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

Hannah, Paul George

    Related profiles found in government register
  • Hannah, Paul George
    British accountant born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Falfield Close, Lisvane, Cardiff, CF14 0GB

      IIF 1 IIF 2 IIF 3
    • icon of address 2 Falfield Close, Lisvane, Cardiff, CF14 0GB, United Kingdom

      IIF 6
    • icon of address C/o Resource Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, United Kingdom

      IIF 11
    • icon of address C/o Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER

      IIF 12
    • icon of address Resource Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 13
    • icon of address Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Hannah, Paul George
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, CF3 2ER, Wales

      IIF 20
    • icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, Wales

      IIF 21 IIF 22
  • Hannah, Paul George
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, Wales

      IIF 23
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 2, Falfield Close, Lisvane, Cardiff, CF14 0GB, United Kingdom

      IIF 27
  • Hannah, Paul George
    British financial director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Falfield Close, Lisvane, Cardiff, CF14 0GB

      IIF 28
  • Mr Paul George Hannah
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul George Hannah
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Falfield Close, Lisvane, Cardiff, CF14 0GB

      IIF 73 IIF 74 IIF 75
    • icon of address C/o Resource Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 76 IIF 77 IIF 78
    • icon of address C/o Resource, Wentloog Road, Rumney, Cardiff, CF3 2ER, United Kingdom

      IIF 79
    • icon of address 10 Alder Road, West Chirton North Industrial, Estate, North Shields, Tyne & Wear, NE29 8SD

      IIF 80
    • icon of address Fixing Point Limited, 183-205 Westgate Street, Gloucester, Gloucestershire, GL1 2RN, United Kingdom

      IIF 81
    • icon of address Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, Wales

      IIF 88
  • Hannah, Paul George
    British

    Registered addresses and corresponding companies
  • Hannah, Paul George
    British company secretary

    Registered addresses and corresponding companies
  • Hannah, Paul George
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Falfield Close, Lisvane, Cardiff, CF14 0GB

      IIF 135
  • Hannah, Paul George
    British financial director

    Registered addresses and corresponding companies
  • Hanmah, Paul George
    British

    Registered addresses and corresponding companies
    • icon of address 2 Falfield Close, Lisvane, Cardiff, South Glamorgan, CF14 0GB

      IIF 138 IIF 139
  • Hannah, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER

      IIF 140
  • Hannah, Paul George

    Registered addresses and corresponding companies
  • Mr Paul George Hannah
    British born in April 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o, Resource, Wentloog Corporate Park, Cardiff, CF3 2ER, United Kingdom

      IIF 187
  • Hannah, Mr Paul George

    Registered addresses and corresponding companies
    • icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 188
    • icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, CF3 2ER, United Kingdom

      IIF 189
  • Hannah, Paul

    Registered addresses and corresponding companies
    • icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER

      IIF 190
child relation
Offspring entities and appointments
Active 116
  • 1
    MICROSS IT LIMITED - 2016-10-20
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    IIF 101 - Secretary → ME
  • 2
    FRANCIS CLARK ACCOUNTING SOLUTIONS LIMITED - 2006-09-01
    ANGLEPACE LIMITED - 2000-05-10
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,169 GBP2024-09-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 141 - Secretary → ME
  • 3
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2001-04-18 ~ dissolved
    IIF 105 - Secretary → ME
  • 4
    icon of address Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-03 ~ dissolved
    IIF 137 - Secretary → ME
  • 5
    MICROSS APPS LIMITED - 2020-08-14
    MICROSS SYSTEMS LIMITED - 2011-02-03
    MICROSS COMPUTERS LIMITED - 2004-10-14
    FELBROOKE LIMITED - 1999-03-22
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,404,329 GBP2024-09-30
    Officer
    icon of calendar 1996-07-01 ~ now
    IIF 133 - Secretary → ME
  • 6
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 183 - Secretary → ME
  • 7
    BLUE SELF STORAGE (HOLDINGS) LIMITED - 2023-12-06
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    15,997 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 170 - Secretary → ME
  • 9
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 171 - Secretary → ME
  • 10
    ACTIVE ARCHIVE MANAGEMENT SERVICES LIMITED - 2016-06-13
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 185 - Secretary → ME
  • 11
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-01-26 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    icon of address 10 Alder Road, West Chirton North Ind Estate, North Shields, Tyne & Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,045,326 GBP2024-08-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -65,796 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    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
  • 18
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog Rd, Rumney, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 19
    FOELIN LIMITED - 1990-02-27
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    677,656 GBP2018-12-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar ~ now
    IIF 115 - Secretary → ME
  • 20
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 125 - Secretary → ME
  • 21
    MOTESALES LIMITED - 1980-12-31
    icon of address Ipswich Road, Cardiff, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,282,442 GBP2023-12-31
    Officer
    icon of calendar 1993-09-06 ~ now
    IIF 134 - Secretary → ME
  • 22
    icon of address C/o Resource Ltd The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 23
    EURO CLAD (SOUTH WALES) (1991) LIMITED - 1998-05-06
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ 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
  • 24
    COLDAN PROPERTIES LIMITED - 1998-07-03
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-27 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 25
    COLDANE LIMITED - 1999-10-20
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1999-09-15 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2003-06-13 ~ dissolved
    IIF 94 - Secretary → ME
  • 27
    JENPIN LIMITED - 1994-05-19
    icon of address Wentloog Corporate Park, Wentloog, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    520,006 GBP2021-07-31
    Officer
    icon of calendar 1994-03-04 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 28
    TORATIVE SERVICES LIMITED - 1995-08-02
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 1995-07-24 ~ now
    IIF 135 - Secretary → ME
  • 29
    icon of address Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,256,598 GBP2024-03-31
    Officer
    icon of calendar 1999-06-30 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-17 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Has significant influence or controlOE
  • 30
    DEXDALE LIMITED - 2011-06-15
    icon of address Wentloog Corporate Park Wentloog Road, Rumney, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 130 - Secretary → ME
  • 31
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog Road Rumney, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ dissolved
    IIF 113 - Secretary → ME
  • 32
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog Road Rumney, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ dissolved
    IIF 95 - Secretary → ME
  • 33
    EUROBOND (DESIGNED SYSTEMS) (1991) LIMITED - 1997-12-02
    EUROBOND CONTRACTS LIMITED - 1993-03-05
    EUROBOND (DESIGNED SYSTEMS) (1991) LIMITED - 1992-07-31
    icon of address C/o Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 92 - Secretary → ME
  • 34
    icon of address Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 129 - Secretary → ME
  • 35
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 173 - Secretary → ME
  • 36
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 176 - Secretary → ME
  • 37
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 172 - Secretary → ME
  • 38
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 178 - Secretary → ME
  • 39
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 177 - Secretary → ME
  • 40
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 175 - Secretary → ME
  • 41
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 153 - Secretary → ME
  • 42
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 174 - Secretary → ME
  • 43
    icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 179 - Secretary → ME
  • 44
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 161 - Secretary → ME
  • 45
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -13,658 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 46
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 159 - Secretary → ME
  • 47
    icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 48
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 138 - Secretary → ME
  • 49
    icon of address 10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 50
    MP COMPOSITES LIMITED - 2004-01-08
    icon of address 10 Alder Road West Chirton, North Industrial Estate, North Shields, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    2,733,853 GBP2024-05-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 21 - Director → ME
  • 51
    icon of address 10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,424,657 GBP2024-05-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 16 - Director → ME
  • 52
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    209,742 GBP2023-12-31
    Officer
    icon of calendar 2006-03-23 ~ now
    IIF 98 - Secretary → ME
  • 53
    icon of address C/o Resource Limited, Wentloog Corporate Park, Rumney Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-11 ~ dissolved
    IIF 112 - Secretary → ME
  • 54
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2001-04-18 ~ dissolved
    IIF 103 - Secretary → ME
  • 55
    icon of address The Maltings Ltd, East Tyndall Street, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    2,691 GBP2024-06-30
    Officer
    icon of calendar 2010-03-17 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 56
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -634 GBP2024-06-30
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 57
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    335,119 GBP2024-06-30
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 190 - Secretary → ME
  • 58
    icon of address C/o The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 59
    icon of address C/o The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 60
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 124 - Secretary → ME
  • 61
    MICROSS RECRUITMENT LIMITED - 2010-08-12
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 120 - Secretary → ME
  • 62
    BIT SYSTEMS (1992) LIMITED - 2012-10-03
    GELLAW 0612 LIMITED - 2012-07-02
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 168 - Secretary → ME
  • 63
    PANEL SOLUTIONS (NORTH EAST) LIMITED - 2017-10-12
    TYNESIDE SELF STORAGE LTD - 2017-10-11
    icon of address 10 Alder Road West Chirton North Industrial Estate, North Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-07-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 64
    CROSSPOINT HOLDINGS LIMITED - 2021-05-19
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -6,885 GBP2020-11-30
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 65
    FAMILY CROSSPOINT LIMITED - 2021-05-19
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    54,818 GBP2020-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 142 - Secretary → ME
  • 66
    RESOURCE TRUSTEES LIMITED - 2021-12-21
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 11 - Director → ME
  • 67
    QUEDRON (2001) LIMITED - 2005-10-06
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-04 ~ dissolved
    IIF 99 - Secretary → ME
  • 68
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -3,267 GBP2019-12-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 69
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    342,991 GBP2020-08-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 165 - Secretary → ME
  • 70
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 71
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    23,650 GBP2020-11-30
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ 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
  • 72
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-21 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 73
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 74
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -346,669 GBP2024-04-30
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 75
    icon of address Fixing Point Limited, 183-205 Westgate Street, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -19,804 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-03-31 ~ 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
  • 76
    FINANCIAL,OPERATIONAL & STRATEGIC SERVICES LIMITED - 1994-04-05
    icon of address Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -951,978 GBP2018-12-31
    Officer
    icon of calendar 1993-08-02 ~ now
    IIF 13 - Director → ME
    icon of calendar ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 77
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    55,768 GBP2020-11-30
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 155 - Secretary → ME
  • 78
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 79
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -7,719 GBP2020-11-30
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 80
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -192,445 GBP2024-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ 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
  • 81
    RESOURCE R13 LIMITED - 2020-05-28
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 82
    icon of address C/o Resource Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    49,523 GBP2024-06-30
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 162 - Secretary → ME
  • 83
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    759,195 GBP2024-03-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 157 - Secretary → ME
  • 84
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    107,655 GBP2023-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 147 - Secretary → ME
  • 85
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    12,970 GBP2024-04-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 86
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,977,626 GBP2024-02-29
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-02-01 ~ now
    IIF 146 - Secretary → ME
  • 87
    THINK SLIM LIMITED - 2017-02-08
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,332,665 GBP2024-04-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 88
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -96,674 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 156 - Secretary → ME
  • 89
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    icon of address C/o Resource Limited, Wentloog Corporate Park, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2003-04-14 ~ dissolved
    IIF 118 - Secretary → ME
  • 91
    icon of address 10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 92
    icon of address 10 Alder Road, West Chirton North Ind. Est., North Shields, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    -775,926 GBP2024-05-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 93
    icon of address 10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 15 - Director → ME
  • 94
    EURO TRUCK AND VAN HIRE LIMITED - 2017-06-13
    icon of address Ipswich Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -80,758 GBP2020-12-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 95
    icon of address Unit 1, The Bond Hammond Road, Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,059,414 GBP2024-03-31
    Officer
    icon of calendar 2005-05-03 ~ now
    IIF 132 - Secretary → ME
  • 96
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -1,205,343 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 97
    BIT SYSTEMS LIMITED - 2020-08-14
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 164 - Secretary → ME
  • 98
    MICROSS GROUP LIMITED - 2016-05-12
    ALISURA LIMITED - 2010-03-31
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    859,242 GBP2024-09-30
    Officer
    icon of calendar 1996-11-27 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 99
    icon of address The Maltings, East Tyndall Street, Cardiff
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -209 GBP2024-06-30
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 100
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20,000 GBP2023-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 26 - Director → ME
  • 101
    RESOURCE R5 LIMITED - 2016-10-24
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    291,211 GBP2023-12-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 166 - Secretary → ME
  • 102
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,000 GBP2023-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 103
    icon of address The Maltings, East Tyndall Street, Cardiff Bay, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,000 GBP2023-12-31
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 169 - Secretary → ME
  • 104
    DEVAMARK LIMITED - 1990-04-09
    icon of address The Maltings, East Tyndall Street, Cardiff Bay, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,468,491 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 107 - Secretary → ME
  • 105
    JAIBON (OPERATING) LIMITED - 2007-03-15
    icon of address C/o Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-23 ~ dissolved
    IIF 116 - Secretary → ME
  • 106
    PANEL SOLUTIONS LIMITED - 2017-10-11
    PERFORMANCE PANEL SOLUTIONS LIMITED - 2011-03-30
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    13,350 GBP2021-10-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 23 - Director → ME
  • 107
    icon of address C/o Eurocommercials Limited, Ipswich Road, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 108
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -1,277,526 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 109
    WENTLOOG EQUIPMENT HIRE LIMITED - 2019-09-27
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -22 GBP2020-11-30
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 110
    EURO CLAD (BUILDING SERVICES) LIMITED - 2017-06-13
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    19,593 GBP2018-12-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 18 - Director → ME
    icon of calendar ~ now
    IIF 123 - Secretary → ME
  • 111
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ 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
  • 112
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 113
    EURO CLAD (INVESTMENTS) LIMITED - 2017-06-13
    WABERLY LIMITED - 1989-11-08
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    5,344,820 GBP2018-12-31
    Officer
    icon of calendar 2003-12-17 ~ now
    IIF 2 - Director → ME
    icon of calendar ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 114
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 115
    EURO CLAD PROPERTIES LIMITED - 2017-06-13
    EUROPRESSINGS (1991) LIMITED - 1998-08-12
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,907,732 GBP2022-04-30
    Officer
    icon of calendar ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 116
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    10,114 GBP2018-12-31
    Officer
    icon of calendar ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-03 ~ 1995-01-03
    IIF 28 - Director → ME
  • 2
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-22 ~ 2023-06-27
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 3
    CRYSTALSHIELD LIMITED - 2010-01-26
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-22 ~ 2016-04-30
    IIF 140 - Secretary → ME
  • 4
    CAPITAL COATED STEELS INTERNATIONAL LIMITED - 1998-05-18
    CAPITAL TRADING INTERNATIONAL LIMITED - 1998-05-05
    icon of address Capital Coated Steel Ltd, Lewis Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-01-31
    IIF 3 - Director → ME
  • 5
    CAPITAL TRADING COMPANY (COATED STEELS) LIMITED - 1998-05-18
    icon of address Unit 3 North Blackvein Industrial Estate, Wattsville, Newport, Gwent
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-31
    IIF 4 - Director → ME
  • 6
    icon of address The Maltings, East Tyndall Street, Cardiff
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    496,076 GBP2016-01-31
    Officer
    icon of calendar 2011-01-21 ~ 2017-08-01
    IIF 131 - Secretary → ME
  • 7
    EURO CLAD (HOLDINGS) LIMITED - 2020-09-30
    MASTERILL LIMITED - 1989-11-02
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2016-04-30
    IIF 1 - Director → ME
    icon of calendar ~ 2016-04-30
    IIF 119 - Secretary → ME
  • 8
    EURO CLAD ARCHITECTURAL LIMITED - 2019-12-13
    EURO CLAD ARCHITECTURAL FABRICATIONS LIMITED - 2012-12-21
    EURO CLAD FABRICATIONS LIMITED - 2007-04-05
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2016-04-30
    IIF 108 - Secretary → ME
  • 9
    MOTESALES LIMITED - 1980-12-31
    icon of address Ipswich Road, Cardiff, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,282,442 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-12 ~ 2024-10-09
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 10
    EUROBOND LAMINATES LIMITED - 2019-12-13
    SERVOCOLT LIMITED - 1980-12-31
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2016-08-17
    IIF 109 - Secretary → ME
  • 11
    EURO CLAD LIMITED - 2018-11-30
    EURO CLAD (SOUTH WALES) LIMITED - 1993-09-23
    SERVOSTONE LIMITED - 1980-12-31
    icon of address Severnside House, St. Mellons Business Park, Fortran Road, Cardiff, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2016-04-30
    IIF 102 - Secretary → ME
  • 12
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street Queensway, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-12-18
    IIF 93 - Secretary → ME
  • 13
    icon of address Greenfield Business Park No 2, Greenfield, Holywell
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2004-10-05 ~ 2006-05-12
    IIF 91 - Secretary → ME
  • 14
    CATEGORY CLADDING (U.K.) LIMITED - 2016-07-20
    icon of address Unit A9, Elmbridge Court, Glouecster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2016-04-30
    IIF 139 - Secretary → ME
  • 15
    BANSAR LIMITED - 2011-01-07
    icon of address Greenfield Business Park No 2, Greenfield, Holywell, Flintshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-10 ~ 2005-05-06
    IIF 104 - Secretary → ME
  • 16
    EURO BUILDING SOLUTIONS LIMITED - 2019-06-11
    EURO CLAD BUILDING SOLUTIONS LIMITED - 2012-08-13
    icon of address Kingspan Bagillt Road, Greenfield Business Park No. 2, Holywell, Clwyd, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2016-04-30
    IIF 89 - Secretary → ME
  • 17
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    335,119 GBP2024-06-30
    Officer
    icon of calendar 2010-07-30 ~ 2011-10-24
    IIF 12 - Director → ME
  • 18
    POULTRY HOUSE PRODUCTS LIMITED - 2019-12-13
    icon of address Unit A9, Elmbridge Court, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2016-04-30
    IIF 27 - Director → ME
  • 19
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    107,655 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-09-12 ~ 2024-10-09
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 20
    PHYSIOTHERAPY CARDIFF LIMITED - 2017-02-08
    JEMALINA LIMITED - 2011-02-22
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -191,102 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-05
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 21
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -96,674 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-09-12 ~ 2024-10-09
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 22
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-06-22 ~ 2024-04-09
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Has significant influence or control OE
  • 23
    PANEL SOLUTIONS LIMITED - 2017-10-11
    PERFORMANCE PANEL SOLUTIONS LIMITED - 2011-03-30
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    13,350 GBP2021-10-31
    Person with significant control
    icon of calendar 2023-06-22 ~ 2023-06-27
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 24
    icon of address C/o Resource Limited The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    10,114 GBP2018-12-31
    Officer
    icon of calendar 2015-09-28 ~ 2021-07-27
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.