logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel Benjamin Marks

    Related profiles found in government register
  • Mr Daniel Benjamin Marks
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kensington Square, London, W8 5EP, United Kingdom

      IIF 1
    • icon of address 2202 Defoe House, 123 City Island Way, London, E14 0TX, United Kingdom

      IIF 2
  • Marks, Daniel Benjamin
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 3 IIF 4
  • Marks, Daniel Benjamin
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2202 Defoe House, 123 City Island Way, London, E14 0TX, United Kingdom

      IIF 5
  • Marks, Daniel Benjamin
    British director - the communications store born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Orrs Meadow Ovington, Alresford, Hampshire, SO24 0HU

      IIF 6
  • Mr Dane Paul Marks
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Every Job Recruitment Ltd, Capital Tower, Greyfriers Road, Cardiff, CF10 3AG, Wales

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9 IIF 10
  • Marks, Dane Paul
    British business born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 St. Stephens Mansions, Mount Stuart Square, Cardiff, CF10 5LQ, United Kingdom

      IIF 12
  • Marks, Dane Paul
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St Stephens Mansions, Mount Stuart Square, Cardiff, CF10 5LQ, Wales

      IIF 13
    • icon of address Block A, Construction House, Dumballs Road, Cardiff, CF10 5FE, United Kingdom

      IIF 14
    • icon of address Every Job Recruitment Ltd, Capital Tower, Greyfriers Road, Cardiff, CF10 3AG, Wales

      IIF 15
    • icon of address Face 11, 105 Cathays Terrace, Cathays, Cardiff, CF24 4HU, Wales

      IIF 16
    • icon of address Suite 34, 67-68 Hatton Gardens, Holborn, City Of London, EC1N 8JY, England

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19 IIF 20
    • icon of address Suite 34, 67-68 Hatton Gardens, Holborn, London, EC1N 8JY, England

      IIF 22
  • Marks, Dane
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block A, Dumbals Road, Cardiff, CF10 5FE, United Kingdom

      IIF 23
  • Marks, Daniel Benjamin
    British founder, consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cromwell House, Bath Road, Speen, Newbury, Berkshire, RG14 1RG, United Kingdom

      IIF 24
  • Mr Dane Paul Marks
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 25
    • icon of address Qaccounting, Windsor House, Troon Way Business Centre, Leicester, LE4 9HA, United Kingdom

      IIF 26 IIF 27
    • icon of address Windor House, Humberstone Lane, Leicester, LE4 9HA, England

      IIF 28
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, England, LE4 9HA, United Kingdom

      IIF 29
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, United Kingdom

      IIF 30
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32 IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36 IIF 37
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40 IIF 41
    • icon of address The Greyhound, 3 Hampton St, Tetbury, GL8 8JN, United Kingdom

      IIF 42
  • Marks, Daniel Benjamin
    British public relations director born in August 1971

    Registered addresses and corresponding companies
    • icon of address 7 Patience Road, London, SW11 2PY

      IIF 43
  • Marks, Daniel Benjamin
    British pr director

    Registered addresses and corresponding companies
    • icon of address The Farmhouse Orr's Meadow, Alresford Road, Ovington, Alresford, Hampshire, SO24 0HU, United Kingdom

      IIF 44
  • Marks, Dane Paul
    British community security director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Qaccounting, Windsor House, Troon Way Business Centre, Leicester, LE4 9HA, United Kingdom

      IIF 45 IIF 46
  • Marks, Dane Paul
    British company director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 47
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, United Kingdom

      IIF 48
  • Marks, Dane Paul
    British director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 226, Cardiff Road, Aberdare, CF44 6RE, Wales

      IIF 49 IIF 50
    • icon of address 15, Neptune Court, Cardiff, CF24 5PJ, Wales

      IIF 51
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF124 5PJ, United Kingdom

      IIF 52
    • icon of address Windor House, Humberstone Lane, Leicester, LE4 9HA, England

      IIF 53
    • icon of address Windsor House, Humberstone Lane, Leicester, LE4 9HA, England

      IIF 54 IIF 55 IIF 56
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, England, LE4 9HA, United Kingdom

      IIF 59
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 60 IIF 61 IIF 62
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63 IIF 64 IIF 65
    • icon of address 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 68
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 69
    • icon of address The Greyhound, 3 Hampton St, Tetbury, GL8 8JN, United Kingdom

      IIF 70
  • Marks, Dane Paul
    British directors born in July 1981

    Resident in Wales

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

      IIF 71
  • Marks, Dane
    British director born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 72
  • Marks, Dane Paul
    British director born in July 1981

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 81, Castle Street, Maesteg, Mid Glamorgan, CF34 9YL, United Kingdom

      IIF 73
  • Marks, Dane Paul
    British publican born in July 1981

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 69, Castle Street, Maesteg, CF34 9YL, United Kingdom

      IIF 74
  • Marks, Dane-paul
    Welsh director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1st Floor North, Anchor Court, Keen Road, Cardiff, South Glamorgan, CF24 5JW

      IIF 75
    • icon of address Upstairs Offices, Block A, Construction House, Dumballs Road, Cardiff, CF10 5FE, Wales

      IIF 76
  • Marks, Dane, Rev

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 77
  • Marks, Dane

    Registered addresses and corresponding companies
    • icon of address Suite 34, 67-68 Hatton Gardens, Holborn, City Of London, EC1N 8JY, England

      IIF 78
    • icon of address Suite 34, 67-68 Hatton Gardens, Holborn, London, EC1N 8JY, England

      IIF 79
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Upstairs Offices, Block A Construction House, Dumballs Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-25 ~ dissolved
    IIF 76 - Director → ME
  • 2
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-25 ~ dissolved
    IIF 75 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 226 Cardiff Road, Aberdare, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 50 - Director → ME
  • 6
    icon of address Block A, Dumbals Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    DANE MARKS SECURITY LTD - 2017-03-15
    icon of address Every Job Recruitment Ltd Capital Tower, Greyfriers Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 15 Neptune Court, Vanguard Way, Cardiff, S. Glam, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address Cromwell House Bath Road, Speen, Newbury, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    44,021 GBP2024-02-29
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address Care Of: Dane Marks Lettings, Suite 34 67-68 Hatton Gardens, Holborn, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-08-05 ~ dissolved
    IIF 78 - Secretary → ME
  • 15
    icon of address 81 Castle Street, Maesteg, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 73 - Director → ME
  • 16
    icon of address 69 Castle Street, Maesteg, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 74 - Director → ME
  • 17
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    icon of address 778-784 High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address Windsor House Wenlock Road, Troon Way Business Centre, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 20
    icon of address Qaccounting Windsor House Troon Way Business Centre, Troon Way Business Centre, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 8 Newgale Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -13,681 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 22
    LLANDAFF RAILWAY HOTEL LTD - 2025-04-28
    icon of address Windsor House, Humberstone Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 54 - Director → ME
  • 23
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 24
    icon of address Windsor House, Humberstone Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 56 - Director → ME
  • 25
    icon of address 226 Cardiff Road, Aberdare, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 49 - Director → ME
  • 26
    icon of address Windor House, Humberstone Lane, Leicester, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Windsor House, Humberstone Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 55 - Director → ME
  • 28
    TBPG LTD
    - now
    THE POWER OF SELF MINISTRIES LTD - 2022-11-10
    icon of address 15 Neptune Court Vanguard Way, Cardiff, S. Glam, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -6,158 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Windsor House, Humberstone Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 57 - Director → ME
  • 30
    icon of address Windsor House, Humberstone Lane, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 58 - Director → ME
  • 31
    icon of address Qaccounting Windsor House Troon Way Business Centre, Troon Way Business Centre, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 32
    REVIEWSHOP LIMITED - 1995-08-03
    icon of address 2nd Floor Waverley House, 7-12 Noel Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 43 - Director → ME
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 15 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 35
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -365 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2021-07-06 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 37
    icon of address Qaccounting Windsor House, Troon Way Business Centre, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 26 - Has significant influence or controlOE
  • 38
    icon of address Qaccounting Windsor House, Troon Way Business Centre, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 27 - Has significant influence or controlOE
  • 39
    icon of address 49 Somerset Street, Abertillery, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    86,459 GBP2025-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 40
    PAUL CARTER INTERIOR DESIGNS LTD - 2006-10-24
    icon of address The Farmhouse Orr's Meadow Alresford Road, Ovington, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    930 GBP2016-03-31
    Officer
    icon of calendar 2005-02-09 ~ dissolved
    IIF 44 - Secretary → ME
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 105 Cathays Terrace, Cathays, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ 2018-07-09
    IIF 16 - Director → ME
  • 2
    icon of address Bynea House Bynea Business Park, Heol Y Bwlch, Bynea, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ 2016-06-02
    IIF 18 - Director → ME
  • 3
    icon of address 132 Station Road Station Road, Llandaff North, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,604 GBP2024-04-30
    Officer
    icon of calendar 2024-10-05 ~ 2024-10-07
    IIF 47 - Director → ME
    icon of calendar 2024-05-20 ~ 2024-10-04
    IIF 72 - Director → ME
  • 4
    DANE MARKS SECURITY LTD - 2017-03-15
    icon of address Every Job Recruitment Ltd Capital Tower, Greyfriers Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-27 ~ 2017-01-01
    IIF 15 - Director → ME
  • 5
    icon of address Kilsby & Williams Llp Cedar House, Hazell Drive, Newport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ 2014-04-07
    IIF 22 - Director → ME
    icon of calendar 2013-08-21 ~ 2015-04-07
    IIF 79 - Secretary → ME
  • 6
    icon of address 15 Neptune Court, Vanguard Way, Cardiff, S. Glam, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-26 ~ 2025-01-08
    IIF 51 - Director → ME
  • 7
    icon of address Block A, Construction House, Dumballs Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2016-08-25
    IIF 14 - Director → ME
  • 8
    icon of address G13 Ty Menter Navigation Park, Abercynon, Mountain Ash, Rhondda Cynon Taff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,684 GBP2022-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2018-07-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2019-09-27
    IIF 10 - Has significant influence or control OE
  • 9
    icon of address The Old Stables, Orrs Meadow Ovington, Alresford, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2017-11-15
    IIF 6 - Director → ME
  • 10
    icon of address 15 Neptune Court, Vanguard Way, Cardiff, Cardiff, Wales
    Dissolved Corporate
    Equity (Company account)
    104 GBP2022-09-30
    Officer
    icon of calendar 2024-10-03 ~ 2024-12-01
    IIF 52 - Director → ME
  • 11
    THE COMMUNICATIONS STORE HOLDINGS LIMITED - 2020-10-20
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-22 ~ 2022-08-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-09
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    THE COMMUNICATIONS STORE LIMITED - 2020-10-20
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2022-08-02
    IIF 4 - Director → ME
  • 13
    icon of address 15 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-07 ~ 2023-02-06
    IIF 70 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.