate, Cowbridge, CF71 7AA, Wales

      IIF 21
    • icon of address Livingtsone House, Langstone Business Park, Langstone, Newport, Gwent, NP18 2LH, United Kingdom

      IIF 22
    • icon of address Raleigh House, Langstone Business Village, Langstone Park, Newport, Newport, NP18 2LH, Wales

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 3, Centre Court, Treforest Industrial Estate, Pontypridd, CF37 5YR, Wales

      IIF 26
  • Ragan, Paul Robert
    British building services born in September 1967

    Registered addresses and corresponding companies
    • icon of address Glendon, Argae Lane, St Andrews Major, Dinas Powys, Vale Of Glamorgan, CF64 4HD

      IIF 27
  • Ragan, Paul Robert
    British managing director born in September 1967

    Registered addresses and corresponding companies
    • icon of address Glendon, Argae Lane, St Andrews Major, Dinas Powys, Vale Of Glamorgan, CF64 4HD

      IIF 28
    • icon of address 24, Heol Isaf Hendy, Miskin, Pontyclun, Mid Glamorgan, CF72 8QS

      IIF 29
  • Ragan, Paul Robert
    born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Old Tregyrnog Farmhouse, St. Brides-super-ely, Cardiff, CF5 6EZ

      IIF 30
  • Ragan, Paul Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 31
    • icon of address Livingstone House, Langstone Business Village, Langstone Park, Langstone, Newport, Gwent, NP18 2LH, Wales

      IIF 32
  • Ragan, Paul Robert
    British secretary

    Registered addresses and corresponding companies
    • icon of address Glendon, Argae Lane, St Andrews Major, Dinas Powys, Vale Of Glamorgan, CF64 4HD

      IIF 33
  • Mr Paul Robert Ragan
    British born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 34
    • icon of address C/o Wonder Co, 9 Ipswich Road, Cardiff, Caerdydd, CF23 9AQ, Wales

      IIF 35
    • icon of address 61, Eastgate, Cowbridge, CF71 7AA, Wales

      IIF 36
    • icon of address Centre Court, Unit 3, Treforest Industrial Estate, Pontypridd, Rct, CF37 5YR, Wales

      IIF 37
    • icon of address Unit 3, Centre Court, Treforest Industrial Estate, Pontypridd, CF37 5YR, Wales

      IIF 38
    • icon of address 51, Graig Y Mynydd, Gelli Seren, Tonyrefail, Rhondda Cynon Taff, CF39 8FD

      IIF 39
  • Ragan, Paul Robert
    born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Tregyrnog Farmhouse, St. Brides-super-ely, Cardiff, CF5 6EZ

      IIF 40
  • Ragan, Paul Robert
    British businessman born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Goldings, Peterston-super-ely, Cardiff, CF5 6LG, United Kingdom

      IIF 41
  • Ragan, Paul Robert
    British chairman born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Caspian Way, Cardiff, CF10 4DQ, United Kingdom

      IIF 42
  • Ragan, Paul Robert
    British chief executive officer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tregyrnog Farmhouse, St. Brides-super-ely, Cardiff, Vale Of Glamorgan, CF5 6EZ

      IIF 43 IIF 44
  • Ragan, Paul Robert
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tregyrnog Farmhouse, St. Brides-super-ely, Cardiff, Vale Of Glamorgan, CF5 6EZ

      IIF 45
  • Ragan, Paul Robert
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Tregyrnog Farmhouse, St. Brides-super-ely, Cardiff, CF5 6EZ

      IIF 46
    • icon of address The Goldings, Peterston Super Ely, Cardiff, CF5 6LG, United Kingdom

      IIF 47
    • icon of address The Goldings, Peterston-super-ely, Cardiff, Vale Of Glamorgan, CF5 6LG, United Kingdom

      IIF 48
    • icon of address Tregyrnog Farmhouse, St. Brides-super-ely, Cardiff, Vale Of Glamorgan, CF5 6EZ

      IIF 49 IIF 50 IIF 51
    • icon of address Raleigh House, Langstone Business Village, Langstone Park, Newport, NP18 2LH, Wales

      IIF 56
  • Ragan, Paul Robert
    British investor/consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tregyrnog Farmhouse, St. Brides-super-ely, Cardiff, Vale Of Glamorgan, CF5 6EZ

      IIF 57
  • Ragan, Paul Robert
    British managing director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ragan, Paul Robert
    British operations director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tregyrnog Farmhouse, St. Brides-super-ely, Cardiff, Vale Of Glamorgan, CF5 6EZ

      IIF 67
  • Ragan, Paul Robert

    Registered addresses and corresponding companies
    • icon of address 1, Caspian Point, Pierhead Street, Cardiff, CF10 4DQ, Wales

      IIF 68
    • icon of address 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

      IIF 69
    • icon of address Raleigh House, Langstone Business Village, Langstone Park, Newport, Newport, NP18 2LH, Wales

      IIF 70
    • icon of address Station Approach, Newport, Gwent, NP20 4AX, Wales

      IIF 71
child relation
Offspring entities and appointments
Active 12
  • 1
    RINK F&B LIMITED - 2012-05-23
    icon of address One Caspian Point Caspian Way, Pierhead Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 1 Caspian Point, Pierhead Street, Cardiff, Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 15 - Director → ME
  • 3
    MANDACO 644 LIMITED - 2010-07-05
    icon of address Cardiff Ice Arena Ltd, 1 Caspian Way, Pier Head Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 1 Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 14 - Director → ME
  • 5
    SALOP PHARMA LIMITED - 2006-04-25
    MANDACO 453 LIMITED - 2005-10-20
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 55 - Director → ME
  • 6
    icon of address 60 Mansel Street, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 47 - Director → ME
  • 7
    MANDACO 537 LIMITED - 2008-11-05
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    729,815 GBP2018-09-30
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-01-01 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address 61 Eastgate, Cowbridge, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    72,691 GBP2024-03-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 19 - Director → ME
  • 9
    G&P CONSULTANTS LTD - 2009-11-07
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2009-08-25 ~ dissolved
    IIF 69 - Secretary → ME
  • 10
    icon of address One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Suite 2, 4 Westgate Westgate, Cowbridge, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -201,637 GBP2022-07-21
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 61 Eastgate, Cowbridge, Wales
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    505,572 GBP2024-03-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 41
  • 1
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2014-07-10 ~ 2019-12-05
    IIF 5 - Director → ME
  • 2
    THE PROFESSIONAL RISK MANAGEMENT COMPANY LIMITED - 2009-06-18
    ABC HOLDINGS (UK) LIMITED - 2008-05-09
    PROTEKTA GROUP LIMITED - 2005-02-17
    icon of address Indemnity House 131 Main Road, Broughton, Chester, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-03-10
    IIF 53 - Director → ME
  • 3
    icon of address Tower Gate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2009-05-01
    IIF 54 - Director → ME
    icon of calendar 2005-03-01 ~ 2005-05-24
    IIF 27 - Director → ME
    icon of calendar 2004-11-23 ~ 2005-05-24
    IIF 33 - Secretary → ME
  • 4
    A MOTAQUOTE DIRECT LIMITED - 2010-10-11
    DIRECT INSURE LIMITED - 2004-11-03
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-18 ~ 2009-05-01
    IIF 43 - Director → ME
  • 5
    MQ COMMERCIAL INSURANCE SERVICES LIMITED - 2010-10-25
    COMMERCIAL INSURE LIMITED - 2004-11-03
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-18 ~ 2009-05-01
    IIF 44 - Director → ME
  • 6
    PROTECTAGROUP ESTATE AGENTS LIMITED - 2010-07-16
    PROTECTAGROUP HOLDINGS LIMITED - 2006-01-16
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-21 ~ 2009-05-01
    IIF 59 - Director → ME
  • 7
    CARDIFF INFORMATION TECHNOLOGY CENTRE(THE) - 1993-09-23
    icon of address Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2006-11-30
    IIF 67 - Director → ME
  • 8
    DEVILS COMMUNITY FOUNDATION - 2015-10-04
    icon of address The Viola Arena, Olympian Drive, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2015-02-04
    IIF 42 - Director → ME
  • 9
    icon of address Unit B1 Lakeview Business Park, Lamby Way, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,781,927 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2020-09-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-06-17
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    icon of address First Floor 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2015-01-30
    IIF 30 - LLP Member → ME
  • 11
    MQ COMMERCIAL INSURANCE SERVICES LIMITED - 2004-11-03
    icon of address Tower Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2009-05-01
    IIF 52 - Director → ME
    icon of calendar 2002-11-14 ~ 2004-09-13
    IIF 65 - Director → ME
  • 12
    A MOTAQUOTE DIRECT LIMITED - 2004-11-03
    A MOTAQOUTE DIRECT LIMITED - 2000-08-21
    DURBINS INSURANCE SERVICES LIMITED - 2000-08-03
    MOTAQUOTE INSURANCE SERVICES LIMITED - 1998-09-30
    CHICSTYLE LIMITED - 1991-07-15
    icon of address Tower Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-07-15 ~ 2009-05-01
    IIF 61 - Director → ME
  • 13
    VEEZU HIRE LIMITED - 2025-04-03
    DRAGON TAXIS (GWENT) LTD - 2015-02-09
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-06-18 ~ 2019-12-05
    IIF 4 - Director → ME
    icon of calendar 2014-06-18 ~ 2015-01-01
    IIF 71 - Secretary → ME
  • 14
    VEEZU CONNECT LIMITED - 2025-04-03
    DRAGON TAXIS (NEWPORT) LIMITED - 2024-07-19
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Officer
    icon of calendar 2010-06-21 ~ 2019-12-05
    IIF 25 - Director → ME
  • 15
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2015-03-14 ~ 2019-12-05
    IIF 2 - Director → ME
  • 16
    VANGUARD INSURANCE SERVICES LIMITED - 2011-10-26
    BRIDGEND INSURANCE SERVICES LIMITED - 1986-08-18
    BRIDGEND INSURANCE BROKERS LIMITED - 1982-01-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2009-05-01
    IIF 45 - Director → ME
  • 17
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    593,830 GBP2023-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2021-08-20
    IIF 21 - Director → ME
  • 18
    CARLYLE INSURANCE BROKERS LIMITED - 2001-02-02
    CARLYLE INSURANCE SERVICES LIMITED - 1982-02-23
    icon of address Tower Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2009-05-01
    IIF 51 - Director → ME
  • 19
    AMC CLAIMS LIMITED - 2004-11-03
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2009-05-01
    IIF 64 - Director → ME
  • 20
    QUANTUM FUNDING LIMITED - 2014-03-12
    AARCO 264 LIMITED - 2005-12-15
    icon of address Reading International Business Park, Reading, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2006-10-11
    IIF 49 - Director → ME
  • 21
    MOTAQUOTE INSURANCE SERVICES LIMITED - 2002-11-29
    DURBIN (INSURANCE SERVICES) LIMITED - 1998-09-30
    DEALHOLD LIMITED - 1983-04-06
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-23 ~ 2009-05-01
    IIF 29 - Director → ME
  • 22
    MQ INSURANCE SERVICES LIMITED - 2002-12-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2009-05-01
    IIF 28 - Director → ME
  • 23
    icon of address 51 Graig Y Mynydd, Gelli Seren, Tonyrefail, Rhondda Cynon Taff
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2018-08-15
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-15
    IIF 39 - Has significant influence or control OE
  • 24
    icon of address 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -11,910 GBP2021-12-31
    Officer
    icon of calendar 2021-11-16 ~ 2024-03-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-10-28
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 25
    PRINCIPALITY (PLASTICS & HARDWARE) LIMITED - 2016-01-04
    PRINCIPALITY BUILDING PLASTICS LIMITED - 1998-07-01
    icon of address 321 Penarth Road, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,126,930 GBP2023-12-31
    Officer
    icon of calendar 2023-04-18 ~ 2024-06-10
    IIF 17 - Director → ME
  • 26
    LDF SERVICES LIMITED - 2007-06-28
    AARCO 263 LIMITED - 2005-12-15
    icon of address Indemnity House, 131 Main Road, Broughton, Chester, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2006-10-11
    IIF 50 - Director → ME
  • 27
    icon of address Tower Gate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2009-05-01
    IIF 66 - Director → ME
  • 28
    ONE ONE ONE LIMITED - 2006-01-16
    PROTECTAGROUP LIMITED - 2004-12-15
    ONE ONE ONE LIMITED - 2004-11-03
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-02 ~ 2009-05-01
    IIF 63 - Director → ME
  • 29
    MOTAQUOTE HOLDINGS LIMITED - 2004-12-16
    FINALROUND LIMITED - 2002-12-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-21 ~ 2009-05-01
    IIF 60 - Director → ME
  • 30
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-21 ~ 2009-11-04
    IIF 62 - Director → ME
  • 31
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-06-18 ~ 2019-12-05
    IIF 3 - Director → ME
    icon of calendar 2014-06-18 ~ 2019-12-05
    IIF 70 - Secretary → ME
  • 32
    icon of address 1 Caspian Point, Pierhead Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ 2013-03-25
    IIF 58 - Director → ME
    icon of calendar 2011-09-07 ~ 2013-03-25
    IIF 68 - Secretary → ME
  • 33
    icon of address Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,018,935 GBP2023-10-31
    Officer
    icon of calendar 2014-02-18 ~ 2015-12-05
    IIF 10 - Director → ME
    icon of calendar 2009-08-28 ~ 2012-05-10
    IIF 46 - Director → ME
  • 34
    icon of address 2b Birley Moor Road, Sheffield
    Active Corporate (4 parents)
    Equity (Company account)
    827,480 GBP2024-03-31
    Officer
    icon of calendar 2011-07-08 ~ 2012-07-02
    IIF 48 - Director → ME
    icon of calendar 2011-06-30 ~ 2011-06-30
    IIF 41 - Director → ME
  • 35
    PETER SCOTT INTERNET COMPANIES LIMITED - 2007-06-12
    icon of address Prospero, 73 London Road, Redhill, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,499,661 GBP2022-12-31
    Officer
    icon of calendar 2018-09-28 ~ 2020-08-04
    IIF 12 - Director → ME
  • 36
    UPVC (PLUMBING & ROOFING) LTD - 2021-07-01
    icon of address 321 Penarth Road, Cardiff, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,344,619 GBP2023-12-31
    Officer
    icon of calendar 2021-06-23 ~ 2024-06-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-11-21
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2019-12-05
    IIF 23 - Director → ME
    icon of calendar 2014-09-12 ~ 2014-11-14
    IIF 1 - Director → ME
  • 38
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2015-01-07 ~ 2019-12-06
    IIF 22 - Director → ME
  • 39
    RADIO CABS (BRIDGEND) LIMITED - 2014-02-21
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-11-28 ~ 2019-12-05
    IIF 56 - Director → ME
    icon of calendar 2009-01-01 ~ 2014-12-31
    IIF 32 - Secretary → ME
  • 40
    PENNOCK & IVORY LIMITED - 2020-11-25
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-08-18 ~ 2019-12-05
    IIF 11 - Director → ME
  • 41
    PENNOCK HOLDINGS LIMITED - 2024-07-22
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-18 ~ 2019-12-05
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.