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

Mallett, Andrew Simon

    Related profiles found in government register
  • Mallett, Andrew Simon
    British accountant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mallett, Andrew Simon
    British chartered accoutant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor Harlech Court, Bute Terrace, Cardiff, CF10 2FE, United Kingdom

      IIF 5
  • Mallett, Andrew Simon
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Harlech Court Bute Terrace, Cardiff, Cardiff, CF10 2FE, United Kingdom

      IIF 6
    • icon of address 5th, Floor Harlech Court, Bute Terrace, Cardiff, South Wales, CF10 2FE, Wales

      IIF 7
  • Mallett, Andrew
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvey Winning & Co, 1 Milnyard Square, Orton Southgate, Peterborough, PE2 6GX, England

      IIF 8
  • Mallett, Andrew Simon
    British director born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5th, Floor Harlech Court, Bute Terrace, Cardiff, CF10 2FE, Wales

      IIF 9
  • Mr Andrew Mallett
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvey Winning & Co, 1 Milnyard Square, Orton Southgate, Peterborough, PE2 6GX, England

      IIF 10
  • Mallett, Andrew Peter
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Suffolk Close, Longthorpe, Peterborough, PE3 9QN, England

      IIF 11
  • Mallett, Andrew Simon
    Welsh company director born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Windsor Place, Cardiff, CF10 3BY, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 19, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 15 IIF 16
    • icon of address 5th Floor, Harlech Court, West Bute Terrace, Cardiff, CF10 2FE

      IIF 17
    • icon of address 69, Church Road, Whitchurch, Cardiff, CF14 2DY, Wales

      IIF 18 IIF 19
  • Mallett, Andrew Simon
    Welsh director born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5th Floor Harlech Court, Bute Terrace, Cardiff, CF10 2FE

      IIF 20 IIF 21 IIF 22
    • icon of address 5th Floor, Harlech Court, Bute Terrace, Cardiff, CF10 2FE, United Kingdom

      IIF 26
    • icon of address 5th, Floor Harlech Court, Bute Terrace, Cardiff, South Glamorgan, CF10 2FE, United Kingdom

      IIF 27
  • Mallett, Andrew Simon
    Welsh retired born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 69, Church Road, Whitchurch, Cardiff, CF14 2DY, Wales

      IIF 28
  • Mallett, Andrew Simon
    British

    Registered addresses and corresponding companies
    • icon of address 93 Cae Gwyn Road, Rhiwbina, Cardiff, CF14 1TD

      IIF 29 IIF 30
  • Mallett, Andrew Simon
    British company director

    Registered addresses and corresponding companies
    • icon of address 93, Caegwyn Road, Cardiff, South Glamorgan, CF14 1TD

      IIF 31
  • Mallett, Andrew
    Welsh company director born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 69 Church Road, Eglwys Newydd, Caerdydd, CF14 2DY, Wales

      IIF 32
  • Mallett, Andrew Simon

    Registered addresses and corresponding companies
    • icon of address 5th Floor Harlech Court, Bute Terrace, Cardiff, CF10 2FE

      IIF 33 IIF 34 IIF 35
    • icon of address 5th, Floor, Harlech Court Bute Terrace, Cardiff, Cardiff, CF10 2FE, United Kingdom

      IIF 38
    • icon of address 5th, Floor Harlech Court, Bute Terrace, Cardiff, South Glamorgan, CF10 2FE, United Kingdom

      IIF 39
    • icon of address 5th, Floor Harlech Court, Bute Terrace, Cardiff, South Wales, CF10 2FE, Wales

      IIF 40
    • icon of address 93 Cae Gwyn Road, Rhiwbina, Cardiff, CF14 1TD

      IIF 41 IIF 42
  • Mr Andrew Simon Malett
    Welsh born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 69, Church Road, Whitchurch, Cardiff, CF14 2DY, Wales

      IIF 43
  • Mr Andrew Simon Mallett
    Welsh born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 69, Church Road, Whitchurch, Cardiff, CF14 2DY, Wales

      IIF 44 IIF 45
  • Mr Andrew Mallett
    Welsh born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 69 Church Road, Eglwys Newydd, Caerdydd, CF14 2DY, Wales

      IIF 46
  • Mr Andrew Peter Mallett
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Suffolk Close, Longthorpe, Peterborough, PE3 9QN, England

      IIF 47
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 69 Church Road, Whitchurch, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    49,948 GBP2024-05-20
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 45 - Has significant influence or controlOE
  • 2
    DEANLINE DEVELOPMENTS LIMITED - 2018-10-30
    icon of address 69 Church Road Eglwys Newydd, Caerdydd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -43,138 GBP2024-03-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 72-73 Old Market Street, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address 5th Floor Harlech Court, Bute Terrace, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 69 Church Road, Whitchurch, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    170,578 GBP2024-03-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 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
  • 6
    icon of address Harvey Winning & Co Milnyard Square, Orton Southgate, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -992 GBP2020-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Dumfries House, Dumfries Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Furze Bank, 34 Hanover Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    icon of address 3 Suffolk Close, Longthorpe, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66 GBP2024-12-31
    Officer
    icon of calendar 2012-12-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
Ceased 23
  • 1
    BROOMFIELD & ALEXANDER LTD. - 2020-09-08
    BROOMFIELD AND ALEXANDER LTD - 2004-02-18
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2004-10-31
    IIF 3 - Director → ME
  • 2
    INDEPENDENT COMMUNITY LIVING (BEECHWOOD) LIMITED - 2005-10-28
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    11,987,802 GBP2024-04-30
    Officer
    icon of calendar 2006-04-30 ~ 2016-11-20
    IIF 20 - Director → ME
    icon of calendar 2013-10-01 ~ 2016-11-20
    IIF 35 - Secretary → ME
  • 3
    LIGHTHOUSE PROFESSIONAL LIMITED - 2013-02-12
    CARRWOOD BARKER WALES LIMITED - 2010-12-01
    icon of address 26 Throgmorton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-02 ~ 2004-10-31
    IIF 1 - Director → ME
  • 4
    OVERVIEW SYSTEMS LIMITED - 2001-11-22
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2001-11-26 ~ 2004-10-31
    IIF 30 - Secretary → ME
  • 5
    icon of address 69 Church Road, Whitchurch, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    49,948 GBP2024-05-20
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-08-29
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 19 Windsor Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -380,225 GBP2023-09-30
    Officer
    icon of calendar 2018-09-24 ~ 2019-09-15
    IIF 15 - Director → ME
  • 7
    icon of address 11 Ty-gwyn Road, Penylan, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -865,967 GBP2024-04-30
    Officer
    icon of calendar 2005-01-10 ~ 2005-01-10
    IIF 4 - Director → ME
    icon of calendar 2013-12-01 ~ 2016-09-26
    IIF 36 - Secretary → ME
  • 8
    icon of address 19 Windsor Place, Cardiff, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    327,879 GBP2023-09-30
    Officer
    icon of calendar 2018-09-24 ~ 2019-08-05
    IIF 13 - Director → ME
  • 9
    icon of address 19 Windsor Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,234,411 GBP2023-09-26
    Officer
    icon of calendar 2019-03-26 ~ 2019-09-15
    IIF 12 - Director → ME
  • 10
    CAXTON DIRECTORS LIMITED - 2010-04-17
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2001-12-12 ~ 2004-10-31
    IIF 29 - Secretary → ME
  • 11
    INDEPENDENT COMMUNITY LIVING (ADULT SERVICES) LIMITED - 2006-05-08
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    -2,466,228 GBP2024-04-30
    Officer
    icon of calendar 2006-04-30 ~ 2016-11-20
    IIF 21 - Director → ME
    icon of calendar 2013-11-30 ~ 2016-11-20
    IIF 37 - Secretary → ME
  • 12
    ST DAVID HOTELS LIMITED - 2021-10-08
    ST. DAVID HOMES LIMITED - 2021-09-20
    GBE (WESTFIELD) LIMITED - 2019-03-22
    icon of address 19 Windsor Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,075,864 GBP2023-09-30
    Officer
    icon of calendar 2018-08-20 ~ 2019-05-31
    IIF 14 - Director → ME
  • 13
    icon of address 11 Ty-gwyn Road, Penylan, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2012-09-19 ~ 2016-11-20
    IIF 27 - Director → ME
    icon of calendar 2012-09-19 ~ 2016-11-20
    IIF 39 - Secretary → ME
  • 14
    LUDLOW REED (DEVELOPMENTS) LIMITED - 2007-06-04
    icon of address 11 Ty-gwyn Road, Penylan, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -762,780 GBP2023-12-31
    Officer
    icon of calendar 2005-09-15 ~ 2016-11-20
    IIF 17 - Director → ME
    icon of calendar 2005-09-15 ~ 2007-07-12
    IIF 42 - Secretary → ME
  • 15
    LUDLOW ORBIS GROUP LIMITED - 2014-06-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2016-11-20
    IIF 6 - Director → ME
    icon of calendar 2013-10-01 ~ 2016-11-20
    IIF 38 - Secretary → ME
  • 16
    icon of address 5th Floor, Harlech Court, West Bute Terrace, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-01
    IIF 2 - Director → ME
  • 17
    LUDLOW STREET INVESTMENTS LIMITED - 2005-08-22
    B & A 0414 LIMITED - 2004-08-31
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    8,639,229 GBP2024-04-30
    Officer
    icon of calendar 2005-07-22 ~ 2016-11-20
    IIF 22 - Director → ME
    icon of calendar 2013-11-30 ~ 2016-11-20
    IIF 33 - Secretary → ME
  • 18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2016-11-20
    IIF 26 - Director → ME
  • 19
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    15,837,608 GBP2024-04-30
    Officer
    icon of calendar 2005-07-22 ~ 2016-11-20
    IIF 25 - Director → ME
    icon of calendar 2013-11-30 ~ 2016-11-20
    IIF 34 - Secretary → ME
  • 20
    ORBIS EDUCATION LIMITED - 2009-07-10
    ORBIS HEALTHCARE LIMITED - 2007-08-06
    icon of address Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    773,654 GBP2024-08-31
    Officer
    icon of calendar 2011-05-11 ~ 2014-03-14
    IIF 7 - Director → ME
    icon of calendar 2013-10-01 ~ 2014-03-14
    IIF 40 - Secretary → ME
  • 21
    TREVILLIAN HOUSE LIMITED - 2006-09-07
    FOENIX LIMITED - 2004-12-23
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    4,135,285 GBP2024-04-30
    Officer
    icon of calendar 2004-07-01 ~ 2016-11-20
    IIF 23 - Director → ME
    icon of calendar 2005-08-01 ~ 2010-01-13
    IIF 41 - Secretary → ME
  • 22
    LLANBEDR COURT LIMITED - 2014-01-27
    INDEPENDENT COMMUNITY LIVING (LLANBEDR COURT) LIMITED - 2005-10-28
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    4,762,970 GBP2024-04-30
    Officer
    icon of calendar 2006-04-30 ~ 2016-11-20
    IIF 24 - Director → ME
  • 23
    GARRISON BARCLAY EQUITY LIMITED - 2021-10-08
    GBE (MALBEN) LIMITED - 2019-05-10
    icon of address 19 Windsor Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -4,497,746 GBP2023-09-30
    Officer
    icon of calendar 2018-01-25 ~ 2019-12-13
    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.