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

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

      IIF 1 IIF 2 IIF 3
    • icon of address C/o, Eurocommercials Limited, Ipswich Road, Cardiff, CF23 9AQ, United Kingdom

      IIF 4
    • icon of address C/o Resource Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 5 IIF 6 IIF 7
    • icon of address C/o, Resource Limited, Wentloog Corporate Park, Cardiff, CF3 2ER, United Kingdom

      IIF 19
    • icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER

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

      IIF 21
    • icon of address C/o Resource, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, United Kingdom

      IIF 22
    • icon of address Ipswich Road, Cardiff, CF23 9AQ, United Kingdom

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

      IIF 24
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

      IIF 25
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address The Maltings, East Tyndall Street, Cardiff Bay, Cardiff, CF24 5EA, United Kingdom

      IIF 29
    • icon of address C/o, Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, United Kingdom

      IIF 30 IIF 31
    • icon of address C/o Resource, Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, CF3 2ER, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, United Kingdom

      IIF 40 IIF 41 IIF 42
  • 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 47
    • icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, CF3 2ER, United Kingdom

      IIF 48
  • Hannah, Paul

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

      IIF 49
  • Hannah, Paul
    British

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

      IIF 50
  • 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 97
  • 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 100 IIF 101
  • Hannah, Paul George
    British accountant born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 121
    • icon of address C/o Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, Wales

      IIF 122 IIF 123
  • 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 124
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 125 IIF 126 IIF 127
    • icon of address 2, Falfield Close, Lisvane, Cardiff, CF14 0GB, United Kingdom

      IIF 128
  • 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 129
  • 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 130
  • 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 175 IIF 176 IIF 177
    • icon of address C/o Resource Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 178 IIF 179 IIF 180
    • icon of address C/o Resource, Wentloog Road, Rumney, Cardiff, CF3 2ER, United Kingdom

      IIF 181
    • icon of address 10 Alder Road, West Chirton North Industrial, Estate, North Shields, Tyne & Wear, NE29 8SD

      IIF 182
    • icon of address Fixing Point Limited, 183-205 Westgate Street, Gloucester, Gloucestershire, GL1 2RN, United Kingdom

      IIF 183
    • icon of address Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, United Kingdom

      IIF 184 IIF 185 IIF 186
    • icon of address Resource Ltd, Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER, Wales

      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 63 - 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 1 - 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 67 - 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 99 - 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 95 - 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 43 - 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 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - 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 30 - 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 31 - 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 45 - 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 62 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - 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 76 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 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 8 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - 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 118 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - 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 126 - 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 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - 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 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - 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 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - 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 106 - Director → ME
    icon of calendar ~ now
    IIF 77 - Secretary → ME
  • 20
    icon of address Wentloog Corporate Park, Wentloog, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 87 - 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 96 - 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 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - 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 88 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - 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 98 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - 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 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - 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 56 - 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 83 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 158 - Ownership of shares – More than 50% but less than 75%OE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 158 - 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 97 - 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 58 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-17 ~ now
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
    IIF 186 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 186 - 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 92 - 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 75 - 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 57 - 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 54 - 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 91 - 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 33 - 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 36 - 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 32 - 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 38 - 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 37 - 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 35 - 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 13 - 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 34 - 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 39 - 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 21 - 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 5 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - 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 19 - 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 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - 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 100 - 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 115 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - 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 122 - 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 117 - 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 60 - 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 74 - 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 65 - 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 20 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - 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 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - 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 49 - 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 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - 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 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - 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 86 - 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 82 - 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 28 - 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 121 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - 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 108 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 154 - 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 2 - 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 112 - 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 61 - 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 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - 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 25 - 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 109 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - 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 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - 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 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - 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 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - 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 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - 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 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - 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 114 - Director → ME
    icon of calendar ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - 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 15 - 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 12 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - 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 14 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - 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 10 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - 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 11 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - 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 22 - 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 17 - 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 7 - 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 18 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - 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 110 - Director → ME
    icon of calendar 2017-02-01 ~ now
    IIF 6 - 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 3 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - 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 16 - 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 111 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - 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 80 - 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 120 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - 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 123 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - 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 116 - 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 23 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - 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 94 - 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 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - 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 24 - 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 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 135 - 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 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - 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 127 - 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 26 - 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 125 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - 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 29 - 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 69 - 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 78 - 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 124 - 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 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - 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 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - 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 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - 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 119 - Director → ME
    icon of calendar ~ now
    IIF 85 - 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 9 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - 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 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - 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 103 - Director → ME
    icon of calendar ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - 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 161 - Ownership of shares – More than 50% but less than 75%OE
    IIF 161 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 161 - 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 79 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - 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 59 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - 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 129 - 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 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - 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 50 - 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 104 - 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 105 - 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 93 - 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 102 - Director → ME
    icon of calendar ~ 2016-04-30
    IIF 81 - 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 70 - 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 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - 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 71 - 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 64 - 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 55 - 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 53 - 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 101 - 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 66 - 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 51 - 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 113 - 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 128 - 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 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - 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 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - 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 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - 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 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - 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 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - 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 107 - 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.