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 David Nicholas Owen Williams

child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-03 ~ dissolved
    IIF 183 - Director → ME
  • 3
    CALIGLO LIMITED - 2011-02-22
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    430 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-08-24 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 6
    ACTIVE ARCHIVE MANAGEMENT SERVICES LIMITED - 2016-06-13
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    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
  • 8
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 258 - Director → ME
  • 11
    COLDANE LIMITED - 1999-10-20
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 13
    DEXDALE LIMITED - 2011-06-15
    icon of address Wentloog Corporate Park Wentloog Road, Rumney, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 189 - Director → ME
  • 14
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog Road Rumney, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog Road Rumney, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 16
    EUROBOND (DESIGNED SYSTEMS) (1991) LIMITED - 1997-12-02
    EUROBOND CONTRACTS LIMITED - 1993-03-05
    EUROBOND (DESIGNED SYSTEMS) (1991) LIMITED - 1992-07-31
    icon of address C/o Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 245 - Director → ME
  • 18
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Resource Ltd, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    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
  • 28
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-30 ~ 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
  • 31
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 32
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 33
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 34
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 35
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 37
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 38
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 39
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 40
    icon of address C/o Resource Limited, Wentloog Corporate Park, Rumney Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-11 ~ dissolved
    IIF 167 - Director → ME
  • 41
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 42
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 158 - Director → ME
  • 43
    MICROSS RECRUITMENT LIMITED - 2010-08-12
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 185 - Director → ME
  • 44
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 45
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 46
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 47
    QUEDRON (2001) LIMITED - 2005-10-06
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-04 ~ dissolved
    IIF 260 - Director → ME
  • 48
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    342,991 GBP2020-08-31
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    16,962 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 50
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -1,041,631 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 51
    JEMALINA LIMITED - 2011-02-22
    PHYSIOTHERAPY CARDIFF LIMITED - 2017-02-08
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -191,102 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 52
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 53
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 54
    icon of address C/o Resource Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -157,820 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -1,205,343 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 56
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 57
    icon of address C/o Resource Ltd, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 58
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 59
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 60
    icon of address C/o Resource Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 61
    JAIBON (OPERATING) LIMITED - 2007-03-15
    icon of address C/o Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-23 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 62
    EURO CLAD PROPERTIES LIMITED - 2017-06-13
    EUROPRESSINGS (1991) LIMITED - 1998-08-12
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,907,732 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
Ceased 145
  • 1
    MICROSS IT LIMITED - 2016-10-20
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2006-09-06 ~ 2022-04-17
    IIF 165 - Director → ME
  • 2
    ANGLEPACE LIMITED - 2000-05-10
    FRANCIS CLARK ACCOUNTING SOLUTIONS LIMITED - 2006-09-01
    icon of address Enterprise House, Woodhouse Road, Scunthorpe, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,169 GBP2024-09-30
    Officer
    icon of calendar 2016-03-21 ~ 2022-04-17
    IIF 256 - Director → ME
  • 3
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2001-04-18 ~ 2022-04-17
    IIF 174 - Director → ME
  • 4
    MICROSS APPS LIMITED - 2020-08-14
    MICROSS COMPUTERS LIMITED - 2004-10-14
    FELBROOKE LIMITED - 1999-03-22
    MICROSS SYSTEMS LIMITED - 2011-02-03
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,404,329 GBP2024-09-30
    Officer
    icon of calendar 1996-07-01 ~ 2022-04-17
    IIF 177 - Director → ME
  • 5
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-18 ~ 2022-04-17
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2023-06-22
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    CALIGLO LIMITED - 2011-02-22
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    430 GBP2020-08-31
    Officer
    icon of calendar 2010-09-01 ~ 2022-04-17
    IIF 244 - Director → ME
  • 7
    CRYSTALSHIELD LIMITED - 2010-01-26
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2016-04-30
    IIF 193 - Director → ME
  • 8
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-18 ~ 2022-04-17
    IIF 199 - Director → ME
  • 9
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-18 ~ 2022-04-17
    IIF 197 - Director → ME
  • 10
    ACTIVE ARCHIVE MANAGEMENT SERVICES LIMITED - 2016-06-13
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2022-04-17
    IIF 280 - Director → ME
  • 11
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-27 ~ 2022-04-17
    IIF 211 - Director → ME
  • 12
    CAPITAL COATED STEELS INTERNATIONAL LIMITED - 1998-05-18
    CAPITAL TRADING INTERNATIONAL LIMITED - 1998-05-05
    icon of address Capital Coated Steel Ltd, Lewis Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-01-31
    IIF 285 - Director → ME
  • 13
    CAPITAL TRADING COMPANY (COATED STEELS) LIMITED - 1998-05-18
    icon of address Unit 3 North Blackvein Industrial Estate, Wattsville, Newport, Gwent
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-31
    IIF 287 - Director → ME
  • 14
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-07-29 ~ 2022-04-17
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2023-09-12
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 15
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar ~ 2022-04-17
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2023-09-12
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 16
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2022-04-17
    IIF 219 - Director → ME
  • 17
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-04 ~ 2022-04-17
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2023-09-12
    IIF 37 - Has significant influence or control OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 18
    icon of address 10 Alder Road, West Chirton North Ind Estate, North Shields, Tyne & Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,045,326 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-02 ~ 2023-09-12
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 19
    icon of address 9 Court Close, Cottrell Gardens, Bonvilston, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -52,736 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ 2022-04-17
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2023-10-22
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address The Maltings, East Tyndall Street, Cardiff
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    496,076 GBP2016-01-31
    Person with significant control
    icon of calendar 2017-01-21 ~ 2017-08-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FOELIN LIMITED - 1990-02-27
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,073,347 GBP2024-12-31
    Officer
    icon of calendar ~ 2022-04-17
    IIF 176 - Director → ME
  • 22
    EURO CLAD (HOLDINGS) LIMITED - 2020-09-30
    MASTERILL LIMITED - 1989-11-02
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-04-30
    IIF 182 - Director → ME
  • 23
    EURO CLAD ARCHITECTURAL LIMITED - 2019-12-13
    EURO CLAD ARCHITECTURAL FABRICATIONS LIMITED - 2012-12-21
    EURO CLAD FABRICATIONS LIMITED - 2007-04-05
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2016-04-30
    IIF 172 - Director → ME
  • 24
    MOTESALES LIMITED - 1980-12-31
    icon of address Ipswich Road, Cardiff, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,865,908 GBP2024-12-31
    Officer
    icon of calendar ~ 2022-04-17
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2023-09-12
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 25
    EURO CLAD (SOUTH WALES) (1991) LIMITED - 1998-05-06
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    336,488 GBP2024-12-31
    Officer
    icon of calendar ~ 2022-04-17
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ 2023-09-12
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 26
    COLDAN PROPERTIES LIMITED - 1998-07-03
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    357,948 GBP2024-12-31
    Officer
    icon of calendar 1995-11-27 ~ 2022-04-17
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2023-09-12
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 27
    COLDANE LIMITED - 1999-10-20
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1999-09-15 ~ 2022-04-17
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2023-09-12
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 28
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2003-06-13 ~ 2022-04-17
    IIF 155 - Director → ME
  • 29
    JENPIN LIMITED - 1994-05-19
    icon of address Wentloog Corporate Park, Wentloog, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    253,866 GBP2024-12-31
    Officer
    icon of calendar 1994-07-07 ~ 2022-04-17
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2023-09-12
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 30
    TORATIVE SERVICES LIMITED - 1995-08-02
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 1995-07-24 ~ 2022-04-17
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2021-07-07
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 31
    icon of address Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,256,598 GBP2024-03-31
    Officer
    icon of calendar 1999-06-30 ~ 2022-04-17
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ 2022-04-17
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    EUROBOND LAMINATES LIMITED - 2019-12-13
    SERVOCOLT LIMITED - 1980-12-31
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2016-08-17
    IIF 178 - Director → ME
  • 33
    SERVOSTONE LIMITED - 1980-12-31
    EURO CLAD LIMITED - 2018-11-30
    EURO CLAD (SOUTH WALES) LIMITED - 1993-09-23
    icon of address Severnside House, St. Mellons Business Park, Fortran Road, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2016-04-30
    IIF 163 - Director → ME
  • 34
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog Road Rumney, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2022-04-17
    IIF 171 - Director → ME
  • 35
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog Road Rumney, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2022-04-17
    IIF 161 - Director → ME
  • 36
    EUROBOND (DESIGNED SYSTEMS) (1991) LIMITED - 1997-12-02
    EUROBOND CONTRACTS LIMITED - 1993-03-05
    EUROBOND (DESIGNED SYSTEMS) (1991) LIMITED - 1992-07-31
    icon of address C/o Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-06-30
    Officer
    icon of calendar ~ 2022-04-17
    IIF 170 - Director → ME
  • 37
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street Queensway, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-12-18
    IIF 288 - Director → ME
  • 38
    icon of address Greenfield Business Park No 2, Greenfield, Holywell
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2004-10-05 ~ 2011-02-25
    IIF 289 - Director → ME
  • 39
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2022-04-17
    IIF 270 - Director → ME
  • 40
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2022-04-17
    IIF 277 - Director → ME
  • 41
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2022-04-17
    IIF 272 - Director → ME
  • 42
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-07-26 ~ 2022-04-17
    IIF 271 - Director → ME
  • 43
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-07-26 ~ 2022-04-17
    IIF 276 - Director → ME
  • 44
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2022-04-17
    IIF 278 - Director → ME
  • 45
    FIXING POINT (BUILDING FASTNERS) LIMITED - 1993-10-14
    KEELTARN LIMITED - 1986-10-08
    icon of address 183 - 205 Westgate Street, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,562,884 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-07-26 ~ 2022-04-17
    IIF 279 - Director → ME
  • 47
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2022-04-17
    IIF 274 - Director → ME
  • 48
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2022-04-17
    IIF 222 - Director → ME
  • 49
    icon of address C/o Resource Ltd, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2022-04-17
    IIF 226 - Director → ME
  • 50
    THE GAME CONSERVANCY TRUST LIMITED - 2007-09-05
    icon of address Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-07 ~ 2022-01-31
    IIF 251 - Director → ME
  • 51
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -214,643 GBP2024-12-31
    Officer
    icon of calendar 2011-03-24 ~ 2022-04-17
    IIF 224 - Director → ME
  • 52
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -13,658 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2022-04-17
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2023-09-12
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 53
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2018-06-27 ~ 2022-04-17
    IIF 269 - Director → ME
  • 54
    REGIONADVANCE PROPERTY MANAGEMENT LIMITED - 1993-02-23
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2008-04-16 ~ 2025-06-09
    IIF 154 - Director → ME
  • 55
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-17
    IIF 216 - Director → ME
  • 56
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2022-04-17
    IIF 215 - Director → ME
  • 57
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2018-07-29 ~ 2022-04-17
    IIF 202 - Director → ME
  • 58
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,825,219 GBP2018-06-30
    Officer
    icon of calendar 2004-01-12 ~ 2016-01-26
    IIF 255 - Director → ME
  • 59
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-17
    IIF 204 - Director → ME
  • 60
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-17
    IIF 223 - Director → ME
  • 61
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-17
    IIF 208 - Director → ME
  • 62
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-17
    IIF 217 - Director → ME
  • 63
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-17
    IIF 213 - Director → ME
  • 64
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-17
    IIF 221 - Director → ME
  • 65
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-17
    IIF 210 - Director → ME
  • 66
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2022-04-17
    IIF 207 - Director → ME
  • 67
    icon of address 10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-20 ~ 2022-04-17
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2023-09-12
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 68
    MP COMPOSITES LIMITED - 2004-01-08
    icon of address 10 Alder Road West Chirton, North Industrial Estate, North Shields, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    2,733,853 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-10-31 ~ 2022-01-16
    IIF 49 - Ownership of shares – 75% or more OE
  • 69
    icon of address 10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,424,657 GBP2024-05-31
    Officer
    icon of calendar 2021-09-23 ~ 2022-04-17
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-01-07
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 70
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    200,640 GBP2024-12-31
    Officer
    icon of calendar 2006-03-23 ~ 2022-04-17
    IIF 159 - Director → ME
  • 71
    CATEGORY CLADDING (U.K.) LIMITED - 2016-07-20
    icon of address Unit A9, Elmbridge Court, Glouecster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2016-04-30
    IIF 191 - Director → ME
  • 72
    BANSAR LIMITED - 2011-01-07
    icon of address Greenfield Business Park No 2, Greenfield, Holywell, Flintshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-10 ~ 2005-05-06
    IIF 284 - Director → ME
  • 73
    EURO CLAD BUILDING SOLUTIONS LIMITED - 2012-08-13
    EURO BUILDING SOLUTIONS LIMITED - 2019-06-11
    icon of address Kingspan Bagillt Road, Greenfield Business Park No. 2, Holywell, Clwyd, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2016-04-30
    IIF 162 - Director → ME
  • 74
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2001-04-18 ~ 2022-04-17
    IIF 156 - Director → ME
  • 75
    icon of address Unit 3 North Blackvein Industrial Estate, Wattsville, Newport, Gwent
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-31
    IIF 286 - Director → ME
  • 76
    icon of address The Maltings Ltd, East Tyndall Street, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    2,691 GBP2024-06-30
    Officer
    icon of calendar 2017-12-21 ~ 2022-04-17
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2023-09-12
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 77
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -634 GBP2024-06-30
    Officer
    icon of calendar 2018-11-16 ~ 2022-04-17
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2023-09-12
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 78
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    335,119 GBP2024-06-30
    Officer
    icon of calendar 2011-10-24 ~ 2022-04-17
    IIF 190 - Director → ME
  • 79
    icon of address C/o The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2022-04-17
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2023-09-12
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 80
    icon of address C/o The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2022-04-17
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2023-09-12
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 81
    BIT SYSTEMS (1992) LIMITED - 2012-10-03
    GELLAW 0612 LIMITED - 2012-07-02
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-06-25 ~ 2022-04-17
    IIF 192 - Director → ME
  • 82
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2022-04-17
    IIF 214 - Director → ME
  • 83
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2022-04-17
    IIF 209 - Director → ME
  • 84
    PANEL SOLUTIONS (NORTH EAST) LIMITED - 2017-10-12
    TYNESIDE SELF STORAGE LTD - 2017-10-11
    icon of address 10 Alder Road West Chirton North Industrial Estate, North Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-06-26 ~ 2023-09-12
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 85
    CROSSPOINT HOLDINGS LIMITED - 2021-05-19
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -17,972 GBP2024-11-30
    Officer
    icon of calendar 2019-08-08 ~ 2022-04-17
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2023-09-12
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 86
    FAMILY CROSSPOINT LIMITED - 2021-05-19
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    54,818 GBP2020-11-30
    Officer
    icon of calendar 2016-11-09 ~ 2022-04-17
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2020-04-27
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 87
    RESOURCE TRUSTEES LIMITED - 2021-12-21
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-13 ~ 2022-04-17
    IIF 151 - Director → ME
  • 88
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -26,324 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2022-04-17
    IIF 264 - Director → ME
  • 89
    POULTRY HOUSE PRODUCTS LIMITED - 2019-12-13
    icon of address Unit A9, Elmbridge Court, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2016-04-30
    IIF 282 - Director → ME
  • 90
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2022-04-17
    IIF 205 - Director → ME
  • 91
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    18,384 GBP2024-12-31
    Officer
    icon of calendar 2012-06-06 ~ 2022-04-17
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2023-09-12
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 92
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    342,991 GBP2020-08-31
    Officer
    icon of calendar 2013-03-14 ~ 2022-04-17
    IIF 153 - Director → ME
  • 93
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    16,962 GBP2024-11-30
    Officer
    icon of calendar 2013-11-04 ~ 2022-04-17
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2023-09-12
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 94
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-21 ~ 2022-04-17
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2023-09-12
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 95
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    80,082 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2022-04-17
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2023-09-12
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 96
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -346,669 GBP2024-04-30
    Officer
    icon of calendar 2016-03-24 ~ 2022-04-17
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2023-09-12
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 97
    icon of address Fixing Point Limited, 183-205 Westgate Street, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -19,804 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-15 ~ 2023-03-31
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 98
    FINANCIAL,OPERATIONAL & STRATEGIC SERVICES LIMITED - 1994-04-05
    icon of address Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,501,583 GBP2024-12-31
    Officer
    icon of calendar ~ 2022-04-17
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2023-09-12
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 99
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -1,041,631 GBP2024-11-30
    Officer
    icon of calendar 2016-07-11 ~ 2022-04-17
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2020-04-27
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 100
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ 2022-04-17
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2023-09-12
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 101
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -357,632 GBP2024-11-30
    Officer
    icon of calendar 2020-01-23 ~ 2022-04-17
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2023-09-12
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 102
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -192,445 GBP2024-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2022-04-17
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2023-09-12
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 103
    RESOURCE R13 LIMITED - 2020-05-28
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ 2022-04-17
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2023-09-12
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 104
    icon of address C/o Resource Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    49,523 GBP2024-06-30
    Officer
    icon of calendar 2016-07-11 ~ 2022-04-17
    IIF 230 - Director → ME
  • 105
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    759,195 GBP2024-03-31
    Officer
    icon of calendar 2016-08-17 ~ 2022-04-17
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2022-10-05
    IIF 33 - Has significant influence or control OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-17 ~ 2022-10-05
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 106
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    107,655 GBP2023-08-31
    Officer
    icon of calendar 2016-08-17 ~ 2022-04-17
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2024-10-09
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-17 ~ 2023-09-12
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 107
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    12,970 GBP2024-04-30
    Officer
    icon of calendar 2017-04-25 ~ 2022-04-17
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2023-09-12
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 108
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,977,626 GBP2024-02-29
    Officer
    icon of calendar 2017-02-01 ~ 2022-04-17
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-05-19
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 109
    JEMALINA LIMITED - 2011-02-22
    PHYSIOTHERAPY CARDIFF LIMITED - 2017-02-08
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -191,102 GBP2024-06-30
    Officer
    icon of calendar 2010-09-03 ~ 2022-04-17
    IIF 246 - Director → ME
  • 110
    THINK SLIM LIMITED - 2017-02-08
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,538,430 GBP2024-12-31
    Officer
    icon of calendar 2010-06-29 ~ 2022-04-17
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2023-03-31
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 111
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -96,674 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ 2022-04-17
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2023-09-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 112
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2003-04-14 ~ 2022-04-17
    IIF 157 - Director → ME
  • 113
    icon of address 10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ 2022-04-17
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2023-09-12
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 114
    icon of address 10 Alder Road, West Chirton North Ind. Est., North Shields, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    -775,926 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-11-01 ~ 2023-09-12
    IIF 46 - Ownership of shares – 75% or more OE
  • 115
    icon of address 10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ 2022-04-17
    IIF 254 - Director → ME
  • 116
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-30 ~ 2022-04-17
    IIF 218 - Director → ME
  • 117
    EURO TRUCK AND VAN HIRE LIMITED - 2017-06-13
    icon of address Ipswich Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -49,640 GBP2024-12-31
    Officer
    icon of calendar 2016-06-22 ~ 2022-04-17
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2023-09-12
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 118
    icon of address Unit 1, The Bond Hammond Road, Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,059,414 GBP2024-03-31
    Officer
    icon of calendar 2005-05-03 ~ 2022-04-17
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2022-10-05
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 119
    icon of address C/o Resource Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -157,820 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2022-04-17
    IIF 200 - Director → ME
  • 120
    BROOMCO (4221) LIMITED - 2010-08-02
    icon of address Unit 1, The Bond Hammond Road, Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,985 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-02 ~ 2022-10-05
    IIF 131 - Has significant influence or control as a member of a firm OE
    IIF 131 - Right to appoint or remove directors as a member of a firm OE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 128 - Has significant influence or control OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-07-03 ~ 2022-10-05
    IIF 130 - Has significant influence or control as a member of a firm OE
    IIF 130 - Right to appoint or remove directors as a member of a firm OE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 121
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -1,205,343 GBP2023-12-31
    Officer
    icon of calendar 2017-07-04 ~ 2022-04-17
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2023-09-12
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 122
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ 2022-04-17
    IIF 220 - Director → ME
  • 123
    icon of address C/o Resource Ltd, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2022-04-17
    IIF 227 - Director → ME
  • 124
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-27 ~ 2022-04-17
    IIF 206 - Director → ME
  • 125
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ 2022-04-17
    IIF 212 - Director → ME
  • 126
    icon of address C/o Resource Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ 2022-04-17
    IIF 229 - Director → ME
  • 127
    BIT SYSTEMS LIMITED - 2020-08-14
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2016-10-10 ~ 2022-04-17
    IIF 249 - Director → ME
  • 128
    ALISURA LIMITED - 2010-03-31
    MICROSS GROUP LIMITED - 2016-05-12
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    859,242 GBP2024-09-30
    Officer
    icon of calendar 1996-11-27 ~ 2022-04-17
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2016-10-24
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-24 ~ 2023-09-12
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
  • 129
    icon of address The Maltings, East Tyndall Street, Cardiff
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -209 GBP2024-06-30
    Officer
    icon of calendar 2011-06-08 ~ 2022-04-17
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2023-09-12
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 130
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20,000 GBP2023-11-30
    Officer
    icon of calendar 2019-11-01 ~ 2022-04-17
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2022-06-22
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 131
    RESOURCE R5 LIMITED - 2016-10-24
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    291,211 GBP2023-12-31
    Officer
    icon of calendar 2016-08-17 ~ 2022-04-17
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2020-03-16
    IIF 43 - Has significant influence or control OE
    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
  • 132
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,194,961 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2022-04-17
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-07-21
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-01 ~ 2023-09-12
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 133
    icon of address The Maltings, East Tyndall Street, Cardiff Bay, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2022-04-17
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2023-09-12
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-04 ~ 2020-03-15
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 134
    DEVAMARK LIMITED - 1990-04-09
    icon of address The Maltings, East Tyndall Street, Cardiff Bay, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,997,811 GBP2024-12-31
    Officer
    icon of calendar ~ 2022-04-17
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2023-09-12
    IIF 85 - Has significant influence or control OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-11 ~ 2020-03-15
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 135
    PERFORMANCE PANEL SOLUTIONS LIMITED - 2011-03-30
    PANEL SOLUTIONS LIMITED - 2017-10-11
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    245 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-30 ~ 2023-06-22
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 136
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    144,026 GBP2018-06-30
    Officer
    icon of calendar 2015-11-30 ~ 2019-05-17
    IIF 152 - Director → ME
  • 137
    icon of address C/o Eurocommercials Limited, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2022-04-17
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2023-09-12
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 138
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -1,277,526 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ 2022-04-17
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2023-09-12
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 139
    WENTLOOG EQUIPMENT HIRE LIMITED - 2019-09-27
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -3,866 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2022-04-17
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2023-09-12
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 140
    EURO CLAD (BUILDING SERVICES) LIMITED - 2017-06-13
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    32,593 GBP2024-12-31
    Officer
    icon of calendar ~ 2022-04-17
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2023-09-12
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 104 - Has significant influence or control OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 141
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2022-04-17
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2023-09-12
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 142
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2022-04-17
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2023-09-12
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 143
    WABERLY LIMITED - 1989-11-08
    EURO CLAD (INVESTMENTS) LIMITED - 2017-06-13
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    8,618,795 GBP2024-12-31
    Officer
    icon of calendar ~ 2022-04-17
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2023-09-12
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 144
    EURO CLAD PROPERTIES LIMITED - 2017-06-13
    EUROPRESSINGS (1991) LIMITED - 1998-08-12
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,907,732 GBP2022-04-30
    Officer
    icon of calendar ~ 2022-04-17
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2023-09-12
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 145
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    27,039 GBP2024-12-31
    Officer
    icon of calendar ~ 2010-12-16
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2023-09-12
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-05 ~ 2023-09-12
    IIF 94 - Has significant influence or control OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE

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.