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

Rabaiotti, Robert Edmund

    Related profiles found in government register
  • Rabaiotti, Robert Edmund

    Registered addresses and corresponding companies
    • icon of address 1 The Portway, Porthcawl, Bridgend, CF36 3XB, Wales

      IIF 1
    • icon of address 26/27 St Mary Street, St. Mary Street, Cardiff, CF10 1AB, Wales

      IIF 2
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 3
    • icon of address Suite 7, 65 Penarth Road, Cardiff, CF10 5DL, United Kingdom

      IIF 4 IIF 5
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 6
    • icon of address Brooks Green, Abbey House, 342 Regents Park Road, London, N3 2LJ, England

      IIF 7
    • icon of address David Rubin And Partners Llp, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 8
    • icon of address 10, St. Augustines Crescent, Penarth, CF64 1BG, Wales

      IIF 9 IIF 10 IIF 11
    • icon of address The Garden Flat, 10 St Augustines Crescent, Penarth, CF64 1BG, United Kingdom

      IIF 15
    • icon of address The Garden Flat, 10 St. Augustines Crescent, Penarth, South Glamorgan, CF64 1BG, Wales

      IIF 16
    • icon of address 1, 1 The Portway, Porthcawl, Bridgend, CF36 3XB, United Kingdom

      IIF 17
    • icon of address 1, The Portway, Porthcawl, Bridgend, CF36 3XB, United Kingdom

      IIF 18
    • icon of address 1, The Portway, Porthcawl, Bridgend, CF36 3XB, Wales

      IIF 19 IIF 20
    • icon of address 1, The Portway, Porthcawl, CF36 3XB, Wales

      IIF 21
    • icon of address Office 10, First Floor, 1 The Portway, Porthcawl, CF36 3XB, Wales

      IIF 22 IIF 23 IIF 24
    • icon of address 3rd Floor, Princess House, Princess Way, Swansea, SA1 3LW, Wales

      IIF 25 IIF 26
    • icon of address Sun Alliance House, 166/167 St Helens Road, Swansea, SA1 4DQ, United Kingdom

      IIF 27
    • icon of address Sun Alliance House, 166/167 St Helens Road, Swansea, SA1 4DQ, Wales

      IIF 28
  • Rabaiotti, Robert Edmund
    Welsh

    Registered addresses and corresponding companies
  • Rabaiotti, Robert

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 131-133, Cannon Street, London, EC4N 5AX

      IIF 33 IIF 34
    • icon of address 10 St. Augustines Crescent, Penarth, CF64 1BG, Wales

      IIF 35 IIF 36 IIF 37
    • icon of address 10, St. Augustines Crescent, Penarth, CF641BG, Wales

      IIF 42
    • icon of address 10, St. Augustines Crescent, Penarth, South Glamorgan, CF64 1BG

      IIF 43
    • icon of address 1 Portway, Porthcawl, Bridgend, CF36 3XB, United Kingdom

      IIF 44
    • icon of address 1, The Portway, Porthcawl, Bridgend, CF36 3XB, United Kingdom

      IIF 45
    • icon of address 1, The Portway, Porthcawl, Bridgend, CF36 3XB, Wales

      IIF 46
    • icon of address 3rd, Floor Princess House, Princess Way, Swansea, SA1 3LW, Wales

      IIF 47
  • Rabaiotti, Robert Edmund
    British

    Registered addresses and corresponding companies
    • icon of address St Brandon's House, 29 Great George Street, Bristol, BS1 5QT, United Kingdom

      IIF 48
    • icon of address Suite 7, 65 Penarth Road, Cardiff, CF10 5DL

      IIF 49
    • icon of address 10 Augustines Crescent, Penarth, CF64 1BG

      IIF 50
    • icon of address 3rd, Floor Princess House, Princess Way, Swansea, SA1 3LW, Wales

      IIF 51
  • Rabaiotti, Robert Edmund
    British accountant born in August 1955

    Registered addresses and corresponding companies
    • icon of address 139 Deanery Road, Bristol, Avon, BS1 5QH

      IIF 52
  • Rabaiotti, Robert Edmund
    Welsh accountant born in August 1955

    Resident in Wales

    Registered addresses and corresponding companies
  • Rabaiotti, Robert Edmund
    Welsh company director born in August 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 95
    • icon of address 10, St. Augustines Crescent, Penarth, CF64 1BG, Wales

      IIF 96
    • icon of address 10 St Augustines Crescent, Penarth, South Glamorgan, CF64 1BG

      IIF 97
    • icon of address The Office, 10 St Augustine's Crescent, Penarth, CF64 1BG, Wales

      IIF 98
    • icon of address 1, The Portway, Porthcawl, CF36 3XB, Wales

      IIF 99
  • Rabaiotti, Robert Edmund
    Welsh director born in August 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, St Augustines Crescent, Penarth, CF64 1BG, United Kingdom

      IIF 100
    • icon of address 10 St Augustines Crescent, Penarth, South Glamorgan, CF64 1BG

      IIF 101
    • icon of address Office 2, First Floor 1, 1 The Portway, Porthcawl, CF36 3XB, United Kingdom

      IIF 102
    • icon of address 10, St Augustines Crescent, Vale Of Glamorgan, CF64 1BG, United Kingdom

      IIF 103
  • Rabaiotti, Robert Edmund
    Welsh management accountant born in August 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 104
    • icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Bridgend, CF36 3XB, United Kingdom

      IIF 105 IIF 106
    • icon of address Office 10, First Floor, 1 The Portway, Porthcawl, CF36 3XB, Wales

      IIF 107
  • Rabaiotti, Robert Edmund
    Welsh management consultant born in August 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Bridgend, CF36 3XB, United Kingdom

      IIF 108
  • Rabaiotti, Robert Edmund
    Welsh non-executive director born in August 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 109
  • Mr Robert Edmund Rabaiotti
    Welsh born in August 1955

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 46
  • 1
    TURING GROUP LIMITED - 2023-03-15
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 103 - Director → ME
    icon of calendar 2013-12-01 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 106 - Director → ME
  • 3
    DECOURCY PENARTH LIMITED - 2005-11-01
    icon of address Nelson House, Park Road, Timperley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    icon of address 46 Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rabaiotti Accounting, The Garden Flat, 10 St. Augustines Crescent, Penarth, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 87 - Director → ME
  • 7
    EDDIE RABAIOTTI LIMITED - 2014-10-07
    icon of address 10 St. Augustines Crescent, Penarth
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2014-09-30 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 St. Augustines Crescent, Penarth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 St. Augustines Crescent, Penarth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2013-12-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 11
    DM BROKERS LIMITED - 2015-11-03
    icon of address 1 The Portway, Porthcawl, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,801 GBP2024-02-25
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 45 - Secretary → ME
  • 12
    SCORPION PROPERTIES (SOUTH WALES) LIMITED - 2021-12-07
    SCORPION DEVELOPMENTS (SOUTH WALES) LTD - 2020-03-19
    GD PROPERTY AND DEVELOPMENT LTD - 2019-08-16
    icon of address 1 The Portway, Porthcawl, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    37,941 GBP2023-12-27
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 19 - Secretary → ME
  • 13
    icon of address 10 St. Augustines Crescent, Penarth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2013-12-01 ~ dissolved
    IIF 14 - Secretary → ME
  • 14
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,231 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 65 - Director → ME
    icon of calendar 2015-03-30 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Garden Flat, 10 St Augustines Crescent, Penarth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2014-01-06 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    icon of address 27 St. Mary Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2014-09-29 ~ dissolved
    IIF 35 - Secretary → ME
  • 17
    icon of address 1 The Portway, Porthcawl, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    82,074 GBP2023-12-27
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 18 - Secretary → ME
  • 18
    INTERNATIONAL ENERGY LIMITED - 2021-08-09
    icon of address Office 2, First Floor 1, 1 The Portway, Porthcawl, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 102 - Director → ME
  • 19
    ITFL LIMITED - 2016-10-10
    RAB MONEY LIMITED - 2016-09-26
    LLOYD JONES ASSOCIATES LIMITED - 2015-01-28
    ITALIAN STREET FOOD LIMITED - 2014-10-28
    icon of address Rabaiotti Accounting Limited, 10 St. Augustines Crescent, Penarth, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2014-08-18 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Rabaiotti Accounting, 10 St. Augustines Crescent, Penarth, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 21
    BOB THE BOOKKEEPER LIMITED - 2024-11-12
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-08-24 ~ now
    IIF 62 - Director → ME
    icon of calendar 2013-11-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -620,555 GBP2020-11-30
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 55 - Director → ME
  • 23
    icon of address C/o Rabaiotti Accounting, The Office 10 St Augustines Crescent, Penarth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2013-12-19 ~ dissolved
    IIF 42 - Secretary → ME
  • 24
    icon of address 10 St. Augustines Crescent, Penarth, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2015-08-24 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 25
    REDBUS MANAGEMENT LIMITED - 2003-06-10
    OLIVE INVESTMENTS LIMITED - 1998-05-29
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,236,295 GBP2021-06-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2013-02-21 ~ dissolved
    IIF 5 - Secretary → ME
  • 26
    icon of address Rabaiotti Accounting, 10 St Augustine's Crescent, Penarth, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 63 - Director → ME
    icon of calendar 2019-01-28 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 124 - Has significant influence or controlOE
  • 28
    icon of address 1 The Portway, Porthcawl, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -7,355 GBP2023-12-30
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 1 - Secretary → ME
  • 29
    icon of address The Office, 10 St. Augustines Crescent, Penarth, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,959,467 GBP2021-07-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 90 - Director → ME
  • 30
    LLOYD JONES LIMITED - 2015-01-28
    RABAIOTTI'S SNACK BAR LIMITED - 2014-10-28
    icon of address 10 St Augustine's Crescent, Penarth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 58 - Director → ME
  • 31
    FLMRN LIMITED - 2015-01-27
    icon of address Rabaiotti Accounting, 10 St. Augustines Crescent, Penarth, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 54 - Director → ME
  • 32
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    20,198 GBP2024-05-28
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 33
    ESTONIA TRADING LIMITED - 2023-08-17
    icon of address 10 St. Augustines Crescent, Penarth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,051 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 117 - Has significant influence or controlOE
  • 34
    RABAIOTTI'S CAFE LIMITED - 2021-01-27
    icon of address 10 St Augustine's Crescent, Penarth
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 10 St. Augustines Crescent, Penarth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 121 - Has significant influence or controlOE
  • 36
    RABAIOTTI CORPORATE SERVICES LIMITED - 2010-08-26
    BLACKOAK SYSTEMS LIMITED - 2009-11-03
    icon of address 10 St. Augustines Crescent, Penarth, South Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 37
    ASSET STRIPPING MILLIONAIRE LIMITED - 2012-01-04
    icon of address The Garden Flat, 10 St Augustines Crescent, Penarth
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2013-12-01 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Rabaiotti Accounting, The Office, 10 St. Augustines Crescent, Penarth, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -328 GBP2018-11-30
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 91 - Director → ME
  • 39
    icon of address 1 1 The Portway, Porthcawl, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-10-29 ~ now
    IIF 68 - Director → ME
    icon of calendar 2013-12-01 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 40
    SMITH AND CULL PROPERTY MANAGEMENT LTD. - 2020-03-19
    SMITH & CULL ESTATE AGENTS LIMITED - 2019-01-16
    SCORPION BUILDING SERVICES LIMITED - 2020-04-07
    icon of address 1 The Portway, Porthcawl, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -56,514 GBP2024-09-27
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 46 - Secretary → ME
  • 41
    icon of address 1 Portway, Porthcawl, Bridgend, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,327 GBP2024-04-29
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 44 - Secretary → ME
  • 42
    icon of address 10 St. Augustines Crescent, Penarth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2013-12-01 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Office 7, First Floor, 1 The Portway, Porthcawl, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -816 GBP2024-09-29
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 73 - Director → ME
    icon of calendar 2015-04-13 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 44
    ROMOLO PERGOLA LIMITED - 2018-09-25
    icon of address Rabaiotti Accounting Limited, The Office, 10 St Augustine's Crescent, Penarth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2018-08-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 98 - Director → ME
  • 45
    ENVIRONMENTAL DISTRIBUTION LIMITED - 2008-05-09
    icon of address C/o Rabaiotti Accounting The Office, 10 St. Augustine's Crescent, Penarth, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 66 - Director → ME
  • 46
    icon of address 10 St. Augustines Crescent, Penarth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -1,558 GBP2024-10-31
    Officer
    icon of calendar 2013-02-21 ~ now
    IIF 9 - Secretary → ME
Ceased 38
  • 1
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-30 ~ 2025-01-30
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 2
    CHARGE AND DELIVER MANAGEMENT SERVICES LIMITED - 2023-06-26
    CHARGE AND DELIVER LIMITED - 2025-02-13
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Wales
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ 2023-02-10
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-02-10
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 3
    DECOURCY PENARTH LIMITED - 2005-11-01
    icon of address Nelson House, Park Road, Timperley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2008-04-26
    IIF 52 - Director → ME
  • 4
    icon of address Unit 1a Newton Road, Rumney, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    314 GBP2024-02-27
    Officer
    icon of calendar 2022-02-21 ~ 2022-02-23
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-02-23
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 5
    icon of address Abergarw Road, Brynmenyn, Bridgend, Mid Glamorgan
    Active Corporate
    Officer
    icon of calendar ~ 1997-12-31
    IIF 97 - Director → ME
    icon of calendar 1998-09-24 ~ 2000-02-07
    IIF 101 - Director → ME
    icon of calendar ~ 1997-12-31
    IIF 31 - Secretary → ME
  • 6
    icon of address 113 Meridian Tower Trawler Road, Maritime Quarter, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ 2015-02-28
    IIF 51 - Secretary → ME
  • 7
    CHARGE ON LIMITED - 2025-02-17
    CHARGE & DELIVER LIMITED - 2023-06-23
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2023-01-20 ~ 2024-10-03
    IIF 104 - Director → ME
  • 8
    icon of address 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,060 GBP2024-03-31
    Officer
    icon of calendar 2005-06-21 ~ 2006-10-20
    IIF 50 - Secretary → ME
  • 9
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ 2025-07-18
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ 2025-02-18
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 10
    icon of address 26 Carisbrooke Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    91,237 GBP2024-09-30
    Officer
    icon of calendar 2021-05-10 ~ 2021-05-13
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-05-13
    IIF 114 - Has significant influence or control OE
  • 11
    SMITH UW LTD - 2020-06-20
    SCORPION CONSTRUCTION (SOUTH WALES) LIMITED - 2021-03-05
    icon of address 1 The Portway, Porthcawl, Bridgend, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -20,984 GBP2023-12-29
    Officer
    icon of calendar 2021-07-07 ~ 2025-07-10
    IIF 20 - Secretary → ME
  • 12
    QWERTY SOCKET LIMITED - 2010-04-01
    icon of address The Office, 10 St. Augustines Crescent, Penarth, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,946,553 GBP2022-07-31
    Officer
    icon of calendar 2018-03-05 ~ 2023-04-01
    IIF 88 - Director → ME
  • 13
    RABAIOTTI'S RESTAURANTS LIMITED - 2014-10-20
    icon of address 26/27 St Mary Street St. Mary Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-02 ~ 2014-10-20
    IIF 100 - Director → ME
    icon of calendar 2014-10-20 ~ 2015-06-01
    IIF 2 - Secretary → ME
  • 14
    RABAIOTTI BROTHERS (SWANSEA) LIMITED - 2011-03-23
    EAT@ GROUP LIMITED - 2009-05-18
    icon of address 7 Wind Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2010-07-20
    IIF 94 - Director → ME
  • 15
    icon of address 6th Floor, 131-133, Cannon Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -149,628 GBP2024-06-28
    Officer
    icon of calendar 2021-06-04 ~ 2021-07-05
    IIF 33 - Secretary → ME
    icon of calendar 2021-07-27 ~ 2023-11-20
    IIF 34 - Secretary → ME
  • 16
    UNORGANISED MACHINE LIMITED - 2021-01-25
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-12-06 ~ 2024-09-01
    IIF 69 - Director → ME
    icon of calendar 2013-12-06 ~ 2024-09-01
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 115 - Ownership of shares – 75% or more OE
  • 17
    INTERNATIONAL ENERGY LIMITED - 2021-08-09
    icon of address Office 2, First Floor 1, 1 The Portway, Porthcawl, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-01-25 ~ 2022-01-01
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 18
    I M POWER LIMITED - 2021-11-08
    icon of address 85 Great Portland Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -13,583 GBP2024-09-29
    Officer
    icon of calendar 2021-03-18 ~ 2023-05-05
    IIF 109 - Director → ME
    icon of calendar 2021-06-03 ~ 2024-12-13
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-04-15
    IIF 111 - Has significant influence or control OE
    icon of calendar 2021-03-18 ~ 2022-01-01
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 19
    icon of address Rabaiotti Accounting Ltd, 10 St. Augustines Crescent, Penarth, South Glamorgan, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-01 ~ 2015-10-01
    IIF 7 - Secretary → ME
  • 20
    icon of address 3rd Floor Princess House, Princess Way, Swansea
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-01 ~ 2015-10-01
    IIF 26 - Secretary → ME
  • 21
    icon of address 10 St Augustine's Crescent, Penarth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,634 GBP2024-09-28
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 119 - Ownership of shares – 75% or more OE
  • 22
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -620,555 GBP2020-11-30
    Officer
    icon of calendar 2013-03-01 ~ 2013-05-16
    IIF 4 - Secretary → ME
  • 23
    icon of address Second Floor, 26 St. Mary Street, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-01 ~ 2014-02-26
    IIF 86 - Director → ME
    icon of calendar 2011-08-15 ~ 2014-02-26
    IIF 16 - Secretary → ME
    icon of calendar 2007-07-10 ~ 2008-04-26
    IIF 29 - Secretary → ME
  • 24
    HILLDEAN MANAGEMENT LIMITED - 2007-03-28
    icon of address Rabaiotti Accounting Limited, The Office, 10 St Augustine's Crescent, Penarth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,642 GBP2018-08-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-07-30
    IIF 89 - Director → ME
  • 25
    HENRY R SMITH LIMITED - 2024-07-23
    DCS COMMERCIAL FINANCE LIMITED - 2024-11-27
    icon of address 1 The Portway, Porthcawl, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -433 GBP2024-06-29
    Officer
    icon of calendar 2023-06-06 ~ 2023-09-16
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2023-09-16
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 26
    DCS WEALTH LTD - 2021-03-26
    DCS COMMERCIAL FINANCE LIMITED - 2022-02-22
    icon of address 10 Pen-yr-heol, North Cornelly, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    19,489 GBP2024-12-31
    Officer
    icon of calendar 2022-11-23 ~ 2023-11-23
    IIF 21 - Secretary → ME
  • 27
    icon of address David Rubin And Partners Llp Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2013-05-16
    IIF 49 - Secretary → ME
    icon of calendar 2013-09-01 ~ 2013-11-07
    IIF 8 - Secretary → ME
  • 28
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    20,198 GBP2024-05-28
    Officer
    icon of calendar 2010-11-03 ~ 2011-01-01
    IIF 59 - Director → ME
    icon of calendar 2011-12-10 ~ 2024-01-06
    IIF 22 - Secretary → ME
  • 29
    RABAIOTTI CORPORATE SERVICES LIMITED - 2010-08-26
    BLACKOAK SYSTEMS LIMITED - 2009-11-03
    icon of address 10 St. Augustines Crescent, Penarth, South Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2009-10-20 ~ 2009-11-01
    IIF 43 - Secretary → ME
  • 30
    icon of address Office 10, First Floor, 1 The Portway, Porthcawl, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ 2025-07-28
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ 2025-01-30
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 31
    icon of address Rabaiotti Accounting, The Office, 10 St. Augustines Crescent, Penarth, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -328 GBP2018-11-30
    Officer
    icon of calendar 2013-06-26 ~ 2015-02-28
    IIF 27 - Secretary → ME
  • 32
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ 2015-02-25
    IIF 28 - Secretary → ME
  • 33
    DECOURCY PROPERTY LIMITED - 2005-05-18
    icon of address Nelson House Hamilton Terrace, Holly Walk, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,318 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2009-03-17
    IIF 30 - Secretary → ME
  • 34
    icon of address 3rd Floor Princess House, Princess Way, Swansea
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-18 ~ 2015-10-01
    IIF 47 - Secretary → ME
  • 35
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ 2014-07-30
    IIF 3 - Secretary → ME
  • 36
    PENARTH COMMERCIAL FINANCE LIMITED - 2022-04-29
    icon of address 10 St. Augustines Crescent, Penarth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ 2022-04-25
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2022-04-25
    IIF 126 - Has significant influence or control OE
  • 37
    LIFESTYLE PUBLISHING LIMITED - 2011-05-23
    icon of address St Brandon's House, 29 Great George Street, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2009-01-12 ~ 2011-09-01
    IIF 48 - Secretary → ME
  • 38
    icon of address 3rd Floor, Princess House, Princess Way, Swansea
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-21 ~ 2015-10-01
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.