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

Hassan, Mohammed Zishan Ali

    Related profiles found in government register
  • Hassan, Mohammed Zishan Ali

    Registered addresses and corresponding companies
    • icon of address 17, Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 1
  • Hassan, Mohammed Zishan Ali
    British

    Registered addresses and corresponding companies
    • icon of address 17 Cefn Coed Road, Cyncoed, Cardiff, South Glamorgan, CF23 6AN

      IIF 2
  • Ali, Mohammed Shakeeb

    Registered addresses and corresponding companies
    • icon of address 537, Wigan Road, Bolton, BL3 4QN, United Kingdom

      IIF 3
  • Ali, Mohammed

    Registered addresses and corresponding companies
    • icon of address 76 Great Russell Street, Bradford, BD7 1LD, England

      IIF 4
  • Hasan, Mohammed
    British business man born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Cefn Coed Road, Cardiff, South Glamorgan, CF23 6AN, United Kingdom

      IIF 5
  • Hasan, Mohammed
    British company director born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 145, Stow Hill, Newport, NP20 4FZ, Wales

      IIF 6
    • icon of address 162, Corporation Road, Newport, NP19 0DL, Wales

      IIF 7
    • icon of address 44, Corporation Road, Newport, NP19 0AW, Wales

      IIF 8
    • icon of address 58, Chepstow Road, Newport, NP19 8EB, Wales

      IIF 9
    • icon of address New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 10
  • Hasan, Mohammed
    British director born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 11
    • icon of address 145, Stow Hill, Newport, NP20 4FZ, United Kingdom

      IIF 12
    • icon of address 161, Corporation Road, Newport, NP19 0BJ, United Kingdom

      IIF 13
    • icon of address 162, Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 14
    • icon of address 168, Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 15
    • icon of address New York Chambers, York Street, Porth, CF39 9UP, Wales

      IIF 16
    • icon of address New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 17
    • icon of address St Paul's Church, Birchgrove Street Porth, Porth, CF39 9UU, United Kingdom

      IIF 18
    • icon of address The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 19 IIF 20
  • Hasan, Mohammed
    British company director born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 21
  • Hassan, Mohammed Zishan Ali
    British company director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 22
  • Hassan, Mohammed Zishan Ali
    British director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Cefn Coed Road, Cardiff, CF23 6AN, Wales

      IIF 23
  • Hassan, Mohammed Zishan Ali
    British company director born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 24
  • Hassan, Zishan
    British director born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Cefn Coed Road, Cardiff, CF23 6AN

      IIF 25
  • Ali, Mohammed
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor , 34-38, Steele Road, London, NW10 7AS, England

      IIF 26
  • Ali, Mohammed
    English marketing manager born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Great Russell Street, Bradford, BD7 1LD, England

      IIF 27
  • Ali, Mohammed
    Indian business born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat2, 8 Clarence Street, Folkstone, CT20 1HT, England

      IIF 28
  • Ali, Mohammed
    British company director born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Nithsdale Road, Glasgow, G41 2AN, United Kingdom

      IIF 29
  • Hassan, Mohammed
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 30
    • icon of address 17 Cefn Coed Road, Lakeside, Cardiff, CF23 6AN

      IIF 31
  • Mr Mohammed Ali
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat2, 8 Clarence Street, Folkstone, CT20 1HT, England

      IIF 32
  • Mr Mohammed Ali
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor , 34-38, Steele Road, London, NW10 7AS, England

      IIF 33
  • Ali, Mohammed
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 34
  • Ali, Mohammed-jashim
    British manager born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Charles Street, Newport, NP20 1JU, Wales

      IIF 35
  • Hassan, Mohammed Zishan Ali
    British businessman born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, United Kingdom

      IIF 36
  • Hassan, Mohammed Zishan Ali
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Old Pill Farm Industrial Estate, Caldicot, NP26 5JH, Wales

      IIF 37
    • icon of address Silver Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, Wales

      IIF 38 IIF 39
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 40
    • icon of address 145, Stow Hill, Newport, NP20 4FZ, Wales

      IIF 41
    • icon of address 161, Corporation Road, Newport, NP19 0BJ, Wales

      IIF 42
    • icon of address 28, St. Johns Road, Newport, NP19 8GW, United Kingdom

      IIF 43
    • icon of address New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 44 IIF 45
    • icon of address The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 46
  • Hassan, Mohammed Zishan Ali
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Park Street, Bristol, BS1 5NH, United Kingdom

      IIF 47
    • icon of address 17, Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 48 IIF 49
    • icon of address 17, Cefn Coed Road, Cyncoed, Cardiff, CF23 6AN

      IIF 50
    • icon of address 17 Cefn Coed Road, Lakeside, Cardiff, South Glamorgan, CF23 6AN

      IIF 51
    • icon of address 17, Wellfield Road, Cardiff, CF24 3NZ, Wales

      IIF 52
    • icon of address 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 57
    • icon of address 20, Pantbach Road, Cardiff, CF14 1UA, Wales

      IIF 58
    • icon of address 7-8, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 59
    • icon of address 7, Kings Court, Broughton, Chester, CH4 0AD, United Kingdom

      IIF 60
    • icon of address 162, Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 61 IIF 62
  • Hassan, Mohammed Zishan Ali
    British financial controller born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Clydesmuir Industrial Estate, Clydesmuir Road, Cardiff, CF24 2QS

      IIF 63
  • Hassan, Mohammed Zishan Ali
    British managing director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wellfield Road, Cardiff, CF24 3NZ, Wales

      IIF 64
  • Hassan, Mohammed Zishan Ali
    British retailer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Corporation Road, Newport, NP19 0DL, Wales

      IIF 65
  • Mr Mohammed Ali
    British born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 66
  • Ali, Mohammed Shakeeb
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Shop, Bordesley Green, Birmingham, West Midlands, B9 5DY, England

      IIF 67
    • icon of address 45a, High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 68
  • Ali, Mohammed Shakeeb
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Churchill Road, Birmingham, B9 5NT, England

      IIF 69 IIF 70
  • Ali, Mohammed Shakeeb
    British marketing manager born in September 1990

    Resident in England

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

      IIF 71
  • Ali, Mohammed Shakeeb
    British recruitment born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119 Flat, Bordesley Green, Birmingham, B9 5DY, United Kingdom

      IIF 72
  • Mr Mohammed Hasan
    British born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 73
    • icon of address 17, Cefn Coed Road, Covent Garden, Cardiff, CF23 6AN, United Kingdom

      IIF 74
    • icon of address Silver Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, Wales

      IIF 75
    • icon of address 145, Stow Hill, Newport, NP20 4FZ, United Kingdom

      IIF 76
    • icon of address 161, Corporation Road, Newport, NP19 0BJ, United Kingdom

      IIF 77
    • icon of address 162, Corporation Road, Newport, NP19 0DL, United Kingdom

      IIF 78
    • icon of address 162, Corporation Road, Newport, NP19 0DL, Wales

      IIF 79 IIF 80
    • icon of address 168, Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 81
    • icon of address 44, Corporation Road, Newport, NP19 0AW, Wales

      IIF 82
    • icon of address New York Chambers, York Street, Porth, CF39 9UP, Wales

      IIF 83
    • icon of address New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 84 IIF 85
    • icon of address St Paul's Church, Birchgrove Street Porth, Porth, CF39 9UU, United Kingdom

      IIF 86
    • icon of address The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 87 IIF 88
  • Mr Mohammed Hasam
    British born in December 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 89
  • Mr Mohammed-jashim Ali
    British born in September 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Charles Street, Newport, NP20 1JU, Wales

      IIF 90
  • Mohammed, Maqsood Hassan
    British commercial director born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 91
  • Mohammed, Maqsood Hassan
    British company director born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Colchester Avenue, Penylan, Cardiff, CF23 9BP, United Kingdom

      IIF 92
    • icon of address Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 93 IIF 94 IIF 95
    • icon of address 5, Chancery Lane, London, WC2A 1LG, England

      IIF 99
    • icon of address 161, Corporation Road, Newport, NP19 0BJ, United Kingdom

      IIF 100
    • icon of address 162, Corporation Road, Newport, NP19 0DL, Wales

      IIF 101
    • icon of address 166, Corporation Road, Newport, NP19 0DL, Wales

      IIF 102
  • Mohammed, Maqsood Hassan
    British director born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Colchester Avenue, Penylan, Cardiff, CF23 9BP, United Kingdom

      IIF 103
    • icon of address Unit 1, Wern Trading Estate, Rogerstone, Newport, NP10 9FQ, United Kingdom

      IIF 104
    • icon of address Victoria Hotel, 161, Corporation Road, Newport, Gwent, NP19 0BJ, United Kingdom

      IIF 105
  • Mohammed, Maqsood Hassan
    British salesman born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Colchester Avenue, Penylan, Cardiff, CF23 9BP, Wales

      IIF 106
  • Mohammed, Maqsood Hussan
    British company director born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 107
  • Mr Mohammed Ali
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Alexandra Gate, Ffordd Pengam, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 108
  • Mr Mohammed Ali
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Tax, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CARDIFF, United Kingdom

      IIF 109
  • Mr Mohammed Zishan Ali Hassan
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 110
  • Mr Mohammed Zishan Ali Hassan
    British born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex, IG8 0PN

      IIF 111
  • Mr Mohammed Zishan Ali Hassan
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 112
  • Mr Maqsood Hassan Mohammed
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Maqsood Hussan Mohammed
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 122
  • Ali, Mohammed Shakeeb
    British self employed born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 537, Wigan Road, Bolton, BL3 4QN, United Kingdom

      IIF 123
  • Ali, Mohammed Shakeeb
    British self-employed born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Carlton Road, Stoke-on-trent, Staffordshire, ST4 2BG, United Kingdom

      IIF 124
  • Mr Mohammed Shakeeb Ali
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Shop, Bordesley Green, Birmingham, West Midlands, B9 5DY, England

      IIF 125
    • icon of address 119, Bordesley Green, Birmingham, West Midlands, B9 5DY, England

      IIF 126
    • icon of address 56, Churchill Road, Birmingham, B9 5NT, England

      IIF 127 IIF 128
    • icon of address 45a, High Street, Stony Stratford, Milton Keynes, MK11 1AA, England

      IIF 129
  • Mr Mohammed Hassan
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 130
  • Mr Mohammed Zishan Ali Hassan
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Old Pill Farm Industrial Estate, Caldicot, NP26 5JH, Wales

      IIF 131
    • icon of address 17, Cefn Coed Road, Cardiff, CF23 6AN, United Kingdom

      IIF 132 IIF 133
    • icon of address 17a, Wellfield Road, Cardiff, CF24 3NZ, Wales

      IIF 134
    • icon of address 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, United Kingdom

      IIF 135 IIF 136 IIF 137
    • icon of address 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 139
    • icon of address 7-8, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 140
    • icon of address 7-8, Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 141 IIF 142
    • icon of address Silver Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, Wales

      IIF 143 IIF 144
    • icon of address Silver Tax, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 145
    • icon of address 7, Kings Court, Broughton, Chester, CH4 0AD, United Kingdom

      IIF 146
    • icon of address Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 147
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 148
    • icon of address 145, Stow Hill, Newport, NP20 4FZ, Wales

      IIF 149
    • icon of address 162, Corporation Road, Newport, Newport, NP19 0DL, United Kingdom

      IIF 150 IIF 151
    • icon of address 166, Corporation Road, Newport, NP19 0DL, Wales

      IIF 152
    • icon of address 28, St. Johns Road, Newport, NP19 8GW, United Kingdom

      IIF 153 IIF 154
    • icon of address New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 155 IIF 156
    • icon of address The New York Hotel, York Street, Porth, CF39 9UP, Wales

      IIF 157
  • Mohammed Zishan Ali Hassan
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Tax, 2 Alexandra Gate, Cardiff, CF24 2SA, United Kingdom

      IIF 158
child relation
Offspring entities and appointments
Active 56
  • 1
    STAR HOME IMPROVEMENTS LIMITED - 2021-12-15
    FRODON RENOVATIONS LIMITED - 2022-01-27
    icon of address 161 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 83 - Has significant influence or controlOE
  • 2
    STAR HOME IMPROVEMENT LTD - 2024-02-14
    145 NP20 LTD - 2023-12-28
    icon of address The New York Hotel, York Street, Porth, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 88 - Has significant influence or controlOE
  • 3
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 4
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 5
    icon of address West Midlands Paralegals Ltd, 14, Museum Place, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 6
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 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
  • 7
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 7-8 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -117,919 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 141 - Has significant influence or control as a member of a firmOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address St Paul's Church, Birchgrove Street Porth, Porth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 17 Wellfield Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 64 - Director → ME
  • 11
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 166 Corporation Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 102 - Director → ME
  • 13
    icon of address 45a High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-03-13 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 162 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 16
    icon of address 117 Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 17
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 18
    VIREON GROUP LTD - 2025-04-16
    icon of address 117 Shop Bordesley Green, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 19
    CORDALIS I .T SOLUTIONS LTD - 2025-06-05
    W A CONSULTANCY (BHAM ) LTD - 2025-06-04
    icon of address 117 Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,150 GBP2024-05-31
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 162 Corporation Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 71 - Director → ME
  • 22
    icon of address 42 Nithsdale Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-02-28
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 24
    icon of address 166 Corporation Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 104 - Director → ME
  • 25
    icon of address 145 Stow Hill, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 26
    icon of address 4d Old Pill Farm Industrial Estate, Caldicot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,748 GBP2024-09-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Silver Tax 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -8,183 GBP2022-10-31
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 28
    icon of address 66 Rugby Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 49 - Director → ME
    icon of calendar 2022-09-28 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 7-8 Raleigh Walk Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    345,032 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 142 - Has significant influence or control as a member of a firmOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 161 Corporation Road, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 66 Rugby Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 166 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    22,850 GBP2020-11-30
    Officer
    icon of calendar 2024-08-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-11 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
  • 33
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 44 Corporation Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 26 Colchester Avenue, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 103 - Director → ME
  • 36
    icon of address Silver Tax 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 38
    icon of address 26 Colchester Avenue, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 92 - Director → ME
  • 39
    CYRIL STREET CARS LTD - 2024-04-26
    icon of address 168 Corporation Road, Newport, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 40
    icon of address Flat2 8 Clarence Street, Folkstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 41
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 119 Flat Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 72 - Director → ME
  • 43
    icon of address 119 Flat Bordesley Green, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2016-05-19 ~ dissolved
    IIF 3 - Secretary → ME
  • 44
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,584 GBP2021-11-30
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 45
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 162 Corporation Road, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    11,716 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 47
    icon of address C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    413,948 GBP2013-07-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 48
    icon of address Ground Floor , 34-38 Steele Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
  • 49
    icon of address 20 Carlton Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 124 - Director → ME
  • 50
    icon of address 119 Bordesley Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,775 GBP2015-07-30
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-07-21 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 51
    icon of address 166 Corporation Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    163,455 GBP2016-02-28
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 52
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    64,172 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 17a Wellfield Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -26,650 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    ZIMAN INVESTMENTS LIMITED - 2016-03-01
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 156 - Right to appoint or remove directors as a member of a firmOE
    IIF 156 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 156 - Right to appoint or remove directorsOE
  • 56
    icon of address 19 Charles Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-28 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    8,293 GBP2021-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 2
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -101,341 GBP2021-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 3
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -84,405 GBP2021-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 4
    icon of address 161 Corporation Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-03-01
    IIF 100 - Director → ME
  • 5
    icon of address 7-8 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -117,919 GBP2024-01-31
    Officer
    icon of calendar 2017-01-16 ~ 2017-06-16
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-08-24
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -83,708 GBP2023-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-12-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-12-01
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 7
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ 2023-12-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2023-12-01
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 8
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ 2023-12-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-12-01
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 9
    icon of address Victoria Hotel, 161 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    128,340 GBP2023-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2023-12-01
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2023-12-01
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 10
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ 2023-12-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2023-12-01
    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
  • 11
    icon of address 162 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-08-10 ~ 2025-03-11
    IIF 14 - Director → ME
    icon of calendar 2021-05-07 ~ 2024-08-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2024-08-10
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    icon of calendar 2024-08-10 ~ 2025-03-11
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 12
    OZIHA PROPERTIES LTD - 2016-07-12
    OFFICE SOLUTIONS DIRECT LTD - 2013-12-11
    icon of address Unit 1 Wern Trading Estate, Rogerstone, Newport, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    929,044 GBP2016-10-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-10-30
    IIF 25 - Director → ME
  • 13
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2006-10-26
    IIF 51 - Director → ME
  • 14
    icon of address 4d Old Pill Farm Industrial Estate, Caldicot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,748 GBP2024-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2020-10-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-11-30
    IIF 154 - Has significant influence or control as a member of a firm OE
    IIF 154 - Has significant influence or control over the trustees of a trust OE
    IIF 154 - Has significant influence or control OE
    icon of calendar 2019-09-20 ~ 2020-10-05
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 15
    icon of address Silver Tax 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -8,183 GBP2022-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2024-12-17
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2024-12-17
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    icon of calendar 2016-10-17 ~ 2024-12-17
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 145 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 145 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 145 - Right to appoint or remove directors as a member of a firm OE
  • 16
    icon of address 7-8 Brigantine Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-10-14 ~ 2020-09-14
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2020-09-14
    IIF 140 - Right to appoint or remove directors as a member of a firm OE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HASLAKE LIMITED - 2022-12-21
    icon of address Oak Haven 1a Trinity View, Caerleon, Newport, Newport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-12-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2022-12-20
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 18
    icon of address 7-8 Raleigh Walk Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    345,032 GBP2024-03-31
    Officer
    icon of calendar 2016-12-28 ~ 2016-12-28
    IIF 47 - Director → ME
  • 19
    icon of address Mha, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    489,474 GBP2023-05-31
    Officer
    icon of calendar 2019-07-01 ~ 2023-12-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-12-01
    IIF 120 - Right to appoint or remove directors as a member of a firm OE
    IIF 120 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 20
    icon of address 166 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    22,850 GBP2020-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2024-08-11
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2024-08-11
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 21
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ 2025-05-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2025-05-20
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 22
    icon of address 143 Eastfield Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ 2014-12-19
    IIF 106 - Director → ME
  • 23
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,584 GBP2021-11-30
    Officer
    icon of calendar 2017-09-20 ~ 2020-11-01
    IIF 42 - Director → ME
  • 24
    icon of address 162 Corporation Road, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    11,716 GBP2021-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2023-12-01
    IIF 101 - Director → ME
    icon of calendar 2019-12-10 ~ 2022-07-20
    IIF 6 - Director → ME
  • 25
    icon of address C/o Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    413,948 GBP2013-07-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-02-11
    IIF 63 - Director → ME
  • 26
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ 2023-12-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2023-12-01
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    64,172 GBP2015-12-31
    Officer
    icon of calendar 2006-11-16 ~ 2012-02-24
    IIF 2 - Secretary → ME
  • 28
    WOK TO WALK DEANSGATE LIMITED - 2018-09-29
    icon of address 1-11 Alvin Street, Gloucester, Gloucestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -78,401 GBP2021-01-31
    Officer
    icon of calendar 2016-12-23 ~ 2017-06-15
    IIF 23 - Director → ME
    icon of calendar 2020-11-01 ~ 2022-08-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2022-08-04
    IIF 110 - Ownership of shares – 75% or more OE
  • 29
    icon of address 17a Wellfield Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -26,650 GBP2020-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2015-06-16
    IIF 52 - Director → ME
  • 30
    ZIMAN INVESTMENTS LIMITED - 2016-03-01
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-07-20 ~ 2022-01-10
    IIF 9 - Director → ME
    icon of calendar 2012-01-30 ~ 2016-07-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ 2024-02-07
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 75 - Right to appoint or remove directors OE
  • 31
    Company number 05667746
    Non-active corporate
    Officer
    icon of calendar 2006-06-08 ~ 2009-03-01
    IIF 31 - 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.