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

Govier, Ashley John

    Related profiles found in government register
  • Govier, Ashley John
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A Fulmar House, Beignon Close, Cardiff, South Glamorgan, CF24 5PB, Wales

      IIF 1
    • icon of address Unit C Parkway Business Centre, Parkway, Deeside, CH5 2LE, United Kingdom

      IIF 2
  • Govier, Ashley John
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Jones Point House, Ferry Court, Cardiff, Caerdydd, CF11 0JF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address The Coal Exchange Building, Mount Stuart Square, Cardiff, CF10 5FQ, United Kingdom

      IIF 6 IIF 7
    • icon of address The Coal Exchange Hotel, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5FQ, Wales

      IIF 8 IIF 9
    • icon of address Unit A Fulmar House, Beignon Close, Cardiff, South Glamorgan, CF24 5PB, Wales

      IIF 10
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 11
    • icon of address Hyperion House, 1st Floor, The Oaks, Fordham Road, Newmarket, Suffolk, CB8 7XN, United Kingdom

      IIF 12
  • Govier, Ashley John
    British manager born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22 Wenlock Road, London, N1 7GU, United Kingdom

      IIF 13
  • Govier, Ashley John
    British managing directior born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, Wales

      IIF 14
  • Govier, Ashley
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Kimberley Road, Cardiff, CF23 5DL, Wales

      IIF 15
    • icon of address Hsg Facilities Management Limited, Titan House ,titan Road, Cardiff, Cardiff, CF24 5BS, United Kingdom

      IIF 16
  • Mr Ashley Govier
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coal Exchange Building, Mount Stuart Square, Cardiff, CF10 5FQ, Wales

      IIF 17
    • icon of address Unit A Fulmar House, Beignon Close, Cardiff, South Glamorgan, CF24 5PB, Wales

      IIF 18
  • Govier, Ashley John
    British company director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 48, Kimberley Road, Cardiff, CF23 5DL, Wales

      IIF 19
    • icon of address Portland House 113-116 Bute Street, Cardiff Bay, Cardiff, CF10 5EQ, Wales

      IIF 20
    • icon of address The Coal Exchange Hotel, Mount Stuart Square, Cardiff, CF10 5FQ, United Kingdom

      IIF 21
    • icon of address The Coal Exchange Hotel, The Coal Exchange Hotel, Building Bay, The Exchange, Cardiff, CF10 5FQ, United Kingdom

      IIF 22
    • icon of address Unit A, Fulmar House, Beignon Close, Cardiff, CF24 5PB, Wales

      IIF 23
    • icon of address Unit C, Parkway Business Centre, Deeside Industrial Park, Deeside, Flintshire, CH5 2LE, United Kingdom

      IIF 24
  • Govier, Ashley John
    British director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 113-116 Portland House, Butetstreet, Cardiff, CF10 5EQ, Wales

      IIF 25
    • icon of address 48, Kimberley Road, Cardiff, CF23 5DL, Wales

      IIF 26
    • icon of address Coal Exchange Building, Mount Stuart Square, Cardiff, CF10 5FQ, Wales

      IIF 27
    • icon of address The Coal Exchange Building, Mount Stuart Square, Cardiff, CF10 5FQ, United Kingdom

      IIF 28
    • icon of address The Coal Exchange, Mount Stuart Square, Cardiff, CF10 5EB, Wales

      IIF 29
    • icon of address Unit A, Fulmar House, Beignon Close, Cardiff, CF24 5PB, Wales

      IIF 30
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, NP44 3AU, Wales

      IIF 31
    • icon of address Unit C, Parkway Business Centre, Deeside Industrial Park, Deeside, Flintshire, CH5 2LE, United Kingdom

      IIF 32 IIF 33
  • Mr Ashley John Govier
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coal Exchange Hotel, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5FQ, Wales

      IIF 34
    • icon of address Unit A Fulmar House, Beignon Close, Cardiff, South Glamorgan, CF24 5PB, Wales

      IIF 35
  • Ashley John Govier
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coal Exchange Building, Mount Stuart Square, Cardiff, CF10 5FQ, United Kingdom

      IIF 36
    • icon of address Hyperion House, 1st Floor, The Oaks, Fordham Road, Newmarket, CB8 7XN, United Kingdom

      IIF 37
  • Mr Ashley John Govier
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 48, Kimberley Road, Cardiff, CF23 5DL, Wales

      IIF 38
    • icon of address The Coal Exchange Building, Mount Stuart Square, Cardiff, CF10 5FQ, United Kingdom

      IIF 39
    • icon of address The Coal Exchange Hotel, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5FQ, Wales

      IIF 40
    • icon of address The Coal Exchange, Mount Stuart Square, Cardiff, CF10 5EB, Wales

      IIF 41
    • icon of address Unit A, Fulmar House, Beignon Close, Cardiff, CF24 5PB, Wales

      IIF 42
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 43 IIF 44
    • icon of address Unit C, Parkway Business Centre, Deeside Industrial Park, Deeside, Flintshire, CH5 2LE, United Kingdom

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Unit C, Parkway Business Centre Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -153,397 GBP2024-05-31
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address 48 Kimberley Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    icon of address The Coal Exchange Hotel, Mount Stuart Square, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    384,751 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 113-116 Portland House Butetstreet, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address The Coal Exchange, Mount Stuart Square, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    icon of address Hyperion House 1st Floor, The Oaks, Fordham Road, Newmarket, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit A Fulmar House, Beignon Close, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    HOTEL POD LTD - 2021-08-06
    icon of address The Coal Exchange Hotel, Mount Stuart Square, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -452,075 GBP2024-02-29
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Coal Exchange Building, Mount Stuart Square, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -361,054 GBP2024-05-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    HSTVI LIMITED - 2024-01-05
    HOTEL SERVICES TECH LTD - 2023-06-27
    icon of address The Coal Exchange Hotel, Mount Stuart Square, Cardiff, South Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Coal Exchange Hotel, Mount Stuart Square, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    18,264 GBP2024-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit C, Parkway Business Centre Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    icon of address The Coal Exchange Building, Mount Stuart Square, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    HOTEL SERVICES GROUP LTD - 2018-08-06
    icon of address The Coal Exchange Building, Mount Stuart Square, Cardiff, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -428,756 GBP2024-04-30
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    icon of address The Coal Exchange Building, Mount Stuart Square, Cardiff, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,350 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit C, Parkway Business Centre, Deeside Industrial Park, Deeside, Flintshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address Portland House 113-116 Bute Street, Cardiff Bay, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,963 GBP2017-08-31
    Officer
    icon of calendar 2015-11-14 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address The Coal Exchange Building, Mount Stuart Square, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,051,179 GBP2024-03-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 28 - Director → ME
  • 21
    icon of address Unit C Parkway Business Centre Unit C Parkway Business Centre, Deeside, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -258,986 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address Unit C, Parkway Business Centre Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 23
    icon of address 34 Jones Point House, Cardiff, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 4 - Director → ME
  • 24
    CHURCHILL CONTRACT CATERING LIMITED - 2024-05-29
    KNIGHT HAWK SECURITY LTD - 2014-01-21
    icon of address Coal Exchange Building, Mount Stuart Square, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 27 - Director → ME
  • 25
    icon of address Tcs Education Catering Ltd Springhead Road, Northfleet, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    -501,261 GBP2024-05-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 30 - Director → ME
  • 26
    TCS CENTRAL LTD - 2013-01-21
    icon of address Tcs Education Catering Ltd Kent Space, Fleet House, Springhead Enterprise Park, Springhead Road, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,861 GBP2023-08-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 26 - Director → ME
  • 27
    icon of address Unit C, Parkway Business Centre Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,284 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 33 - Director → ME
Ceased 4
  • 1
    icon of address 376 Newport Road, Suite 19, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2012-06-11
    IIF 5 - Director → ME
  • 2
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,479 GBP2015-08-31
    Officer
    icon of calendar 2011-08-17 ~ 2012-05-22
    IIF 3 - Director → ME
  • 3
    IOS CLEANING (SWANSEA) LIMITED - 2012-08-28
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,932 GBP2016-03-30
    Officer
    icon of calendar 2009-04-07 ~ 2014-05-10
    IIF 11 - Director → ME
  • 4
    icon of address Titan House, Titan Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ 2022-03-14
    IIF 16 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.