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

Bowles, Nathan Iestyn

    Related profiles found in government register
  • Bowles, Nathan Iestyn
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Bowles, Nathan Iestyn
    British business director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 17, Barleyfield Way, Nantyglo, Ebbw Vale, NP23 4LU, Wales

      IIF 24
    • Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 25
  • Bowles, Nathan Iestyn
    British company director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Bowles, Nathan Iestyn
    British director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Hodge House, 114-116 St. Mary Street, Cardiff, CF10 1DY, Wales

      IIF 34
    • Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, CF10 1DY, Wales

      IIF 35 IIF 36 IIF 37
    • Raleigh House, Langstone Business Park, Langstone, Newport, Newport, NP18 2LH, United Kingdom

      IIF 42
    • Raleigh House, Langstone Business Village, Newport, NP18 2LH, United Kingdom

      IIF 43 IIF 44
    • Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 45
  • Bowles, Nathan Iestyn
    British

    Registered addresses and corresponding companies
    • Raleigh House, Langstone Business Village, Langstone Park Langstone, Newport, Gwent, NP18 2LH, United Kingdom

      IIF 46
    • Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 47
  • Bowles, Nathan Iestyn
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Fdeb Limited, Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 48
    • Raleigh House, Langstone Business Park, Langstone, Newport, NP18 2LH

      IIF 49
    • Raleigh House, Langstone Park, Langstone, Newport, Gwent, NP18 2LH, United Kingdom

      IIF 50
  • Bowles, Nathan Iestyn
    British business director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Newport Road, New Inn, Pontypool, Torfaen, NP4 0NU

      IIF 51
  • Bowles, Nathan Iestyn
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Raleigh House, Langstone Business Village, Langstone Park Langstone, Newport, Gwent, NP18 2LH, United Kingdom

      IIF 52 IIF 53
    • 19, Crane Street, Pontypool, Gwent, NP4 6LY, Wales

      IIF 54
  • Bowles, Nathan Iestyn
    British recruitment specialist born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Newport Road, New Inn, Pontypool, Torfaen, NP4 0NU

      IIF 55
  • Mr Nathan Bowles
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 4c, Greenmeadow Springs Business Park, Village Way, Cardiff, CF15 7NE, Wales

      IIF 56
  • Mr Nathan Iestyn Bowles
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 57
    • 4c, Greenmeadow Springs Business Park, Village Way, Cardiff, CF15 7NE, Wales

      IIF 58 IIF 59 IIF 60
    • Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, CF10 1DY, Wales

      IIF 68
    • Raleigh House, Langstone Business Village, Langstone Park, Langstone, Newport, NP18 2LH, Wales

      IIF 69
    • Caerleon House, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 70 IIF 71
    • S10 Sycamore Suite, Mamhilad Park Estate, Pontypool, NP4 0XX, Wales

      IIF 72
  • Nathan Iestyn Bowles
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, CF10 1DY, Wales

      IIF 73
  • Bowles, Nathan Iestyn

    Registered addresses and corresponding companies
    • 4c, Greenmeadow Springs Business Park, Village Way, Cardiff, CF15 7NE, Wales

      IIF 74
    • Unit 17, Barleyfield Way, Nantyglo, Ebbw Vale, NP23 4LU, Wales

      IIF 75
    • 32 Newport Road, New Inn, Pontypool, Torfaen, NP4 0NU

      IIF 76
  • Bowles, Nathan

    Registered addresses and corresponding companies
    • Raleigh House, Langstone Business Park, Langstone, Newport, Newport, NP18 2LH, United Kingdom

      IIF 77 IIF 78
    • Raleigh House, Langstone Business Park, Newport, Newport, NP18 2LH, United Kingdom

      IIF 79
  • Mr Nathan Iestyn Bowles
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 80
    • The Old Granary, Cefn Tila, Llandenny, Usk, NP15 1DD, United Kingdom

      IIF 81
  • Nathan Iestyn Bowles
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, Hodge House, 114-116, St. Mary Street, Cardiff, South Glamorgan, CF10 1DY, Wales

      IIF 82
    • Raleigh House, Langstone Business Village, Newport, NP182LH, United Kingdom

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 30
  • 1
    ECON BLUE LIMITED
    08544536
    S10, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2013-05-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    ECON RECYCLING LIMITED
    08300420
    Caerleon House, Mamhilad Park Estate, Pontypool, Gwent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -935,502 GBP2024-11-30
    Officer
    2013-01-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    ENGINEER RESOURCING SOLUTIONS LTD
    07625032
    Raleigh House Langstone Business Village, Langstone Park Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 52 - Director → ME
    2011-06-09 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    FDEB LTD
    11584128
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-09-30
    Officer
    2018-09-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 5
    GROTTO INTERNATIONAL LIMITED
    10315935
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2016-08-08 ~ now
    IIF 8 - Director → ME
    2016-08-08 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 6
    INCUBO GROUP LTD
    10676663
    S10, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-07-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 58 - Has significant influence or controlOE
  • 7
    INCUBO HOLDINGS LIMITED
    13142471
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-01-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 8
    INCUBO LTD
    10676670
    S10, Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-07-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 59 - Has significant influence or controlOE
  • 9
    Raleigh House, Langstone Business Village, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 10
    Raleigh House, Langstone Business Village, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 11
    PORTUM OUTSOURCING LTD
    10678202
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-07-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-03-31 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 12
    PRO SYSTEM SOLUTIONS LIMITED
    13210010
    23 Windsor Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 13
    SLYNCO SYSTEMS LIMITED
    - now 09075446
    QUADZU LIMITED
    - 2019-05-30 09075446
    SLYNCO SYSTEMS LIMITED
    - 2016-05-26 09075446
    SMART SOLUTIONS COMMODITIES LIMITED
    - 2016-03-31 09075446
    S10 Sycamore Suite, Mamhilad Park Estate, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-06-06 ~ dissolved
    IIF 42 - Director → ME
    2014-06-06 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    SMART ENVIRONMENTAL SUPPORT SERVICES LIMITED
    - now 12940792
    SSR ENVIRONMENTAL SERVICES SOLUTIONS LIMITED
    - 2021-01-06 12940792
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 15
    SMART RAIL (UK) LTD
    07625072
    Raleigh House Langstone Business Village, Langstone Park Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-11 ~ dissolved
    IIF 53 - Director → ME
  • 16
    SMART SOLUTIONS OUTSOURCING LTD
    09044940
    S10 Sycamore Suite Caerleon House, Mamhilad Park Estate, Mamhilad Park Estate, Pontypool, Gwent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-05-16 ~ now
    IIF 23 - Director → ME
    2014-05-16 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 17
    SMART SOLUTIONS SERVICES LIMITED
    14250020
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 18
    SMART VENDOR MANAGEMENT SOLUTIONS LIMITED
    - now 12940950
    SSR MASTERVEND LIMITED
    - 2021-01-06 12940950
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-09 ~ now
    IIF 5 - Director → ME
  • 19
    SMART WORKFORCE SOLUTIONS LIMITED
    - now 12940839
    SSR CENTRAL SERVICES LIMITED
    - 2021-01-06 12940839
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 20
    SSR RESOURCING LIMITED
    12940900
    Caerleon House, Mamhilad Park Estate, Pontypool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 21
    TERMINI DEVELOPMENTS LIMITED
    13671168
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2021-10-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    V BIDCO LIMITED
    15894651
    Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 22 - Director → ME
  • 23
    V HOLDCO LIMITED
    15894507
    Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 20 - Director → ME
  • 24
    V MIDCO LIMITED
    15894307
    Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 21 - Director → ME
  • 25
    V TOPCO LIMITED
    15894153
    Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, South Glamorgan, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    VEEZU ASSIST LIMITED
    09215592
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Officer
    2016-09-07 ~ now
    IIF 16 - Director → ME
  • 27
    VEEZU GROUP LIMITED
    - now 09107007
    NIB INVESTMENTS LIMITED
    - 2020-05-21 09107007
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2014-06-30 ~ now
    IIF 17 - Director → ME
  • 28
    VEEZU HOLDINGS LIMITED
    09378357
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2015-03-13 ~ now
    IIF 15 - Director → ME
  • 29
    VEEZU NORTH LIMITED
    - now 04512568
    PENNOCK & IVORY LIMITED
    - 2020-11-25 04512568
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2015-08-18 ~ now
    IIF 14 - Director → ME
  • 30
    WILDER GROUP LIMITED
    - now 10687699
    PORTUM PEOPLE LTD
    - 2018-09-04 10687699
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-07-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-03-31 ~ now
    IIF 64 - Has significant influence or controlOE
Ceased 26
  • 1
    A.B.C TAXIS (EA) LTD
    14065454
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Officer
    2022-09-12 ~ 2024-03-14
    IIF 26 - Director → ME
  • 2
    A2B RADIO CARS LIMITED
    02652297
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    2014-07-31 ~ 2025-01-07
    IIF 27 - Director → ME
  • 3
    ARMADILLO SUPPLIES LIMITED
    10744319
    Central House Riverside, Beaufort, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -124,369 GBP2023-07-31
    Officer
    2017-04-27 ~ 2019-03-22
    IIF 24 - Director → ME
    2017-04-27 ~ 2019-03-22
    IIF 75 - Secretary → ME
  • 4
    BLUE LINE TAXIS (BARNSLEY) LIMITED
    - now 14849363 03814803
    BLUE LINE TAXIS (BARNSLEY) 2023 LIMITED
    - 2023-09-30 14849363 03814803
    Hodge House, 114-116 St. Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-09-18 ~ 2025-01-07
    IIF 34 - Director → ME
  • 5
    BRITANNIA GROUP NORTHWEST LTD
    14629998
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-22 ~ 2025-01-07
    IIF 35 - Director → ME
  • 6
    CITY TAXIS HOLDINGS LIMITED
    11525446
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -127,479 GBP2023-09-30
    Officer
    2023-02-01 ~ 2025-01-07
    IIF 37 - Director → ME
  • 7
    DRAGON TAXIS (GWENT) LIMITED - now
    VEEZU HIRE LIMITED
    - 2025-04-03 09092133 11815099
    DRAGON TAXIS (GWENT) LTD - 2015-02-09
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-08-12 ~ 2025-01-07
    IIF 32 - Director → ME
  • 8
    DRAGON TAXIS (NEWPORT) LIMITED - now
    VEEZU CONNECT LIMITED
    - 2025-04-03 06555220 12400282
    DRAGON TAXIS (NEWPORT) LIMITED
    - 2024-07-19 06555220
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2023-12-31
    Officer
    2015-08-12 ~ 2025-01-07
    IIF 29 - Director → ME
  • 9
    DRAGON TAXIS LTD
    05772875
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2015-03-31 ~ 2025-01-07
    IIF 30 - Director → ME
  • 10
    ESS HOLDINGS (EDINBURGH) LIMITED - now SC543420
    EDGAR STEWART SELECTION LIMITED
    - 2017-04-12 07287520 SC543420
    EMPLOYMENT SOLUTIONS BUREAU (UK) LTD
    - 2010-12-29 07287520
    3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,489 GBP2024-12-31
    Officer
    2010-07-15 ~ 2012-02-14
    IIF 49 - Director → ME
  • 11
    LE BOWKE LOGISTICS LIMITED
    06430567
    Kenstore, Common Lane Industrial Estate, Kenilworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,867 GBP2025-03-31
    Officer
    2007-11-19 ~ 2010-03-31
    IIF 51 - Director → ME
    2007-11-19 ~ 2010-03-31
    IIF 76 - Secretary → ME
  • 12
    NATIONWIDE WASTE SOLUTIONS LIMITED
    08363798
    Imperial House New Road, New Inn, Pontypool, Torfaen, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -22,883 GBP2024-07-31
    Officer
    2013-01-21 ~ 2013-03-21
    IIF 54 - Director → ME
  • 13
    NORTHERN TAXIS LIMITED
    09979866
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,691,517 GBP2023-09-30
    Officer
    2023-02-01 ~ 2025-01-07
    IIF 38 - Director → ME
  • 14
    PANTHER CAMBRIDGE LIMITED
    12598521
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    16,374 GBP2022-05-31
    Officer
    2022-08-30 ~ 2024-10-21
    IIF 41 - Director → ME
  • 15
    RADIO CABS (WALES) LTD
    09092187
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-08-12 ~ 2025-01-07
    IIF 28 - Director → ME
  • 16
    RDUK LTD
    07157939
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    510,289 GBP2024-10-31
    Officer
    2014-10-27 ~ 2023-10-28
    IIF 45 - Director → ME
  • 17
    SIGMA UK GROUP LIMITED - now
    SMART DEVELOPMENT TRAINING LIMITED
    - 2018-01-18 07293000
    MIDAS PEOPLE MANAGEMENT LIMITED
    - 2012-11-29 07293000
    MANDACO 647 LIMITED - 2010-07-26 07141377, 07301412, 05458148... (more)
    Sigma Uk Group Limited Mcr, 101 Lockhurst Lane, Coventry, West Midands, England
    Active Corporate (2 parents)
    Equity (Company account)
    432,536 GBP2019-07-31
    Officer
    2011-06-16 ~ 2016-10-14
    IIF 50 - Director → ME
  • 18
    SMART SOLUTIONS (RECRUITMENT) LIMITED
    06421189
    Caerleon House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,891,723 GBP2024-10-31
    Officer
    2007-11-07 ~ 2023-10-31
    IIF 25 - Director → ME
    2007-11-07 ~ 2023-10-31
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-11-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 19
    SMART TALK SOLUTIONS LIMITED
    06799631
    Unit 15 Cwm Small Business Centre, Marine Street, Cwm, Ebbw Vale, Gwent
    Dissolved Corporate (1 parent)
    Officer
    2009-01-23 ~ 2010-08-01
    IIF 55 - Director → ME
  • 20
    SN1 RADIO CARS LIMITED
    - now 14427200 05960198
    SN1 CAR RENTALS LTD
    - 2023-04-14 14427200 08149106
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2023-01-30 ~ 2025-01-07
    IIF 18 - Director → ME
  • 21
    VEEZU ASSIST LIMITED
    09215592
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Person with significant control
    2024-10-17 ~ 2024-12-21
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 22
    VEEZU CONNECT LIMITED - now 06555220
    PANTHER IP LTD
    - 2025-04-03 12400282
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,012,606 GBP2022-01-31
    Officer
    2022-08-30 ~ 2025-01-07
    IIF 36 - Director → ME
  • 23
    VEEZU GROUP LIMITED - now
    NIB INVESTMENTS LIMITED
    - 2020-05-21 09107007
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2014-06-30 ~ 2020-04-01
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-17
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    VEEZU LIMITED
    - now 03927808
    RADIO CABS (BRIDGEND) LIMITED - 2014-02-21 11165475
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2014-07-07 ~ 2025-01-07
    IIF 40 - Director → ME
  • 25
    VEEZU MIDLANDS LIMITED
    - now 11215958
    GO BEYOND GROUP LTD
    - 2020-08-07 11215958 09270970
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,597,776 GBP2020-03-08
    Officer
    2020-03-09 ~ 2025-01-07
    IIF 39 - Director → ME
  • 26
    VEEZU RIDE LIMITED
    - now 05906744 10594442, 10823011
    PENNOCK HOLDINGS LIMITED
    - 2024-07-22 05906744
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-08-18 ~ 2025-01-07
    IIF 31 - Director → ME

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.