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

Nick Pritchard

    Related profiles found in government register
  • Nick Pritchard
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coptic House, Mount Stuart Square, Cardiff, CF10 5EE, United Kingdom

      IIF 1
  • Mr Nick Pritchard
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 2
  • Mr Nicholas Simon Pritchard
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Bettws-y-coed Road, Cardiff, CF23 6PN, Wales

      IIF 3 IIF 4 IIF 5
    • icon of address Coptic House 4-5, Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 7
    • icon of address Bodlondeb, Bangor Road, Conwy, LL32 8DU, Wales

      IIF 8
    • icon of address Unit 8, The Elms, Church Road, Harold Wood, Romford, Essex, RM3 0JU, United Kingdom

      IIF 9
  • Mr Nick Pritchard
    British born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Cottages, Jones Court, Womanby Street, Cardiff, CF10 1BR, Wales

      IIF 10
  • Nicholas Pritchard
    British born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 11
  • Pritchard, Nick Simon
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 12
    • icon of address Coptic House, 4-5 Mount Stuart Square, Cardiff, CF10 5EE

      IIF 13
    • icon of address 33, Galleon Way, Cardiff Bay, Cardiff Bay, Cardiff, CF10 4JA, United Kingdom

      IIF 14
  • Pritchard, Nick Simon
    British none born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coptic House, 4-5 Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE

      IIF 15
  • Mr Nicholas Pritchard
    British born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 16
  • Mr Nick Simon Pritchard
    British born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 17
    • icon of address Coptic House, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5EE

      IIF 18
  • Pritchard, Nicholas
    Welsh company secretary/director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coptic House, Quidos Investments Ltd, 4-5 Mount Stuart Square, Cardiff Bay, Kent, CF10 5EE, United Kingdom

      IIF 19
  • Pritchard, Nicholas Simon
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nantporth Stadium, Holyhead Road, Bangor, LL57 2HQ, Wales

      IIF 20
  • Pritchard, Nicholas Simon
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Bettws-y-coed Road, Cardiff, CF23 6PN, Wales

      IIF 21
    • icon of address Coptic House, 4-5 Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 22 IIF 23
    • icon of address Bodlondeb, Bangor Road, Conwy, LL32 8DU, Wales

      IIF 24
    • icon of address Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, CF14 5GP

      IIF 25
    • icon of address Unit 8, The Elms, Church Road, Harold Wood, Romford, Essex, RM3 0JU, United Kingdom

      IIF 26
  • Mr Nicholas Pritchard
    Welsh born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bangor City Stadium, Holyhead Road, Bangor, LL57 2HQ, Wales

      IIF 27
    • icon of address Coptic House, 4- 5 Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE, Wales

      IIF 28
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 29
  • Mr Nicholas Simon Pritchard
    British born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Coptic House, 4-5 Mount Stuart Square, Cardiff Bay, Cardiff Bay, Cardiff, CF10 5EE, Wales

      IIF 30
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 31 IIF 32
  • Mr Nicholas Simon Pritchard
    British born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 33
  • Pritchard, Nicholas
    British business development manager born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21-22, Tapton Way, Liverpool, L13 1DA, England

      IIF 34
  • Pritchard, Nicholas
    British company director born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Elms, Church Road, Harold Wood, Romford, RM3 0JU, England

      IIF 35
  • Pritchard, Nicholas
    British director born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54, Bettws-y-coed Road, Cardiff, CF23 6PN, Wales

      IIF 36
  • Mr Nicholas Simon Pritchard
    Welsh born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nantporth Stadium, Holyhead Road, Bangor, LL57 2HQ, Wales

      IIF 37
  • Pritchard, Nick Simon
    British director born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 38
    • icon of address 54, Bettws-y-coed Road, Cardiff, CF23 6PN, Wales

      IIF 39 IIF 40
    • icon of address Coptic House, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5EE

      IIF 41
    • icon of address 40, High Street, Llanberis, Gwynedd, LL55 4EU, United Kingdom

      IIF 42
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 43 IIF 44
  • Pritchard, Nicholas Simon
    British buying manager solar born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Bryn Eithinog, Bangor, Bangor, Gwynedd, LL57 2LA, United Kingdom

      IIF 45
  • Pritchard, Nicholas Simon
    British chairman born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 46
  • Pritchard, Nicholas Simon
    British company director born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bangor City Stadium, Holyhead Road, Bangor, LL57 2HQ, Wales

      IIF 47
    • icon of address Nantporth Stadium, Holyhead Road, Bangor, LL57 2HQ, Wales

      IIF 48
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 49
  • Pritchard, Nicholas Simon
    British director born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
  • Pritchard, Nicholas Simon
    British director and company secretary born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 71
  • Pritchard, Nicholas Simon
    British director born in August 1973

    Registered addresses and corresponding companies
    • icon of address Penfro, Glan Beuno Estate, Bontnewydd, Caernarfon, Gwynedd, LL55 2UB

      IIF 72
  • Pritchard, Nicholas Simon
    British director born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Cottages, Wombany Street, Womanby Street, Cardiff, CF10 1BR, Wales

      IIF 73
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 74
  • Pritchard, Nicholas Simon
    British director born in August 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 75
  • Mr Nicholas Simon William John Pritchard
    British born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9-10, Bath Street, Bath, BA1 1SN, England

      IIF 76
  • Mr Nicholas Simon William John Pritchard
    Welsh born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 36, Gaerwen Industrial Estate, Gaerwen, LL60 6HR, Wales

      IIF 77
  • Pritchard, Nicholas Simon William John
    Welsh company director born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 36, Gaerwen Industrial Estate, Gaerwen, LL60 6HR, Wales

      IIF 78
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Coptic House 4-5 Mount Stuart Square, Cardiff Bay, Cardiff Bay, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,426 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Llwyn Passat, Penarth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3 Llwyn Passat, Penarth, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Nantporth Stadium, Holyhead Road, Bangor, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address Bangor City Stadium, Holyhead Road, Bangor, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Bangor City Stadium, Holyhead Rd, Bangor, Gwynedd, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Llwyn Passat, Penarth, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 50 - Director → ME
  • 8
    icon of address 3 Llwyn Passat, Penarth, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 49 - Director → ME
  • 9
    icon of address Bodlondeb, Bangor Road, Conwy, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 65 - Director → ME
  • 10
    icon of address Bodlondeb, Bangor Road, Conwy, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 63 - Director → ME
  • 11
    icon of address Bodlondeb, Bangor Road, Conwy, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 62 - Director → ME
  • 12
    icon of address 29 Silverdale Road, Bexleyheath, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Nantporth Stadium, Holyhead Road, Bangor, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 54 Bettws-y-coed Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -2,809,750 GBP2024-01-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,629 GBP2024-05-31
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 60 - Director → ME
  • 16
    icon of address 40 High Street High Street, Llanberis, Caernarfon, Gwynedd, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address Unit 8, The Elms Church Road, Harold Wood, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,719 GBP2024-04-30
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 35 - Director → ME
  • 18
    icon of address Coptic House 4-5 Mount Stuart Square, Cardiff Bay, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 15 - Director → ME
  • 19
    FORUMS HOLDINGS LIMITED - 2024-06-04
    icon of address The Cottages Jones Court, Womanby Street, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    500,224 GBP2024-11-30
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    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
  • 20
    icon of address The Cottages Wombany Street, Womanby Street, Cardiff, Wales
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 73 - Director → ME
  • 21
    EPC SOFTWARE LIMITED - 2014-10-07
    icon of address 9-10 Bath Street, Bath, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    121,855 GBP2025-03-31
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 61 - Director → ME
  • 22
    icon of address Unit 1 The Pine Mine, Holyhead Road, Bangor, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    MEDICAL LEISURE HIGH STREET LTD - 2025-07-09
    icon of address 37 Maes Berea, Bangor, Wales
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 24
    icon of address 54 Bettws-y-coed Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Nantporth Stadium, Holyhead Road, Bangor, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -132,101 GBP2024-05-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 20 - Director → ME
  • 26
    icon of address 21-22 Tapton Way, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 34 - Director → ME
  • 27
    PETE'S EATS (GRŴP LLANBERIS) T/A PETE'S EATS LTD - 2025-05-23
    icon of address 40 High Street, Llanberis, Gwynedd, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 42 - Director → ME
  • 28
    icon of address 54 Bettws-y-coed Road, Cardiff, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 36 Tyndall Court, Commerce Road, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    16,939 GBP2024-05-31
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 70 - Director → ME
  • 30
    QUIDOS PROTECT LIMITED - 2025-02-28
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 52 - Director → ME
  • 31
    icon of address 37 Maes Berea, Bangor, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 66 - Director → ME
  • 32
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 59 - Director → ME
  • 33
    N & G DEVELOPMENTS LIMITED - 2025-02-14
    icon of address Unit 8, The Elms Church Road, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-11-09 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Bodlondeb, Bangor Road, Conwy, Wales
    Active Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 36
    DATOGRAPHY COUNTRYWIDE LIMITED - 2006-05-04
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (7 parents)
    Equity (Company account)
    303,273 GBP2024-07-31
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 53 - Director → ME
  • 37
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 57 - Director → ME
  • 38
    JPA TECHNICAL LITERATURE LIMITED - 2025-03-03
    icon of address Unit 1 Havannah Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -19,828 GBP2024-07-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 55 - Director → ME
  • 39
    CARBON PURE TRADING LIMITED - 2024-12-05
    SM PURE TRADING LIMITED - 2025-07-08
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 54 - Director → ME
  • 40
    ARGYLE SOFTWARE LIMITED - 2024-09-23
    SHELLARD & WOODCHESTER LIMITED - 2011-11-15
    icon of address Bodlondeb, Bangor Road, Conwy, Wales
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -2,571 GBP2024-07-31
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 64 - Director → ME
  • 41
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 56 - Director → ME
  • 42
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 58 - Director → ME
  • 43
    icon of address 3 Llwyn Passat, Penarth, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 75 - Director → ME
  • 44
    icon of address 3 Llwyn Passat, Penarth, Wales
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 45
    GREEN DEAL DIRECT NETWORK LTD - 2025-03-28
    icon of address 54 Bettws-y-coed Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,598,008 GBP2024-03-29
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 54 Bettws-y-coed Road, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    CITY ENERGY LIMITED - 2024-03-03
    icon of address Coptic House 4-5 Mount Stuart Square, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 48
    icon of address Unit 13 High Street, Bangor, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Coptic House 4-5 Mount Stuart Square, Cardiff Bay, Cardiff Bay, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,426 GBP2017-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2018-03-12
    IIF 14 - Director → ME
  • 2
    icon of address 29 Silverdale Road, Bexleyheath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ 2024-10-07
    IIF 19 - Director → ME
  • 3
    icon of address Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2020-04-14 ~ 2024-03-08
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2024-03-08
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 54 Bettws-y-coed Road, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    501,250 GBP2024-06-30
    Officer
    icon of calendar 2016-12-06 ~ 2017-06-15
    IIF 13 - Director → ME
    icon of calendar 2012-05-14 ~ 2012-09-11
    IIF 45 - Director → ME
  • 5
    icon of address 4-5 Mount Stuart Square, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2016-07-13
    IIF 12 - Director → ME
  • 6
    SKOGEE LTD - 2017-07-31
    HANGTAP LIMITED - 2017-07-20
    icon of address Coptic House, Mount Stuart Square, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-08-23
    IIF 1 - Has significant influence or control OE
  • 7
    icon of address Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    632,397 GBP2023-03-31
    Officer
    icon of calendar 2023-01-27 ~ 2024-03-08
    IIF 25 - Director → ME
  • 8
    FORUMS HOLDINGS LIMITED - 2024-06-04
    icon of address The Cottages Jones Court, Womanby Street, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    500,224 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-05-30 ~ 2024-06-07
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    icon of address 62/62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-12 ~ 2009-08-20
    IIF 72 - Director → ME
  • 10
    icon of address Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-07-06 ~ 2024-03-08
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.