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

Paul George Hannah

    Related profiles found in government register
  • Paul George Hannah
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Falfield Close, Lisvane, Cardiff, CF14 0GB

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Resource Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 4 IIF 5 IIF 6
    • icon of address C/o Resource, Wentloog Road, Rumney, Cardiff, CF3 2ER, United Kingdom

      IIF 7
    • icon of address 10 Alder Road, West Chirton North Industrial, Estate, North Shields, Tyne & Wear, NE29 8SD

      IIF 8
    • icon of address Fixing Point Limited, 183-205 Westgate Street, Gloucester, Gloucestershire, GL1 2RN, United Kingdom

      IIF 9
    • icon of address Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, Wales

      IIF 16
  • Mr Paul George Hannah
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hannah, Paul George
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Falfield Close, Lisvane, Cardiff, CF14 0GB

      IIF 61 IIF 62
    • icon of address C/o Resource Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 63 IIF 64 IIF 65
    • icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, CF3 2ER, Wales

      IIF 68
    • icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, United Kingdom

      IIF 69
    • icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, Wales

      IIF 70 IIF 71 IIF 72
    • icon of address Resource Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 73
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 74 IIF 75
    • icon of address Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Hannah, Paul George
    British accountant born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Falfield Close, Lisvane, Cardiff, CF14 0GB

      IIF 82 IIF 83 IIF 84
    • icon of address 2 Falfield Close, Lisvane, Cardiff, CF14 0GB, United Kingdom

      IIF 85
    • icon of address C/o Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER

      IIF 86
  • Hannah, Paul George
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 87
    • icon of address 2, Falfield Close, Lisvane, Cardiff, CF14 0GB, United Kingdom

      IIF 88
  • Hannah, Paul George
    British financial director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Falfield Close, Lisvane, Cardiff, CF14 0GB

      IIF 89
  • Mr Paul George Hannah
    British born in April 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o, Resource, Wentloog Corporate Park, Cardiff, CF3 2ER, United Kingdom

      IIF 90
  • Hanmah, Paul George
    British

    Registered addresses and corresponding companies
    • icon of address 2 Falfield Close, Lisvane, Cardiff, South Glamorgan, CF14 0GB

      IIF 91 IIF 92
  • Hannah, Paul George
    British

    Registered addresses and corresponding companies
  • Hannah, Paul George
    British company secretary

    Registered addresses and corresponding companies
  • Hannah, Paul George
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Falfield Close, Lisvane, Cardiff, CF14 0GB

      IIF 139
  • Hannah, Paul George
    British financial director

    Registered addresses and corresponding companies
  • Hannah, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER

      IIF 142
  • Hannah, Mr Paul George

    Registered addresses and corresponding companies
    • icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 143
    • icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, CF3 2ER, United Kingdom

      IIF 144
  • Hannah, Paul George

    Registered addresses and corresponding companies
  • Hannah, Paul

    Registered addresses and corresponding companies
    • icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER

      IIF 190
child relation
Offspring entities and appointments
Active 114
  • 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 ~ dissolved
    IIF 105 - Secretary → ME
  • 2
    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 ~ dissolved
    IIF 109 - Secretary → ME
  • 3
    icon of address Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-03 ~ dissolved
    IIF 141 - Secretary → ME
  • 4
    MICROSS SYSTEMS LIMITED - 2011-02-03
    FELBROOKE LIMITED - 1999-03-22
    MICROSS COMPUTERS LIMITED - 2004-10-14
    MICROSS APPS LIMITED - 2020-08-14
    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 ~ now
    IIF 137 - Secretary → 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 2019-06-03 ~ now
    IIF 186 - Secretary → ME
  • 6
    BLUE SELF STORAGE (HOLDINGS) LIMITED - 2023-12-06
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    1,856,117 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    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 ~ dissolved
    IIF 173 - Secretary → 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 ~ dissolved
    IIF 174 - Secretary → ME
  • 9
    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 2016-06-13 ~ dissolved
    IIF 188 - Secretary → ME
  • 10
    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 2007-01-26 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 11
    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 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 12
    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 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    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
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    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
  • 14
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 87 - Director → ME
  • 15
    icon of address Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -65,796 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog Rd, Rumney, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    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 ~ now
    IIF 62 - Director → ME
    icon of calendar ~ now
    IIF 119 - Secretary → ME
  • 19
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 129 - Secretary → ME
  • 20
    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 1993-09-06 ~ now
    IIF 138 - Secretary → ME
  • 21
    icon of address C/o Resource Ltd The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    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
  • 22
    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 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 23
    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 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 24
    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 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    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 ~ dissolved
    IIF 98 - Secretary → ME
  • 26
    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 1994-03-04 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    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 ~ dissolved
    IIF 139 - Secretary → ME
  • 28
    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 2025-09-11 ~ now
    IIF 64 - Director → ME
    icon of calendar 1999-06-30 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-17 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Has significant influence or controlOE
  • 29
    DEXDALE LIMITED - 2011-06-15
    icon of address Wentloog Corporate Park Wentloog Road, Rumney, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 134 - Secretary → ME
  • 30
    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 ~ dissolved
    IIF 117 - Secretary → ME
  • 31
    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 ~ dissolved
    IIF 99 - Secretary → ME
  • 32
    EUROBOND CONTRACTS LIMITED - 1993-03-05
    EUROBOND (DESIGNED SYSTEMS) (1991) LIMITED - 1992-07-31
    EUROBOND (DESIGNED SYSTEMS) (1991) LIMITED - 1997-12-02
    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 ~ dissolved
    IIF 96 - Secretary → ME
  • 33
    icon of address Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 133 - Secretary → ME
  • 34
    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 ~ dissolved
    IIF 176 - Secretary → ME
  • 35
    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 ~ dissolved
    IIF 179 - Secretary → ME
  • 36
    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 ~ dissolved
    IIF 175 - Secretary → ME
  • 37
    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 ~ dissolved
    IIF 181 - Secretary → ME
  • 38
    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 ~ dissolved
    IIF 180 - Secretary → 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 ~ dissolved
    IIF 178 - Secretary → ME
  • 40
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 157 - Secretary → 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 2017-07-26 ~ dissolved
    IIF 177 - Secretary → 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 2017-07-14 ~ dissolved
    IIF 182 - Secretary → ME
  • 43
    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 ~ now
    IIF 165 - Secretary → ME
  • 44
    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 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 45
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 163 - Secretary → ME
  • 46
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 91 - Secretary → ME
  • 48
    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 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 49
    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
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 71 - Director → ME
  • 50
    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 ~ now
    IIF 78 - Director → ME
  • 51
    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 ~ now
    IIF 102 - Secretary → ME
  • 52
    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 116 - Secretary → ME
  • 53
    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 ~ dissolved
    IIF 107 - Secretary → ME
  • 54
    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 2010-03-17 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 55
    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 2018-12-11 ~ now
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 56
    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 2010-07-30 ~ now
    IIF 190 - Secretary → ME
  • 57
    icon of address C/o The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 58
    icon of address C/o The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 59
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 128 - Secretary → ME
  • 60
    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 124 - Secretary → ME
  • 61
    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
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 62
    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 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 63
    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 2016-11-15 ~ now
    IIF 146 - Secretary → ME
  • 64
    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 ~ now
    IIF 69 - Director → ME
  • 65
    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 103 - Secretary → ME
  • 66
    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 2016-10-06 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 67
    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 ~ dissolved
    IIF 170 - Secretary → ME
  • 68
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 69
    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 ~ now
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 70
    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 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 71
    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 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 72
    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 2016-10-06 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 73
    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 2023-03-31 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 74
    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 1993-08-02 ~ now
    IIF 73 - Director → ME
    icon of calendar ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 75
    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 ~ now
    IIF 159 - Secretary → ME
  • 76
    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 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    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
  • 77
    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 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 78
    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 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 79
    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 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    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
  • 80
    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 ~ now
    IIF 166 - Secretary → ME
  • 81
    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 ~ now
    IIF 161 - Secretary → ME
  • 82
    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 ~ now
    IIF 151 - Secretary → ME
  • 83
    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 ~ now
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 84
    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 2019-06-26 ~ now
    IIF 66 - Director → ME
    icon of calendar 2017-02-01 ~ now
    IIF 150 - Secretary → ME
  • 85
    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 2017-06-29 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 86
    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 ~ now
    IIF 160 - Secretary → ME
  • 87
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    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 ~ dissolved
    IIF 122 - Secretary → ME
  • 89
    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 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 90
    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
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 91
    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 ~ now
    IIF 77 - Director → ME
  • 92
    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 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 93
    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 ~ now
    IIF 136 - Secretary → ME
  • 94
    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 2023-09-12 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 95
    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 ~ dissolved
    IIF 169 - Secretary → ME
  • 96
    MICROSS GROUP LIMITED - 2016-05-12
    ALISURA LIMITED - 2010-03-31
    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 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 97
    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 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 98
    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 ~ now
    IIF 75 - Director → ME
  • 99
    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 ~ now
    IIF 168 - Secretary → ME
  • 100
    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 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 101
    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 ~ now
    IIF 172 - Secretary → ME
  • 102
    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 ~ now
    IIF 111 - Secretary → ME
  • 103
    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 120 - Secretary → ME
  • 104
    PANEL SOLUTIONS LIMITED - 2017-10-11
    PERFORMANCE PANEL SOLUTIONS LIMITED - 2011-03-30
    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
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 70 - Director → ME
  • 105
    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 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 106
    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
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 107
    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 2018-12-04 ~ now
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 108
    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 2021-09-21 ~ now
    IIF 80 - Director → ME
    icon of calendar ~ now
    IIF 127 - Secretary → ME
  • 109
    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 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    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
  • 110
    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
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 111
    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 2003-12-17 ~ now
    IIF 61 - Director → ME
    icon of calendar ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 112
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 113
    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 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 114
    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 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    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 2016-06-09 ~ 2025-07-01
    IIF 145 - Secretary → ME
  • 2
    icon of address Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-03 ~ 1995-01-03
    IIF 89 - Director → ME
  • 3
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-22 ~ 2023-06-27
    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
  • 4
    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 2010-01-22 ~ 2016-04-30
    IIF 142 - Secretary → ME
  • 5
    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 83 - Director → ME
  • 6
    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 84 - Director → ME
  • 7
    icon of address The Maltings, East Tyndall Street, Cardiff
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    496,076 GBP2016-01-31
    Officer
    icon of calendar 2011-01-21 ~ 2017-08-01
    IIF 135 - Secretary → ME
  • 8
    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 2003-12-17 ~ 2016-04-30
    IIF 82 - Director → ME
    icon of calendar ~ 2016-04-30
    IIF 123 - Secretary → ME
  • 9
    EURO CLAD ARCHITECTURAL FABRICATIONS LIMITED - 2012-12-21
    EURO CLAD FABRICATIONS LIMITED - 2007-04-05
    EURO CLAD ARCHITECTURAL LIMITED - 2019-12-13
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2016-04-30
    IIF 112 - Secretary → ME
  • 10
    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
    Person with significant control
    icon of calendar 2023-09-12 ~ 2024-10-09
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 11
    SERVOCOLT LIMITED - 1980-12-31
    EUROBOND LAMINATES LIMITED - 2019-12-13
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2016-08-17
    IIF 113 - Secretary → ME
  • 12
    EURO CLAD LIMITED - 2018-11-30
    SERVOSTONE LIMITED - 1980-12-31
    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 106 - Secretary → ME
  • 13
    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 97 - Secretary → ME
  • 14
    icon of address Greenfield Business Park No 2, Greenfield, Holywell
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2004-10-05 ~ 2006-05-12
    IIF 95 - Secretary → ME
  • 15
    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 2009-09-02 ~ 2016-04-30
    IIF 92 - Secretary → ME
  • 16
    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 108 - Secretary → ME
  • 17
    EURO BUILDING SOLUTIONS LIMITED - 2019-06-11
    EURO CLAD BUILDING SOLUTIONS LIMITED - 2012-08-13
    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 93 - Secretary → ME
  • 18
    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 2010-07-30 ~ 2011-10-24
    IIF 86 - Director → ME
  • 19
    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 88 - Director → ME
  • 20
    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
    Person with significant control
    icon of calendar 2023-09-12 ~ 2024-10-09
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 21
    PHYSIOTHERAPY CARDIFF LIMITED - 2017-02-08
    JEMALINA LIMITED - 2011-02-22
    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 2021-02-05 ~ 2021-02-05
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 22
    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
    Person with significant control
    icon of calendar 2023-09-12 ~ 2024-10-09
    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
  • 23
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-06-22 ~ 2024-04-09
    IIF 13 - Has significant influence or control OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 24
    PANEL SOLUTIONS LIMITED - 2017-10-11
    PERFORMANCE PANEL SOLUTIONS LIMITED - 2011-03-30
    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 2023-06-22 ~ 2023-06-27
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 25
    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 2015-09-28 ~ 2021-07-27
    IIF 85 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.