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

Meah, Iqbal

    Related profiles found in government register
  • Meah, Iqbal
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 1
    • 24, Chepstow Road, Newport, Gwent, NP19 8EA, United Kingdom

      IIF 2 IIF 3
    • 3, St Vincent Road, Newport, NP19 0AN, United Kingdom

      IIF 4
    • 77-78, Lower Dock Street, Newport, NP20 1EH, United Kingdom

      IIF 5
    • 77-78, Lower Dock Street, Newport, NP20 1EH, Wales

      IIF 6
    • Agincourt House, 14 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 7
  • Meah, Iqbal
    British salesman born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Agincourt House, 14 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 8
  • Meah, Iqbal
    Bangladeshi manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Agincourt House, 14 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 9
  • Mr Iqbal Meah
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Spring Grove, Greenmeadow, Cwmbran, NP44 5EB, Wales

      IIF 10
    • 24 Chepstow Road, Newport, Gwent, NP19 8EA, United Kingdom

      IIF 11
    • 24, Chepstow Road, Newport, NP19 8EA, United Kingdom

      IIF 12 IIF 13
    • 77-78, Lower Dock Street, Newport, NP20 1EH, United Kingdom

      IIF 14
    • 77-78, Lower Dock Street, Newport, NP20 1EH, Wales

      IIF 15
    • Agincourt House, 14 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 16
  • Mr Iqbal Meah
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Agincourt House, 14 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 17
  • Meah, Iqbal
    British Virgin Islander born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Chepstow Road, Newport, Gwent, NP19 8EA, United Kingdom

      IIF 18
    • 27, Fields Park Court, Newport, Gwent, NP20 5BD, United Kingdom

      IIF 19
    • 3 St. Vincent Road, Newport, NP19 0AN, United Kingdom

      IIF 20
    • 3, St. Vincent Road, Newport, NP19 0AN, Wales

      IIF 21 IIF 22
  • Meah, Iqbal
    British Virgin Islander director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Spring Grove, Green Meadow, Cwmbran, NP445EB, United Kingdom

      IIF 23
    • 24, Chepstow Road, Newport, NP19 8EA, United Kingdom

      IIF 24 IIF 25
    • 27, Fields Park Court, Newport, NP20 5BD, Wales

      IIF 26
  • Meah, Iqbal
    British Virgin Islander sales manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Glyndwr Road, Cwmbran, Gwent, NP44 1QS, United Kingdom

      IIF 27
  • Meah, Iqbal
    British Virgin Islander sales manger born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77-78, Lower Dock Street, Newport, Wales, Np20 1eh, Newport, NP20 1EH, United Kingdom

      IIF 28
  • Meah, Iqbal
    British Virgin Islander salesman born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Spring Grove, Greenmeadow, Cwmbran, Gwent, NP44 5EB, United Kingdom

      IIF 29
    • 24, Chepstow Road, Newport, Gwent, NP19 0AN

      IIF 30
    • 24, Chepstow Road, Newport, Gwent, NP19 8EA, Wales

      IIF 31
    • 82a, Corporation Road, Newport, Gwent, NP19 0BH, United Kingdom

      IIF 32
    • Unit 55, Enterprise Way, Newport, Gwent, NP20 2AQ, United Kingdom

      IIF 33
  • Mr Iqbal Meah
    Bangladeshi born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Agincourt House, 14 Clytha Park Road, Newport, NP20 4PB, Wales

      IIF 34
  • Mr Iqbal Meah
    British Virgin Islander born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Glyndwr Road, Cwmbran, NP44 1QS, United Kingdom

      IIF 35
    • 27, Fields Park Court, Newport, NP20 5BD, United Kingdom

      IIF 36
    • 27, Fields Park Court, Newport, NP20 5BD, Wales

      IIF 37
    • 3 St. Vincent Road, Newport, NP19 0AN, United Kingdom

      IIF 38
    • 3, Vincent Road, Newport, NP19 0AN, United Kingdom

      IIF 39
    • 77-78, Lower Dock Street, Newport, Wales, Np20 1eh, Newport, NP20 1EH, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 25
  • 1
    4 LEISURE@CWMBRAN LTD
    - now 11380833
    TIFFINS GLYNDAWR LTD
    - 2019-06-06 11380833
    27 Fields Park Court, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -20,110 GBP2024-05-31
    Officer
    2018-05-24 ~ 2022-02-11
    IIF 8 - Director → ME
    2018-05-24 ~ 2025-02-24
    IIF 26 - Director → ME
    Person with significant control
    2018-05-24 ~ 2022-02-11
    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
    IIF 17 - Right to appoint or remove directors OE
    2018-05-24 ~ 2025-03-21
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    5 JEWELS LIMITED
    - now 06984997
    KERNEL SANDERS LIMITED - 2009-09-21
    Belmont Hill, Caerleon, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    2009-10-02 ~ dissolved
    IIF 31 - Director → ME
  • 3
    COACH HOUSE KITCHEN LIMITED
    10468497
    77-78 Lower Dock Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-11-30
    Officer
    2016-11-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    CWMBRAN HOLDINGS LTD
    16802417
    27 Fields Park Court, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    CYRI BWFFE LTD
    13943042
    4 Glyndwr Road, Cwmbran, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ENTERTAINMENTS NPT LTD
    14389243
    27 Fields Park Court, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2022-09-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HATTI PTY LIMITED
    11471293
    Agincourt House, 14 Clytha Park Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    626 GBP2021-07-31
    Officer
    2018-07-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    IMFB HOLDINGS LTD
    14204586
    77-78 Lower Dock Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-06-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    IQRAH ENTERPRISE LIMITED
    08141174
    82a Corporation Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 32 - Director → ME
  • 10
    LDS GROUP LIMITED
    09606880
    77-78 Lower Dock Street, Newport, Wales
    Dissolved Corporate (6 parents)
    Officer
    2015-05-26 ~ 2016-04-27
    IIF 24 - Director → ME
  • 11
    LOWER DOCK HOLDINGS LTD
    15961196
    27 Fields Park Court, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 22 - Director → ME
  • 12
    NEWPORT CUES LTD
    14897993
    27 Fields Park Court, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,600 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 1 - Director → ME
  • 13
    PLAY CWMBRAN LIMITED
    09306936
    82 Spring Grove, Greenmeadow, Cwmbran, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-12 ~ dissolved
    IIF 29 - Director → ME
  • 14
    PRECISION TRADE EUROPE LIMITED
    06344989
    Churchgate House Church Road, Whitchurch, Cardiff
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    84,975 GBP2016-08-31
    Officer
    2008-09-30 ~ 2018-04-05
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    RBM HALAL POULTRY LTD
    08220163
    82 Spring Grove, Green Meadow, Cwmbran, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-19 ~ dissolved
    IIF 23 - Director → ME
  • 16
    RBM MANAGEMENT LIMITED
    07473082
    82 Spring Grove, Greenmeadow, Cwmbran, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -2,403 GBP2025-03-31
    Officer
    2010-12-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    REF LEASING LTD
    11866037
    454 Altair House Falcon Drive, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    RI RESTAURANT MANAGEMENT LIMITED
    11101962
    18 Malpas Road, Newport, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-12-07 ~ 2020-01-06
    IIF 20 - Director → ME
    Person with significant control
    2017-12-07 ~ 2020-01-06
    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
  • 19
    SPICE 11 LIMITED
    07883537 15854948, 16919560, 07251843... (more)
    Unit 55 Enterprise Way, Newport, Gwent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 33 - Director → ME
  • 20
    SWANSEA PROPERTY HOLDINGS LTD
    15963716
    27 Fields Park Court, Newport, Wales
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 21 - Director → ME
  • 21
    THREE MUGHALS LTD
    11865990
    454 Altair House Falcon Drive, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TIFFINS 2 LIMITED
    - now 08501100 09728974
    TIFFINS 1 LIMITED
    - 2013-04-30 08501100 09728974
    Unit 4 Glyndwr Road, Cwmbran, Gwent
    Dissolved Corporate (3 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 27 - Director → ME
  • 23
    TIFFINS 3 LIMITED
    09728974 08501100
    4 Gylndwr Road, Cwmbran, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-08-12 ~ 2016-06-01
    IIF 25 - Director → ME
  • 24
    TIFFINS CB LIMITED
    10525537
    Agincourt House, 14 Clytha Park Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TIFFINS SS LIMITED
    11062041
    77-78 Lower Dock Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,628 GBP2022-11-30
    Officer
    2017-11-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.