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

Mr Mervyn Adrian Ham

    Related profiles found in government register
  • Mr Mervyn Adrian Ham
    Welsh born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bradenham Place, Penarth, South Glamorgan, CF64 2AG

      IIF 1
  • Mr Mervyn Adrian Ham
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Amber Centre, Oldfield Road, Maidenhead, Berkshire, SL6 1TH, United Kingdom

      IIF 2
  • Ham, Mervyn Adrian
    British certified accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Windsor Terrace, Penarth, South Glamorgan, CF64 1AB

      IIF 3 IIF 4
  • Ham, Mervyn Adrian
    British managing director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Hafan Trading, Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX, United Kingdom

      IIF 5
  • Mr Mervyn Adrian Ham
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1 Ayjay House, Greenway, Bedwas, Caerphilly, CF83 8DW, Wales

      IIF 6
    • Unit A1 Ajay House, 23 Greenway, Bedwas, Caerphilly, CF83 8DW, Wales

      IIF 7
    • 129, Havannah Street, Cardiff, CF10 5SF, Wales

      IIF 8 IIF 9
    • Unit 10, Ipswich Road, Cardiff, Wales, CF23 9AQ, United Kingdom

      IIF 10
    • 13, Bradenham Place, C/o Iridium Corporate Services, Penarth, CF64 2AG, United Kingdom

      IIF 11
    • 13, Bradenham Place, Penarth, CF64 2AG, Wales

      IIF 12 IIF 13 IIF 14
    • 13, Bradenham Place, Penarth, South Glamorgan, CF64 2AG

      IIF 15
    • The Refinery, Atlantic Close, Swansea Enterprise Park, Swansea, SA7 9FJ, Wales

      IIF 16
  • Ham, Mervyn Adrian
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit A1 Ajay House, 23 Greenway, Bedwas, Caerphilly, CF83 8DW, Wales

      IIF 17
    • 129, Havannah Street, Cardiff, CF10 5SF, Wales

      IIF 18
    • Penthouse 129, Sovereign Quay, Havannah Street, Cardiff, Wales, CF10 5SF, Wales

      IIF 19
    • Unit 10, Ipswich Road, Cardiff, CF23 9AQ, Wales

      IIF 20 IIF 21 IIF 22
    • Unit 10, Ipswich Road, Cardiff, Wales, CF23 9AQ, United Kingdom

      IIF 23
    • Unit K2, Southpoint Industrial Estate, Clos Marion Foreshore Road, Cardiff, CF10 4LQ, Wales

      IIF 24
    • Unit K2, Southpoint Industrial Estate, Foreshore Road, Cardiff, CF10 4LQ, Wales

      IIF 25
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 26
    • 38, Furham Field, London, Hatch End, HA5 4DZ, England

      IIF 27
    • 65 Allt-yr-yn Avenue, Newport, Gwent, NP20 5DB, United Kingdom

      IIF 28
    • 13, Bradenham Place, Penarth, CF64 2AG, Wales

      IIF 29 IIF 30 IIF 31
    • 13, Bradenham Place, Penarth, South Glamorgan, CF64 2AG

      IIF 33 IIF 34
    • The Refinary, Atlantic Close, Swansea Enterprise Park, Swansea, SA7 9FJ, Wales

      IIF 35 IIF 36
    • The Refinery, Atlantic Close, Swansea Enterprise Park, Swansea, SA7 9FJ, Wales

      IIF 37 IIF 38
  • Ham, Mervyn Adrian
    British accountant born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ

      IIF 39
  • Ham, Mervyn Adrian
    British certified accountant born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Ham, Mervyn Adrian
    British certified accoutant born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ

      IIF 46
  • Ham, Mervyn Adrian
    British director born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Dragon House, Princes Way, Bridgend Industrial Estate, Bridgend, CF31 3AQ, United Kingdom

      IIF 47
    • Unit K2, Southpoint Industrial Estate, Foreshore Road, Cardiff, Wales, CF10 4LQ

      IIF 48
    • Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ

      IIF 49 IIF 50 IIF 51
  • Ham, Mervyn Adrian
    British managing director born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Hafan, Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX, United Kingdom

      IIF 54 IIF 55
  • Ham, Mervyn Adrian
    British

    Registered addresses and corresponding companies
  • Ham, Mervyn Adrian
    British certified accountant

    Registered addresses and corresponding companies
    • Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ

      IIF 64
  • Ham, Mervyn Adrian
    British certified accoutant

    Registered addresses and corresponding companies
    • Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ

      IIF 65
  • Ham, Mervyn Adrian
    British company director

    Registered addresses and corresponding companies
    • Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ

      IIF 66
  • Ham, Mervyn Adrian
    British director

    Registered addresses and corresponding companies
  • Ham, Mervyn Adrian

    Registered addresses and corresponding companies
    • Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ

      IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 17
  • 1
    Unit 10 Ipswich Road, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,185,719 GBP2024-02-28
    Officer
    2023-05-12 ~ now
    IIF 22 - Director → ME
  • 2
    Unit 10 Ipswich Road, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    116,293 GBP2024-02-28
    Officer
    2025-10-17 ~ now
    IIF 21 - Director → ME
  • 3
    Unit 10 Ipswich Road, Cardiff, Wales, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    13 Bradenham Place, Penarth, Wales
    Dissolved Corporate (1 parent)
    Officer
    2024-07-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-07-02 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    Menzies Llp, 5th Floor Hodge House 114-116 St. Mary Street, Cardiff, Wales
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -312,434 GBP2022-08-31
    Person with significant control
    2020-12-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit A1 Ajay House 23 Greenway, Bedwas, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-10-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 45 - Director → ME
  • 8
    13 Bradenham Place, Penarth, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2004-06-16 ~ dissolved
    IIF 50 - Director → ME
  • 9
    Unit 10 Ipswich Road, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    551,880 GBP2024-02-28
    Officer
    2025-10-17 ~ now
    IIF 20 - Director → ME
  • 10
    13 Bradenham Place, Penarth, South Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    -26,191 GBP2024-04-30
    Officer
    2025-11-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    COLOURGEN DISTRIBUTION LIMITED - 2018-11-30
    ONYX GRAPHICS LIMITED - 1994-01-27
    Manor House Cottage, Paley Street, Nr.maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    13 Bradenham Place, Penarth, Wales
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ now
    IIF 32 - Director → ME
  • 13
    Unit 5 Q2 Trecenydd Business Park, Trecenydd, Caerphilly
    Dissolved Corporate (1 parent)
    Officer
    2004-07-16 ~ dissolved
    IIF 51 - Director → ME
    2004-07-16 ~ dissolved
    IIF 68 - Secretary → ME
  • 14
    13 Bradenham Place, Penarth, Wales
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    RAMP PRECISION ENGINEERING LIMITED - 2001-11-08
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2004-07-16 ~ dissolved
    IIF 52 - Director → ME
  • 16
    The Refinary Atlantic Close, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    45,082 GBP2023-12-31
    Officer
    2022-10-03 ~ now
    IIF 35 - Director → ME
  • 17
    129 Havannah Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    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
Ceased 29
  • 1
    Bradbury House, Mission Court, Newport, Gwent, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    399,903 GBP2024-11-30
    Officer
    2016-07-22 ~ 2018-02-28
    IIF 28 - Director → ME
  • 2
    M.B.H.18 LIMITED - 1993-05-25
    Penbwch Isaf Farm, Penycoedcae Road, Penycoedcae, Pontypridd, Mid Glamorgan
    Dissolved Corporate (4 parents)
    Officer
    1993-05-14 ~ 1994-01-07
    IIF 63 - Secretary → ME
  • 3
    FOOTBALL FOR THE COMMUNITY (WALES) LIMITED - 2019-07-12
    27 Mortimer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-07 ~ 2020-12-10
    IIF 26 - Director → ME
  • 4
    STAROLL COMPUTERS LIMITED - 1991-06-27
    Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    1994-12-01 ~ 2002-12-31
    IIF 46 - Director → ME
    ~ 2002-12-31
    IIF 65 - Secretary → ME
  • 5
    BITERITE LIMITED - 2002-06-14
    Unit 10-12 Glaisdale Point, Glaisdale Parkway, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    1995-01-01 ~ 1997-12-31
    IIF 40 - Director → ME
    1993-06-11 ~ 1997-03-01
    IIF 56 - Secretary → ME
    1999-05-18 ~ 2019-04-30
    IIF 59 - Secretary → ME
  • 6
    C.D.S. SECURITY SERVICES LIMITED - 1991-08-21
    LUXPART LIMITED - 1989-01-30
    Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,627,689 GBP2023-09-30
    Officer
    ~ 1994-01-07
    IIF 3 - Director → ME
    ~ 1994-01-07
    IIF 62 - Secretary → ME
  • 7
    Ty Hafan Hayes Road, Sully, Penarth, South Glamorgan
    Active Corporate (5 parents)
    Officer
    2012-11-28 ~ 2014-12-11
    IIF 55 - Director → ME
  • 8
    13 Bradenham Place, Penarth, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2004-06-16 ~ 2004-07-16
    IIF 67 - Secretary → ME
  • 9
    MAGOR GRAVES ENGINEERING LIMITED - 1999-04-14
    WIREVINE LIMITED - 1984-09-25
    Unit 2 Lightning Way, Alvechurch Road, West Heath, Birmingham
    Active Corporate (2 parents)
    Officer
    1999-02-26 ~ 2008-01-22
    IIF 43 - Director → ME
    1999-02-26 ~ 2007-04-04
    IIF 70 - Secretary → ME
  • 10
    IRIDIUM CONSULTANCY UK LTD - 2024-04-08
    Integral House, 7 Beddau Way, Caerphilly, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-13 ~ 2024-04-22
    IIF 18 - Director → ME
    Person with significant control
    2024-03-13 ~ 2024-04-22
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    13 Bradenham Place, Penarth, South Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    -26,191 GBP2024-04-30
    Officer
    2002-10-24 ~ 2021-09-01
    IIF 19 - Director → ME
    2024-09-01 ~ 2025-04-06
    IIF 34 - Director → ME
    Person with significant control
    2016-06-01 ~ 2021-06-01
    IIF 1 - Has significant influence or control OE
    2024-10-01 ~ 2025-04-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    COLOURGEN DISTRIBUTION LIMITED - 2018-11-30
    ONYX GRAPHICS LIMITED - 1994-01-27
    Manor House Cottage, Paley Street, Nr.maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1992-03-20 ~ 1998-06-30
    IIF 58 - Secretary → ME
  • 13
    JONES & THOMAS (DESIGNING ENGINEERS) LIMITED - 1999-04-14
    3 The Courtyard Woodlands, Bradley Stoke, Bristol
    Dissolved Corporate (5 parents)
    Equity (Company account)
    389,122 GBP2018-08-31
    Officer
    1999-02-26 ~ 2000-08-10
    IIF 42 - Director → ME
    2006-04-07 ~ 2007-09-06
    IIF 39 - Director → ME
    1999-02-26 ~ 2001-08-10
    IIF 64 - Secretary → ME
  • 14
    Dragon House Princes Way, Bridgend Industrial Estate, Bridgend, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    2,825,723 GBP2024-03-31
    Officer
    2019-07-22 ~ 2020-09-30
    IIF 47 - Director → ME
  • 15
    BAB HOLDINGS LIMITED - 2003-04-30
    MC281 LIMITED - 2003-04-10
    Unit 2 Lightning Way, Alvechurch Road, West Heath, Birmingham
    Active Corporate (2 parents, 1 offspring)
    Officer
    2003-04-03 ~ 2008-01-22
    IIF 49 - Director → ME
    2003-04-03 ~ 2003-06-03
    IIF 71 - Secretary → ME
  • 16
    The Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (5 parents)
    Officer
    1996-08-30 ~ 2007-09-06
    IIF 44 - Director → ME
    1996-08-30 ~ 2007-09-06
    IIF 66 - Secretary → ME
  • 17
    MC109 LIMITED - 2000-04-17
    The Conifers Filton Road, Hambrook, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2000-04-06 ~ 2007-09-06
    IIF 53 - Director → ME
    2000-04-06 ~ 2004-03-13
    IIF 69 - Secretary → ME
  • 18
    The Leaguer, Monmouth Road, Raglan, Monmouthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,501 GBP2017-03-31
    Officer
    ~ 2012-07-15
    IIF 4 - Director → ME
    ~ 1993-07-16
    IIF 60 - Secretary → ME
  • 19
    CLAYTON POWER UK LIMITED - 2022-10-04
    Unit K2 Southpoint Industrial Estate, Foreshore Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-06-22 ~ 2020-09-30
    IIF 48 - Director → ME
  • 20
    Mci Logistics Newtown Industrial Estate, Cross Keys, Newport, Wales
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -919,778 GBP2023-10-31
    Officer
    2017-11-28 ~ 2020-09-30
    IIF 24 - Director → ME
  • 21
    The Refinery Atlantic Close, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -74,414 GBP2023-12-31
    Officer
    2021-08-18 ~ 2025-03-07
    IIF 37 - Director → ME
    Person with significant control
    2021-08-18 ~ 2022-10-03
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 22
    4th Floor 24 Old Bond Street, Mayfair, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,588,902 GBP2021-03-31
    Officer
    2016-02-11 ~ 2016-02-22
    IIF 27 - Director → ME
  • 23
    2nd Floor Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    ~ 2002-09-26
    IIF 41 - Director → ME
    ~ 2002-09-30
    IIF 57 - Secretary → ME
  • 24
    The Refinary Atlantic Close, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,261,819 GBP2023-12-31
    Officer
    2022-10-03 ~ 2024-06-01
    IIF 36 - Director → ME
  • 25
    The Refinery Atlantic Close, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (6 parents)
    Officer
    2024-02-13 ~ 2024-05-24
    IIF 38 - Director → ME
    Person with significant control
    2024-02-13 ~ 2024-05-12
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 26
    Ty Hafan Hayes Road, Sully, Penarth, South Glamorgan
    Active Corporate (13 parents, 1 offspring)
    Officer
    2011-09-28 ~ 2014-12-11
    IIF 54 - Director → ME
  • 27
    Ty Hafan Trading Hayes Road, Sully, Penarth, South Glamorgan
    Active Corporate (2 parents)
    Officer
    2011-10-28 ~ 2014-11-11
    IIF 5 - Director → ME
  • 28
    Unit K2 Southpoint Industrial Estate, Foreshore Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-02-13 ~ 2020-09-30
    IIF 25 - Director → ME
  • 29
    ACEBETTER LIMITED - 1988-09-23
    Suffolk House, Trade Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-01-01
    IIF 61 - Secretary → 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.