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

Baroth, Michael Ian

    Related profiles found in government register
  • Baroth, Michael Ian
    British

    Registered addresses and corresponding companies
  • Baroth, Michael Ian
    British company director

    Registered addresses and corresponding companies
  • Baroth, Michael Ian
    British company director/secretary

    Registered addresses and corresponding companies
    • icon of address Gandria, 1 High Street, Laleston, CF32 0LD

      IIF 13
  • Baroth, Michael Ian
    British director engineer

    Registered addresses and corresponding companies
    • icon of address Gandria, 1 High Street, Laleston, CF32 0LD

      IIF 14
  • Baroth, Michael Ian
    British engineer

    Registered addresses and corresponding companies
  • Baroth, Michael Ian
    British mechanical dealer

    Registered addresses and corresponding companies
    • icon of address Suffolk House, Trade Street, Cardiff, CF10 5DT

      IIF 19
  • Baroth, Michael Ian
    British mechanical engineer

    Registered addresses and corresponding companies
  • Baroth, Michael Ian
    British proposed director/comp sec

    Registered addresses and corresponding companies
    • icon of address Gandria, 1 High Street, Laleston, CF32 0LD

      IIF 22
  • Baroth, Michael Ian

    Registered addresses and corresponding companies
    • icon of address Dovey Group Of Companies, Suffolk House, Cardiff, CF10 5DT, Wales

      IIF 23
    • icon of address The White Wheat, Zig Zag Lane, Porthcawl, CF36 5EH, United Kingdom

      IIF 24
  • Baroth, Michael

    Registered addresses and corresponding companies
    • icon of address Suffolk House, Trade Street, Cardiff, CF10 5DT, Wales

      IIF 25
  • Baroth, Michael Ian
    British born in October 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Enfys Aur, Drefach Road, Meidrim, Carmarthen, SA33 5PA, Wales

      IIF 26
    • icon of address The White Wheat, Zig Zag Lane, Porthcawl, CF36 5EH, United Kingdom

      IIF 27
    • icon of address The White Wheat, Zig-zag Lane, Porthcawl, CF36 5EH, United Kingdom

      IIF 28
    • icon of address The White Wheat, Zig-zag Lane, Porthcawl, CF36 5EH, Wales

      IIF 29
  • Baroth, Michael Ian
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 30
  • Baroth, Michael Ian
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gandria, 1 High Street, Laleston, Bridgend, CF32 0LD, United Kingdom

      IIF 31
    • icon of address Dovey Group Of Companies, Suffolk House, Cardiff, CF10 5DT, Wales

      IIF 32
    • icon of address Suffolk House, Trade Street, Cardiff, CF10 5DT

      IIF 33
    • icon of address Suffolk House, Trade Street, Cardiff, CF10 5DT, Wales

      IIF 34
    • icon of address Gandria, 1 High Street, Laleston, CF32 0LD

      IIF 35 IIF 36 IIF 37
  • Baroth, Michael Ian
    British company director/secretary born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gandria, 1 High Street, Laleston, CF32 0LD

      IIF 40
  • Baroth, Michael Ian
    British director engineer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gandria, 1 High Street, Laleston, CF32 0LD

      IIF 41
  • Baroth, Michael Ian
    British engineer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baroth, Michael Ian
    British mechanical engineer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, Trade Street, Cardiff, CF10 5DT

      IIF 45
    • icon of address Gandria, 1 High Street, Laleston, CF32 0LD

      IIF 46
  • Baroth, Michael Ian
    British none born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gandria, 1 High Street, Laleston, Bridgend, County Borough Of Bridgend, CF32 0LD, Wales

      IIF 47
  • Baroth, Michael Ian
    British proposed director/comp sec born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gandria, 1 High Street, Laleston, CF32 0LD

      IIF 48
  • Mr Michael Ian Baroth
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 3, Floor 3, Room 18, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 49
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 50
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Enfys Aur Drefach Road, Meidrim, Carmarthen, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,248 GBP2024-03-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Enfys Aur Drefach Road, Meidrim, Carmarthen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Enfys Aur Drefach Road, Meidrim, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-02-28
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2014-02-18 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suffolk House, Trade Street, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,789 GBP2015-04-30
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address The White Wheat, Zig Zag Lane, Porthcawl, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,971 GBP2024-06-29
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 27 - Director → ME
    icon of calendar 2011-03-31 ~ now
    IIF 24 - Secretary → ME
  • 7
    icon of address C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,567 GBP2020-03-31
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 31 - Director → ME
  • 8
    DOVEY HOLDINGS SOUTH WALES LIMITED - 1997-12-12
    icon of address Suffolk House, Trade Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-20 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 1992-10-12 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    icon of address Fox Hollow, Heol Spencer, Coity, Bridgend
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 7 - Secretary → ME
  • 10
    icon of address White Wheat, Zig-zag Lane, Porthcawl, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,365,880 GBP2023-11-30
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    DOVEY MOTOR CO.(CARDIFF)LIMITED - 1998-04-22
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,667 GBP2018-09-30
    Officer
    icon of calendar 1992-09-01 ~ 2018-10-14
    IIF 19 - Secretary → ME
  • 2
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,942 GBP2017-05-31
    Officer
    icon of calendar 2006-03-01 ~ 2018-10-14
    IIF 37 - Director → ME
    icon of calendar 2002-01-31 ~ 2018-10-14
    IIF 17 - Secretary → ME
  • 3
    icon of address Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Active Corporate (5 parents)
    Equity (Company account)
    137,668 GBP2024-12-31
    Officer
    icon of calendar 2014-06-23 ~ 2021-08-19
    IIF 47 - Director → ME
  • 4
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,315 GBP2017-12-17
    Officer
    icon of calendar 2001-07-06 ~ 2018-10-14
    IIF 18 - Secretary → ME
  • 5
    DOVEY HOLDINGS LIMITED - 1988-05-27
    icon of address Abbey Farm Abbey Road, Ewenny, Bridgend, Wales
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    688,614 GBP2024-09-30
    Officer
    icon of calendar 2001-05-02 ~ 2018-10-14
    IIF 38 - Director → ME
    icon of calendar 1992-10-12 ~ 2018-10-14
    IIF 10 - Secretary → ME
  • 6
    CHARGETOP LIMITED - 2000-02-25
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-28
    Officer
    icon of calendar 1996-05-30 ~ 2018-10-14
    IIF 40 - Director → ME
    icon of calendar 1996-05-30 ~ 2018-10-14
    IIF 13 - Secretary → ME
  • 7
    icon of address Abbey Farm Abbey Road, Ewenny, Bridgend, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,792,145 GBP2024-09-30
    Officer
    icon of calendar 2017-05-30 ~ 2018-10-14
    IIF 32 - Director → ME
    icon of calendar 2017-05-30 ~ 2018-10-14
    IIF 23 - Secretary → ME
  • 8
    ELECTRONICA PRODUCTS LIMITED - 2019-10-09
    icon of address Unit 5 Herald Court, Sir William Lyons Road, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,305,233 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2018-07-25
    IIF 33 - Director → ME
  • 9
    icon of address 26 Carisbrooke Way, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    737,997 GBP2024-09-30
    Officer
    icon of calendar 2005-07-20 ~ 2018-10-14
    IIF 44 - Director → ME
    icon of calendar 2005-07-20 ~ 2018-10-14
    IIF 5 - Secretary → ME
  • 10
    icon of address 7 Llandennis Avenue, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    480,701 GBP2024-09-30
    Officer
    icon of calendar 2000-02-18 ~ 2018-10-14
    IIF 48 - Director → ME
    icon of calendar 2000-02-18 ~ 2018-10-14
    IIF 22 - Secretary → ME
  • 11
    icon of address Suffolk House, Trade Street, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -226,319 GBP2017-07-31
    Officer
    icon of calendar 2000-06-29 ~ 2018-10-14
    IIF 43 - Director → ME
    icon of calendar 1999-08-03 ~ 2018-10-14
    IIF 6 - Secretary → ME
  • 12
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2018-10-14
    IIF 39 - Director → ME
    icon of calendar 2004-07-14 ~ 2018-10-14
    IIF 9 - Secretary → ME
  • 13
    LLANDAFF MOTOR CO. LIMITED - 1992-11-09
    icon of address 26 Carisbrooke Way, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -4,249,326 GBP2024-09-30
    Officer
    icon of calendar 1994-05-24 ~ 2018-10-14
    IIF 46 - Director → ME
    icon of calendar 1993-02-09 ~ 2018-10-14
    IIF 20 - Secretary → ME
  • 14
    FALLOWSTEM LIMITED - 1998-01-19
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,343 GBP2017-09-30
    Officer
    icon of calendar 1998-01-12 ~ 2018-10-14
    IIF 8 - Secretary → ME
  • 15
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-06 ~ 2018-10-14
    IIF 15 - Secretary → ME
  • 16
    SEVCO 1252 LIMITED - 2015-01-28
    ELECTRONICA RAIL LIMITED - 2015-02-11
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    340,628 GBP2024-09-29
    Officer
    icon of calendar 2001-05-02 ~ 2018-10-14
    IIF 35 - Director → ME
    icon of calendar 2001-05-02 ~ 2018-10-14
    IIF 12 - Secretary → ME
  • 17
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-29
    Officer
    icon of calendar 2001-05-02 ~ 2018-10-14
    IIF 36 - Director → ME
    icon of calendar 2001-05-02 ~ 2018-10-14
    IIF 11 - Secretary → ME
  • 18
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2018-10-14
    IIF 1 - Secretary → ME
  • 19
    CARMARTHEN WATER COMPANY (WALES) LIMITED - 2008-11-26
    icon of address C/o Purnells, Goldfields House, 18a Gold Tops, Newport, S.wales
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-08-14 ~ 2013-10-01
    IIF 42 - Director → ME
    icon of calendar 2002-04-07 ~ 2018-10-14
    IIF 16 - Secretary → ME
  • 20
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-06 ~ 2018-10-14
    IIF 41 - Director → ME
    icon of calendar 2003-08-06 ~ 2018-10-14
    IIF 14 - Secretary → ME
  • 21
    TFS LAND LIMITED - 2004-07-26
    WHITLAND GREEN BUSINESS PARK LIMITED - 2015-11-03
    icon of address Enfys Aur, Meidrim, Carmarthen, Carmarthenshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    33,916 GBP2024-03-31
    Officer
    icon of calendar 2004-07-20 ~ 2011-10-14
    IIF 4 - Secretary → ME
  • 22
    icon of address House 3, Floor 3, Room 18 The Maltings, East Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35,728 GBP2017-09-30
    Officer
    icon of calendar 1993-10-01 ~ 2018-10-14
    IIF 21 - Secretary → 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.