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

Pritchard, Nicholas Simon

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address Coptic House, 4-5 Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 3 IIF 4
    • icon of address Bodlondeb, Bangor Road, Conwy, LL32 8DU, Wales

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

      IIF 6
    • icon of address Unit 8, The Elms, Church Road, Harold Wood, Romford, Essex, RM3 0JU, United Kingdom

      IIF 7
  • 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 8
    • icon of address Coptic House, 4-5 Mount Stuart Square, Cardiff, CF10 5EE

      IIF 9
    • icon of address 33, Galleon Way, Cardiff Bay, Cardiff Bay, Cardiff, CF10 4JA, United Kingdom

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • Pritchard, Nicholas Simon
    British director born in August 1973

    Resident in Wales

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

      IIF 14
  • 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 15
  • 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 16
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 17
  • 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 18
  • 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 19
    • icon of address 54, Bettws-y-coed Road, Cardiff, CF23 6PN, Wales

      IIF 20 IIF 21
    • icon of address Coptic House, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5EE

      IIF 22
    • icon of address 40, High Street, Llanberis, Gwynedd, LL55 4EU, United Kingdom

      IIF 23
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 24 IIF 25
  • 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 26
  • 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 27
  • 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 28
  • Pritchard, Nicholas Simon
    German,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 29
  • Pritchard, Nicholas Simon
    German,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 30
    • icon of address Nantporth Stadium, Holyhead Road, Bangor, LL57 2HQ, Wales

      IIF 31
  • Pritchard, Nicholas Simon
    German,british director born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
  • Pritchard, Nicholas Simon
    German,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 51
  • 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 52 IIF 53 IIF 54
    • icon of address Coptic House 4-5, Mount Stuart Square, Cardiff, CF10 5EE, Wales

      IIF 56
    • icon of address Bodlondeb, Bangor Road, Conwy, LL32 8DU, Wales

      IIF 57
    • icon of address Unit 8, The Elms, Church Road, Harold Wood, Romford, Essex, RM3 0JU, United Kingdom

      IIF 58
  • 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 59
  • 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 60
  • Pritchard, Nicholas Simon William John
    Welsh company director born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Pine Mine, Holyhead Road, Bangor, LL57 2HQ, United Kingdom

      IIF 61
  • 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 62
  • 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 63
  • 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 64
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 65 IIF 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
    • icon of address Coptic House, 4- 5 Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE, Wales

      IIF 71
    • icon of address 3, Llwyn Passat, Penarth, CF64 1SE, Wales

      IIF 72
  • 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 73
    • icon of address Coptic House, Mount Stuart Square, Cardiff, South Glamorgan, CF10 5EE

      IIF 74
  • Mr Nicholas Simon William John Pritchard
    Welsh born in August 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Pine Mine, Holyhead Road, Bangor, LL57 2HQ, United Kingdom

      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
child relation
Offspring entities and appointments
Active 46
  • 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 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 4
    icon of address Nantporth Stadium, Holyhead Road, Bangor, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 73 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - 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 49 - Director → ME
  • 8
    icon of address Bodlondeb, Bangor Road, Conwy, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address Bodlondeb, Bangor Road, Conwy, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address Bodlondeb, Bangor Road, Conwy, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 42 - Director → ME
  • 11
    icon of address 29 Silverdale Road, Bexleyheath, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Nantporth Stadium, Holyhead Road, Bangor, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 13
    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 28 - Director → ME
  • 14
    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 24 - Director → ME
  • 15
    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 27 - Director → ME
  • 16
    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 11 - Director → ME
  • 17
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    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 16 - Director → ME
  • 19
    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 41 - Director → ME
  • 20
    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 61 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    MEDICAL LEISURE HIGH STREET LTD - 2025-07-09
    icon of address 37 Maes Berea, Bangor, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 22
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 23
    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 1 - Director → ME
  • 24
    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 26 - Director → ME
  • 25
    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 23 - Director → ME
  • 26
    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 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 27
    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 50 - Director → ME
  • 28
    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 33 - Director → ME
  • 29
    icon of address 37 Maes Berea, Bangor, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 46 - Director → ME
  • 30
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 40 - Director → ME
  • 31
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-09 ~ 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
  • 33
    icon of address Bodlondeb, Bangor Road, Conwy, Wales
    Active Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 34
    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 34 - Director → ME
  • 35
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 38 - Director → ME
  • 36
    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 36 - Director → ME
  • 37
    SM PURE TRADING LIMITED - 2025-07-08
    CARBON PURE TRADING LIMITED - 2024-12-05
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 35 - Director → ME
  • 38
    ARGYLE SOFTWARE LIMITED - 2024-09-23
    SHELLARD & WOODCHESTER LIMITED - 2011-11-15
    icon of address Bodlondeb, Bangor Road, Conwy, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -2,571 GBP2024-07-31
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 44 - Director → ME
  • 39
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 37 - Director → ME
  • 40
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 39 - Director → ME
  • 41
    icon of address 3 Llwyn Passat, Penarth, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 18 - Director → ME
  • 42
    icon of address 3 Llwyn Passat, Penarth, Wales
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 43
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 46
    icon of address Unit 13 High Street, Bangor, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
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 10 - 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 12 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2024-03-08
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - 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 (2 parents, 1 offspring)
    Equity (Company account)
    501,250 GBP2024-06-30
    Officer
    icon of calendar 2016-12-06 ~ 2017-06-15
    IIF 9 - Director → ME
    icon of calendar 2012-05-14 ~ 2012-09-11
    IIF 13 - 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 8 - 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 60 - 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 6 - 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 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more 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 15 - 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 3 - 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.